Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOMENCENTRE LIMITED
Company Information for

WOMENCENTRE LIMITED

23 Silver Street, Halifax, West Yorkshire, HX1 1JN,
Company Registration Number
06084795
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Womencentre Ltd
WOMENCENTRE LIMITED was founded on 2007-02-06 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Womencentre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WOMENCENTRE LIMITED
 
Legal Registered Office
23 Silver Street
Halifax
West Yorkshire
HX1 1JN
Other companies in HX1
 
Previous Names
CALDERDALE WELL WOMAN ASSOCIATION LIMITED10/07/2008
Charity Registration
Charity Number 1118366
Charity Address 23 SILVER STREET, HALIFAX, HX1 1JN
Charter PROVISION OF ADVICE, SUPPORT, TRAINING, COUNSELLING TO WOMEN AND THEIR CHILDREN EXPERIENCING DOMESTIC ABUSE, POOR HEALTH OR DEPRIVATION.
Filing Information
Company Number 06084795
Company ID Number 06084795
Date formed 2007-02-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-01-31
Return next due 2026-02-14
Type of accounts FULL
Last Datalog update: 2025-02-13 09:23:32
Primary Source:Companies House
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.
Companies with same name WOMENCENTRE LIMITED
The following companies were found which have the same name as WOMENCENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOMENCENTRE HOMES 23 SILVER STREET HALIFAX WEST YORKSHIRE HX1 1JN Active Company formed on the 2020-02-06

Company Officers of WOMENCENTRE LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN YATES
Company Secretary 2009-09-07
JANET LESLEY ALFORD
Director 2017-12-11
MARILYN SUSAN BRYAN
Director 2010-04-12
JULIET MERCEDES CLARK
Director 2015-12-14
ANN DOWER
Director 2009-09-28
JUDY GANNON
Director 2007-02-06
KATHRYN LOUISE GRICE
Director 2017-12-11
ROSETTE KAMCHE
Director 2008-04-01
SARAH SIMI KHANNA
Director 2017-06-12
AMRANA AZIRA LATIF
Director 2018-03-12
LISA MCGORRIGAN
Director 2017-06-12
MIRIAM ANNE O'KEEFFE
Director 2018-03-12
LUCY ALEXANDRA SIMMONDS
Director 2016-10-10
HILARY CLARE TURLEY
Director 2014-04-14
ANDREA WARDELL
Director 2007-09-10
MAURA WILSON
Director 2007-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
TAMSIN OUDNEY WALKER
Director 2016-03-07 2017-11-23
KATHRYN ANNE MORETON-DEAKIN
Director 2013-10-14 2016-10-10
MICHELLE JAYNE SURRELL
Director 2015-01-15 2015-06-29
ELIZABETH ROSE MAIDEN
Director 2012-06-11 2014-11-10
TRACY SHARON SHELDON
Director 2011-08-08 2014-11-10
DOROTHEA SHELLEY ANNISON
Director 2008-04-01 2014-10-13
FREDA DAVIS
Director 2007-02-06 2014-10-13
SHARON DAWN BROOKS
Director 2013-04-15 2014-08-11
HEATHER LEVENE
Director 2009-09-28 2013-04-15
LINDA HILL
Director 2007-03-14 2012-10-08
ANNE-MARIE GRAHAM
Director 2007-02-06 2012-09-10
CLARE ANN HYDE
Company Secretary 2007-02-06 2009-10-01
KIRSTY ACKROYD
Director 2008-09-29 2009-09-07
RABINA AYAZ
Director 2008-10-13 2009-09-07
VALERIE BALDING
Director 2008-06-26 2009-09-07
BRIDGET HUGHES
Director 2008-04-01 2009-09-07
LIZ MATHER
Director 2008-04-01 2009-09-07
SARAH JEAN MOSS
Director 2007-09-26 2009-09-07
T.I.B. SECRETARIES LIMITED
Company Secretary 2007-02-06 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILYN SUSAN BRYAN STAYING PUT Director 2010-02-28 CURRENT 2004-05-11 Active
MARILYN SUSAN BRYAN GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
MIRIAM ANNE O'KEEFFE LAURA H DRANE ASSOCIATES LIMITED Director 2016-04-22 CURRENT 2011-03-17 Active
MIRIAM ANNE O'KEEFFE HEBDEN BRIDGE ARTS FESTIVAL LTD Director 2016-03-17 CURRENT 1998-03-03 Active
HILARY CLARE TURLEY CRAFTS AFLOAT LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off

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
2025-02-13CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES
2024-10-24DIRECTOR APPOINTED MRS NICOLA DAWN KYSER-FORREST
2024-10-24FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-13APPOINTMENT TERMINATED, DIRECTOR JANET LESLEY ALFORD
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-06-15APPOINTMENT TERMINATED, DIRECTOR NORA MCCLELLAND
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-20APPOINTMENT TERMINATED, DIRECTOR AMRANA AZIRA LATIF
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR AMRANA AZIRA LATIF
2022-05-31AP01DIRECTOR APPOINTED MISS EMMA LOUISE KIRBY
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WARDELL
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE GRICE
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LESLEY MOLLOY
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE GRICE
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HILARY CLARE TURLEY
2021-11-12AAMDAmended group accounts made up to 2021-03-31
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-20TM02Termination of appointment of Julie Ann Yates on 2021-06-30
2021-07-20AP03Appointment of Mrs Susan Elizabeth Millen as company secretary on 2021-07-01
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SIMI KHANNA
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060847950004
2021-04-19AP01DIRECTOR APPOINTED MS EMMA JANE WEBB
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13RES13Resolutions passed:
  • Resifnations, appointment of audtors 14/10/2019
  • ALTER ARTICLES
2020-10-07MEM/ARTSARTICLES OF ASSOCIATION
2020-10-07CC04Statement of company's objects
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA MCGORRIGAN
2020-07-20AP01DIRECTOR APPOINTED MRS KATHRYN ABIGAIL MARCZEWSKI
2020-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060847950003
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-31AD04Register(s) moved to registered office address 23 Silver Street Halifax West Yorkshire HX1 1JN
2020-01-31AD02Register inspection address changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom to 23 Silver Street Halifax HX1 1JN
2020-01-31AP01DIRECTOR APPOINTED MS NORA MCCLELLAND
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-30AP01DIRECTOR APPOINTED MRS ALEXANDRA LESLEY MOLLOY
2019-04-30AP01DIRECTOR APPOINTED MRS ALEXANDRA LESLEY MOLLOY
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-12CH01Director's details changed for Mrs Amrana Azira Latif on 2018-10-09
2018-10-12CH01Director's details changed for Mrs Amrana Azira Latif on 2018-10-09
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM ANNE O'KEEFFE
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM ANNE O'KEEFFE
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIET MERCEDES CLARK
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIET MERCEDES CLARK
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ALEXANDRA SIMMONDS
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ALEXANDRA SIMMONDS
2018-04-13AP01DIRECTOR APPOINTED MS JANET LESLEY ALFORD
2018-04-04AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE GRICE
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TAMSIN OUDNEY WALKER
2018-04-04AP01DIRECTOR APPOINTED MS MIRIAM ANNE O'KEEFFE
2018-04-04AP01DIRECTOR APPOINTED MRS AMRANA AZIRA LATIF
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-03AP01DIRECTOR APPOINTED MS LISA MCGORRIGAN
2017-07-03AP01DIRECTOR APPOINTED MRS SARAH SIMI KHANNA
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-19AP01DIRECTOR APPOINTED MRS LUCY ALEXANDRA SIMMONDS
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE MORETON-DEAKIN
2016-10-04AP01DIRECTOR APPOINTED MS TAMSIN OUDNEY WALKER
2016-10-03AP01DIRECTOR APPOINTED MS JULIET MERCEDES CLARK
2016-02-10AR0106/02/16 NO MEMBER LIST
2015-11-28AA31/03/15 TOTAL EXEMPTION FULL
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SURRELL
2015-02-24AR0106/02/15 NO MEMBER LIST
2015-02-24AP01DIRECTOR APPOINTED MRS MICHELLE JAYNE SURRELL
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAIDEN
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SHELDON
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BROOKS
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR FREDA DAVIS
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHEA ANNISON
2014-11-28AA31/03/14 TOTAL EXEMPTION FULL
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-14AP01DIRECTOR APPOINTED MS HILARY CLARE TURLEY
2014-05-13AP01DIRECTOR APPOINTED MRS KATHRYN ANNE MORETON-DEAKIN
2014-02-20AR0106/02/14 NO MEMBER LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURA WILSON / 04/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WARDELL / 04/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ROSE MAIDEN / 04/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSETTE KAMCHE / 04/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY GANNON / 04/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN DOWER / 04/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA DAVIS / 04/02/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHEA SHELLEY ANNISON / 04/02/2014
2014-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN YATES / 04/02/2014
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-12-16AP01DIRECTOR APPOINTED MRS SHARON DAWN BROOKS
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LEVENE
2013-03-14AR0106/02/13 NO MEMBER LIST
2013-03-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-14AD02SAIL ADDRESS CREATED
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-12-11AP01DIRECTOR APPOINTED MS ELIZABETH ROSE MAIDEN
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE GRAHAM
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HILL
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY CLARE HYDE
2012-02-29AR0106/02/12 NO MEMBER LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN DOWER / 01/10/2009
2012-01-10AP01DIRECTOR APPOINTED MRS TRACY SHARON SHELDON
2011-11-01AA31/03/11 TOTAL EXEMPTION FULL
2011-09-02AP03SECRETARY APPOINTED MRS JULIE ANN YATES
2011-02-22AP01DIRECTOR APPOINTED MS ANN DOWER
2011-02-08AR0106/02/11 NO MEMBER LIST
2010-11-16AA31/03/10 TOTAL EXEMPTION FULL
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RABINA AYAZ
2010-09-29AP01DIRECTOR APPOINTED MS MARILYN SUSAN BRYAN
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BALDING
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LIZ MATHER
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MOSS
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET HUGHES
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ACKROYD
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ACKROYD
2010-03-15AR0106/02/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EIZ MATHER / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURA WILSON / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WARDELL / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LEVENE / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSETTE KAMCHE / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET HUGHES / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HILL / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE GRAHAM / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY GANNON / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA DAVIS / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BALDING / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RABINA AYAZ / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHEA ANNISON / 05/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ACKROYD / 05/02/2010
2009-12-15AP01DIRECTOR APPOINTED HEATHER LEVENE
2009-11-11AA31/03/09 TOTAL EXEMPTION FULL
2009-02-26288aDIRECTOR APPOINTED VALERIE BALDING
2009-02-11363aANNUAL RETURN MADE UP TO 06/02/09
2009-01-12288aDIRECTOR APPOINTED RABINA AYAZ
2009-01-12288aDIRECTOR APPOINTED KIRSTY ACKROYD
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to WOMENCENTRE LIMITED 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 WOMENCENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-21 Satisfied BIG LOTTERY FUND
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOMENCENTRE LIMITED

Intangible Assets
Patents
We have not found any records of WOMENCENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOMENCENTRE LIMITED
Trademarks
We have not found any records of WOMENCENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOMENCENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2015-1 GBP £7,073 Voluntary Associations
Leeds City Council 2015-1 GBP £350
The Borough of Calderdale 2014-12 GBP £43,750 Grants And Subscriptions
The Borough of Calderdale 2014-11 GBP £684 Miscellaneous Expenses
The Borough of Calderdale 2014-10 GBP £7,613 Voluntary Associations
The Borough of Calderdale 2014-9 GBP £13,200 Government Grants
The Borough of Calderdale 2014-8 GBP £40,817 Government Grants
The Borough of Calderdale 2014-7 GBP £58,073 Voluntary Associations
The Borough of Calderdale 2014-6 GBP £28,750 Grants And Subscriptions
The Borough of Calderdale 2014-5 GBP £13,903 Voluntary Associations
The Borough of Calderdale 2014-4 GBP £28,750 Grants And Subscriptions
The Borough of Calderdale 2014-3 GBP £9,836 Grants And Subscriptions
The Borough of Calderdale 2014-2 GBP £12,073 Voluntary Associations
The Borough of Calderdale 2014-1 GBP £25,000 Grants And Subscriptions
The Borough of Calderdale 2013-12 GBP £12,475 Grants And Subscriptions
The Borough of Calderdale 2013-11 GBP £32,047 Voluntary Associations
The Borough of Calderdale 2013-10 GBP £122,250 Grants And Subscriptions
The Borough of Calderdale 2013-9 GBP £2,830 Expenses
Leeds City Council 2013-8 GBP £1,750 Other Hired And Contracted Services
The Borough of Calderdale 2013-8 GBP £25,979 Voluntary Associations
The Borough of Calderdale 2013-7 GBP £15,000 Grants And Subscriptions
The Borough of Calderdale 2013-6 GBP £6,250 Grants And Subscriptions
The Borough of Calderdale 2013-5 GBP £16,074 Voluntary Associations
The Borough of Calderdale 2013-4 GBP £6,250 Grants And Subscriptions
The Borough of Calderdale 2013-3 GBP £3,750 Pooled Contributions
The Borough of Calderdale 2013-2 GBP £37,598 Expenses
The Borough of Calderdale 2012-12 GBP £97,149 Grants And Subscriptions
The Borough of Calderdale 2012-11 GBP £1,250 Pooled Contributions
The Borough of Calderdale 2012-10 GBP £13,923 Expenses
The Borough of Calderdale 2012-8 GBP £7,073 Voluntary Associations
The Borough of Calderdale 2012-7 GBP £7,180 Grants And Subscriptions
The Borough of Calderdale 2012-6 GBP £16,336 Equipment Furniture And Materials
The Borough of Calderdale 2012-5 GBP £51,277 Grants And Subscriptions
The Borough of Calderdale 2012-4 GBP £1,063 Equipment Furniture And Materials
The Borough of Calderdale 2012-3 GBP £16,229 Equipment Furniture And Materials
The Borough of Calderdale 2012-2 GBP £13,827 Miscellaneous Expenses
The Borough of Calderdale 2012-1 GBP £6,985 Voluntary Associations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WOMENCENTRE LIMITED 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 WOMENCENTRE LIMITED 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 WOMENCENTRE LIMITED 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.
    Other companies at postcode HX1 1JN