Company NameTrafford Domestic Abuse Services
Company StatusActive
Company Number02915937
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 April 1994(30 years ago)
Previous NameTrafford Women's Aid

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameCoun Judith Ann Lloyd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(5 years, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleLocal Authority Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Andrew Geoffrey Mudd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(22 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS
Secretary NameMrs Samantha Katie Louise Fisher
StatusCurrent
Appointed15 March 2017(22 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS
Director NameMs Akhtar Rahman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleAppeals Officer
Country of ResidenceEngland
Correspondence AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS
Director NameMs Zvikomborero Shannon Magara
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(26 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS
Director NameMrs Jo Hannan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleFoundation Manager
Country of ResidenceEngland
Correspondence AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS
Director NameMiss Zoe Littler
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(29 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleHead Of Inclusive Learning
Country of ResidenceEngland
Correspondence AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS
Director NameMrs Tamsin Elizabeth Morris
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(29 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS
Director NameMiss Harriet Killeen
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(29 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS
Director NameElizabeth Mary Hill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RolePersonnel Officer
Correspondence Address15 Peckforton Close
Gatley
Cheadle
Cheshire
SK8 4JA
Director NameKaren Harrison
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleOutreach Worker
Correspondence Address300 Yew Tree Road
Withington
Manchester
Greater Manchester
M20 3FG
Director NameJoyce Daniels
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleRefuge Worker
Correspondence Address3 Springhead Avenue
Withington
Manchester
M20 1PD
Director NameLeah Arshad
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleChildrens Worker
Correspondence Address8 Heathcote Gardens
Romiley
Stockport
Cheshire
SK6 4HG
Secretary NameLeah Arshad
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleChildrens Worker
Correspondence Address8 Heathcote Gardens
Romiley
Stockport
Cheshire
SK6 4HG
Director NameNicola Elizabeth Jachim
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address82 Manor Road
Stretford
Manchester
M32 9JB
Secretary NameKaren Harrison
NationalityBritish
StatusResigned
Appointed25 November 1995(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 25 November 1997)
RoleHousing Support Worker
Correspondence Address300 Yew Tree Road
Withington
Manchester
Greater Manchester
M20 3FG
Director NameSharan Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 29 November 2006)
RoleFloating Support Worker
Correspondence Address39 Milton Road
Stretford
Manchester
Greater Manchester
M32 0TQ
Director NameAllison Foreman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 February 2006)
RoleCo-ordinator
Correspondence Address154 Egerton Road North
Manchester
M16 0DB
Director NameJacqueline Deeny
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 July 2006)
RoleChildrens Worker
Correspondence Address18 Cross Street
Urmston
Manchester
Lancashire
M41 9EE
Secretary NameNatasha Stilwell
NationalityBritish
StatusResigned
Appointed25 November 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1999)
RoleCompany Director
Correspondence Address23 Clarendon Street
Hulme
Manchester
Greater Manchester
M15 5ED
Director NameLesley Ann Hunter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(4 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 17 December 2015)
RoleEmployment Rights Adviser
Country of ResidenceUnited Kingdom
Correspondence Address161 Urmston Lane
Stretford
Manchester
Lancashire
M32 9EH
Secretary NameKaren Harrison
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 24 February 1999)
RoleHousing Support Work
Correspondence Address300 Yew Tree Road
Withington
Manchester
Greater Manchester
M20 3FG
Secretary NameLesley Ann Hunter
NationalityBritish
StatusResigned
Appointed24 February 1999(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 November 2006)
RoleEmployment Rights Adviser
Country of ResidenceUnited Kingdom
Correspondence Address161 Urmston Lane
Stretford
Manchester
Lancashire
M32 9EH
Director NameSabeena Aslam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleJob Shop Adviser
Correspondence Address24 Whitby Road
Manchester
Lancashire
M14 6GH
Director NameWendy Callaghan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 November 2006)
RoleFloating Support Worker
Correspondence Address9 Fountain Street
Hebden Bridge
West Yorkshire
HX7 6HE
Director NameElaine Louise Booth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2006)
RoleRefuge Worker
Correspondence Address5 Amos Street
Moston
Manchester
Lancashire
M9 4WL
Director NameMrs Marilyn Ainsworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2006)
RoleDevelopment Worker
Correspondence AddressBrookfield
262 Eccles Old Road
Salford
Lancashire
M6 8HH
Director NameMrs Sofia Higgins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(14 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 April 2023)
RoleTraining Officer
Country of ResidenceEngland
Correspondence AddressGorse Hill Studios Cavendish Road
Stretford
Manchester
M32 0PS
Secretary NameMrs Marilyn Ainsworth
NationalityBritish
StatusResigned
Appointed18 November 2008(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2013)
RoleCo-ordinator
Correspondence AddressBrookfield
262 Eccles Old Road
Salford
Lancashire
M6 8HH
Secretary NameMrs Lydia Thompson
StatusResigned
Appointed05 March 2014(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2016)
RoleCompany Director
Correspondence Address60 Talbot Road
Old Trafford
Manchester
M16 0PN
Director NameMs Janette Crump
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2017)
RoleLearning Mentor
Country of ResidenceEngland
Correspondence Address60 Talbot Road
Old Trafford
Manchester
M16 0PN
Director NameMs Lesley Ann Connor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(21 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2017)
RoleCapacity Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Talbot Road
Old Trafford
Manchester
M16 0PN
Director NameMiss Julia Helen Baker-Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(24 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 January 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address16 Belsay Drive
Manchester
M23 2ZJ
Director NameMrs Victoria Brickhill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressGorse Hill Studios Cavendish Road
Stretford
Manchester
M32 0PS
Director NameLauren Chalmers
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2023)
RoleProduct Owner Digital Client Experience
Country of ResidenceEngland
Correspondence AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS

Contact

Websitewww.tdas.org.uk
Telephone0161 8727368
Telephone regionManchester

Location

Registered AddressTrafford House Suite 6n-A Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£285,697
Net Worth£133,311
Cash£110,067
Current Liabilities£10,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

22 September 2023Termination of appointment of Lauren Chalmers as a director on 20 September 2023 (1 page)
20 September 2023Appointment of Miss Zoe Littler as a director on 19 September 2023 (2 pages)
10 May 2023Registered office address changed from Gorse Hill Studios Cavendish Road Stretford Manchester M32 0PS England to Trafford House Suite 6N-a Chester Road Stretford Manchester M32 0RS on 10 May 2023 (1 page)
10 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Sofia Higgins as a director on 4 April 2023 (1 page)
17 April 2023Termination of appointment of Victoria Brickhill as a director on 4 April 2023 (1 page)
7 January 2023Accounts for a small company made up to 31 March 2022 (45 pages)
17 May 2022Registered office address changed from Gorsehill Studios Cavendish Road Stretford Manchester M32 0PR England to Gorse Hill Studios Cavendish Road Stretford Manchester M32 0PS on 17 May 2022 (1 page)
6 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (37 pages)
2 December 2021Appointment of Lauren Chalmers as a director on 18 November 2021 (2 pages)
1 December 2021Appointment of Mrs Jo Hannan as a director on 18 November 2021 (2 pages)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
26 February 2021Director's details changed for Coun Judith Ann Lloyd on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mrs Sofia Higgins on 25 February 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (29 pages)
25 September 2020Appointment of Ms Zvikomborero Shannon Magara as a director on 22 September 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
1 May 2020Registered office address changed from Oakland House, Ground Floor East Talbot Road Old Trafford Manchester M16 0PQ England to Gorsehill Studios Cavendish Road Stretford Manchester M32 0PR on 1 May 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
10 July 2019Appointment of Ms Akhtar Rahman as a director on 3 July 2019 (2 pages)
10 July 2019Appointment of Ms Vicky Brickhill as a director on 3 July 2019 (2 pages)
9 July 2019Secretary's details changed for Mrs Samantha Katie Louise Fisher on 1 July 2019 (1 page)
28 May 2019Termination of appointment of Mark Woodland as a director on 21 May 2019 (1 page)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Julia Helen Baker-Smith as a director on 9 January 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
27 September 2018Appointment of Mr Mark Woodland as a director on 25 September 2018 (2 pages)
27 September 2018Appointment of Miss Julia Helen Baker-Smith as a director on 25 September 2018 (2 pages)
13 July 2018Registered office address changed from 60 Talbot Road Old Trafford Manchester M16 0PN England to Oakland House, Ground Floor East Talbot Road Old Trafford Manchester M16 0PQ on 13 July 2018 (1 page)
27 April 2018Termination of appointment of Raksha Vashi as a director on 14 April 2018 (1 page)
27 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
12 December 2017Secretary's details changed for Mrs Samantha Katie Louise Mcleod on 12 December 2017 (1 page)
12 December 2017Secretary's details changed for Mrs Samantha Katie Louise Mcleod on 12 December 2017 (1 page)
20 August 2017Termination of appointment of Jane Suzanne Young as a director on 20 August 2017 (1 page)
20 August 2017Termination of appointment of Jane Suzanne Young as a director on 20 August 2017 (1 page)
20 August 2017Termination of appointment of Dawn Johnson as a director on 20 August 2017 (1 page)
20 August 2017Termination of appointment of Dawn Johnson as a director on 20 August 2017 (1 page)
25 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
29 March 2017Appointment of Mrs Samantha Katie Louise Mcleod as a secretary on 15 March 2017 (2 pages)
29 March 2017Appointment of Mrs Samantha Katie Louise Mcleod as a secretary on 15 March 2017 (2 pages)
18 January 2017Appointment of Mr Andy Mudd as a director on 5 January 2017 (2 pages)
18 January 2017Appointment of Mr Andy Mudd as a director on 5 January 2017 (2 pages)
17 January 2017Termination of appointment of Lesley Ann Connor as a director on 5 January 2017 (1 page)
17 January 2017Termination of appointment of Janette Crump as a director on 5 January 2017 (1 page)
17 January 2017Termination of appointment of Lesley Ann Connor as a director on 5 January 2017 (1 page)
17 January 2017Termination of appointment of Janette Crump as a director on 5 January 2017 (1 page)
9 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
19 September 2016Termination of appointment of Lydia Thompson as a secretary on 16 September 2016 (1 page)
19 September 2016Termination of appointment of Lydia Thompson as a secretary on 16 September 2016 (1 page)
9 May 2016Termination of appointment of Sheba Mirza as a director on 8 May 2016 (1 page)
9 May 2016Termination of appointment of Sheba Mirza as a director on 8 May 2016 (1 page)
22 April 2016Annual return made up to 21 April 2016 no member list (8 pages)
22 April 2016Annual return made up to 21 April 2016 no member list (8 pages)
21 April 2016Secretary's details changed for Mrs Lydia Thompson on 27 November 2015 (1 page)
21 April 2016Director's details changed for Miss Sheba Miraz on 12 November 2014 (2 pages)
21 April 2016Secretary's details changed for Mrs Lydia Thompson on 27 November 2015 (1 page)
21 April 2016Director's details changed for Miss Sheba Miraz on 12 November 2014 (2 pages)
29 March 2016Appointment of Ms Lesley Connor as a director on 15 March 2016 (2 pages)
29 March 2016Appointment of Ms Lesley Connor as a director on 15 March 2016 (2 pages)
24 March 2016Appointment of Ms Janette Crump as a director on 12 November 2014 (2 pages)
24 March 2016Termination of appointment of Lesley Ann Hunter as a director on 17 December 2015 (1 page)
24 March 2016Appointment of Miss Sheba Miraz as a director on 12 November 2014 (2 pages)
24 March 2016Termination of appointment of Lesley Ann Hunter as a director on 17 December 2015 (1 page)
24 March 2016Appointment of Miss Sheba Miraz as a director on 12 November 2014 (2 pages)
24 March 2016Appointment of Ms Janette Crump as a director on 12 November 2014 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
19 November 2015Registered office address changed from Trafford Plaza Suite 4C Seymour Grove Manchester M16 0LD to 60 Talbot Road Old Trafford Manchester M16 0PN on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Trafford Plaza Suite 4C Seymour Grove Manchester M16 0LD to 60 Talbot Road Old Trafford Manchester M16 0PN on 19 November 2015 (1 page)
24 April 2015Annual return made up to 3 April 2015 no member list (8 pages)
24 April 2015Annual return made up to 3 April 2015 no member list (8 pages)
24 April 2015Annual return made up to 3 April 2015 no member list (8 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
28 August 2014Appointment of Dawn Johnson as a director on 20 November 2013 (2 pages)
28 August 2014Appointment of Raksha Vashi as a director on 20 November 2013 (2 pages)
28 August 2014Appointment of Raksha Vashi as a director on 20 November 2013 (2 pages)
28 August 2014Appointment of Dawn Johnson as a director on 20 November 2013 (2 pages)
2 July 2014Registered office address changed from Po Box 35 Manchester M32 8NN on 2 July 2014 (1 page)
2 July 2014Annual return made up to 3 April 2014 no member list (6 pages)
2 July 2014Annual return made up to 3 April 2014 no member list (6 pages)
2 July 2014Annual return made up to 3 April 2014 no member list (6 pages)
2 July 2014Registered office address changed from Po Box 35 Manchester M32 8NN on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Po Box 35 Manchester M32 8NN on 2 July 2014 (1 page)
17 April 2014Termination of appointment of Margaret Westbrook as a director (1 page)
17 April 2014Appointment of Mrs Lydia Thompson as a secretary (2 pages)
17 April 2014Termination of appointment of Marilyn Ainsworth as a secretary (1 page)
17 April 2014Termination of appointment of Margaret Westbrook as a director (1 page)
17 April 2014Appointment of Mrs Lydia Thompson as a secretary (2 pages)
17 April 2014Termination of appointment of Marilyn Ainsworth as a secretary (1 page)
18 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
16 April 2013Annual return made up to 3 April 2013 no member list (7 pages)
16 April 2013Annual return made up to 3 April 2013 no member list (7 pages)
16 April 2013Annual return made up to 3 April 2013 no member list (7 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 September 2012Statement of company's objects (2 pages)
7 September 2012Statement of company's objects (2 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 September 2012NE01 (2 pages)
4 September 2012Company name changed trafford women's aid\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-26
(5 pages)
4 September 2012NE01 (2 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Company name changed trafford women's aid\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-26
(5 pages)
4 September 2012Change of name notice (2 pages)
17 April 2012Annual return made up to 3 April 2012 no member list (7 pages)
17 April 2012Annual return made up to 3 April 2012 no member list (7 pages)
17 April 2012Annual return made up to 3 April 2012 no member list (7 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (7 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (7 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (7 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
20 April 2010Director's details changed for Coun Judith Ann Lloyd on 3 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 no member list (5 pages)
20 April 2010Annual return made up to 3 April 2010 no member list (5 pages)
20 April 2010Director's details changed for Coun Judith Ann Lloyd on 3 April 2010 (2 pages)
20 April 2010Director's details changed for Coun Judith Ann Lloyd on 3 April 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 no member list (5 pages)
19 April 2010Director's details changed for Mrs Jane Suzanne Young on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Lesley Ann Hunter on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Lesley Ann Hunter on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Jane Suzanne Young on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Sofia Higgins on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Jane Suzanne Young on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Sofia Higgins on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Sofia Higgins on 3 April 2010 (2 pages)
19 April 2010Director's details changed for Lesley Ann Hunter on 3 April 2010 (2 pages)
1 February 2010Partial exemption accounts made up to 31 March 2009 (13 pages)
1 February 2010Partial exemption accounts made up to 31 March 2009 (13 pages)
7 May 2009Annual return made up to 03/04/09 (3 pages)
7 May 2009Annual return made up to 03/04/09 (3 pages)
5 December 2008Director appointed mrs jane suzanne young (1 page)
5 December 2008Director appointed mrs jane suzanne young (1 page)
27 November 2008Director appointed mrs sofia higgins (1 page)
27 November 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
27 November 2008Secretary appointed mrs marilyn ainsworth (1 page)
27 November 2008Director appointed mrs sofia higgins (1 page)
27 November 2008Secretary appointed mrs marilyn ainsworth (1 page)
27 November 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
2 May 2008Annual return made up to 03/04/08 (3 pages)
2 May 2008Annual return made up to 03/04/08 (3 pages)
11 January 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
11 January 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
3 May 2007Annual return made up to 03/04/07 (2 pages)
3 May 2007Annual return made up to 03/04/07 (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
17 July 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
17 July 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Annual return made up to 03/04/06 (3 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Annual return made up to 03/04/06 (3 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
9 August 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
9 August 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
19 May 2005Annual return made up to 03/04/05 (10 pages)
19 May 2005Annual return made up to 03/04/05 (10 pages)
19 August 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
19 August 2004Partial exemption accounts made up to 31 March 2004 (13 pages)
17 May 2004Annual return made up to 03/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Annual return made up to 03/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
9 July 2003Partial exemption accounts made up to 31 March 2003 (13 pages)
9 July 2003Partial exemption accounts made up to 31 March 2003 (13 pages)
25 April 2003Annual return made up to 03/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Annual return made up to 03/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003New director appointed (2 pages)
22 July 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
22 July 2002Partial exemption accounts made up to 31 March 2002 (13 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
18 April 2002Annual return made up to 03/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 2002Annual return made up to 03/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 August 2001Partial exemption accounts made up to 31 March 2001 (13 pages)
8 August 2001Partial exemption accounts made up to 31 March 2001 (13 pages)
19 April 2001Annual return made up to 03/04/01
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2001Annual return made up to 03/04/01
  • 363(288) ‐ Director resigned
(6 pages)
22 November 2000Memorandum and Articles of Association (12 pages)
22 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
22 November 2000Memorandum and Articles of Association (12 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
27 June 2000Annual return made up to 06/04/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
27 June 2000Annual return made up to 06/04/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
26 July 1999Full accounts made up to 31 March 1999 (14 pages)
26 July 1999Full accounts made up to 31 March 1999 (14 pages)
18 August 1998Full accounts made up to 31 March 1998 (14 pages)
18 August 1998Full accounts made up to 31 March 1998 (14 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New director appointed (2 pages)
8 August 1997Full accounts made up to 31 March 1997 (13 pages)
8 August 1997Full accounts made up to 31 March 1997 (13 pages)
6 May 1997Annual return made up to 06/04/97
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1997Annual return made up to 06/04/97
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1996Full accounts made up to 31 March 1996 (9 pages)
12 July 1996Full accounts made up to 31 March 1996 (9 pages)
31 May 1996Annual return made up to 06/04/96 (6 pages)
31 May 1996Annual return made up to 06/04/96 (6 pages)
19 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Annual return made up to 06/04/95
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Annual return made up to 06/04/95
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1994Incorporation (27 pages)
6 April 1994Incorporation (27 pages)