Company NameWomen's Workshop
Company StatusActive
Company Number05410843
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 2005(19 years, 1 month ago)
Previous NameFourth Action

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85600Educational support services
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameHalina Zaluczkowska
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence AddressWomen's Workshop Coquet Enterprise Park, Amble
Morpeth
Northumberland
NE65 0PE
Director NameMs Julia Marion Lyford
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressWomen's Workshop Coquet Enterprise Park, Amble
Morpeth
Northumberland
NE65 0PE
Secretary NameMs Julia Lyford
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleCommunity Organisation Director
Country of ResidenceUnited Kingdom
Correspondence AddressWomen's Workshop Coquet Enterprise Park, Amble
Morpeth
Northumberland
NE65 0PE
Director NameMrs Frances Melissa Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired Senior Lecturer
Country of ResidenceEngland
Correspondence Address41 Queens Drive
Whitley Bay
Tyne & Wear
NE26 2JU
Director NameProf Eileen Green
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWomen's Workshop Coquet Enterprise Park, Amble
Morpeth
Northumberland
NE65 0PE
Director NameMs Gwyneth Fiona Lomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWomen's Workshop Coquet Enterprise Park, Amble
Morpeth
Northumberland
NE65 0PE
Director NameMs Caroline Dees
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressWomen's Workshop Coquet Enterprise Park, Amble
Morpeth
Northumberland
NE65 0PE
Director NameMs Christine Herzberg
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired Volunteer
Country of ResidenceUnited Kingdom
Correspondence AddressWomen's Workshop Coquet Enterprise Park, Amble
Morpeth
Northumberland
NE65 0PE
Director NameDr Christiane Jane Algar
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressWarenton Forge Warenton
Belford
Northumberland
NE70 7HW
Director NameRosemary Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleVoluntary Adviser
Correspondence AddressHill Cottage
Embleton
Alnwick
Northumberland
NE66 3UH
Director NameMs Pummi Mattu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2010)
RolePersonal Corporate Coach
Country of ResidenceUnited Kingdom
Correspondence Address15 Benwell Hill Road
Newcastle
NE5 2DY
Director NameMs Anne Margaret Bromwich-Alexandra
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 February 2017)
RoleSocial Housing
Country of ResidenceUnited Kingdom
Correspondence Address37 Gibson Street
Newbiggin By The Sea
Northumberland
NE64 6UY
Director NameMrs Elizabeth Anne Richardson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 15 October 2017)
RolePersonal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address35 Dock Road
Tweedmouth
Berwick-Upon-Tweed
Northumberland
TD15 2BE
Scotland
Director NameMs Laura Ann Mathieson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 April 2022)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressWomen's Workshop Coquet Enterprise Park, Amble
Morpeth
Northumberland
NE65 0PE

Contact

Websitefourthaction.org
Telephone01668 219879
Telephone regionBamburgh

Location

Registered AddressWomen's Workshop
Coquet Enterprise Park, Amble
Morpeth
Northumberland
NE65 0PE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Financials

Year2014
Turnover£36,094
Gross Profit£4,697
Net Worth£25,685
Cash£13,557
Current Liabilities£1,684

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Director's details changed for Halina Zaluczkowska on 18 June 2020 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 June 2020Director's details changed for Ms Laura Ann Mathieson on 18 June 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 January 2019Secretary's details changed for Ms Julia Lyford on 29 January 2019 (1 page)
29 January 2019Director's details changed for Ms Julia Marion Lyford on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mrs Frances Melissa Williams on 29 January 2019 (2 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 October 2017Appointment of Professor Eileen Green as a director on 20 October 2017 (2 pages)
22 October 2017Termination of appointment of Elizabeth Anne Richardson as a director on 15 October 2017 (1 page)
22 October 2017Termination of appointment of Elizabeth Anne Richardson as a director on 15 October 2017 (1 page)
22 October 2017Appointment of Professor Eileen Green as a director on 20 October 2017 (2 pages)
18 July 2017Appointment of Ms Laura Ann Mathieson as a director on 12 July 2017 (2 pages)
18 July 2017Appointment of Ms Laura Ann Mathieson as a director on 12 July 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
23 February 2017Termination of appointment of Anne Margaret Bromwich-Alexandra as a director on 23 February 2017 (1 page)
23 February 2017Director's details changed for Halina Zaluczkowska on 10 February 2017 (2 pages)
23 February 2017Director's details changed for Ms Julia Lyford on 23 February 2017 (2 pages)
23 February 2017Termination of appointment of Anne Margaret Bromwich-Alexandra as a director on 23 February 2017 (1 page)
23 February 2017Director's details changed for Ms Julia Lyford on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Halina Zaluczkowska on 10 February 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Registered office address changed from 33 West Street Belford Northumberland NE70 7QB to Women's Workshop Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 33 West Street Belford Northumberland NE70 7QB to Women's Workshop Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE on 1 November 2016 (1 page)
14 June 2016Annual return made up to 14 June 2016 no member list (7 pages)
14 June 2016Annual return made up to 14 June 2016 no member list (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 May 2015Annual return made up to 13 May 2015 no member list (7 pages)
30 May 2015Annual return made up to 13 May 2015 no member list (7 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 13 May 2014 no member list (7 pages)
13 May 2014Annual return made up to 13 May 2014 no member list (7 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 13 May 2013 no member list (7 pages)
13 May 2013Annual return made up to 13 May 2013 no member list (7 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 June 2012Annual return made up to 13 May 2012 no member list (7 pages)
15 June 2012Annual return made up to 13 May 2012 no member list (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
16 May 2011Annual return made up to 13 May 2011 no member list (7 pages)
16 May 2011Annual return made up to 13 May 2011 no member list (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
22 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
22 April 2010Annual return made up to 1 April 2010 no member list (5 pages)
21 April 2010Director's details changed for Halina Zaluczkowska on 1 April 2010 (2 pages)
21 April 2010Termination of appointment of Pummi Mattu as a director (1 page)
21 April 2010Director's details changed for Ms Anne Margaret Bromwich-Alexandra on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Frances Melissa Williams on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Elizabeth Anne Richardson on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Ms Julia Lyford on 1 April 2010 (2 pages)
21 April 2010Termination of appointment of Pummi Mattu as a director (1 page)
21 April 2010Director's details changed for Frances Melissa Williams on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Frances Melissa Williams on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Elizabeth Anne Richardson on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Ms Anne Margaret Bromwich-Alexandra on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Elizabeth Anne Richardson on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Ms Julia Lyford on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Ms Anne Margaret Bromwich-Alexandra on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Halina Zaluczkowska on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Ms Julia Lyford on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Halina Zaluczkowska on 1 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Amended accounts made up to 31 March 2008 (15 pages)
7 May 2009Amended accounts made up to 31 March 2008 (15 pages)
7 May 2009Amended accounts made up to 31 March 2008 (15 pages)
7 May 2009Amended accounts made up to 31 March 2008 (15 pages)
21 April 2009Director and secretary's change of particulars / julia lyford / 01/09/2008 (2 pages)
21 April 2009Director appointed mrs elizabeth anne richardson (1 page)
21 April 2009Director and secretary's change of particulars / julia lyford / 01/09/2008 (2 pages)
21 April 2009Annual return made up to 01/04/09 (3 pages)
21 April 2009Director appointed mrs elizabeth anne richardson (1 page)
21 April 2009Annual return made up to 01/04/09 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 August 2008Registered office changed on 14/08/2008 from fallodon mill chathill northumberland NE67 5ED (1 page)
14 August 2008Registered office changed on 14/08/2008 from fallodon mill chathill northumberland NE67 5ED (1 page)
30 July 2008Director appointed ms pummi mattu (1 page)
30 July 2008Director appointed ms pummi mattu (1 page)
29 July 2008Director appointed ms annie bromwich-alexandra (1 page)
29 July 2008Director appointed ms annie bromwich-alexandra (1 page)
29 July 2008Appointment terminated director christine algar (1 page)
29 July 2008Appointment terminated director christine algar (1 page)
24 April 2008Annual return made up to 01/04/08 (3 pages)
24 April 2008Annual return made up to 01/04/08 (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
30 May 2007Annual return made up to 01/04/07 (2 pages)
30 May 2007Annual return made up to 01/04/07 (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
29 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
29 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
5 April 2006Annual return made up to 01/04/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 2006Annual return made up to 01/04/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 2005Incorporation (23 pages)
1 April 2005Incorporation (23 pages)