Women Welcome Women World Wide HIGH WYCOMBE


Founded in 1998, Women Welcome Women World Wide, classified under reg no. 03682702 is an active company. Currently registered at Suire 19 Omega House 6 Buckingham Place HP13 5HW, High Wycombe the company has been in the business for 26 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

At the moment there are 10 directors in the the firm, namely Sally P., Katalin M. and Monica L. and others. In addition one secretary - Caroline S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Women Welcome Women World Wide Address / Contact

Office Address Suire 19 Omega House 6 Buckingham Place
Office Address2 Bellfield Road West
Town High Wycombe
Post code HP13 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03682702
Date of Incorporation Mon, 14th Dec 1998
Industry Activities of other membership organizations n.e.c.
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Sally P.

Position: Director

Appointed: 17 March 2024

Katalin M.

Position: Director

Appointed: 18 May 2022

Monica L.

Position: Director

Appointed: 18 May 2022

Caroline S.

Position: Secretary

Appointed: 06 September 2017

Corina P.

Position: Director

Appointed: 26 May 2017

Hazel B.

Position: Director

Appointed: 26 May 2017

Janene H.

Position: Director

Appointed: 10 May 2013

Susan C.

Position: Director

Appointed: 10 May 2013

Elinor W.

Position: Director

Appointed: 07 May 2005

Noriko A.

Position: Director

Appointed: 16 June 1999

Almuth T.

Position: Director

Appointed: 14 December 1998

Morgan G.

Position: Director

Appointed: 21 May 2020

Resigned: 24 November 2023

Vera H.

Position: Director

Appointed: 10 May 2018

Resigned: 20 May 2021

Sylvia B.

Position: Director

Appointed: 16 May 2015

Resigned: 10 July 2017

Moira B.

Position: Director

Appointed: 10 May 2013

Resigned: 02 June 2014

Agneta R.

Position: Director

Appointed: 24 May 2009

Resigned: 19 May 2022

Dominique M.

Position: Director

Appointed: 11 May 2007

Resigned: 13 July 2015

Susan K.

Position: Secretary

Appointed: 19 May 2006

Resigned: 01 June 2014

Lesley B.

Position: Secretary

Appointed: 07 May 2005

Resigned: 19 May 2006

Szilvia S.

Position: Director

Appointed: 07 June 2002

Resigned: 11 May 2007

Jacqueline D.

Position: Secretary

Appointed: 07 June 2002

Resigned: 07 May 2005

Jacqueline D.

Position: Director

Appointed: 03 June 2000

Resigned: 15 May 2015

Coral W.

Position: Director

Appointed: 03 June 2000

Resigned: 18 May 2012

Sharon G.

Position: Director

Appointed: 03 June 2000

Resigned: 20 May 2021

Shirley A.

Position: Director

Appointed: 03 June 2000

Resigned: 19 May 2006

Maria M.

Position: Director

Appointed: 14 December 1998

Resigned: 04 September 2018

Susan K.

Position: Director

Appointed: 14 December 1998

Resigned: 31 December 2017

Frances A.

Position: Secretary

Appointed: 14 December 1998

Resigned: 07 June 2002

Gill V.

Position: Director

Appointed: 14 December 1998

Resigned: 07 May 2005

Asta C.

Position: Director

Appointed: 14 December 1998

Resigned: 11 May 2007

Jill H.

Position: Director

Appointed: 14 December 1998

Resigned: 15 May 2010

Cornelia H.

Position: Director

Appointed: 14 December 1998

Resigned: 22 May 2009

Antje J.

Position: Director

Appointed: 14 December 1998

Resigned: 13 June 2003

Elke S.

Position: Director

Appointed: 14 December 1998

Resigned: 18 May 2012

Sofia S.

Position: Director

Appointed: 14 December 1998

Resigned: 27 December 2005

Betty S.

Position: Director

Appointed: 14 December 1998

Resigned: 02 May 2000

Gyorgyi S.

Position: Director

Appointed: 14 December 1998

Resigned: 07 June 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 17 names. As we researched, there is Corina P. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Hazel B. This PSC has significiant influence or control over the company,. The third one is Janene H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Corina P.

Notified on 26 May 2017
Nature of control: significiant influence or control

Hazel B.

Notified on 26 May 2017
Nature of control: significiant influence or control

Janene H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elinor W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sally P.

Notified on 17 May 2023
Nature of control: significiant influence or control

Almuth T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Morgan G.

Notified on 21 May 2020
Ceased on 24 November 2023
Nature of control: significiant influence or control

Noriko A.

Notified on 6 April 2016
Ceased on 9 January 2023
Nature of control: significiant influence or control

Monica L.

Notified on 18 May 2022
Ceased on 9 January 2023
Nature of control: significiant influence or control

Katalan M.

Notified on 18 May 2022
Ceased on 9 January 2023
Nature of control: significiant influence or control

Agneta R.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: significiant influence or control

Vera H.

Notified on 10 May 2018
Ceased on 20 May 2021
Nature of control: significiant influence or control

Sharon G.

Notified on 6 April 2016
Ceased on 20 May 2021
Nature of control: significiant influence or control

Maria M.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: significiant influence or control

Susan K.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Sylvia B.

Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-28
Balance Sheet
Current Assets33 48448 42765 58472 39771 005
Net Assets Liabilities39 29744 41958 60069 87065 338
Other
Average Number Employees During Period  122
Creditors4 0438 80110 5288 3849 087
Depreciation Amortisation Impairment Expense  886708 
Fixed Assets6 6284 4303 5442 8362 270
Net Current Assets Liabilities32 66939 98955 05667 03463 068
Other Operating Expenses Format2  35 26133 872 
Other Operating Income Format2  2051 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 228363 3 0211 150
Profit Loss  14 18111 270 
Staff Costs Employee Benefits Expense  22 55823 459 
Total Assets Less Current Liabilities39 29744 41958 60069 87065 338
Turnover Revenue  72 86669 258 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 28th February 2023
filed on: 24th, May 2023
Free Download (4 pages)

Company search