WEST MERCIA WOMEN'S AID - HEREFORD


Company Profile Company Filings

Overview

WEST MERCIA WOMEN'S AID is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HEREFORD ENGLAND and has the status: Active.
WEST MERCIA WOMEN'S AID was incorporated 24 years ago on 07/09/1999 and has the registered number: 03837084. The accounts status is SMALL and accounts are next due on 31/12/2024.

WEST MERCIA WOMEN'S AID - HEREFORD

This company is listed in the following categories:
55900 - Other accommodation
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BERROWS BUSINESS CENTRE
HEREFORD
HR1 2HE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HEREFORDSHIRE WOMEN'S AID (until 24/11/2006)

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DOCTOR CATHERINE NNENNA CHIMA-OKEREKE Dec 1950 British Director 2019-05-28 CURRENT
MRS ERIN COPSEY-BRANDON Aug 1988 British Director 2023-03-28 CURRENT
MRS CLAIR VIVIEN DE GROOT May 1964 British Director 2022-03-31 CURRENT
MRS AILEEN CARRIE DOVER Nov 1967 British Director 2021-03-16 CURRENT
MRS CLAIRE LOUISE HADLEY Sep 1969 British Director 2022-03-31 CURRENT
MRS VIVIAN JANE BARRACLOUGH Sep 1956 British Director 2020-03-04 CURRENT
MS RUTH NEILSON Jan 1972 British Director 2019-02-19 CURRENT
LINDA JANE PEDRICK Dec 1957 British Director 2017-11-14 CURRENT
MRS JENNY LOUISE SAWYER Mar 1970 British Director 2022-03-31 CURRENT
MRS HELEN SMITH Jun 1986 British Director 2020-12-01 CURRENT
MRS KELLY AMBER PATIENCE WELSH Sep 1976 British Director 2022-07-20 CURRENT
DR RIHAB KHALIFA Sep 1971 British Director 2007-10-16 UNTIL 2009-07-31 RESIGNED
LINDA MADEN Mar 1952 British Director 2003-05-22 UNTIL 2007-04-17 RESIGNED
DR JOANNA MARGARET LIDDLE Feb 1948 British Director 2006-05-23 UNTIL 2019-05-27 RESIGNED
DR JOANNA MARGARET LIDDLE Feb 1948 British Director 2006-05-23 UNTIL 2016-01-26 RESIGNED
MS ANNA LEWIS Dec 1965 British Director 2010-09-14 UNTIL 2016-10-12 RESIGNED
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 1999-09-07 UNTIL 1999-09-07 RESIGNED
MS JENNY JONES Jun 1969 British Director 2020-12-01 UNTIL 2022-05-08 RESIGNED
MS CAROLINE MARIE HUMPHREYS Oct 1963 Welsh Director 2019-08-20 UNTIL 2021-11-30 RESIGNED
MRS CAROL LOUISE DOVER Mar 1971 British Director 2015-11-10 UNTIL 2016-01-26 RESIGNED
CATHARINE MARY HINTON Jun 1974 British Director 2009-09-15 UNTIL 2015-07-28 RESIGNED
LYN JEAN HAZEL Nov 1943 British Director 1999-09-07 UNTIL 2006-06-19 RESIGNED
NICOLA KERRY FISHER Nov 1966 British Director 2007-04-17 UNTIL 2016-05-03 RESIGNED
LYANNE ELIZABETH FURNISS Dec 1974 British Director 2006-03-23 UNTIL 2007-01-23 RESIGNED
MS NICOLA CHERYL GRIFFITHS Oct 1966 British Director 2013-11-12 UNTIL 2016-01-26 RESIGNED
MS NICOLA CHERYL GRIFFITHS Oct 1966 British Director 2013-11-12 UNTIL 2022-11-12 RESIGNED
MS SUSAN GORBING Oct 1954 British Director 2014-02-18 UNTIL 2022-12-13 RESIGNED
MS SUSAN GORBING Oct 1954 British Director 2014-02-18 UNTIL 2016-01-26 RESIGNED
MS JILLIAN MAREE FARMER May 1968 British Director 2007-07-17 UNTIL 2009-09-30 RESIGNED
MARY ANN THOMAS Aug 1951 Secretary 2004-03-25 UNTIL 2008-07-15 RESIGNED
MELANIE JANE CAREW May 1957 British Director 2000-02-29 UNTIL 2001-12-07 RESIGNED
HELEN KATHARINE TANK Jan 1954 British Secretary 1999-09-07 UNTIL 2004-03-25 RESIGNED
ROBYN MARTHA CHARLOTTE HILL Jul 1985 British Director 2009-09-15 UNTIL 2010-09-14 RESIGNED
RACHEL EMMA DUGDALE Jan 1983 British Director 2017-11-14 UNTIL 2022-10-01 RESIGNED
MS LUCY PROCTOR Jul 1971 British Director 2013-11-12 UNTIL 2018-11-13 RESIGNED
MARY DEXTER Jun 1953 British Director 2007-10-16 UNTIL 2009-08-11 RESIGNED
MRS KATE JANICE COUGHTRIE Oct 1965 British Director 2005-07-21 UNTIL 2009-09-30 RESIGNED
MS JACQUELINE CORNFORD Jan 1971 British Director 2010-09-14 UNTIL 2013-04-30 RESIGNED
STEPHANIE CAROLINE COPE May 1988 British Director 2017-02-21 UNTIL 2019-05-28 RESIGNED
ANNETTE CLARKE Apr 1953 British Director 2007-04-18 UNTIL 2007-10-16 RESIGNED
MS RACHEL JANE MCGRATH Apr 1976 British Director 2013-04-30 UNTIL 2014-11-18 RESIGNED
MS KATE VICTORIA BENTHAM Jan 1974 British Director 2013-11-12 UNTIL 2015-07-28 RESIGNED
SIAN SUSAN BASKER Apr 1968 British Director 2006-11-07 UNTIL 2011-10-25 RESIGNED
MS KERRY LOUISE KIRK Oct 1979 British Director 2018-02-13 UNTIL 2019-05-28 RESIGNED
CATHERINE BAKER May 1964 British Director 2000-02-29 UNTIL 2007-07-17 RESIGNED
MELANIE JANE ARMS Dec 1965 British Director 2006-05-23 UNTIL 2009-05-25 RESIGNED
MRS CAROL LOUISE DOVER Mar 1971 British Director 2015-11-10 UNTIL 2022-12-13 RESIGNED
MS LESLEY DAVINA DODGSON Mar 1955 British Director 2018-05-16 UNTIL 2019-11-16 RESIGNED
VIENNA TRACEY DUFF Nov 1959 British Director 2007-04-17 UNTIL 2012-11-06 RESIGNED
MEGAN MORGAN Mar 1972 British Director 2007-10-16 UNTIL 2009-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Sue Gorbing 2016-04-06 - 2017-04-01 6/1960 Shrewsbury   Right to appoint and remove directors
Mrs Lucy Proctor 2016-04-06 - 2017-04-01 1/1971 Right to appoint and remove directors
Ms Nicola Cheryl Griffiths 2016-04-06 - 2017-04-01 8/1974 Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COTSWOLD ROLLER HIRE LIMITED BLACKPOOL ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
GRS EARTH SOLUTIONS LIMITED NUNEATON Active TOTAL EXEMPTION FULL 08990 - Other mining and quarrying n.e.c.
S.WALSH & SON LIMITED NUNEATON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
R N C ENTERPRISES LIMITED HEREFORD UNITED KINGDOM Active SMALL 55900 - Other accommodation
HURT PLANT HIRE LTD BLACKPOOL ENGLAND Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
THE ROYAL NATIONAL COLLEGE FOR THE BLIND HEREFORD UNITED KINGDOM Active GROUP 85320 - Technical and vocational secondary education
BLINDCARE HEREFORD ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
WOODS WASTE LIMITED BLACKPOOL ENGLAND Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
WELLSPRING COUNSELLING LIMITED BRISTOL Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
AGGBAG LIMITED NUNEATON ENGLAND Active DORMANT 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
BLACKLEDGE PLANT HIRE LIMITED BLACKPOOL ENGLAND Active SMALL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
FOX BROTHERS (LANCASHIRE) LTD BLACKPOOL ENGLAND Active FULL 43120 - Site preparation
DATA ORCHARD C.I.C. HEREFORD UNITED KINGDOM Active MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
S WALSH HOLDINGS LIMITED NUNEATON ENGLAND Active FULL 38110 - Collection of non-hazardous waste
TUPSLEY HOUSE HOLIDAY LETTING LIMITED HEREFORD UNITED KINGDOM Dissolved... MICRO ENTITY 55209 - Other holiday and other collective accommodation
LSC SOFTWARE LIMITED STOURPORT-ON-SEVERN ENGLAND Active MICRO ENTITY 58290 - Other software publishing
FOX BROTHERS GROUP LTD BLACKPOOL ENGLAND Active GROUP 68209 - Other letting and operating of own or leased real estate
WMR WASTE SOLUTIONS LIMITED NUNEATON ENGLAND Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
COMPLEXICAL LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAURUS HEALTHCARE LIMITED HEREFORD UNITED KINGDOM Active FULL 86210 - General medical practice activities
PRIMARY CARE ANALYTICS LTD HEREFORD UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
GLASSHOUSE ESTATES AND PROPERTIES LLP HEREFORD ENGLAND Active TOTAL EXEMPTION FULL None Supplied