SHEFFIELD WOMEN'S AID

Register to unlock more data on OkredoRegister

SHEFFIELD WOMEN'S AID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07311689

Incorporation date

12/07/2010

Size

Small

Contacts

Registered address

Registered address

159 Drewry Lane Drewry Lane, Derby DE22 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2013)
dot icon22/12/2025
Appointment of Ms Zarah Khan as a director on 2025-12-11
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/12/2025
Appointment of Ms Gail Lewis as a director on 2025-12-11
dot icon17/12/2025
Appointment of Julia Storier as a director on 2025-12-11
dot icon22/09/2025
Termination of appointment of Maureen Storey as a director on 2025-09-04
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon29/04/2025
Registered office address changed from Thomas Henry House 1-5 Church Street Ripley Derbyshire DE5 3BU England to 159 Drewry Lane Drewry Lane Derby DE22 3QT on 2025-04-29
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Termination of appointment of Laura Patchett as a director on 2024-07-23
dot icon22/07/2024
Director's details changed for Mrs Clare Eliziiabeth Fowler on 2024-07-22
dot icon22/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon23/02/2024
Registered office address changed from PO Box 4917 PO Box 4917 Woodseats Sorting Office Sheffield S8 2JQ to Thomas Henry House 1-5 Church Street Ripley Derbyshire DE5 3BU on 2024-02-23
dot icon19/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Termination of appointment of Tansy Warrilow as a director on 2023-12-07
dot icon13/12/2023
Appointment of Ms Nicola Speake as a director on 2023-12-07
dot icon13/12/2023
Appointment of Ms Sarah Sonne as a director on 2023-12-07
dot icon13/12/2023
Appointment of Ms Laura Patchett as a director on 2023-12-07
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon30/05/2023
Termination of appointment of Sonia Rashid as a director on 2023-05-25
dot icon30/05/2023
Termination of appointment of Michelle Bailey as a director on 2023-05-25
dot icon30/05/2023
Appointment of Mrs Jacqueline Denise Davison as a director on 2023-05-25
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Termination of appointment of Kathleen Sheridan as a director on 2022-12-08
dot icon30/05/2014
Registered office address changed from , PO Box 4917, 451 Abbey Lane, Sheffield, S7 2AB, England on 2014-05-30
dot icon08/08/2013
Registered office address changed from , Knowle House Number 4 Norfolk Park Road, Sheffield, South Yorkshire, S2 3QE on 2013-08-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Clare Eliziiabeth
Director
31/03/2022 - Present
-
Lynch, Sarah Jane
Director
12/07/2010 - 14/07/2010
4
Stiff, Caroline
Director
01/07/2015 - 26/04/2016
-
Nelson, Barbara Ann
Director
10/11/2010 - 10/12/2015
-
Moore, Jennifer Mary
Director
10/11/2010 - 14/03/2012
3

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 SHEFFIELD WOMEN'S AID

SHEFFIELD WOMEN'S AID is an(a) Active company incorporated on 12/07/2010 with the registered office located at 159 Drewry Lane Drewry Lane, Derby DE22 3QT. There are currently 8 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 SHEFFIELD WOMEN'S AID?

toggle

SHEFFIELD WOMEN'S AID is currently Active. It was registered on 12/07/2010 .

Where is SHEFFIELD WOMEN'S AID located?

toggle

SHEFFIELD WOMEN'S AID is registered at 159 Drewry Lane Drewry Lane, Derby DE22 3QT.

What does SHEFFIELD WOMEN'S AID do?

toggle

SHEFFIELD WOMEN'S AID operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for SHEFFIELD WOMEN'S AID?

toggle

The latest filing was on 22/12/2025: Appointment of Ms Zarah Khan as a director on 2025-12-11.