DERBY WOMEN'S CENTRE

Register to unlock more data on OkredoRegister

DERBY WOMEN'S CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07191201

Incorporation date

16/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Leopold Street, Derby, Derbyshire DE1 2HECopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon17/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon15/04/2025
Termination of appointment of Shamin Akhtar as a director on 2025-04-01
dot icon15/04/2025
Termination of appointment of Rehana Kosir as a director on 2025-04-02
dot icon14/03/2025
Termination of appointment of Nazia Begum as a director on 2025-03-14
dot icon14/03/2025
Appointment of Mr Ameer Rehman as a director on 2025-03-14
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Termination of appointment of Maisa Plaza Alsaed as a director on 2024-09-16
dot icon11/09/2024
Appointment of Miss Maisa Plaza Alsaed as a director on 2024-09-05
dot icon05/09/2024
Appointment of Ms Rehana Kosir as a director on 2024-08-30
dot icon05/09/2024
Termination of appointment of Mahnoor Awan as a director on 2024-08-30
dot icon05/09/2024
Appointment of Miss Justyna Klys as a director on 2024-08-30
dot icon05/09/2024
Termination of appointment of Lydia Plaza-Alsaed as a director on 2024-08-30
dot icon20/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon20/06/2023
Termination of appointment of Dana Sabin as a director on 2023-06-16
dot icon20/06/2023
Appointment of Miss Lydia Plaza-Alsaed as a director on 2023-06-06
dot icon20/06/2023
Appointment of Miss Nazia Begum as a director on 2023-06-20
dot icon11/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon10/05/2023
Termination of appointment of Rehana Kosir as a director on 2023-04-01
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon13/04/2021
Appointment of Ms Salma Siddique as a secretary on 2021-04-09
dot icon13/04/2021
Termination of appointment of Mark Hadleigh Bissett as a director on 2021-04-09
dot icon12/04/2021
Termination of appointment of Mark Hadleigh Bissett as a secretary on 2021-04-09
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Appointment of Ms Salma Siddique as a director on 2021-02-22
dot icon23/02/2021
Appointment of Miss Mahnoor Awan as a director on 2021-02-23
dot icon16/02/2021
Termination of appointment of Julie Macload as a director on 2021-02-15
dot icon03/02/2021
Appointment of Miss Rehana Kosir as a director on 2021-02-01
dot icon02/02/2021
Appointment of Miss Dana Sabin as a director on 2021-02-01
dot icon02/02/2021
Notice of removal of a director
dot icon01/12/2020
Termination of appointment of Karin Anne Spenser as a director on 2020-11-24
dot icon01/12/2020
Termination of appointment of Laura Kaye Tomlinson as a director on 2020-11-25
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon08/05/2019
Appointment of Mr Mark Hadleigh Bissett as a secretary on 2019-04-26
dot icon08/05/2019
Termination of appointment of Yasmin Nazir as a secretary on 2019-04-25
dot icon08/03/2019
Appointment of Dr Karin Anne Spenser as a director on 2019-02-23
dot icon07/03/2019
Termination of appointment of Andy Hughes as a director on 2019-02-22
dot icon07/03/2019
Termination of appointment of Sheryl Marie Taylor as a director on 2019-02-22
dot icon07/03/2019
Appointment of Mrs Yasmin Nazir as a secretary on 2019-03-07
dot icon07/03/2019
Appointment of Miss Sheryl Marie Taylor as a director on 2019-02-22
dot icon11/02/2019
Termination of appointment of Nasreen Quayum as a director on 2019-01-18
dot icon11/02/2019
Termination of appointment of Hedia Aslam as a director on 2019-01-18
dot icon11/02/2019
Appointment of Mr Andy Hughes as a director on 2018-10-04
dot icon11/02/2019
Appointment of Mr Mark Hadleigh Bissett as a director on 2014-11-15
dot icon11/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-04-07 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Termination of appointment of Bethan Moulds as a director on 2016-06-02
dot icon29/04/2016
Annual return made up to 2016-04-07 no member list
dot icon29/04/2016
Termination of appointment of Zoe Marie Atkinson as a director on 2016-01-01
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-04-07 no member list
dot icon30/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-07 no member list
dot icon07/04/2014
Appointment of Miss Zoe Marie Atkinson as a director
dot icon07/04/2014
Appointment of Miss Bethan Moulds as a director
dot icon07/04/2014
Appointment of Miss Laura Kaye Tomlinson as a director
dot icon20/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2014
Termination of appointment of Majid Waris as a director
dot icon15/01/2014
Termination of appointment of Susan Lum Wai as a director
dot icon21/03/2013
Appointment of Mr Majid Waris as a director
dot icon21/03/2013
Annual return made up to 2013-03-16 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2012
Termination of appointment of Maria Ward as a secretary
dot icon19/03/2012
Annual return made up to 2012-03-16 no member list
dot icon19/03/2012
Termination of appointment of Rachel Bradley as a director
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-16 no member list
dot icon08/04/2011
Appointment of Ms Maureen Underwood as a director
dot icon08/04/2011
Appointment of Ms Susan Lum Wai as a director
dot icon08/04/2011
Termination of appointment of Nasmin Sharief as a director
dot icon08/04/2011
Appointment of Miss Rachel Bradley as a director
dot icon08/04/2011
Termination of appointment of Rachel Clarke as a director
dot icon16/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£76,530.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
244.17K
-
237.95K
76.53K
-
2021
7
244.17K
-
237.95K
76.53K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

244.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

237.95K £Ascended- *

Cash in Bank(GBP)

76.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rehman, Ameer
Director
14/03/2025 - Present
14
Chohan, Shamsher Kaur
Director
07/03/2025 - Present
11
Kosir, Rehana
Director
01/02/2021 - 01/04/2023
-
Kosir, Rehana
Director
30/08/2024 - 02/04/2025
-
Sabin, Dana
Director
01/02/2021 - 16/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DERBY WOMEN'S CENTRE

DERBY WOMEN'S CENTRE is an(a) Active company incorporated on 16/03/2010 with the registered office located at 4 Leopold Street, Derby, Derbyshire DE1 2HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DERBY WOMEN'S CENTRE?

toggle

DERBY WOMEN'S CENTRE is currently Active. It was registered on 16/03/2010 .

Where is DERBY WOMEN'S CENTRE located?

toggle

DERBY WOMEN'S CENTRE is registered at 4 Leopold Street, Derby, Derbyshire DE1 2HE.

What does DERBY WOMEN'S CENTRE do?

toggle

DERBY WOMEN'S CENTRE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does DERBY WOMEN'S CENTRE have?

toggle

DERBY WOMEN'S CENTRE had 7 employees in 2021.

What is the latest filing for DERBY WOMEN'S CENTRE?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-07 with no updates.