YELLOW DOOR (SOLENT)
SOUTHAMPTON SOUTHAMPTON RAPE CRISIS & SEXUAL ABUSE COUNSELLING SERVICE

Hellopages » Hampshire » Southampton » SO17 1QR

Company number 05486084
Status Active
Incorporation Date 21 June 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 30 BROOKVALE ROAD, SOUTHAMPTON, ENGLAND, SO17 1QR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Miss Nella Lai Tin Pang as a director on 27 January 2017; Appointment of Dr Zahida Shah as a director on 18 January 2017; Appointment of Reverend Catherine Edwina Fennemore as a director on 18 January 2017. The most likely internet sites of YELLOW DOOR (SOLENT) are www.yellowdoor.co.uk, and www.yellow-door.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Redbridge Rail Station is 3.2 miles; to Romsey Rail Station is 6.1 miles; to Swanwick Rail Station is 6.8 miles; to Shawford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellow Door Solent is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05486084. Yellow Door Solent has been working since 21 June 2005. The present status of the company is Active. The registered address of Yellow Door Solent is 30 Brookvale Road Southampton England So17 1qr. . MABEY, Michelle Louise is a Secretary of the company. BROOK, Catherine is a Director of the company. COOK, Jane Anne is a Director of the company. COX, Caroline Victoria is a Director of the company. FENNEMORE, Catherine Edwina, Reverend is a Director of the company. HARTLEY, Sarah Jane is a Director of the company. PANG, Nella Lai Tin is a Director of the company. SAIEVA, Gillian Bennett is a Director of the company. SHAH, Zahida, Dr is a Director of the company. STONE, Linda Anne Sarah is a Director of the company. Secretary SCOTT, Trudy Claire has been resigned. Director BARRETT, Ian Peter, Dr has been resigned. Director BUSH, Kristina Lucia has been resigned. Director BUTLER, Rosy has been resigned. Director CORRICK, Hilary has been resigned. Director HERBERT, Lesley has been resigned. Director HODGSON, Annabel has been resigned. Director HOWSON, Susan Pamela has been resigned. Director LIMBURN, Gemma Eleanor has been resigned. Director MACWILLIAM, Irene Patricia has been resigned. Director NEWMAN, Susan Lesley Lavinia has been resigned. Director PHILLIPS, Susan has been resigned. Director RUTTLEDGE, Carmel has been resigned. Director SADIQ, Rabia has been resigned. Director SHERIDAN, Claire has been resigned. Director STOKOE, Nicole has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MABEY, Michelle Louise
Appointed Date: 21 June 2005

Director
BROOK, Catherine
Appointed Date: 14 July 2014
49 years old

Director
COOK, Jane Anne
Appointed Date: 27 June 2006
67 years old

Director
COX, Caroline Victoria
Appointed Date: 21 June 2005
71 years old

Director
FENNEMORE, Catherine Edwina, Reverend
Appointed Date: 18 January 2017
62 years old

Director
HARTLEY, Sarah Jane
Appointed Date: 28 February 2008
59 years old

Director
PANG, Nella Lai Tin
Appointed Date: 27 January 2017
39 years old

Director
SAIEVA, Gillian Bennett
Appointed Date: 16 January 2013
52 years old

Director
SHAH, Zahida, Dr
Appointed Date: 18 January 2017
58 years old

Director
STONE, Linda Anne Sarah
Appointed Date: 21 June 2005
74 years old

Resigned Directors

Secretary
SCOTT, Trudy Claire
Resigned: 12 February 2007
Appointed Date: 06 February 2006

Director
BARRETT, Ian Peter, Dr
Resigned: 30 June 2014
Appointed Date: 16 April 2013
71 years old

Director
BUSH, Kristina Lucia
Resigned: 06 September 2005
Appointed Date: 21 June 2005
61 years old

Director
BUTLER, Rosy
Resigned: 11 October 2011
Appointed Date: 12 May 2010
42 years old

Director
CORRICK, Hilary
Resigned: 30 July 2007
Appointed Date: 21 June 2005
81 years old

Director
HERBERT, Lesley
Resigned: 01 January 2008
Appointed Date: 14 June 2007
55 years old

Director
HODGSON, Annabel
Resigned: 27 February 2007
Appointed Date: 21 June 2005
66 years old

Director
HOWSON, Susan Pamela
Resigned: 14 July 2010
Appointed Date: 19 November 2007
53 years old

Director
LIMBURN, Gemma Eleanor
Resigned: 01 January 2008
Appointed Date: 26 June 2006
50 years old

Director
MACWILLIAM, Irene Patricia
Resigned: 02 November 2010
Appointed Date: 30 April 2008
74 years old

Director
NEWMAN, Susan Lesley Lavinia
Resigned: 11 July 2011
Appointed Date: 01 March 2011
74 years old

Director
PHILLIPS, Susan
Resigned: 10 December 2012
Appointed Date: 16 April 2009
72 years old

Director
RUTTLEDGE, Carmel
Resigned: 20 July 2005
Appointed Date: 21 June 2005
61 years old

Director
SADIQ, Rabia
Resigned: 01 January 2008
Appointed Date: 14 June 2007
40 years old

Director
SHERIDAN, Claire
Resigned: 01 August 2014
Appointed Date: 19 June 2006
60 years old

Director
STOKOE, Nicole
Resigned: 07 September 2015
Appointed Date: 03 October 2012
43 years old

YELLOW DOOR (SOLENT) Events

09 Feb 2017
Appointment of Miss Nella Lai Tin Pang as a director on 27 January 2017
26 Jan 2017
Appointment of Dr Zahida Shah as a director on 18 January 2017
26 Jan 2017
Appointment of Reverend Catherine Edwina Fennemore as a director on 18 January 2017
22 Dec 2016
Full accounts made up to 31 March 2016
22 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-23

...
... and 71 more events
23 Jun 2006
New director appointed
16 Feb 2006
New secretary appointed
11 Nov 2005
Director resigned
04 Aug 2005
Director resigned
21 Jun 2005
Incorporation

YELLOW DOOR (SOLENT) Charges

21 June 2016
Charge code 0548 6084 0002
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 30 brookvale road southampton t/n HP480903…
16 May 2016
Charge code 0548 6084 0001
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…