NEWPORT WOMENS AID LIMITED
SOUTH WALES

Hellopages » Newport » Newport » NP20 1JG

Company number 02537132
Status Active
Incorporation Date 5 September 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 56 STOW HILL, NEWPORT, SOUTH WALES, NP20 1JG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Termination of appointment of Susan Lynne Collingbourne as a director on 2 November 2015. The most likely internet sites of NEWPORT WOMENS AID LIMITED are www.newportwomensaid.co.uk, and www.newport-womens-aid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Risca & Pontymister Rail Station is 4.3 miles; to Cwmbran Rail Station is 4.9 miles; to Crosskeys Rail Station is 6 miles; to Pontypool & New Inn Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newport Womens Aid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02537132. Newport Womens Aid Limited has been working since 05 September 1990. The present status of the company is Active. The registered address of Newport Womens Aid Limited is 56 Stow Hill Newport South Wales Np20 1jg. . PARTINGTON, Gillian is a Secretary of the company. CHAMBERS, Deborah Lynne is a Director of the company. HATTON-EVANS, Tina Yvonne is a Director of the company. KING, Caroline Jayne is a Director of the company. MARSHALL, Malcolm Patrick Leslie is a Director of the company. MCKIE, Ruth Elizabeth Anne is a Director of the company. PARKS, Cynthia Lee is a Director of the company. PARTINGTON, Gillian is a Director of the company. THOMAS, Anne Christine is a Director of the company. TRIBBICK, Margaret Susan is a Director of the company. Secretary ATKINSON, Bridget Elaine has been resigned. Secretary GUILE, Julie Caroline has been resigned. Secretary HURLEY, Claire Lisa has been resigned. Secretary LEATHWOOD, Andrea Dawn has been resigned. Secretary SYMONDS, Penelope Jane has been resigned. Secretary WILLIAMS, Denise Ann has been resigned. Director ASHFORD, Dawn has been resigned. Director BENAVIDES, Carolyne Anne has been resigned. Director BIDHENDY, Rita has been resigned. Director BRYANT, Jayne has been resigned. Director CHALLINGSWORTH, Carole Ann has been resigned. Director COLLINGBOURNE, Susan Lynne, Rev has been resigned. Director DOOHER, Catherine Mary has been resigned. Director GERMAN, Jitka has been resigned. Director GUSH, Pamela has been resigned. Director HARRIS, Christine Mary has been resigned. Director HUMPHRIES, Mary has been resigned. Director HURLEY, Claire Lisa has been resigned. Director JACKSON, Linda Julia Anne has been resigned. Director LEATHWOOD, Andrea Dawn has been resigned. Director MINTON, Penelope Jessica has been resigned. Director MOULD, Lucy has been resigned. Director NEWBERRY, Carwen Mair has been resigned. Director SANGER, Iona Campbell has been resigned. Director SMITH, Emma Joanne has been resigned. Director WALTON, Anne Gillian has been resigned. Director WEAVER, Marilyn Veronica has been resigned. Director WILLIAMS, Vicky Yvonne has been resigned. Director WILLIE, Valerie Mary has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
PARTINGTON, Gillian
Appointed Date: 01 March 2014

Director
CHAMBERS, Deborah Lynne
Appointed Date: 01 April 2013
54 years old

Director
HATTON-EVANS, Tina Yvonne
Appointed Date: 04 November 2013
62 years old

Director
KING, Caroline Jayne
Appointed Date: 17 June 2010
59 years old

Director
MARSHALL, Malcolm Patrick Leslie
Appointed Date: 01 October 2014
70 years old

Director
MCKIE, Ruth Elizabeth Anne
Appointed Date: 04 December 2014
79 years old

Director
PARKS, Cynthia Lee
Appointed Date: 17 June 2010
79 years old

Director
PARTINGTON, Gillian
Appointed Date: 01 April 2013
70 years old

Director
THOMAS, Anne Christine
Appointed Date: 31 May 2010
85 years old

Director
TRIBBICK, Margaret Susan
Appointed Date: 01 February 2015
77 years old

Resigned Directors

Secretary
ATKINSON, Bridget Elaine
Resigned: 01 July 2009
Appointed Date: 17 September 1999

Secretary
GUILE, Julie Caroline
Resigned: 17 June 2010
Appointed Date: 01 July 2009

Secretary
HURLEY, Claire Lisa
Resigned: 04 November 2013
Appointed Date: 17 June 2010

Secretary
LEATHWOOD, Andrea Dawn
Resigned: 28 September 1998
Appointed Date: 14 November 1996

Secretary
SYMONDS, Penelope Jane
Resigned: 14 November 1996

Secretary
WILLIAMS, Denise Ann
Resigned: 05 September 1999
Appointed Date: 28 September 1998

Director
ASHFORD, Dawn
Resigned: 31 July 2007
Appointed Date: 11 October 2005
68 years old

Director
BENAVIDES, Carolyne Anne
Resigned: 17 June 2010
Appointed Date: 15 August 2007
78 years old

Director
BIDHENDY, Rita
Resigned: 25 October 2006
Appointed Date: 11 October 2005
67 years old

Director
BRYANT, Jayne
Resigned: 01 July 2009
Appointed Date: 03 December 2007
47 years old

Director
CHALLINGSWORTH, Carole Ann
Resigned: 29 October 1997
Appointed Date: 14 November 1996
84 years old

Director
COLLINGBOURNE, Susan Lynne, Rev
Resigned: 02 November 2015
Appointed Date: 01 March 2005
77 years old

Director
DOOHER, Catherine Mary
Resigned: 31 July 2007
Appointed Date: 14 November 1996
68 years old

Director
GERMAN, Jitka
Resigned: 29 October 1997
Appointed Date: 14 November 1996
80 years old

Director
GUSH, Pamela
Resigned: 02 January 2008
Appointed Date: 29 October 1997
83 years old

Director
HARRIS, Christine Mary
Resigned: 09 October 1996
79 years old

Director
HUMPHRIES, Mary
Resigned: 04 November 2013
Appointed Date: 15 May 2010
75 years old

Director
HURLEY, Claire Lisa
Resigned: 04 November 2013
Appointed Date: 17 June 2010
53 years old

Director
JACKSON, Linda Julia Anne
Resigned: 29 October 1997
Appointed Date: 14 November 1996
67 years old

Director
LEATHWOOD, Andrea Dawn
Resigned: 29 October 1997
Appointed Date: 14 November 1996
57 years old

Director
MINTON, Penelope Jessica
Resigned: 17 June 2010
Appointed Date: 01 July 2009
80 years old

Director
MOULD, Lucy
Resigned: 15 November 1997
81 years old

Director
NEWBERRY, Carwen Mair
Resigned: 30 March 1999
Appointed Date: 14 November 1996
55 years old

Director
SANGER, Iona Campbell
Resigned: 28 May 1997
Appointed Date: 14 November 1996
61 years old

Director
SMITH, Emma Joanne
Resigned: 02 October 2000
Appointed Date: 14 November 1996
54 years old

Director
WALTON, Anne Gillian
Resigned: 30 September 2011
Appointed Date: 01 July 2007
72 years old

Director
WEAVER, Marilyn Veronica
Resigned: 29 October 1997
Appointed Date: 14 November 1996
73 years old

Director
WILLIAMS, Vicky Yvonne
Resigned: 03 November 2014
Appointed Date: 15 August 2007
77 years old

Director
WILLIE, Valerie Mary
Resigned: 03 November 2014
Appointed Date: 01 June 2007
74 years old

NEWPORT WOMENS AID LIMITED Events

31 Oct 2016
Total exemption full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 5 September 2016 with updates
25 Nov 2015
Termination of appointment of Susan Lynne Collingbourne as a director on 2 November 2015
22 Sep 2015
Annual return made up to 5 September 2015 no member list
22 Sep 2015
Termination of appointment of Vicky Yvonne Williams as a director on 3 November 2014
...
... and 120 more events
28 Sep 1992
Annual return made up to 05/09/92

03 Dec 1991
Full accounts made up to 31 March 1991

03 Dec 1991
Annual return made up to 05/09/91

26 Apr 1991
Accounting reference date notified as 31/03

05 Sep 1990
Incorporation