NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE)

Register to unlock more data on OkredoRegister

NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00502692

Incorporation date

22/12/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Bondgate, Darlington, Co Durham DL3 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2022)
dot icon12/02/2026
-
dot icon10/02/2026
Confirmation statement made on 2025-11-15 with updates
dot icon09/02/2026
Appointment of Josephine Gail Bishop as a director on 2025-11-14
dot icon06/02/2026
Termination of appointment of Josephine Gail Bishop as a director on 2025-11-14
dot icon07/01/2026
Termination of appointment of Toni Eva Letts as a director on 2025-11-01
dot icon16/12/2025
Appointment of Mrs Alison Gee as a secretary on 2025-11-18
dot icon16/12/2025
Termination of appointment of Wendy Elizabeth North as a secretary on 2025-11-18
dot icon17/11/2025
Director's details changed for Mrs Alison Newall on 2025-11-17
dot icon17/11/2025
Termination of appointment of Elsie Leadley as a director on 2025-11-14
dot icon17/11/2025
Termination of appointment of Penelope Bennett as a director on 2025-11-14
dot icon12/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon08/10/2025
Termination of appointment of Jan Leventhall as a director on 2024-11-23
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/09/2024
Director's details changed for Mrs Alison Newall on 2024-09-12
dot icon10/07/2024
Termination of appointment of Bushra Anoud Ahmed as a director on 2024-07-04
dot icon11/01/2024
Appointment of Mrs Alison Newall as a director on 2024-01-11
dot icon10/01/2024
Appointment of Ann Catherine Davison as a director on 2023-11-18
dot icon10/01/2024
Appointment of Toni Eva Letts as a director on 2023-11-18
dot icon09/01/2024
Appointment of Mrs Bushra Anoud Ahmed as a director on 2023-11-18
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon08/12/2022
Termination of appointment of Yitka Graham as a director on 2022-11-27
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon07/11/2022
Director's details changed for Dr Yitka Graham on 2022-11-03
dot icon07/11/2022
Secretary's details changed for Wendy Elizabeth North on 2022-11-03
dot icon13/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/02/2022
Appointment of Josephine Gail Bishop as a director on 2022-01-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

95
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Dawne Rosemary
Director
07/11/1996 - 19/10/2003
-
Gibbs, Amy
Director
07/11/1996 - 29/10/2000
-
Gibbs, Amy
Director
13/10/2002 - 17/10/2010
-
Hall, Catherine Monica
Director
13/10/2004 - 13/10/2013
-
Hansford, Susanna
Director
04/10/2009 - 16/10/2011
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE)

NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE) is an(a) Active company incorporated on 22/12/1951 with the registered office located at 81 Bondgate, Darlington, Co Durham DL3 7JT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE)?

toggle

NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE) is currently Active. It was registered on 22/12/1951 .

Where is NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE) located?

toggle

NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE) is registered at 81 Bondgate, Darlington, Co Durham DL3 7JT.

What does NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE) do?

toggle

NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for NATIONAL COUNCIL OF WOMEN OF GREAT BRITAIN(THE)?

toggle

The latest filing was on 12/02/2026: undefined.