WINNER, THE PRESTON ROAD WOMENS CENTRE LTD.
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 3RT

Company number 05044826
Status Active
Incorporation Date 16 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PRESTON ROAD WOMENS CENTRE, 60-62 PRESTON ROAD, HULL, EAST YORKSHIRE, HU9 3RT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88910 - Child day-care activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Mandy Gorman as a director on 18 January 2017; Appointment of Miss Natalie Goodaire as a director on 16 November 2016. The most likely internet sites of WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. are www.winnertheprestonroadwomenscentre.co.uk, and www.winner-the-preston-road-womens-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Winner The Preston Road Womens Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05044826. Winner The Preston Road Womens Centre Ltd has been working since 16 February 2004. The present status of the company is Active. The registered address of Winner The Preston Road Womens Centre Ltd is Preston Road Womens Centre 60 62 Preston Road Hull East Yorkshire Hu9 3rt. . HILDER, Lisa Mari is a Secretary of the company. BELL, Elaine is a Director of the company. GOODAIRE, Natalie is a Director of the company. GORMAN, Mandy is a Director of the company. HILDER, Lisa Mari is a Director of the company. YENNYUY, Wanyu Flora is a Director of the company. Secretary BAILEY, Debra has been resigned. Secretary SHEPPARD, Christina Lynda has been resigned. Director AUTUMN-RIVERS, Traci has been resigned. Director BAILEY, Debra has been resigned. Director BANNISTER, Julie Michelle has been resigned. Director COLLINS, Amilee has been resigned. Director CULLEN, Nuala has been resigned. Director DAVIS, Karen has been resigned. Director HOTHAM, Beccy has been resigned. Director HUTCHINSON, Lorraine Christine has been resigned. Director LEAKE, Sonia has been resigned. Director LYALL, Denise Patricia has been resigned. Director MARTIN, Ann Louise has been resigned. Director MORLAND, Susan Margaret has been resigned. Director PARKER, Jeanne Bridget has been resigned. Director PEARCE, Lynn has been resigned. Director REDMORE, Julie Ann has been resigned. Director SEARLE, Kirsty Nicole has been resigned. Director SEDGWICK, Sue has been resigned. Director SEDGWICK, Susan Catherine has been resigned. Director SEDGWICK, Susan has been resigned. Director SHEPPARD, Christina has been resigned. Director SHEPPARD, Susan has been resigned. Director SHERLOCK, Josie has been resigned. Director SOUTHWICK, Min has been resigned. Director SUTTON, Christine has been resigned. Director WHEELDON, Patricia has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HILDER, Lisa Mari
Appointed Date: 01 December 2007

Director
BELL, Elaine
Appointed Date: 23 February 2011
66 years old

Director
GOODAIRE, Natalie
Appointed Date: 16 November 2016
35 years old

Director
GORMAN, Mandy
Appointed Date: 18 January 2017
60 years old

Director
HILDER, Lisa Mari
Appointed Date: 24 October 2006
54 years old

Director
YENNYUY, Wanyu Flora
Appointed Date: 01 January 2016
45 years old

Resigned Directors

Secretary
BAILEY, Debra
Resigned: 31 December 2005
Appointed Date: 16 February 2004

Secretary
SHEPPARD, Christina Lynda
Resigned: 01 May 2007
Appointed Date: 29 August 2006

Director
AUTUMN-RIVERS, Traci
Resigned: 18 December 2012
Appointed Date: 14 September 2010
60 years old

Director
BAILEY, Debra
Resigned: 29 August 2006
Appointed Date: 16 February 2004
60 years old

Director
BANNISTER, Julie Michelle
Resigned: 01 January 2006
Appointed Date: 25 June 2004
56 years old

Director
COLLINS, Amilee
Resigned: 14 April 2014
Appointed Date: 23 February 2011
49 years old

Director
CULLEN, Nuala
Resigned: 18 April 2013
Appointed Date: 15 October 2010
51 years old

Director
DAVIS, Karen
Resigned: 18 December 2012
Appointed Date: 16 November 2011
71 years old

Director
HOTHAM, Beccy
Resigned: 16 January 2017
Appointed Date: 01 January 2016
39 years old

Director
HUTCHINSON, Lorraine Christine
Resigned: 16 November 2011
Appointed Date: 04 March 2010
73 years old

Director
LEAKE, Sonia
Resigned: 06 February 2014
Appointed Date: 18 April 2013
46 years old

Director
LYALL, Denise Patricia
Resigned: 01 May 2007
Appointed Date: 16 February 2004
74 years old

Director
MARTIN, Ann Louise
Resigned: 31 December 2007
Appointed Date: 16 February 2004
57 years old

Director
MORLAND, Susan Margaret
Resigned: 01 May 2010
Appointed Date: 16 February 2004
73 years old

Director
PARKER, Jeanne Bridget
Resigned: 15 October 2010
Appointed Date: 01 February 2008
69 years old

Director
PEARCE, Lynn
Resigned: 01 November 2008
Appointed Date: 01 February 2008
72 years old

Director
REDMORE, Julie Ann
Resigned: 01 May 2010
Appointed Date: 01 March 2009
64 years old

Director
SEARLE, Kirsty Nicole
Resigned: 29 August 2006
Appointed Date: 25 June 2004
42 years old

Director
SEDGWICK, Sue
Resigned: 22 April 2013
Appointed Date: 10 November 2011
56 years old

Director
SEDGWICK, Susan Catherine
Resigned: 20 January 2016
Appointed Date: 04 April 2012
56 years old

Director
SEDGWICK, Susan
Resigned: 16 February 2013
Appointed Date: 16 December 2011
56 years old

Director
SHEPPARD, Christina
Resigned: 18 December 2012
Appointed Date: 14 September 2010
55 years old

Director
SHEPPARD, Susan
Resigned: 10 June 2009
Appointed Date: 01 February 2008
76 years old

Director
SHERLOCK, Josie
Resigned: 01 January 2016
Appointed Date: 18 April 2013
63 years old

Director
SOUTHWICK, Min
Resigned: 01 October 2005
Appointed Date: 25 June 2004
76 years old

Director
SUTTON, Christine
Resigned: 01 May 2007
Appointed Date: 24 October 2006
72 years old

Director
WHEELDON, Patricia
Resigned: 01 April 2005
Appointed Date: 16 February 2004
87 years old

Persons With Significant Control

Mandy Gorman
Notified on: 18 January 2017
60 years old
Nature of control: Has significant influence or control

Miss Natalie Goodaire
Notified on: 16 November 2016
35 years old
Nature of control: Has significant influence or control

Ms Lisa Mari Hilder
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Elaine Bell
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
16 Feb 2017
Appointment of Mandy Gorman as a director on 18 January 2017
16 Feb 2017
Appointment of Miss Natalie Goodaire as a director on 16 November 2016
16 Feb 2017
Termination of appointment of Beccy Hotham as a director on 16 January 2017
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 76 more events
29 Jul 2004
New director appointed
29 Jul 2004
New director appointed
29 Jul 2004
New director appointed
26 Feb 2004
Accounting reference date extended from 28/02/05 to 31/03/05
16 Feb 2004
Incorporation