WINNER, THE PRESTON ROAD WOMENS CENTRE LTD.

Register to unlock more data on OkredoRegister

WINNER, THE PRESTON ROAD WOMENS CENTRE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05044826

Incorporation date

16/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

185 Preston Road, Hull, East Yorkshire HU9 5UYCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon05/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon27/02/2026
Director's details changed for Ms Olufunke Sanyaolu on 2026-02-27
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Appointment of Ms Olufunke Sanyaolu as a director on 2025-10-15
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Appointment of Mrs Jillian Louise Gledhill as a director on 2024-06-19
dot icon15/07/2024
Termination of appointment of Kimneet Kaur Dhatt as a director on 2024-06-19
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon12/10/2023
Satisfaction of charge 050448260001 in full
dot icon12/10/2023
Satisfaction of charge 050448260003 in full
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Termination of appointment of Tina Louise Cooper as a director on 2023-07-04
dot icon17/02/2023
Appointment of Mrs Tina Louise Cooper as a director on 2023-02-17
dot icon17/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon10/01/2023
Termination of appointment of Kimberley Simpson as a director on 2023-01-10
dot icon10/01/2023
Appointment of Miss Kimneet Kaur Dhatt as a director on 2023-01-10
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Cessation of Moipone Christina Mokone as a person with significant control on 2022-11-23
dot icon25/11/2022
Termination of appointment of Angela Jane Dyson as a director on 2022-11-23
dot icon25/11/2022
Termination of appointment of Moipone Christina Mokone as a director on 2022-11-23
dot icon02/11/2022
All of the property or undertaking has been released from charge 050448260002
dot icon31/10/2022
Termination of appointment of Elaine Bell as a director on 2022-10-19
dot icon31/10/2022
Cessation of Elaine Bell as a person with significant control on 2022-10-19
dot icon31/10/2022
Appointment of Mrs Anita Sigsworth as a director on 2022-10-19
dot icon11/03/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon07/02/2022
Termination of appointment of Natalie Goodaire as a director on 2022-02-01
dot icon07/02/2022
Cessation of Natalie Goodaire as a person with significant control on 2022-01-01
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Appointment of Mrs Angela Jane Dyson as a director on 2019-06-01
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon10/10/2018
Registered office address changed from Preston Road Womens Centre 60-62 Preston Road Hull East Yorkshire HU9 3RT to 185 Preston Road Hull East Yorkshire HU9 5UY on 2018-10-10
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Appointment of Mrs Kimberley Simpson as a director on 2018-07-18
dot icon17/05/2018
Notification of Moipone Christina Mokone as a person with significant control on 2018-03-21
dot icon17/05/2018
Appointment of Ms Moipone Christina Mokone as a director on 2018-03-21
dot icon28/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon28/02/2018
Cessation of Mandy Gorman as a person with significant control on 2018-01-11
dot icon28/02/2018
Termination of appointment of Mandy Gorman as a director on 2018-01-11
dot icon28/02/2018
Director's details changed for Ms Lisa Mari Hilder on 2017-09-14
dot icon28/02/2018
Secretary's details changed for Ms Lisa Mari Hilder on 2017-09-14
dot icon28/02/2018
Termination of appointment of Wanyu Flora Yennyuy as a director on 2017-07-28
dot icon20/10/2017
Registration of charge 050448260003, created on 2017-10-19
dot icon13/10/2017
Registration of charge 050448260001, created on 2017-10-13
dot icon13/10/2017
Registration of charge 050448260002, created on 2017-10-13
dot icon12/10/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon16/02/2017
Appointment of Mandy Gorman as a director on 2017-01-18
dot icon16/02/2017
Appointment of Miss Natalie Goodaire as a director on 2016-11-16
dot icon16/02/2017
Termination of appointment of Beccy Hotham as a director on 2017-01-16
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/08/2016
Appointment of Ms Wanyu Flora Yennyuy as a director on 2016-01-01
dot icon16/08/2016
Appointment of Ms Beccy Hotham as a director on 2016-01-01
dot icon16/08/2016
Termination of appointment of Josie Sherlock as a director on 2016-01-01
dot icon10/03/2016
Annual return made up to 2016-02-15 no member list
dot icon10/03/2016
Termination of appointment of Susan Catherine Sedgwick as a director on 2016-01-20
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/02/2015
Annual return made up to 2015-02-15 no member list
dot icon18/06/2014
Termination of appointment of Sonia Leake as a director
dot icon18/06/2014
Termination of appointment of Amilee Collins as a director
dot icon15/03/2014
Annual return made up to 2014-02-16 no member list
dot icon12/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/04/2013
Termination of appointment of Sue Sedgwick as a director
dot icon21/04/2013
Appointment of Josie Sherlock as a director
dot icon21/04/2013
Termination of appointment of Nuala Cullen as a director
dot icon21/04/2013
Appointment of Ms Sonia Leake as a director
dot icon21/04/2013
Appointment of Sue Sedgwick as a director
dot icon19/02/2013
Annual return made up to 2013-02-16 no member list
dot icon18/02/2013
Termination of appointment of Traci Autumn-Rivers as a director
dot icon16/02/2013
Termination of appointment of Christina Sheppard as a director
dot icon16/02/2013
Termination of appointment of Susan Sedgwick as a director
dot icon16/02/2013
Termination of appointment of Karen Davis as a director
dot icon16/02/2013
Termination of appointment of Traci Autumn-Rivers as a director
dot icon16/02/2013
Appointment of Ms Susan Catherine Sedgwick as a director
dot icon10/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/02/2012
Annual return made up to 2012-02-16 no member list
dot icon23/12/2011
Appointment of Ms Susan Sedgwick as a director
dot icon21/11/2011
Secretary's details changed for Ms Lisa Mari Hilder on 2011-11-16
dot icon21/11/2011
Appointment of Ms Karen Davis as a director
dot icon19/11/2011
Termination of appointment of Lorraine Hutchinson as a director
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/02/2011
Appointment of Ms Elaine Bell as a director
dot icon28/02/2011
Appointment of Ms Amilee Collins as a director
dot icon28/02/2011
Annual return made up to 2011-02-16 no member list
dot icon28/02/2011
Director's details changed for Mrs Christina Sheppard on 2011-02-23
dot icon30/10/2010
Termination of appointment of Jeanne Parker as a director
dot icon30/10/2010
Appointment of Ms Nuala Cullen as a director
dot icon11/10/2010
Appointment of Mrs Christina Sheppard as a director
dot icon08/10/2010
Appointment of Ms Traci Autumn-Rivers as a director
dot icon30/09/2010
Termination of appointment of Julie Redmore as a director
dot icon30/09/2010
Termination of appointment of Susan Morland as a director
dot icon17/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-16 no member list
dot icon05/03/2010
Appointment of Mrs Lorraine Christine Hutchinson as a director
dot icon05/03/2010
Director's details changed for Mrs Susan Margaret Morland on 2010-03-04
dot icon05/03/2010
Director's details changed for Ms Jeanne Bridget Parker on 2010-03-04
dot icon05/03/2010
Director's details changed for Julie Ann Redmore on 2010-03-04
dot icon05/03/2010
Director's details changed for Ms Lisa Mari Hilder on 2010-03-04
dot icon12/08/2009
Full accounts made up to 2009-03-31
dot icon09/07/2009
Director appointed julie ann redmore
dot icon24/06/2009
Appointment terminated director susan sheppard
dot icon01/05/2009
Annual return made up to 16/02/09
dot icon01/05/2009
Appointment terminated director lynn pearce
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Annual return made up to 16/02/08
dot icon30/07/2008
Secretary appointed ms lisa mari hilder
dot icon30/07/2008
Director appointed ms lynn pearce
dot icon30/07/2008
Director appointed mrs susan sheppard
dot icon30/07/2008
Director appointed ms jeanne bridget parker
dot icon29/07/2008
Director's change of particulars / lisa hilder / 29/07/2008
dot icon29/07/2008
Appointment terminated director christine sutton
dot icon29/07/2008
Appointment terminated director denise lyall
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Secretary resigned
dot icon07/12/2007
Full accounts made up to 2007-03-31
dot icon10/04/2007
Annual return made up to 16/02/07
dot icon30/03/2007
Full accounts made up to 2006-03-31
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon15/03/2006
Annual return made up to 16/02/06
dot icon23/12/2005
Full accounts made up to 2005-03-31
dot icon11/04/2005
Annual return made up to 16/02/05
dot icon03/11/2004
Resolutions
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon26/02/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon16/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
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
19
-
-
0.00
-
-
2022
20
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Elaine
Director
23/02/2011 - 19/10/2022
-
Gorman, Mandy
Director
18/01/2017 - 11/01/2018
-
Sedgwick, Susan
Director
16/12/2011 - 16/02/2013
-
Simpson, Kimberley
Director
18/07/2018 - 10/01/2023
-
Goodaire, Natalie
Director
16/11/2016 - 01/02/2022
-

Persons with Significant Control

8
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 WINNER, THE PRESTON ROAD WOMENS CENTRE LTD.

WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. is an(a) Active company incorporated on 16/02/2004 with the registered office located at 185 Preston Road, Hull, East Yorkshire HU9 5UY. There are currently 5 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 WINNER, THE PRESTON ROAD WOMENS CENTRE LTD.?

toggle

WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. is currently Active. It was registered on 16/02/2004 .

Where is WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. located?

toggle

WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. is registered at 185 Preston Road, Hull, East Yorkshire HU9 5UY.

What does WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. do?

toggle

WINNER, THE PRESTON ROAD WOMENS CENTRE LTD. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for WINNER, THE PRESTON ROAD WOMENS CENTRE LTD.?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-15 with no updates.