Tindlemanor Limited


Founded in 1978, Tindlemanor, classified under reg no. 01380213 is an active company. Currently registered at 52/54 Featherstone Street EC1Y 8RT, the company has been in the business for fourty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Gisela G., Estelle D. and Robyn L.. In addition one secretary - Bridget S. - is with the firm. Currently 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.

Tindlemanor Limited Address / Contact

Office Address 52/54 Featherstone Street
Office Address2 London
Town
Post code EC1Y 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01380213
Date of Incorporation Tue, 25th Jul 1978
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Gisela G.

Position: Director

Appointed: 21 March 2017

Estelle D.

Position: Director

Appointed: 12 April 2016

Robyn L.

Position: Director

Appointed: 09 March 2010

Bridget S.

Position: Secretary

Appointed: 23 October 2008

Fiona S.

Position: Director

Appointed: 24 April 2018

Resigned: 21 November 2019

Carolina G.

Position: Director

Appointed: 06 October 2015

Resigned: 07 February 2017

Tatiana G.

Position: Director

Appointed: 25 March 2014

Resigned: 16 December 2014

Enoma I.

Position: Director

Appointed: 22 October 2013

Resigned: 12 December 2017

Carolina G.

Position: Director

Appointed: 06 March 2012

Resigned: 31 December 2013

Shelagh P.

Position: Director

Appointed: 17 August 2011

Resigned: 18 June 2013

Nicola S.

Position: Director

Appointed: 23 October 2008

Resigned: 17 August 2011

Barbra W.

Position: Director

Appointed: 23 October 2008

Resigned: 09 March 2010

Janina W.

Position: Director

Appointed: 02 June 2008

Resigned: 18 July 2008

Frances C.

Position: Director

Appointed: 06 November 2007

Resigned: 06 March 2012

Emma S.

Position: Director

Appointed: 06 November 2007

Resigned: 12 April 2016

Emma C.

Position: Secretary

Appointed: 30 April 2007

Resigned: 23 October 2008

Ana D.

Position: Director

Appointed: 20 March 2007

Resigned: 22 August 2007

Karen P.

Position: Secretary

Appointed: 01 February 2007

Resigned: 30 April 2007

Louise H.

Position: Secretary

Appointed: 09 May 2006

Resigned: 31 January 2007

Marie D.

Position: Director

Appointed: 07 December 2004

Resigned: 09 January 2006

Susana K.

Position: Director

Appointed: 05 October 2004

Resigned: 29 September 2006

Laura G.

Position: Director

Appointed: 02 June 2004

Resigned: 05 October 2004

Elly H.

Position: Director

Appointed: 16 March 2004

Resigned: 06 July 2004

Wendy D.

Position: Director

Appointed: 22 November 2002

Resigned: 23 October 2008

Erika R.

Position: Director

Appointed: 22 November 2002

Resigned: 01 May 2004

Henrietta M.

Position: Secretary

Appointed: 25 July 2002

Resigned: 09 May 2006

Julie C.

Position: Secretary

Appointed: 11 April 2002

Resigned: 25 July 2002

Fiona H.

Position: Director

Appointed: 06 March 2002

Resigned: 04 December 2003

Karen P.

Position: Director

Appointed: 06 March 2002

Resigned: 27 May 2008

Elena S.

Position: Director

Appointed: 05 September 2001

Resigned: 28 January 2002

Rosemary S.

Position: Director

Appointed: 26 June 2001

Resigned: 13 December 2001

Alea A.

Position: Director

Appointed: 26 June 2001

Resigned: 05 September 2001

Karen P.

Position: Secretary

Appointed: 16 May 2000

Resigned: 31 December 2001

Ranjit K.

Position: Director

Appointed: 14 March 2000

Resigned: 26 October 2007

Helen S.

Position: Director

Appointed: 09 November 1999

Resigned: 19 October 2001

Lizzette R.

Position: Director

Appointed: 08 September 1999

Resigned: 05 September 2001

Rose M.

Position: Director

Appointed: 08 September 1999

Resigned: 27 February 2001

Jessica C.

Position: Director

Appointed: 21 January 1998

Resigned: 01 November 2000

Tess C.

Position: Secretary

Appointed: 03 December 1997

Resigned: 11 January 2000

Mavis W.

Position: Director

Appointed: 03 December 1997

Resigned: 24 February 1999

Julie C.

Position: Director

Appointed: 03 December 1997

Resigned: 22 November 2002

Linda D.

Position: Director

Appointed: 15 November 1995

Resigned: 09 November 1999

Barbara J.

Position: Director

Appointed: 25 November 1991

Resigned: 15 November 1995

Jean S.

Position: Secretary

Appointed: 25 November 1991

Resigned: 03 December 1997

Jane E.

Position: Director

Appointed: 25 November 1991

Resigned: 10 October 1992

Glynis D.

Position: Director

Appointed: 25 November 1991

Resigned: 24 July 1998

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Women's Design Service from London, England. The abovementioned PSC is classified as "a private company limited by guarantee without share capital", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rights Of Women Incorporated Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by guarantee without share capital", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Latin American Women's Rights Service, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company by guarantee without share capital use of 'limited' exemption", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Women's Design Service

52-54 Featherstone Street, London, EC1Y 8RT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Notified on 22 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Rights Of Women Incorporated Limited

52-54 Featherstone Street, London, EC1Y 8RT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Notified on 22 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Latin American Women's Rights Service

52-54 Featherstone Street, London, EC1Y 8RT, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Notified on 22 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (15 pages)

Company search

Advertisements