Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH EAST LINCOLNSHIRE WOMEN'S AID
Company Information for

NORTH EAST LINCOLNSHIRE WOMEN'S AID

BURLINGTON HOUSE 28 DUDLEY, STREET, GRIMSBY, LINCOLNSHIRE, DN31 2AB,
Company Registration Number
04566150
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About North East Lincolnshire Women's Aid
NORTH EAST LINCOLNSHIRE WOMEN'S AID was founded on 2002-10-17 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". North East Lincolnshire Women's Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTH EAST LINCOLNSHIRE WOMEN'S AID
 
Legal Registered Office
BURLINGTON HOUSE 28 DUDLEY
STREET, GRIMSBY
LINCOLNSHIRE
DN31 2AB
Other companies in DN31
 
Charity Registration
Charity Number 1100136
Charity Address NORTH EAST LINCOLNSHIRE WOMENS AID, PO BOX 399, GRIMSBY, DN32 0WZ
Charter THE CHARITY HAS THE GENERAL AIM OF IMPROVING THE LIVES AND SAFETY OF WOMEN AND CHILDREN PARTICULARLY THOSE AFFECTED BY DOMESTIC ABUSE.
Filing Information
Company Number 04566150
Company ID Number 04566150
Date formed 2002-10-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB181926095  
Last Datalog update: 2024-01-07 15:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH EAST LINCOLNSHIRE WOMEN'S AID
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH EAST LINCOLNSHIRE WOMEN'S AID

Current Directors
Officer Role Date Appointed
DENISE FRANCES FARMAN
Company Secretary 2002-10-17
LINDA CLAYTON
Director 2016-02-24
KAREN JOHANNE GOODWIN
Director 2010-10-28
GILLIAN JOY THOMPSON
Director 2016-03-30
JULIE WALMSLEY
Director 2002-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBIE MACKENZIE
Director 2010-10-28 2017-01-25
LOUISE MOLONEY
Director 2010-10-28 2016-03-30
ESTHER SMITH
Director 2015-05-26 2016-02-18
AMANDA SUSAN IGGO
Director 2011-10-27 2014-12-08
BARBARA SCAIFE
Director 2003-10-01 2014-12-01
LINDA CLAYTON
Director 2002-10-17 2013-07-29
CATHERINE VIVIEN BENNETT RYAN
Director 2006-07-20 2010-07-29
JULIE TAYLOR
Director 2007-10-25 2010-02-25
ANNMARIE WEBSTER
Director 2002-10-17 2010-02-25
JANE VERONICA BERNI
Director 2008-06-30 2010-01-28
BARBARA ANNE AINSWORTH
Director 2004-09-16 2007-05-31
MARY WINIFRED SAUNBY
Director 2003-10-01 2007-05-31
ELIZABETH ANN MACHON
Director 2002-10-17 2006-11-16
MONICA JANE HUBBARD
Director 2002-10-17 2006-09-21
JOANNE ELIZABETH HODSON
Director 2003-10-01 2005-11-24
JULIE RIGBY
Director 2003-10-01 2005-10-20
PATRICIA COLEBROOK
Director 2002-10-17 2005-06-16
DIANNA JANE BROAD MEADOW
Director 2002-10-17 2004-09-16
SUSAN RYAN
Director 2002-10-17 2004-06-17
PAMELA GAMMONS
Director 2003-10-01 2004-05-20
SHAHZADI KHAN
Director 2003-10-01 2004-05-20
FIONA WATSON
Director 2002-10-17 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE WALMSLEY NORTH EAST LINCOLNSHIRE VCSE ALLIANCE Director 2015-10-30 CURRENT 2015-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-07REGISTRATION OF A CHARGE / CHARGE CODE 045661500010
2023-10-13CESSATION OF KAREN JOHANNE GOODWIN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-13CESSATION OF JULIE WALMSLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-13CESSATION OF CHARLOTTE ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-12CESSATION OF LINDA CLAYTON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13DIRECTOR APPOINTED MRS JANICE TRENCH
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045661500009
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045661500008
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045661500007
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045661500006
2021-07-13MEM/ARTSARTICLES OF ASSOCIATION
2021-07-13RES01ADOPT ARTICLES 13/07/21
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045661500005
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AP01DIRECTOR APPOINTED MISS CHARLOTTE ROBINSON
2020-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ROBINSON
2020-12-11PSC07CESSATION OF GILLIAN JOY THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOY THOMPSON
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01PSC07CESSATION OF DEBBIE MACKENZIE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE MACKENZIE
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-04-26AP01DIRECTOR APPOINTED MRS GILLIAN JOY THOMPSON
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MOLONEY
2016-04-25AP01DIRECTOR APPOINTED MRS LINDA CLAYTON
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER SMITH
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19CH03SECRETARY'S DETAILS CHNAGED FOR DENISE FRANCES FARMAN on 2015-11-19
2015-11-12CH01Director's details changed for Mrs Karen Johanne Goodwin on 2015-10-29
2015-11-11AP01DIRECTOR APPOINTED MS ESTHER SMITH
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE WALMSLEY / 29/10/2015
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBBIE MACKENZIE / 29/10/2015
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MOLONEY / 29/10/2015
2015-11-10AR0117/10/15 ANNUAL RETURN FULL LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCAIFE
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA IGGO
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-22AR0117/10/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07AR0117/10/13 NO MEMBER LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CLAYTON
2013-10-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-10-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-11-06AR0117/10/12 NO MEMBER LIST
2012-03-22AP01DIRECTOR APPOINTED MRS AMANDA SUSAN IGGO
2012-01-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-28AR0117/10/11 NO MEMBER LIST
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-27AP01DIRECTOR APPOINTED MRS KAREN JOHANNE GOODWIN
2011-04-27AP01DIRECTOR APPOINTED MISS DEBBIE MACKENZIE
2011-04-26AP01DIRECTOR APPOINTED MRS LOUISE MOLONEY
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11AR0117/10/10 NO MEMBER LIST
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BENNETT RYAN
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNMARIE WEBSTER
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE BERNI
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13AR0117/10/09 NO MEMBER LIST
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / JANE BERNI / 11/05/2009
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA SCAIFE / 27/11/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE WALMSLEY / 01/11/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANNMARIE WEBSTER / 27/11/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE TAYLOR / 27/11/2008
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aANNUAL RETURN MADE UP TO 17/10/08
2008-11-10288aDIRECTOR APPOINTED JANE VERONICA BERNI
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-11363aANNUAL RETURN MADE UP TO 17/10/07
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-20363aANNUAL RETURN MADE UP TO 17/10/06
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01288cSECRETARY'S PARTICULARS CHANGED
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2005-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-28363sANNUAL RETURN MADE UP TO 17/10/05
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-14288bDIRECTOR RESIGNED
2005-01-29288cDIRECTOR'S PARTICULARS CHANGED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sANNUAL RETURN MADE UP TO 17/10/04
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18363sANNUAL RETURN MADE UP TO 17/10/03
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH EAST LINCOLNSHIRE WOMEN'S AID or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH EAST LINCOLNSHIRE WOMEN'S AID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-05 Outstanding UNITY TRUST BANK PLC
LEGAL CHARGE 2011-08-05 Outstanding UNITY TRUST BANK PLC
LEGAL CHARGE 2007-09-06 Outstanding UNITY TRUST BANK PLC
Intangible Assets
Patents
We have not found any records of NORTH EAST LINCOLNSHIRE WOMEN'S AID registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH EAST LINCOLNSHIRE WOMEN'S AID
Trademarks
We have not found any records of NORTH EAST LINCOLNSHIRE WOMEN'S AID registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH EAST LINCOLNSHIRE WOMEN'S AID. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as NORTH EAST LINCOLNSHIRE WOMEN'S AID are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NORTH EAST LINCOLNSHIRE WOMEN'S AID is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH EAST LINCOLNSHIRE WOMEN'S AID any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH EAST LINCOLNSHIRE WOMEN'S AID any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.