WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. - HULL


Company Profile Company Filings

Overview

WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HULL ENGLAND and has the status: Active.
WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. was incorporated 20 years ago on 16/02/2004 and has the registered number: 05044826. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. - HULL

This company is listed in the following categories:
85590 - Other education n.e.c.
88910 - Child day-care activities
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

185 PRESTON ROAD
HULL
EAST YORKSHIRE
HU9 5UY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/02/2023 29/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LISA MARI HILDER Jun 1971 British Secretary 2007-12-01 CURRENT
MS LISA MARI HILDER Jun 1971 British Director 2006-10-24 CURRENT
MISS KIMNEET KAUR DHATT Mar 1991 British Director 2023-01-10 CURRENT
MRS ANITA SIGSWORTH Sep 1969 British Director 2022-10-19 CURRENT
MIN SOUTHWICK Dec 1948 British Director 2004-06-25 UNTIL 2005-10-01 RESIGNED
MS MOIPONE CHRISTINA MOKONE May 1975 South African Director 2018-03-21 UNTIL 2022-11-23 RESIGNED
MRS KIMBERLEY SIMPSON Jul 1984 British Director 2018-07-18 UNTIL 2023-01-10 RESIGNED
JOSIE SHERLOCK Mar 1962 British Director 2013-04-18 UNTIL 2016-01-01 RESIGNED
MRS SUSAN SHEPPARD Sep 1949 British Director 2008-02-01 UNTIL 2009-06-10 RESIGNED
ANN LOUISE MARTIN May 1968 British Director 2004-02-16 UNTIL 2007-12-31 RESIGNED
MS SUSAN SEDGWICK Feb 1969 British Director 2011-12-16 UNTIL 2013-02-16 RESIGNED
MRS CHRISTINA SHEPPARD Sep 1970 British Director 2010-09-14 UNTIL 2012-12-18 RESIGNED
SUE SEDGWICK Feb 1969 British Director 2011-11-10 UNTIL 2013-04-22 RESIGNED
KIRSTY NICOLE SEARLE Aug 1983 British Director 2004-06-25 UNTIL 2006-08-29 RESIGNED
JULIE ANN REDMORE Jan 1961 British Director 2009-03-01 UNTIL 2010-05-01 RESIGNED
MS LYNN PEARCE Dec 1952 British Director 2008-02-01 UNTIL 2008-11-01 RESIGNED
MS JEANNE BRIDGET PARKER Apr 1956 British Director 2008-02-01 UNTIL 2010-10-15 RESIGNED
MRS SUSAN MARGARET MORLAND Sep 1952 British Director 2004-02-16 UNTIL 2010-05-01 RESIGNED
MS SUSAN CATHERINE SEDGWICK Feb 1969 British Director 2012-04-04 UNTIL 2016-01-20 RESIGNED
CHRISTINA LYNDA SHEPPARD Sep 1970 Secretary 2006-08-29 UNTIL 2007-05-01 RESIGNED
DEBRA BAILEY Sep 1965 British Secretary 2004-02-16 UNTIL 2005-12-31 RESIGNED
MS ELAINE BELL Nov 1958 British Director 2011-02-23 UNTIL 2022-10-19 RESIGNED
MRS LORRAINE CHRISTINE HUTCHINSON Aug 1952 British Director 2010-03-04 UNTIL 2011-11-16 RESIGNED
MS BECCY HOTHAM Nov 1985 British Director 2016-01-01 UNTIL 2017-01-16 RESIGNED
MANDY GORMAN Aug 1965 British Director 2017-01-18 UNTIL 2018-01-11 RESIGNED
MISS NATALIE GOODAIRE Dec 1989 British Director 2016-11-16 UNTIL 2022-02-01 RESIGNED
MRS ANGELA JANE DYSON Oct 1966 British Director 2019-06-01 UNTIL 2022-11-23 RESIGNED
MS KAREN DAVIS Jan 1954 British Director 2011-11-16 UNTIL 2012-12-18 RESIGNED
MS NUALA CULLEN May 1974 British Director 2010-10-15 UNTIL 2013-04-18 RESIGNED
MRS TINA LOUISE COOPER May 1980 British Director 2023-02-17 UNTIL 2023-07-04 RESIGNED
CHRISTINE SUTTON Mar 1953 British Director 2006-10-24 UNTIL 2007-05-01 RESIGNED
JULIE MICHELLE BANNISTER Jun 1969 British Director 2004-06-25 UNTIL 2006-01-01 RESIGNED
DEBRA BAILEY Sep 1965 British Director 2004-02-16 UNTIL 2006-08-29 RESIGNED
MS TRACI AUTUMN-RIVERS Feb 1965 British Director 2010-09-14 UNTIL 2012-12-18 RESIGNED
MS AMILEE COLLINS May 1976 British Director 2011-02-23 UNTIL 2014-04-14 RESIGNED
DENISE PATRICIA LYALL Oct 1950 British Director 2004-02-16 UNTIL 2007-05-01 RESIGNED
MS SONIA LEAKE Jan 1979 British Director 2013-04-18 UNTIL 2014-02-06 RESIGNED
MS WANYU FLORA YENNYUY Jan 1980 Cameroonian Director 2016-01-01 UNTIL 2017-07-28 RESIGNED
PATRICIA WHEELDON Mar 1938 British Director 2004-02-16 UNTIL 2005-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Moipone Christina Mokone 2018-03-21 - 2022-11-23 5/1975 Hull   East Yorkshire Significant influence or control
Mandy Gorman 2017-01-18 - 2018-01-11 8/1965 Significant influence or control
Miss Natalie Goodaire 2016-11-16 - 2022-01-01 12/1989 Hull   East Yorkshire Significant influence or control
Mrs Elaine Bell 2016-04-06 - 2022-10-19 11/1958 Hull   East Yorkshire Significant influence or control
Ms Lisa Mari Hilder 2016-04-06 6/1971 Hull   East Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHERN HULL COMMUNITY DEVELOPMENT LIMITED Active FULL 82110 - Combined office administrative service activities
THE FREEDOM COMMUNITY TRUST LIMITED HULL UNITED KINGDOM Active GROUP 68209 - Other letting and operating of own or leased real estate
BRADFORD RAPE CRISIS AND SEXUAL ABUSE SURVIVORS SERVICE BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
PRESTON ROAD ENTERPRISES LIMITED HULL Active SMALL 56210 - Event catering activities
HULL WOMENS NETWORK LTD HULL ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
WINNER TRADING LTD HULL ENGLAND Active SMALL 86900 - Other human health activities
AFFORDABLE JUSTICE LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
ESTUARY HOMES CIC HULL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
K DHATT LTD HESSLE ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
WINNER,_THE_PRESTON_ROAD_ - Accounts 2023-09-26 31-03-2023
WINNER,_THE_PRESTON_ROAD_ - Accounts 2022-12-15 31-03-2022
WINNER,_THE_PRESTON_ROAD_ - Accounts 2021-09-09 31-03-2021
WINNER,_THE_PRESTON_ROAD_ - Accounts 2020-08-27 31-03-2020
WINNER,_THE_PRESTON_ROAD_ - Accounts 2019-09-24 31-03-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HULL WOMENS NETWORK LTD HULL ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
WINNER TRADING LTD HULL ENGLAND Active SMALL 86900 - Other human health activities
AFFORDABLE JUSTICE LIMITED HULL ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
ESTUARY HOMES CIC HULL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HEALTH OUTCOMES SOLUTIONS TECHNOLOGY CIC HULL UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development