Company NameDerwentside Women's Aid Ltd.
Company StatusDissolved
Company Number02562085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 1990(33 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameChristine Curry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(9 years, 1 month after company formation)
Appointment Duration20 years, 8 months (closed 22 September 2020)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressHigh Park Farm
Kingsway
Sunniside
Newcastle
NE16 5XA
Secretary NameFiona Nichols
NationalityBritish
StatusClosed
Appointed01 October 2002(11 years, 10 months after company formation)
Appointment Duration17 years, 12 months (closed 22 September 2020)
RoleSocial Worker
Correspondence Address5 Helme Park Terrace
Tow Law
Bishop Auckland
County Durham
DL13 4NH
Director NameMs Avril Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address25 Carrmyers Harelaw
Stanley
Durham
DH9 8DR
Director NameMrs Alison Anne Ryan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Charlotte Street
South Moor
Stanley
County Durham
DH9 7AT
Director NameLinda Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressThe Bungalow Emma Street
Number One
Consett
County Durham
DH8 5NP
Director NameCarol Dodd
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence Address44 Chaytor Road
Bridgehill
Consett
County Durham
DH8 8QJ
Director NameMs Deborah Lamb
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Second Street
Watling Bungalows
Leadgate
County Durham
DH8 6HR
Director NameDenise Jacques
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1993)
RoleCompany Director
Correspondence Address1 Derwent View
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6PZ
Secretary NameJaqueline Mason Mills
NationalityBritish
StatusResigned
Appointed26 November 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 1994)
RoleCompany Director
Correspondence Address17 Langley Terrace
New Kyo
Stanley
County Durham
DH9 7TT
Director NameSharon Pickavance
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1994)
RoleLecturer
Correspondence Address45 Park Road
Consett
County Durham
DH8 5EB
Director NameSophie Marie Elena-Howard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 1994)
RolePt Community Education Worker
Correspondence Address27 Tweed Street
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7DL
Director NameMargaret Teresa Feeney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address122 Garesfield Gardens
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6LQ
Director NamePamela Lindsey Clare Jobbins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 March 1994)
RoleDevelopment Officer
Correspondence Address8 Station View
Chester Le Street
County Durham
DH2 2AJ
Director NameJenny Toomey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1998)
RoleStudent
Correspondence Address5 St Aidan Street
Blackhill
Consett
County Durham
DH8 5ST
Director NameJudith Hannah Twiss
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 1998)
RoleTeacher
Correspondence AddressWoodville
Knitsley Lane
Consett
County Durham
DH8 5RF
Director NameDorothy Patterson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 November 1994)
RoleCompany Director
Correspondence Address1 Paricside
North Road
Durham
Director NameGeraldine Curson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 1995)
RoleShop Assistant
Correspondence Address81 Warton Terrace
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5LS
Director NameLynne Castrey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 11 May 1994)
RoleProject Worker
Correspondence Address22 Charlotte Street
South Moor
Stanley
County Durham
DH9 7AT
Secretary NameJudith Hannah Twiss
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 1998)
RoleTeacher
Correspondence AddressWoodville
Knitsley Lane
Consett
County Durham
DH8 5RF
Director NameClaire Roberts
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1998)
RoleShop Assistant
Correspondence Address18 Busty Bank
Burnopfield
Newcastle Upon Tyne
NE16 6NF
Director NameRose Mary Gallaway
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1998)
RoleCivil Servant
Correspondence Address37 Derwent Street
Blackhill
Consett
County Durham
DH8 8LR
Director NameJo Gallagher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1998)
RoleCommunity Nurse
Correspondence Address32 Fife Terrace
Blackhall Mill
Newcastle Upon Tyne
NE17 7TE
Director NameAlyson Embleton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2000)
RoleYouth Worker
Correspondence Address17 Beechdale Road
Consett
County Durham
DH8 6AY
Director NameLesley Derry Herriott Angell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2001)
RoleProject Leader Stanley Carers
Correspondence AddressThe Flat,Southmoor Hospital
South Moor
Stanley
County Durham
DH9 6DF
Director NameKate Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 19 July 1999)
RoleWelfare Rights Advisor
Correspondence Address7 Mount Pleasant
Cockfield
Bishop Auckland
County Durham
DL13 5EY
Director NameHilary Jane Abbott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 January 2001)
RoleLecturer
Correspondence Address11 Hickstead Grove
Cramlington
Northumberland
NE23 2FF

Location

Registered AddressFloor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
17 December 2015Annual return made up to 26 November 2015 no member list (3 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
12 December 2014Annual return made up to 26 November 2014 no member list (3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
16 December 2013Annual return made up to 26 November 2013 no member list (3 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
19 December 2012Annual return made up to 26 November 2012 no member list (3 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
13 December 2011Annual return made up to 26 November 2011 no member list (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
16 December 2010Annual return made up to 26 November 2010 no member list (3 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
22 January 2010Annual return made up to 26 November 2009 no member list (2 pages)
22 January 2010Director's details changed for Christine Curry on 26 November 2009 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 January 2009Annual return made up to 26/11/08 (2 pages)
4 February 2008Annual return made up to 26/11/07 (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2007Registered office changed on 18/01/07 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
18 January 2007Annual return made up to 26/11/06 (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
29 December 2005Annual return made up to 26/11/05 (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 January 2005Annual return made up to 26/11/04 (3 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
7 January 2004Annual return made up to 26/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 2003Registered office changed on 23/12/03 from: P0 box 13 consett county durham DH8 8RL (1 page)
23 December 2003Annual return made up to 26/11/02 (4 pages)
23 December 2003New secretary appointed (2 pages)
11 April 2003Full accounts made up to 31 March 2002 (19 pages)
9 January 2002Annual return made up to 26/11/01
  • 363(288) ‐ Director resigned
(4 pages)
27 November 2001Full accounts made up to 31 March 2001 (18 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Annual return made up to 26/11/00
  • 363(288) ‐ Director resigned
(4 pages)
10 December 2000Full accounts made up to 31 March 2000 (17 pages)
19 January 2000Annual return made up to 26/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Full accounts made up to 31 March 1999 (16 pages)
21 January 1999Full accounts made up to 31 March 1998 (15 pages)
6 January 1999New director appointed (2 pages)
20 December 1998Annual return made up to 26/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 December 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
22 December 1997Annual return made up to 26/11/97 (4 pages)
22 December 1997New director appointed (2 pages)
18 November 1997Full accounts made up to 31 March 1997 (16 pages)
11 March 1997Full accounts made up to 31 March 1996 (17 pages)
17 December 1996Annual return made up to 26/11/96
  • 363(287) ‐ Registered office changed on 17/12/96
(4 pages)
21 December 1995Memorandum and Articles of Association (36 pages)
5 December 1995Annual return made up to 26/11/95
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1995New director appointed (2 pages)
24 November 1995Full accounts made up to 31 March 1995 (12 pages)