Women's Rape And Sexual Abuse Centre Dundee And Angus Ltd DUNDEE


Women's Rape And Sexual Abuse Centre Dundee And Angus started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC241372. The Women's Rape And Sexual Abuse Centre Dundee And Angus company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Dundee at Sangobeg House. Postal code: DD3 8HH. Since September 7, 2015 Women's Rape And Sexual Abuse Centre Dundee And Angus Ltd is no longer carrying the name The Women's Rape & Sexual Abuse Centre, Dundee.

The company has 6 directors, namely Eve H., Sophie F. and Gemma M. and others. Of them, Angela W. has been with the company the longest, being appointed on 1 March 2017 and Eve H. has been with the company for the least time - from 7 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Women's Rape And Sexual Abuse Centre Dundee And Angus Ltd Address / Contact

Office Address Sangobeg House
Office Address2 4 Francis Street
Town Dundee
Post code DD3 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC241372
Date of Incorporation Wed, 18th Dec 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Eve H.

Position: Director

Appointed: 07 June 2023

Sophie F.

Position: Director

Appointed: 04 October 2022

Gemma M.

Position: Director

Appointed: 01 June 2022

Emma W.

Position: Director

Appointed: 16 January 2019

Jacquline R.

Position: Director

Appointed: 16 January 2019

Angela W.

Position: Director

Appointed: 01 March 2017

Nicola B.

Position: Director

Appointed: 10 February 2021

Resigned: 08 March 2023

Louise S.

Position: Director

Appointed: 28 October 2020

Resigned: 31 August 2022

Elizabeth J.

Position: Director

Appointed: 04 September 2019

Resigned: 06 April 2021

Anna B.

Position: Director

Appointed: 06 September 2017

Resigned: 04 April 2018

Jan L.

Position: Director

Appointed: 03 May 2017

Resigned: 17 June 2021

Marlena S.

Position: Director

Appointed: 01 March 2017

Resigned: 06 September 2017

Kimberley G.

Position: Director

Appointed: 04 December 2016

Resigned: 01 March 2017

Angel V.

Position: Director

Appointed: 04 December 2016

Resigned: 07 August 2019

Mo E.

Position: Director

Appointed: 24 May 2016

Resigned: 30 November 2016

Jan L.

Position: Director

Appointed: 30 March 2016

Resigned: 27 October 2016

Agnieszka L.

Position: Director

Appointed: 30 March 2016

Resigned: 07 November 2018

Melanie H.

Position: Director

Appointed: 15 July 2015

Resigned: 09 February 2016

Jackie L.

Position: Director

Appointed: 26 March 2014

Resigned: 01 March 2017

Eleanore W.

Position: Director

Appointed: 14 August 2013

Resigned: 01 March 2014

Pauline R.

Position: Director

Appointed: 14 August 2013

Resigned: 20 January 2015

Gwen J.

Position: Director

Appointed: 12 June 2013

Resigned: 01 July 2015

Valerie M.

Position: Director

Appointed: 16 May 2012

Resigned: 30 November 2012

Helen G.

Position: Director

Appointed: 24 April 2012

Resigned: 31 August 2013

Louise R.

Position: Director

Appointed: 19 January 2012

Resigned: 21 May 2012

Yvonne B.

Position: Director

Appointed: 17 September 2009

Resigned: 01 March 2017

Denise S.

Position: Director

Appointed: 17 September 2009

Resigned: 25 August 2010

Morag D.

Position: Director

Appointed: 17 September 2009

Resigned: 01 March 2017

Claire S.

Position: Director

Appointed: 15 January 2008

Resigned: 11 November 2009

Claire S.

Position: Secretary

Appointed: 15 January 2008

Resigned: 21 November 2009

Michelle C.

Position: Director

Appointed: 15 January 2008

Resigned: 06 October 2009

Kay L.

Position: Director

Appointed: 15 January 2008

Resigned: 20 August 2009

Lynne H.

Position: Director

Appointed: 06 December 2007

Resigned: 07 January 2009

Lorraine C.

Position: Director

Appointed: 14 June 2007

Resigned: 18 January 2008

Caroline K.

Position: Director

Appointed: 20 March 2007

Resigned: 17 December 2007

Kirsty G.

Position: Director

Appointed: 28 June 2006

Resigned: 07 December 2007

Fiona P.

Position: Director

Appointed: 14 June 2006

Resigned: 27 December 2007

Janice H.

Position: Director

Appointed: 25 May 2006

Resigned: 16 June 2007

Sonia G.

Position: Director

Appointed: 16 June 2005

Resigned: 01 May 2006

Victoria F.

Position: Director

Appointed: 16 June 2005

Resigned: 27 December 2007

Morag D.

Position: Director

Appointed: 18 December 2002

Resigned: 30 June 2005

Georgina W.

Position: Secretary

Appointed: 18 December 2002

Resigned: 07 January 2009

Natasha K.

Position: Director

Appointed: 18 December 2002

Resigned: 01 August 2005

Company previous names

The Women's Rape & Sexual Abuse Centre, Dundee September 7, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, January 2024
Free Download (33 pages)

Company search