VENUS WORKING CREATIVELY WITH YOUNG WOMEN
BOOTLE

Hellopages » Merseyside » Sefton » L20 6AD
Company number 03136727
Status Active
Incorporation Date 12 December 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address VENUS CENTRE, 215 LINACRE LANE, BOOTLE, MERSEYSIDE, L20 6AD
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Appointment of Miss Donna Quarless as a director on 25 June 2015. The most likely internet sites of VENUS WORKING CREATIVELY WITH YOUNG WOMEN are www.venusworkingcreativelywithyoung.co.uk, and www.venus-working-creatively-with-young.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Venus Working Creatively With Young Women is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03136727. Venus Working Creatively With Young Women has been working since 12 December 1995. The present status of the company is Active. The registered address of Venus Working Creatively With Young Women is Venus Centre 215 Linacre Lane Bootle Merseyside L20 6ad. . WEBB, Lorraine is a Secretary of the company. BRIGGS, Paula Elizabeth, Doctor is a Director of the company. CONDRAN, Helen is a Director of the company. DAWSON, Claire Louise, Reverend is a Director of the company. DUTTON, Barbara is a Director of the company. JOHN, Patricia is a Director of the company. LAWSON, Sara is a Director of the company. QUARLESS, Donna is a Director of the company. REYNOLDS, Pat is a Director of the company. Secretary CONDRON, Helen has been resigned. Secretary EDGAR, Juliet has been resigned. Secretary WEBB, Lorraine has been resigned. Director ALTY, Joan has been resigned. Director BAJAJ, Suneel has been resigned. Director BHUSHAN, Usha has been resigned. Director BURNESS, Denise Barbara has been resigned. Director CLUSKEY, Melanie Michelle has been resigned. Director EATON, Louise Katherine has been resigned. Director EDWARDS, Esther has been resigned. Director FLANAGAN, Carol Lesley has been resigned. Director GRANES, Susan has been resigned. Director HEWITSON, Denise Ann, Reverend has been resigned. Director HOPKINS, Susan Patricia has been resigned. Director HULLIGAN, Louise has been resigned. Director JONES, Geoffrey Arthur has been resigned. Director LATHAM, Louise has been resigned. Director LONGWORTH, Sally Louise has been resigned. Director MACHELL, Carlie has been resigned. Director MAGUIRE, Lauren has been resigned. Director MARTIN, Helen Cynthia has been resigned. Director MURPHY, Richard Patrick has been resigned. Director OWENS, Mary Josephine has been resigned. Director PERRY, Patricia has been resigned. Director POWELL, David Neil has been resigned. Director RICE, John Philip has been resigned. Director ROBINSON, Amanda has been resigned. Director SEASMAN, Emma has been resigned. Director TAYLOR, Jacqueline has been resigned. Director THOMAS, Jean has been resigned. Director THOMPSON, Zoe has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WEBB, Lorraine
Appointed Date: 22 May 2007

Director
BRIGGS, Paula Elizabeth, Doctor
Appointed Date: 14 May 2013
61 years old

Director
CONDRAN, Helen
Appointed Date: 30 April 2013
69 years old

Director
DAWSON, Claire Louise, Reverend
Appointed Date: 14 May 2013
57 years old

Director
DUTTON, Barbara
Appointed Date: 07 December 2010
67 years old

Director
JOHN, Patricia
Appointed Date: 25 September 2014
61 years old

Director
LAWSON, Sara
Appointed Date: 22 May 2007
41 years old

Director
QUARLESS, Donna
Appointed Date: 25 June 2015
52 years old

Director
REYNOLDS, Pat
Appointed Date: 07 December 2010
69 years old

Resigned Directors

Secretary
CONDRON, Helen
Resigned: 01 October 2014
Appointed Date: 30 April 2013

Secretary
EDGAR, Juliet
Resigned: 17 May 2007
Appointed Date: 11 December 1995

Secretary
WEBB, Lorraine
Resigned: 31 March 1997
Appointed Date: 11 December 1995

Director
ALTY, Joan
Resigned: 13 September 2007
Appointed Date: 23 January 2007
77 years old

Director
BAJAJ, Suneel
Resigned: 13 October 2009
Appointed Date: 27 March 2000
72 years old

Director
BHUSHAN, Usha
Resigned: 14 November 2003
Appointed Date: 08 December 1999
83 years old

Director
BURNESS, Denise Barbara
Resigned: 01 September 2003
Appointed Date: 28 January 1999
77 years old

Director
CLUSKEY, Melanie Michelle
Resigned: 20 June 1997
Appointed Date: 11 December 1995
53 years old

Director
EATON, Louise Katherine
Resigned: 12 February 1998
Appointed Date: 04 March 1997
57 years old

Director
EDWARDS, Esther
Resigned: 02 November 2011
Appointed Date: 03 September 2009
84 years old

Director
FLANAGAN, Carol Lesley
Resigned: 03 October 2010
Appointed Date: 22 August 2006
64 years old

Director
GRANES, Susan
Resigned: 19 February 1999
Appointed Date: 24 June 1997
72 years old

Director
HEWITSON, Denise Ann, Reverend
Resigned: 31 July 2001
Appointed Date: 18 January 1999
73 years old

Director
HOPKINS, Susan Patricia
Resigned: 20 May 1998
Appointed Date: 11 December 1995
60 years old

Director
HULLIGAN, Louise
Resigned: 20 August 2014
Appointed Date: 21 April 2009
47 years old

Director
JONES, Geoffrey Arthur
Resigned: 13 October 2009
Appointed Date: 26 February 2004
79 years old

Director
LATHAM, Louise
Resigned: 22 March 2011
Appointed Date: 21 April 2009
53 years old

Director
LONGWORTH, Sally Louise
Resigned: 02 January 2003
Appointed Date: 12 October 1999
61 years old

Director
MACHELL, Carlie
Resigned: 21 April 2009
Appointed Date: 22 May 2007
49 years old

Director
MAGUIRE, Lauren
Resigned: 02 February 2015
Appointed Date: 03 February 2009
54 years old

Director
MARTIN, Helen Cynthia
Resigned: 21 March 1996
Appointed Date: 11 December 1995
72 years old

Director
MURPHY, Richard Patrick
Resigned: 19 December 1996
Appointed Date: 11 December 1995
88 years old

Director
OWENS, Mary Josephine
Resigned: 17 May 2007
Appointed Date: 23 January 2007
75 years old

Director
PERRY, Patricia
Resigned: 24 February 2000
Appointed Date: 24 June 1997
58 years old

Director
POWELL, David Neil
Resigned: 26 June 2008
Appointed Date: 26 February 2004
76 years old

Director
RICE, John Philip
Resigned: 12 August 2008
Appointed Date: 26 February 2004
60 years old

Director
ROBINSON, Amanda
Resigned: 17 May 2007
Appointed Date: 23 January 2007
51 years old

Director
SEASMAN, Emma
Resigned: 14 October 2008
Appointed Date: 05 December 2007
47 years old

Director
TAYLOR, Jacqueline
Resigned: 24 October 2006
Appointed Date: 26 May 2003
66 years old

Director
THOMAS, Jean
Resigned: 10 February 2006
Appointed Date: 12 May 2003
82 years old

Director
THOMPSON, Zoe
Resigned: 15 October 1997
Appointed Date: 11 December 1995
61 years old

Persons With Significant Control

Miss Lorraine Webb
Notified on: 30 August 2016
62 years old
Nature of control: Has significant influence or control

VENUS WORKING CREATIVELY WITH YOUNG WOMEN Events

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
17 May 2016
Appointment of Miss Donna Quarless as a director on 25 June 2015
17 May 2016
Termination of appointment of Lauren Maguire as a director on 2 February 2015
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 111 more events
14 Mar 1997
Director resigned
14 Mar 1997
New director appointed
19 Dec 1996
Accounting reference date extended from 30/03/97 to 31/03/97
28 Feb 1996
Accounting reference date notified as 30/03
12 Dec 1995
Incorporation

VENUS WORKING CREATIVELY WITH YOUNG WOMEN Charges

4 December 2008
Debenture
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: The Community Loan Fund for the North West (A Sub-Fund of the Social Enterprise Loan Fund)
Description: Fixed and floating charge over the undertaking and all…
8 June 2006
Debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: The Advantage Community Loan Fund (A Sub-Fund of the Local Investment Fund)
Description: Fixed and floating charges over the undertaking and all…
17 October 2002
Debenture
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…