MIDLANDS WOMEN'S AID
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 1FW
Company number 03122842
Status Active
Incorporation Date 7 November 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 129A MIDDLETON BOULEVARD, WOLLATON PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 1FW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MIDLANDS WOMEN'S AID are www.midlandswomens.co.uk, and www.midlands-women-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Midlands Women S Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03122842. Midlands Women S Aid has been working since 07 November 1995. The present status of the company is Active. The registered address of Midlands Women S Aid is 129a Middleton Boulevard Wollaton Park Nottingham Nottinghamshire Ng8 1fw. . CAINS, Kathleen is a Director of the company. HIND, Margaret is a Director of the company. MIDDLETON, Joan Elizabeth is a Director of the company. Secretary SUMMERS, Susan Irene has been resigned. Director BOWER, Dawn Karolyn has been resigned. Director CAMERON, Alice has been resigned. Director O'DONNELL, Robert Patrick has been resigned. Director PARKER, Dennis has been resigned. Director PARKER, Sylvia Ann has been resigned. Director PEARCE, Tina has been resigned. Director REYNOLDS, Janet Rose has been resigned. Director SCOTT, Dawn Elizabeth has been resigned. Director STANLEY, Paul William has been resigned. Director STANLEY, Paul William has been resigned. Director STEVENS, Christine has been resigned. Director SWANWICK, Christa has been resigned. Director WHITEHILL, Michael has been resigned. Director WILBY, Janice Elizabeth has been resigned. Director WOODS, Carol Ann has been resigned. The company operates in "Other accommodation".


Current Directors

Director
CAINS, Kathleen
Appointed Date: 17 July 2004
67 years old

Director
HIND, Margaret
Appointed Date: 07 November 1995
77 years old

Director
MIDDLETON, Joan Elizabeth
Appointed Date: 23 April 2007
66 years old

Resigned Directors

Secretary
SUMMERS, Susan Irene
Resigned: 31 December 2009
Appointed Date: 07 November 1995

Director
BOWER, Dawn Karolyn
Resigned: 21 July 2007
Appointed Date: 15 January 2002
60 years old

Director
CAMERON, Alice
Resigned: 29 April 1999
Appointed Date: 07 November 1995
77 years old

Director
O'DONNELL, Robert Patrick
Resigned: 21 January 2010
Appointed Date: 07 November 1995
82 years old

Director
PARKER, Dennis
Resigned: 22 July 2006
Appointed Date: 10 September 1998
79 years old

Director
PARKER, Sylvia Ann
Resigned: 17 March 2010
Appointed Date: 07 November 1995
81 years old

Director
PEARCE, Tina
Resigned: 26 April 2007
Appointed Date: 10 September 1998
56 years old

Director
REYNOLDS, Janet Rose
Resigned: 29 April 1999
Appointed Date: 07 November 1995
85 years old

Director
SCOTT, Dawn Elizabeth
Resigned: 29 January 2005
Appointed Date: 07 November 1995
61 years old

Director
STANLEY, Paul William
Resigned: 25 February 2010
Appointed Date: 17 July 2004
82 years old

Director
STANLEY, Paul William
Resigned: 20 July 2002
Appointed Date: 10 September 1998
82 years old

Director
STEVENS, Christine
Resigned: 19 May 1997
Appointed Date: 07 November 1995
67 years old

Director
SWANWICK, Christa
Resigned: 06 August 2011
Appointed Date: 23 April 2007
63 years old

Director
WHITEHILL, Michael
Resigned: 04 July 2013
Appointed Date: 10 April 2000
83 years old

Director
WILBY, Janice Elizabeth
Resigned: 08 July 2000
Appointed Date: 07 November 1995
81 years old

Director
WOODS, Carol Ann
Resigned: 04 July 2013
Appointed Date: 15 January 2002
74 years old

MIDLANDS WOMEN'S AID Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 21 September 2015 no member list
17 Nov 2015
Director's details changed for Mrs Joan Elizabeth Middleton on 19 June 2015
...
... and 76 more events
21 Jun 1996
Accounting reference date notified as 31/03
09 May 1996
Memorandum and Articles of Association
09 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Feb 1996
Registered office changed on 25/02/96 from: 1 grassmere gardens gotham nottingham NG11 0JD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Nov 1995
Incorporation