Warrington Women's Aid Limited WARRINGTON


Founded in 2010, Warrington Women's Aid, classified under reg no. 07211746 is an active company. Currently registered at The Gateway 89 WA1 1SR, Warrington the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Debra D., John M. and Gloria M. and others. In addition one secretary - Sally S. - is with the company. As of 16 June 2024, there were 19 ex directors - Sarah B., Samina A. and others listed below. There were no ex secretaries.

Warrington Women's Aid Limited Address / Contact

Office Address The Gateway 89
Office Address2 Sankey Street
Town Warrington
Post code WA1 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07211746
Date of Incorporation Thu, 1st Apr 2010
Industry Other accommodation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Debra D.

Position: Director

Appointed: 07 February 2022

Sally S.

Position: Secretary

Appointed: 22 November 2021

John M.

Position: Director

Appointed: 19 July 2018

Gloria M.

Position: Director

Appointed: 01 June 2016

Esstta H.

Position: Director

Appointed: 11 April 2016

Karen B.

Position: Director

Appointed: 15 February 2016

Sarah B.

Position: Director

Appointed: 02 November 2020

Resigned: 07 April 2023

Samina A.

Position: Director

Appointed: 25 July 2019

Resigned: 10 October 2022

Lauren S.

Position: Director

Appointed: 19 July 2018

Resigned: 12 February 2020

Janice D.

Position: Director

Appointed: 26 April 2018

Resigned: 02 November 2020

Liz S.

Position: Director

Appointed: 12 September 2017

Resigned: 13 November 2019

Caroline W.

Position: Director

Appointed: 12 September 2017

Resigned: 14 October 2021

Patricia I.

Position: Director

Appointed: 01 June 2017

Resigned: 26 April 2018

Stefanie W.

Position: Director

Appointed: 13 October 2015

Resigned: 22 June 2017

Linda T.

Position: Director

Appointed: 15 July 2015

Resigned: 16 June 2016

Deborah G.

Position: Director

Appointed: 15 April 2015

Resigned: 15 September 2015

Julie H.

Position: Director

Appointed: 02 March 2015

Resigned: 12 January 2017

Angela M.

Position: Director

Appointed: 13 January 2015

Resigned: 09 November 2015

Nicola K.

Position: Director

Appointed: 13 January 2015

Resigned: 21 March 2016

Anna P.

Position: Director

Appointed: 07 April 2014

Resigned: 13 April 2015

Julie H.

Position: Director

Appointed: 09 January 2014

Resigned: 24 October 2014

Joanne B.

Position: Director

Appointed: 10 April 2010

Resigned: 19 November 2014

Michele S.

Position: Director

Appointed: 01 April 2010

Resigned: 13 January 2015

Angela L.

Position: Director

Appointed: 01 April 2010

Resigned: 13 January 2015

Helen P.

Position: Director

Appointed: 01 April 2010

Resigned: 15 May 2010

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Karen B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Karen B. This PSC has significiant influence or control over the company,. Moving on, there is Stefanie W., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Karen B.

Notified on 22 June 2017
Ceased on 22 November 2021
Nature of control: significiant influence or control

Karen B.

Notified on 22 June 2017
Ceased on 22 November 2021
Nature of control: significiant influence or control

Stefanie W.

Notified on 1 April 2017
Ceased on 22 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand126 168148 054190 872200 745200 857243 368251 618
Current Assets126 924153 238194 132203 826203 564246 609291 049
Debtors7565 1843 2603 0812 7073 24139 431
Net Assets Liabilities269 984293 940327 615335 095328 294371 016387 883
Other Debtors      451
Property Plant Equipment152 513146 065141 381136 697132 089127 481 
Other
Charity Funds269 984293 940327 615335 095328 294371 016387 883
Charity Registration Number England Wales 1 137 0381 137 0381 137 0381 137 0381 137 0381 137 038
Cost Charitable Activity336 57520 602315 492317 547385 530324 449353 619
Costs Raising Funds  6 275    
Donations Legacies1 9301 3903 4513 42110 8595 6717 950
Expenditure336 575305 814342 011341 113385 530  
Expenditure Material Fund 305 814342 011341 113385 530324 449353 619
Fundraising Support Costs  6 275    
Income Endowments292 783329 770375 686348 593378 729367 171370 486
Income From Charitable Activity281 83420 743339 874322 405355 407349 900350 504
Income From Other Trading Activities8 91910 93010 38811 50112 39211 60012 032
Income Material Fund 329 770375 686348 593378 729367 171370 486
Investment Income1008513834871  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses43 79223 95633 6757 4806 80142 72216 867
Net Increase Decrease In Charitable Funds43 792 33 6757 480   
Other Expenditure 6 7974 2798 515   
Accrued Liabilities Deferred Income2 0004 1423 7284 2032 6472 44214 272
Accumulated Depreciation Impairment Property Plant Equipment125 915132 363137 047141 731146 339150 947107 531
Average Number Employees During Period 9981098
Creditors9 4535 3637 8985 4287 3593 07426 039
Depreciation Expense Property Plant Equipment6 7126 4484 6844 6844 6084 6084 608
Future Minimum Lease Payments Under Non-cancellable Operating Leases46 62046 62045 24545 24545 24542 57665 762
Increase From Depreciation Charge For Year Property Plant Equipment 6 4484 6844 6844 6084 6084 608
Interest Income On Bank Deposits1008513834871  
Net Current Assets Liabilities117 471147 875186 234198 398196 205243 535265 010
Other Creditors5 305182439655722597436
Other Taxation Social Security Payable2 1481 0393 7315703 9903511 331
Prepayments6465 0363 2603 0812 7073 2412 974
Prepayments Accrued Income      36 006
Property Plant Equipment Gross Cost278 428278 428278 428278 428278 42848 024 
Total Assets Less Current Liabilities269 984293 940327 615335 095328 294371 016387 883
Trade Debtors Trade Receivables110148     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (21 pages)

Company search

Advertisements