WOMEN'S AID INTEGRATED SERVICES (NOTTINGHAM AND REGION)
NOTTINGHAMSHIRE WOMEN'S AID ADVICE CENTRE NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5LP

Company number 04305710
Status Active
Incorporation Date 16 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 30 CHAUCER STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5LP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Uzmah Bhatti as a director on 19 July 2016. The most likely internet sites of WOMEN'S AID INTEGRATED SERVICES (NOTTINGHAM AND REGION) are www.womensaidintegratedservicesnottinghamand.co.uk, and www.women-s-aid-integrated-services-nottingham-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Women S Aid Integrated Services Nottingham and Region is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04305710. Women S Aid Integrated Services Nottingham and Region has been working since 16 October 2001. The present status of the company is Active. The registered address of Women S Aid Integrated Services Nottingham and Region is 30 Chaucer Street Nottingham Nottinghamshire Ng1 5lp. . BUCHAN, Joyce is a Secretary of the company. BRYANT, Susan is a Director of the company. BUCHAN, Joyce is a Director of the company. GREGORY, Susan Elizabeth is a Director of the company. HALSE, Nikola is a Director of the company. MORGAN, Shane Evelyn is a Director of the company. PAMLIN, Christina is a Director of the company. SWIFT, Lucia Anna is a Director of the company. TONGUE, Susan Elizabeth is a Director of the company. TURGOOSE, Diane is a Director of the company. ZIA, Shamiza is a Director of the company. Secretary BAKER, Lisa Katrine has been resigned. Secretary BEAUMONT, Linny has been resigned. Secretary BUCHAN, Joyce has been resigned. Secretary CHEESEWRIGHT, Kate has been resigned. Secretary EL-KHATIM, Sarah has been resigned. Secretary MYERS, Janet has been resigned. Secretary PAMPLIN, Christina has been resigned. Secretary STAFFORD, Pat has been resigned. Director BAKER, Lisa Katrine has been resigned. Director BELL, Linda Susan has been resigned. Director BHATTI, Uzmah has been resigned. Director CANNELL, Julie Diane has been resigned. Director CANNELL, Pamela Anne has been resigned. Director CHEESEWRIGHT, Kate has been resigned. Director COLLIS, Sarah has been resigned. Director CUMMING, Lynne has been resigned. Director CUTHBERT, Susan has been resigned. Director DAVIS, Sarah Caroline has been resigned. Director EL-KHATIM, Sarah has been resigned. Director FILLINGHAM, Clare has been resigned. Director GITTINS, Amy has been resigned. Director HENRY, Marcia has been resigned. Director HILTON, Dawn Virginia has been resigned. Director HUTTON, Joanne has been resigned. Director KIRLEW, Valerie has been resigned. Director LEIGH, Margaret Anne has been resigned. Director MCGLADE, Margaret Marie has been resigned. Director MORGAN, Ransolina Efuml Georgiana has been resigned. Director MORLEY, Rebecca has been resigned. Director MYERS, Janet has been resigned. Director SWINCKELS, Holly has been resigned. Director ZIESLER, Kaja has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BUCHAN, Joyce
Appointed Date: 16 April 2013

Director
BRYANT, Susan
Appointed Date: 13 October 2011
70 years old

Director
BUCHAN, Joyce
Appointed Date: 21 August 2007
71 years old

Director
GREGORY, Susan Elizabeth
Appointed Date: 15 February 2011
66 years old

Director
HALSE, Nikola
Appointed Date: 15 September 2015
45 years old

Director
MORGAN, Shane Evelyn
Appointed Date: 20 April 2009
70 years old

Director
PAMLIN, Christina
Appointed Date: 20 April 2009
75 years old

Director
SWIFT, Lucia Anna
Appointed Date: 26 November 2014
70 years old

Director
TONGUE, Susan Elizabeth
Appointed Date: 15 February 2011
74 years old

Director
TURGOOSE, Diane
Appointed Date: 15 January 2016
59 years old

Director
ZIA, Shamiza
Appointed Date: 16 April 2013
37 years old

Resigned Directors

Secretary
BAKER, Lisa Katrine
Resigned: 15 July 2008
Appointed Date: 16 August 2005

Secretary
BEAUMONT, Linny
Resigned: 30 November 2001
Appointed Date: 16 October 2001

Secretary
BUCHAN, Joyce
Resigned: 03 February 2010
Appointed Date: 18 March 2009

Secretary
CHEESEWRIGHT, Kate
Resigned: 16 August 2005
Appointed Date: 21 January 2004

Secretary
EL-KHATIM, Sarah
Resigned: 21 September 2010
Appointed Date: 03 February 2010

Secretary
MYERS, Janet
Resigned: 31 December 2002
Appointed Date: 20 March 2002

Secretary
PAMPLIN, Christina
Resigned: 16 March 2013
Appointed Date: 21 September 2010

Secretary
STAFFORD, Pat
Resigned: 21 January 2004
Appointed Date: 21 May 2003

Director
BAKER, Lisa Katrine
Resigned: 16 August 2005
Appointed Date: 24 November 2004
50 years old

Director
BELL, Linda Susan
Resigned: 15 October 2013
Appointed Date: 16 October 2012
75 years old

Director
BHATTI, Uzmah
Resigned: 19 July 2016
Appointed Date: 18 June 2013
53 years old

Director
CANNELL, Julie Diane
Resigned: 13 January 2009
Appointed Date: 20 March 2007
56 years old

Director
CANNELL, Pamela Anne
Resigned: 21 February 2012
Appointed Date: 19 February 2008
53 years old

Director
CHEESEWRIGHT, Kate
Resigned: 16 August 2005
Appointed Date: 21 January 2004
46 years old

Director
COLLIS, Sarah
Resigned: 03 February 2010
Appointed Date: 16 October 2001
60 years old

Director
CUMMING, Lynne
Resigned: 28 February 2002
Appointed Date: 16 October 2001
61 years old

Director
CUTHBERT, Susan
Resigned: 15 July 2008
Appointed Date: 01 April 2002
69 years old

Director
DAVIS, Sarah Caroline
Resigned: 19 October 2010
Appointed Date: 19 May 2009
78 years old

Director
EL-KHATIM, Sarah
Resigned: 26 November 2014
Appointed Date: 21 September 2010
51 years old

Director
FILLINGHAM, Clare
Resigned: 18 June 2003
Appointed Date: 31 May 2002
44 years old

Director
GITTINS, Amy
Resigned: 26 November 2014
Appointed Date: 18 June 2013
39 years old

Director
HENRY, Marcia
Resigned: 03 February 2010
Appointed Date: 20 April 2009
64 years old

Director
HILTON, Dawn Virginia
Resigned: 13 January 2009
Appointed Date: 20 March 2007
62 years old

Director
HUTTON, Joanne
Resigned: 29 June 2011
Appointed Date: 20 April 2009
46 years old

Director
KIRLEW, Valerie
Resigned: 31 May 2002
Appointed Date: 16 October 2001
63 years old

Director
LEIGH, Margaret Anne
Resigned: 20 November 2012
Appointed Date: 28 August 2012
72 years old

Director
MCGLADE, Margaret Marie
Resigned: 18 October 2011
Appointed Date: 20 April 2009
74 years old

Director
MORGAN, Ransolina Efuml Georgiana
Resigned: 15 January 2013
Appointed Date: 10 March 2009
78 years old

Director
MORLEY, Rebecca
Resigned: 16 August 2005
Appointed Date: 01 April 2002
61 years old

Director
MYERS, Janet
Resigned: 31 December 2002
Appointed Date: 12 December 2001
66 years old

Director
SWINCKELS, Holly
Resigned: 13 January 2009
Appointed Date: 19 September 2006
55 years old

Director
ZIESLER, Kaja
Resigned: 16 January 2007
Appointed Date: 24 November 2004
63 years old

WOMEN'S AID INTEGRATED SERVICES (NOTTINGHAM AND REGION) Events

21 Nov 2016
Full accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 16 October 2016 with updates
24 Jul 2016
Termination of appointment of Uzmah Bhatti as a director on 19 July 2016
07 Feb 2016
Director's details changed for Ms Diane Turgoose on 7 February 2016
03 Feb 2016
Director's details changed for Mrs Nikola Halse on 1 February 2016
...
... and 110 more events
19 Nov 2002
New director appointed
19 Nov 2002
Annual return made up to 16/10/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned

19 Nov 2002
Accounts for a dormant company made up to 31 October 2002
19 Nov 2002
Accounting reference date extended from 31/10/03 to 31/03/04
16 Oct 2001
Incorporation