Company NameWomen Working Worldwide
Company StatusActive
Company Number02124694
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 1987(37 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Linda Shaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1995(8 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address46 Church Road
Bolton
Lancashire
BL1 6HF
Secretary NameMs Caroline Downey
StatusCurrent
Appointed11 December 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address535 Royal Exchange 535 Royal Exchange 5th Floor
Old Bank Street
Manchester
M2 7EN
Director NameMs Francesca Rhodes
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address142 Huxley Road
London
E10 5QY
Director NameMs Tasneem Azad
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBodhi Meadow South Street Road
Stockbury
Sittingbourne
ME9 7QS
Director NameMs Nkechi Adeboye
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address4 Binghill Road West
Milltimber
AB13 0JB
Scotland
Director NameMs Eleanore Jane Blacklock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleSustainability Manager
Country of ResidenceEngland
Correspondence Address535 Royal Exchange 535 Royal Exchange 5th Floor
Old Bank Street
Manchester
M2 7EN
Director NameMs Katherine Julie Robinson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Grenville Road
London
N19 4EH
Director NameMs Halima Ahmed
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address535 Royal Exchange 535 Royal Exchange 5th Floor
Old Bank Street
Manchester
M2 7EN
Director NameMs Harriet Cole
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(36 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleResponsible Sourcing Officer
Country of ResidenceEngland
Correspondence Address535 Royal Exchange 535 Royal Exchange 5th Floor
Old Bank Street
Manchester
M2 7EN
Director NameMs Audrey Lee Droisen
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 1999)
RoleTV Producer/Director
Correspondence Address31 Pembroke Road
London
N15 4NW
Director NameProf Diane Rosemary Elson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2008)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Colne Terrace
Wivenhoe
Colchester
CO7 9ND
Director NameHelen Oconnell
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 11 January 2016)
RolePolicy Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address2a Dalmeny Mansions
77 Anson Road
London
N7 0AX
Secretary NameDr Angela Mary Hale
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 1994)
RoleProject Director
Correspondence Address35 Howey Hill
Congleton
Cheshire
CW12 4AF
Director NameClaire Hodgson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 1999)
RoleSolicitor
Correspondence Address27 Nettleton Road
New Cross
London
SE14 5UJ
Director NameDr Delia Jarrett Macauley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 1999)
RoleCo-ordinator
Correspondence Address11 Tregothnan Road
London
SW9 9JU
Secretary NameGeraldine Reardon
NationalityBritish
StatusResigned
Appointed26 November 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2000)
RoleResearcher
Correspondence Address30 Deloraine House
Tanners Hill
London
SE8 4PZ
Director NameRohini Hensman
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySri Lankan
StatusResigned
Appointed11 November 1998(11 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 November 2006)
RoleResearcher
Correspondence Address31-B Sun N Sea 25 J P Road
Versova
Bombay 400061
Foreign
Director NameJess Mock
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2000)
RoleResearch Activist
Correspondence Address69 Ealing Avenue
Manchester
Lancashire
M14 5WF
Director NameDr Angela Mary Hale
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2003)
RoleResearch Fellow
Correspondence Address35 Howey Hill
Congleton
Cheshire
CW12 4AF
Director NameMargaret Anne Burns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2005)
RoleResearcher
Correspondence Address66 Currie House
Abbott Road
London
E14 0LX
Director NameAlana Dave
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed11 November 1998(11 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 November 2006)
RoleAdult Education
Correspondence Address25 Park End
Bromley
Kent
BR1 4AN
Secretary NamePeta Mary Turvey
NationalityBritish
StatusResigned
Appointed22 September 1999(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2002)
RoleUniversity Lecturer
Correspondence Address18 Sandleigh Avenue
Manchester
Lancashire
M20 5LW
Director NameDr Barbara Joan Evers
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2001(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 November 2006)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address42 Buxton Old Road
Disley
Cheshire
SK12 2BW
Secretary NameDr Angela Mary Hale
NationalityBritish
StatusResigned
Appointed09 November 2002(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2005)
RoleProject Director
Correspondence Address35 Howey Hill
Congleton
Cheshire
CW12 4AF
Director NameJessica Mock
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Zetland Road
Chorlton
Manchester
M21 8TJ
Secretary NameJessica Mock
NationalityBritish
StatusResigned
Appointed21 October 2005(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Zetland Road
Chorlton
Manchester
M21 8TJ
Director NameDr Susie Jacobs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2006(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 January 2012)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address35 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Director NameDr Sue Fleming
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(21 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleTeacher Of The Alexander Technique
Country of ResidenceEngland
Correspondence Address9 Chequers Road
Chorlton
Manchester
Lancashire
M21 9DX
Director NameMs Clementine Channah Herman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(24 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 August 2016)
RoleSenior Lecturer In Communication & Systems
Country of ResidenceEngland
Correspondence AddressGreen Fish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE
Secretary NameMiss Marcia Arnett Brown
StatusResigned
Appointed16 May 2014(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2015)
RoleCompany Director
Correspondence AddressDale House 35 Dale Street
Manchester
M1 2HF
Secretary NameMs Fatou Salim-Mawanda
StatusResigned
Appointed05 October 2015(28 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2018)
RoleCompany Director
Correspondence Address546/7 Royal Exchange Old Bank Street
Manchester
M2 7EN
Director NameMs Hannah Lerigo
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(28 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 6 Manse House 12 Parsonage Road
Heaton Moor
Stockport
SK4 4JZ
Director NameMs Abigail Sarah Huff
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 July 2023)
RoleAssistant Adviser
Country of ResidenceEngland
Correspondence Address27 South Court Avenue
Dorchester
Dorset
DT1 2BY
Director NameMrs Suzanne Barbara Longworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(34 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address546-547 Royal Exchange
5th Floor, Old Bank Street
Manchester
M2 7EN

Contact

Websitewomen-ww.org
Email address[email protected]
Telephone0161 4085038
Telephone regionManchester

Location

Registered Address535 Royal Exchange 535 Royal Exchange 5th Floor
Old Bank Street
Manchester
M2 7EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£100,030
Net Worth£74,232
Cash£82,081
Current Liabilities£13,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (21 pages)
19 December 2023Appointment of Ms Harriet Cole as a director on 4 December 2023 (2 pages)
22 November 2023Appointment of Ms Katherine Julie Robinson as a director on 5 December 2022 (2 pages)
22 November 2023Appointment of Ms Halima Ahmed as a director on 5 December 2022 (2 pages)
22 November 2023Termination of appointment of Abigail Sarah Huff as a director on 13 July 2023 (1 page)
22 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
15 March 2023Termination of appointment of Clare Wiley as a director on 7 March 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
9 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Alison Mary Sanderson as a director on 8 June 2022 (1 page)
19 May 2022Termination of appointment of Saima Raza as a director on 3 May 2022 (1 page)
18 May 2022Registered office address changed from 546-547 Royal Exchange 5th Floor, Old Bank Street Manchester M2 7EN England to 535 Royal Exchange 535 Royal Exchange 5th Floor Old Bank Street Manchester M2 7EN on 18 May 2022 (1 page)
1 April 2022Termination of appointment of Suzanne Barbara Longworth as a director on 11 March 2022 (1 page)
19 January 2022Appointment of Ms Eleanore Jane Blacklock as a director on 15 December 2021 (2 pages)
19 January 2022Appointment of Ms Saima Raza as a director on 15 December 2021 (2 pages)
19 January 2022Director's details changed for Ms Suzanne Barbara Longworth on 19 January 2022 (2 pages)
19 January 2022Appointment of Ms Alison Mary Sanderson as a director on 15 December 2021 (2 pages)
19 January 2022Appointment of Ms Suzanne Barbara Longworth as a director on 15 December 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
22 December 2021Appointment of Ms Nkechi Adeboye as a director on 26 November 2020 (2 pages)
22 December 2021Appointment of Ms Tasneem Azad as a director on 26 November 2020 (2 pages)
22 December 2021Appointment of Ms Francesca Rhodes as a director on 26 November 2020 (2 pages)
22 December 2021Termination of appointment of Hannah Lerigo as a director on 5 July 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
18 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
18 November 2020Termination of appointment of Geraldine Reardon as a director on 20 February 2020 (1 page)
18 November 2020Termination of appointment of Marion Sharples as a director on 15 July 2020 (1 page)
7 January 2020Total exemption full accounts made up to 31 March 2019 (19 pages)
15 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
11 December 2018Termination of appointment of Fatou Salim-Mawanda as a secretary on 11 December 2018 (1 page)
11 December 2018Appointment of Ms Caroline Downey as a secretary on 11 December 2018 (2 pages)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Penny Street as a director on 17 May 2018 (1 page)
20 February 2018Registered office address changed from C/O C/O Slade & Cooper Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE to 546-547 Royal Exchange 5th Floor, Old Bank Street Manchester M2 7EN on 20 February 2018 (1 page)
15 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (21 pages)
19 September 2017Full accounts made up to 31 March 2017 (21 pages)
12 September 2017Termination of appointment of Barbara Joan Evers as a director on 6 September 2017 (1 page)
12 September 2017Termination of appointment of Barbara Joan Evers as a director on 6 September 2017 (1 page)
27 April 2017Termination of appointment of Jenny Tudor as a director on 21 February 2017 (1 page)
27 April 2017Termination of appointment of Jenny Tudor as a director on 21 February 2017 (1 page)
27 April 2017Director's details changed for Ms Hannah Lerigo on 25 April 2017 (2 pages)
27 April 2017Director's details changed for Ms Hannah Lerigo on 25 April 2017 (2 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
25 October 2016Termination of appointment of Clementine Herman as a director on 22 August 2016 (1 page)
25 October 2016Termination of appointment of Clementine Herman as a director on 22 August 2016 (1 page)
18 October 2016Full accounts made up to 31 March 2016 (24 pages)
18 October 2016Full accounts made up to 31 March 2016 (24 pages)
8 June 2016Secretary's details changed for Ms Fatou Salim-Mawanda on 2 February 2016 (1 page)
8 June 2016Secretary's details changed for Ms Fatou Salim-Mawanda on 2 February 2016 (1 page)
8 June 2016Director's details changed for Ms Geraldine Reardon on 27 May 2014 (2 pages)
8 June 2016Director's details changed for Ms Geraldine Reardon on 27 May 2014 (2 pages)
4 March 2016Termination of appointment of Helen Oconnell as a director on 11 January 2016 (1 page)
4 March 2016Termination of appointment of Helen Oconnell as a director on 11 January 2016 (1 page)
11 February 2016Appointment of Ms Penny Street as a director on 11 January 2016 (2 pages)
11 February 2016Appointment of Ms Penny Street as a director on 11 January 2016 (2 pages)
10 February 2016Appointment of Ms Marion Sharples as a director on 11 January 2016 (2 pages)
10 February 2016Appointment of Ms Abigail Sarah Huff as a director on 11 January 2016 (2 pages)
10 February 2016Appointment of Ms Clare Wiley as a director on 11 January 2016 (2 pages)
10 February 2016Appointment of Ms Hannah Lerigo as a director on 11 January 2016 (2 pages)
10 February 2016Appointment of Ms Marion Sharples as a director on 11 January 2016 (2 pages)
10 February 2016Appointment of Ms Jenny Tudor as a director on 11 January 2016 (2 pages)
10 February 2016Appointment of Ms Abigail Sarah Huff as a director on 11 January 2016 (2 pages)
10 February 2016Appointment of Ms Clare Wiley as a director on 11 January 2016 (2 pages)
10 February 2016Appointment of Ms Jenny Tudor as a director on 11 January 2016 (2 pages)
10 February 2016Appointment of Ms Hannah Lerigo as a director on 11 January 2016 (2 pages)
6 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
6 November 2015Appointment of Ms Fatou Salim-Mawanda as a secretary on 5 October 2015 (2 pages)
6 November 2015Appointment of Ms Fatou Salim-Mawanda as a secretary on 5 October 2015 (2 pages)
6 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
6 November 2015Termination of appointment of Marcia Arnett Brown as a secretary on 5 October 2015 (1 page)
6 November 2015Termination of appointment of Marcia Arnett Brown as a secretary on 5 October 2015 (1 page)
28 October 2015Full accounts made up to 31 March 2015 (19 pages)
28 October 2015Full accounts made up to 31 March 2015 (19 pages)
8 October 2015Secretary's details changed for Miss Marcia Arnett Brown on 5 October 2015 (1 page)
8 October 2015Secretary's details changed for Miss Marcia Arnett Brown on 5 October 2015 (1 page)
12 December 2014Appointment of Miss Marcia Arnett Brown as a secretary on 16 May 2014 (2 pages)
12 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
12 December 2014Register inspection address has been changed from C/O Mmu Room 343, Manton Building Rosamond Street West Manchester M15 6LL United Kingdom to 35 Dale Street Manchester M1 2HF (1 page)
12 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
12 December 2014Register inspection address has been changed from C/O Mmu Room 343, Manton Building Rosamond Street West Manchester M15 6LL United Kingdom to 35 Dale Street Manchester M1 2HF (1 page)
12 December 2014Appointment of Miss Marcia Arnett Brown as a secretary on 16 May 2014 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (18 pages)
9 October 2014Full accounts made up to 31 March 2014 (18 pages)
20 March 2014Appointment of Ms Geraldine Reardon as a director (2 pages)
20 March 2014Appointment of Ms Geraldine Reardon as a director (2 pages)
29 November 2013Termination of appointment of Jessica Mock as a director (1 page)
29 November 2013Termination of appointment of Jessica Mock as a secretary (1 page)
29 November 2013Register(s) moved to registered office address (1 page)
29 November 2013Annual return made up to 29 November 2013 no member list (6 pages)
29 November 2013Annual return made up to 29 November 2013 no member list (6 pages)
29 November 2013Termination of appointment of Jessica Mock as a director (1 page)
29 November 2013Termination of appointment of Jessica Mock as a secretary (1 page)
29 November 2013Register(s) moved to registered office address (1 page)
15 October 2013Full accounts made up to 31 March 2013 (20 pages)
15 October 2013Full accounts made up to 31 March 2013 (20 pages)
27 December 2012Full accounts made up to 31 March 2012 (21 pages)
27 December 2012Full accounts made up to 31 March 2012 (21 pages)
30 October 2012Registered office address changed from C/O C/O Slade & Cooper Green Fish Resource Centre 46 - 50 Oldham Street Manchester M4 1LE United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Slade and Cooper 6 Mount Street Manchester M2 5NS on 30 October 2012 (1 page)
30 October 2012Annual return made up to 13 September 2012 no member list (8 pages)
30 October 2012Annual return made up to 13 September 2012 no member list (8 pages)
30 October 2012Registered office address changed from Slade and Cooper 6 Mount Street Manchester M2 5NS on 30 October 2012 (1 page)
30 October 2012Registered office address changed from C/O C/O Slade & Cooper Green Fish Resource Centre 46 - 50 Oldham Street Manchester M4 1LE United Kingdom on 30 October 2012 (1 page)
3 April 2012Appointment of Dr Barbara Evers as a director (2 pages)
3 April 2012Appointment of Dr Barbara Evers as a director (2 pages)
6 March 2012Termination of appointment of Susie Jacobs as a director (1 page)
6 March 2012Termination of appointment of Susie Jacobs as a director (1 page)
6 October 2011Full accounts made up to 31 March 2011 (20 pages)
6 October 2011Full accounts made up to 31 March 2011 (20 pages)
21 September 2011Annual return made up to 13 September 2011 no member list (7 pages)
21 September 2011Director's details changed for Miss Clementine Herman on 21 September 2011 (2 pages)
21 September 2011Annual return made up to 13 September 2011 no member list (7 pages)
21 September 2011Director's details changed for Miss Clementine Herman on 21 September 2011 (2 pages)
9 August 2011Appointment of Miss Clem Herman as a director (2 pages)
9 August 2011Appointment of Miss Clem Herman as a director (2 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Annual return made up to 13 September 2010 no member list (7 pages)
17 September 2010Annual return made up to 13 September 2010 no member list (7 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Director's details changed for Dr Susie Jacobs on 13 September 2010 (2 pages)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Director's details changed for Dr Linda Shaw on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Helen Oconnell on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Jessica Mock on 13 September 2010 (2 pages)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Director's details changed for Dr Susie Jacobs on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Dr Linda Shaw on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Helen Oconnell on 13 September 2010 (2 pages)
16 September 2010Director's details changed for Jessica Mock on 13 September 2010 (2 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
25 February 2010Termination of appointment of Sue Fleming as a director (1 page)
25 February 2010Termination of appointment of Sue Fleming as a director (1 page)
16 November 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
26 October 2009Annual return made up to 13 September 2009 no member list (3 pages)
26 October 2009Annual return made up to 13 September 2009 no member list (3 pages)
25 September 2009Director appointed dr sue fleming (2 pages)
25 September 2009Director appointed dr sue fleming (2 pages)
17 September 2009Appointment terminated director diane elson (1 page)
17 September 2009Appointment terminated director diane elson (1 page)
1 December 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
1 December 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
13 October 2008Annual return made up to 13/09/08 (3 pages)
13 October 2008Annual return made up to 13/09/08 (3 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
20 September 2007Annual return made up to 13/09/07 (2 pages)
20 September 2007Annual return made up to 13/09/07 (2 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2007Memorandum and Articles of Association (7 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2007Memorandum and Articles of Association (7 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
12 October 2006Annual return made up to 13/09/06 (3 pages)
12 October 2006Annual return made up to 13/09/06 (3 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 October 2005New secretary appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Annual return made up to 13/09/05 (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005Location of debenture register (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Location of debenture register (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Annual return made up to 13/09/05 (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Location of register of members (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Location of register of members (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 October 2004Annual return made up to 13/09/04 (8 pages)
20 October 2004Annual return made up to 13/09/04 (8 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 November 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2003Secretary resigned;director resigned (1 page)
18 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 October 2002Annual return made up to 30/09/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 2002Annual return made up to 30/09/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
19 December 2001Annual return made up to 30/09/01 (6 pages)
19 December 2001Annual return made up to 30/09/01 (6 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
29 July 2001Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2001Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
27 November 2000Full accounts made up to 31 March 2000 (8 pages)
27 November 2000Full accounts made up to 31 March 2000 (8 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: c/o J. slade & co fourways house 57 hilton street manchester. M1 2EJ (1 page)
31 July 2000Registered office changed on 31/07/00 from: c/o J. slade & co fourways house 57 hilton street manchester. M1 2EJ (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
21 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
15 October 1999Full accounts made up to 31 March 1999 (7 pages)
15 October 1999Full accounts made up to 31 March 1999 (7 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Annual return made up to 30/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Annual return made up to 30/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
8 January 1998Full accounts made up to 31 March 1997 (7 pages)
8 January 1998Full accounts made up to 31 March 1997 (7 pages)
8 December 1997Annual return made up to 30/09/97 (6 pages)
8 December 1997Annual return made up to 30/09/97 (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (7 pages)
12 December 1996Full accounts made up to 31 March 1996 (7 pages)
14 October 1996Annual return made up to 30/09/96 (6 pages)
14 October 1996Annual return made up to 30/09/96 (6 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
10 November 1995Annual return made up to 30/09/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 November 1995Annual return made up to 30/09/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995New secretary appointed (2 pages)
21 April 1987Certificate of Incorporation (1 page)
21 April 1987Incorporation (39 pages)
21 April 1987Certificate of Incorporation (1 page)
21 April 1987Incorporation (39 pages)