Trafford Rape Crisis Limited ALTRINCHAM


Trafford Rape Crisis started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07318710. The Trafford Rape Crisis company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Altrincham at Unit 314 Peel House. Postal code: WA14 2PX.

The company has 6 directors, namely Omolade F., Amanda G. and Claire H. and others. Of them, Ruhiya Y. has been with the company the longest, being appointed on 1 March 2023 and Omolade F. has been with the company for the least time - from 25 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gail G. who worked with the the company until 3 November 2023.

Trafford Rape Crisis Limited Address / Contact

Office Address Unit 314 Peel House
Office Address2 30 The Downs
Town Altrincham
Post code WA14 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07318710
Date of Incorporation Mon, 19th Jul 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Omolade F.

Position: Director

Appointed: 25 November 2023

Amanda G.

Position: Director

Appointed: 04 November 2023

Claire H.

Position: Director

Appointed: 18 October 2023

Joanne S.

Position: Director

Appointed: 18 October 2023

Joanne H.

Position: Director

Appointed: 18 October 2023

Ruhiya Y.

Position: Director

Appointed: 01 March 2023

Gail G.

Position: Secretary

Appointed: 01 March 2023

Resigned: 03 November 2023

Susan B.

Position: Director

Appointed: 01 March 2023

Resigned: 04 November 2023

Charlotte C.

Position: Director

Appointed: 21 September 2022

Resigned: 01 March 2023

Jenny T.

Position: Director

Appointed: 22 July 2022

Resigned: 20 April 2023

Gail G.

Position: Director

Appointed: 03 March 2021

Resigned: 04 November 2023

Katherine B.

Position: Director

Appointed: 07 February 2020

Resigned: 01 September 2022

Suzie H.

Position: Director

Appointed: 05 February 2020

Resigned: 30 March 2022

Virginia S.

Position: Director

Appointed: 05 February 2020

Resigned: 24 January 2022

Gail G.

Position: Director

Appointed: 06 February 2019

Resigned: 05 February 2020

Indhu S.

Position: Director

Appointed: 06 December 2017

Resigned: 22 June 2018

Blessing I.

Position: Director

Appointed: 01 July 2015

Resigned: 27 May 2022

Mary O.

Position: Director

Appointed: 04 December 2013

Resigned: 19 July 2017

Karen R.

Position: Director

Appointed: 07 June 2013

Resigned: 13 March 2016

Katharine B.

Position: Director

Appointed: 19 March 2013

Resigned: 01 July 2023

Kate C.

Position: Director

Appointed: 19 July 2010

Resigned: 19 March 2013

Edwina H.

Position: Director

Appointed: 19 July 2010

Resigned: 06 December 2017

Catherine L.

Position: Director

Appointed: 19 July 2010

Resigned: 25 November 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (24 pages)

Company search

Advertisements