NOTTINGHAMSHIRE WOMEN'S AID LIMITED
WORKSOP BASSETLAW WOMEN'S AID LIMITED BASSETLAW WOMEN'S AID

Hellopages » Nottinghamshire » Bassetlaw » S80 1LR

Company number 01822489
Status Active
Incorporation Date 6 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE FARR CENTRE CHAPEL WALK, WESTGATE, WORKSOP, NOTTINGHAMSHIRE, S80 1LR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Director's details changed for Ms Dawn Patricia Colborn on 20 January 2017; Director's details changed for Jacqueline Fennell on 20 January 2017. The most likely internet sites of NOTTINGHAMSHIRE WOMEN'S AID LIMITED are www.nottinghamshirewomensaid.co.uk, and www.nottinghamshire-women-s-aid.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Nottinghamshire Women S Aid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01822489. Nottinghamshire Women S Aid Limited has been working since 06 June 1984. The present status of the company is Active. The registered address of Nottinghamshire Women S Aid Limited is The Farr Centre Chapel Walk Westgate Worksop Nottinghamshire S80 1lr. . LITTLEWOOD, Annie is a Secretary of the company. BLOOMER, Anthea Jean is a Director of the company. COLBORN, Dawn Patricia is a Director of the company. FENNELL, Jacqueline is a Director of the company. HENSON, Patricia Ann is a Director of the company. LITTLEWOOD, Annie is a Director of the company. PIXSLEY, Angela Margaret is a Director of the company. SNOWDEN, Ann Patricia is a Director of the company. Secretary CLARK, Alison has been resigned. Secretary DICKINSON, Sandra has been resigned. Secretary HARTLEY, Maggie has been resigned. Secretary HAYES, Nora has been resigned. Secretary HINES, Marion has been resigned. Secretary LOVELY, Allison Julia has been resigned. Secretary RICHARDSON, Jane has been resigned. Secretary WARING, Victoria Louise has been resigned. Director BROWNING, Katherine Emma has been resigned. Director CLARK, Alison has been resigned. Director DICKINSON, Sandra has been resigned. Director EMBLETON, Linda Margaret has been resigned. Director FOSTER, Jacqueline has been resigned. Director FOSTER, Jacqueline has been resigned. Director GIBSON, Catherine Anne has been resigned. Director GILL, Susan Kay has been resigned. Director GILLGRASS, Sylvia has been resigned. Director GLYNN, Helen Jane has been resigned. Director HARTLEY, Maggie has been resigned. Director HAYES, Nora has been resigned. Director HAYES, Nora has been resigned. Director HEADLAND, Julia Mary has been resigned. Director HINES, Marion has been resigned. Director JACKSON, Linda has been resigned. Director KEIGHTLEY, Linda Mary Jane has been resigned. Director LOVELY, Allison Julia has been resigned. Director NEWMAN, Amanda has been resigned. Director PLATTS, Dawn has been resigned. Director RICHARDSON, Jane has been resigned. Director SARGEANT, Lynne has been resigned. Director WARING, Victoria Louise has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LITTLEWOOD, Annie
Appointed Date: 19 January 2015

Director
BLOOMER, Anthea Jean
Appointed Date: 13 December 2010
75 years old

Director
COLBORN, Dawn Patricia
Appointed Date: 17 September 2014
81 years old

Director
FENNELL, Jacqueline
Appointed Date: 23 January 2008
51 years old

Director
HENSON, Patricia Ann
Appointed Date: 17 February 2014
73 years old

Director
LITTLEWOOD, Annie
Appointed Date: 11 November 2009
46 years old

Director
PIXSLEY, Angela Margaret
Appointed Date: 16 January 2013
74 years old

Director
SNOWDEN, Ann Patricia
Appointed Date: 17 December 2012
59 years old

Resigned Directors

Secretary
CLARK, Alison
Resigned: 22 November 2006
Appointed Date: 09 December 2002

Secretary
DICKINSON, Sandra
Resigned: 29 November 1999
Appointed Date: 14 December 1998

Secretary
HARTLEY, Maggie
Resigned: 09 December 2002
Appointed Date: 17 December 1999

Secretary
HAYES, Nora
Resigned: 27 November 1997
Appointed Date: 01 October 1993

Secretary
HINES, Marion
Resigned: 19 January 2015
Appointed Date: 19 September 2007

Secretary
LOVELY, Allison Julia
Resigned: 01 October 1993

Secretary
RICHARDSON, Jane
Resigned: 24 November 1998
Appointed Date: 19 January 1998

Secretary
WARING, Victoria Louise
Resigned: 19 September 2007
Appointed Date: 22 November 2006

Director
BROWNING, Katherine Emma
Resigned: 11 November 2009
Appointed Date: 19 September 2007
48 years old

Director
CLARK, Alison
Resigned: 22 November 2006
Appointed Date: 26 April 2002
67 years old

Director
DICKINSON, Sandra
Resigned: 29 November 1999
Appointed Date: 08 December 1997
68 years old

Director
EMBLETON, Linda Margaret
Resigned: 09 December 2002
Appointed Date: 26 September 2001
76 years old

Director
FOSTER, Jacqueline
Resigned: 26 July 1999
Appointed Date: 19 January 1998
70 years old

Director
FOSTER, Jacqueline
Resigned: 01 September 1997
Appointed Date: 29 January 1996
70 years old

Director
GIBSON, Catherine Anne
Resigned: 31 March 2000
Appointed Date: 26 July 1999
71 years old

Director
GILL, Susan Kay
Resigned: 11 September 2013
Appointed Date: 06 September 2006
71 years old

Director
GILLGRASS, Sylvia
Resigned: 09 December 2002
Appointed Date: 27 March 2001
81 years old

Director
GLYNN, Helen Jane
Resigned: 19 September 2007
Appointed Date: 26 November 2003
70 years old

Director
HARTLEY, Maggie
Resigned: 09 December 2002
Appointed Date: 26 July 1999
61 years old

Director
HAYES, Nora
Resigned: 26 November 2003
Appointed Date: 26 April 2002
73 years old

Director
HAYES, Nora
Resigned: 27 November 1997
Appointed Date: 25 June 1996
73 years old

Director
HEADLAND, Julia Mary
Resigned: 04 September 2012
Appointed Date: 26 April 2002
68 years old

Director
HINES, Marion
Resigned: 19 January 2015
Appointed Date: 19 September 2007
66 years old

Director
JACKSON, Linda
Resigned: 29 November 1995
72 years old

Director
KEIGHTLEY, Linda Mary Jane
Resigned: 09 December 2002
Appointed Date: 26 July 1999
75 years old

Director
LOVELY, Allison Julia
Resigned: 25 June 1996
65 years old

Director
NEWMAN, Amanda
Resigned: 25 November 2005
Appointed Date: 26 April 2002
57 years old

Director
PLATTS, Dawn
Resigned: 26 November 2003
Appointed Date: 26 April 2002
60 years old

Director
RICHARDSON, Jane
Resigned: 24 November 1998
Appointed Date: 01 September 1997
68 years old

Director
SARGEANT, Lynne
Resigned: 22 November 2006
Appointed Date: 22 February 2006
70 years old

Director
WARING, Victoria Louise
Resigned: 23 October 2008
Appointed Date: 22 February 2006
50 years old

Persons With Significant Control

Mrs Anthea Jean Bloomer
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Ms Dawn Patricia Colborn
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Jacqueline Fennell Ba
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Patricia Ann Henson
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Ms Annie Littlewood
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mrs Angela Margaret Pixsley
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Ms Ann Patricia Snowden
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

NOTTINGHAMSHIRE WOMEN'S AID LIMITED Events

27 Jan 2017
Confirmation statement made on 14 December 2016 with updates
25 Jan 2017
Director's details changed for Ms Dawn Patricia Colborn on 20 January 2017
25 Jan 2017
Director's details changed for Jacqueline Fennell on 20 January 2017
09 Nov 2016
Full accounts made up to 31 March 2016
03 Jun 2016
Director's details changed for Ms Annie Littlewood on 17 February 2016
...
... and 142 more events
11 Aug 1987
Company type changed from pri to PRI30

04 Aug 1987
Registered office changed on 04/08/87 from: 41 blyth road worksop nottinghamshire

04 Aug 1987
Full accounts made up to 31 March 1986

04 Aug 1987
Full accounts made up to 31 March 1985

06 Jun 1984
Incorporation