Morpeth
Northumberland
NE65 0PE
Director Name | Ms Julia Marion Lyford |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(same day as company formation) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | Women's Workshop Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE |
Secretary Name | Ms Julia Lyford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(same day as company formation) |
Role | Community Organisation Director |
Country of Residence | United Kingdom |
Correspondence Address | Women's Workshop Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Frances Melissa Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Retired Senior Lecturer |
Country of Residence | England |
Correspondence Address | 41 Queens Drive Whitley Bay Tyne & Wear NE26 2JU |
Director Name | Prof Eileen Green |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Women's Workshop Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE |
Director Name | Ms Gwyneth Fiona Lomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Women's Workshop Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE |
Director Name | Ms Caroline Dees |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Women's Workshop Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE |
Director Name | Ms Christine Herzberg |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Women's Workshop Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE |
Director Name | Dr Christiane Jane Algar |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | Warenton Forge Warenton Belford Northumberland NE70 7HW |
Director Name | Rosemary Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Voluntary Adviser |
Correspondence Address | Hill Cottage Embleton Alnwick Northumberland NE66 3UH |
Director Name | Ms Pummi Mattu |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2010) |
Role | Personal Corporate Coach |
Country of Residence | United Kingdom |
Correspondence Address | 15 Benwell Hill Road Newcastle NE5 2DY |
Director Name | Ms Anne Margaret Bromwich-Alexandra |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 February 2017) |
Role | Social Housing |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gibson Street Newbiggin By The Sea Northumberland NE64 6UY |
Director Name | Mrs Elizabeth Anne Richardson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 October 2017) |
Role | Personal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 35 Dock Road Tweedmouth Berwick-Upon-Tweed Northumberland TD15 2BE Scotland |
Director Name | Ms Laura Ann Mathieson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 April 2022) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Women's Workshop Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE |
Website | fourthaction.org |
---|---|
Telephone | 01668 219879 |
Telephone region | Bamburgh |
Registered Address | Women's Workshop Coquet Enterprise Park, Amble Morpeth Northumberland NE65 0PE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
Year | 2014 |
---|---|
Turnover | £36,094 |
Gross Profit | £4,697 |
Net Worth | £25,685 |
Cash | £13,557 |
Current Liabilities | £1,684 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 June 2020 | Director's details changed for Halina Zaluczkowska on 18 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 June 2020 | Director's details changed for Ms Laura Ann Mathieson on 18 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 January 2019 | Secretary's details changed for Ms Julia Lyford on 29 January 2019 (1 page) |
29 January 2019 | Director's details changed for Ms Julia Marion Lyford on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mrs Frances Melissa Williams on 29 January 2019 (2 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 October 2017 | Appointment of Professor Eileen Green as a director on 20 October 2017 (2 pages) |
22 October 2017 | Termination of appointment of Elizabeth Anne Richardson as a director on 15 October 2017 (1 page) |
22 October 2017 | Termination of appointment of Elizabeth Anne Richardson as a director on 15 October 2017 (1 page) |
22 October 2017 | Appointment of Professor Eileen Green as a director on 20 October 2017 (2 pages) |
18 July 2017 | Appointment of Ms Laura Ann Mathieson as a director on 12 July 2017 (2 pages) |
18 July 2017 | Appointment of Ms Laura Ann Mathieson as a director on 12 July 2017 (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
23 February 2017 | Termination of appointment of Anne Margaret Bromwich-Alexandra as a director on 23 February 2017 (1 page) |
23 February 2017 | Director's details changed for Halina Zaluczkowska on 10 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Ms Julia Lyford on 23 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Anne Margaret Bromwich-Alexandra as a director on 23 February 2017 (1 page) |
23 February 2017 | Director's details changed for Ms Julia Lyford on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Halina Zaluczkowska on 10 February 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 14 June 2016 no member list (7 pages) |
14 June 2016 | Annual return made up to 14 June 2016 no member list (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 May 2015 | Annual return made up to 13 May 2015 no member list (7 pages) |
30 May 2015 | Annual return made up to 13 May 2015 no member list (7 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Annual return made up to 13 May 2014 no member list (7 pages) |
13 May 2014 | Annual return made up to 13 May 2014 no member list (7 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Annual return made up to 13 May 2013 no member list (7 pages) |
13 May 2013 | Annual return made up to 13 May 2013 no member list (7 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 June 2012 | Annual return made up to 13 May 2012 no member list (7 pages) |
15 June 2012 | Annual return made up to 13 May 2012 no member list (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 May 2011 | Annual return made up to 13 May 2011 no member list (7 pages) |
16 May 2011 | Annual return made up to 13 May 2011 no member list (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 no member list (5 pages) |
21 April 2010 | Director's details changed for Halina Zaluczkowska on 1 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Pummi Mattu as a director (1 page) |
21 April 2010 | Director's details changed for Ms Anne Margaret Bromwich-Alexandra on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Frances Melissa Williams on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Elizabeth Anne Richardson on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ms Julia Lyford on 1 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Pummi Mattu as a director (1 page) |
21 April 2010 | Director's details changed for Frances Melissa Williams on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Frances Melissa Williams on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Elizabeth Anne Richardson on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ms Anne Margaret Bromwich-Alexandra on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Elizabeth Anne Richardson on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ms Julia Lyford on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ms Anne Margaret Bromwich-Alexandra on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Halina Zaluczkowska on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ms Julia Lyford on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Halina Zaluczkowska on 1 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Amended accounts made up to 31 March 2008 (15 pages) |
7 May 2009 | Amended accounts made up to 31 March 2008 (15 pages) |
7 May 2009 | Amended accounts made up to 31 March 2008 (15 pages) |
7 May 2009 | Amended accounts made up to 31 March 2008 (15 pages) |
21 April 2009 | Director and secretary's change of particulars / julia lyford / 01/09/2008 (2 pages) |
21 April 2009 | Director appointed mrs elizabeth anne richardson (1 page) |
21 April 2009 | Director and secretary's change of particulars / julia lyford / 01/09/2008 (2 pages) |
21 April 2009 | Annual return made up to 01/04/09 (3 pages) |
21 April 2009 | Director appointed mrs elizabeth anne richardson (1 page) |
21 April 2009 | Annual return made up to 01/04/09 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from fallodon mill chathill northumberland NE67 5ED (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from fallodon mill chathill northumberland NE67 5ED (1 page) |
30 July 2008 | Director appointed ms pummi mattu (1 page) |
30 July 2008 | Director appointed ms pummi mattu (1 page) |
29 July 2008 | Director appointed ms annie bromwich-alexandra (1 page) |
29 July 2008 | Director appointed ms annie bromwich-alexandra (1 page) |
29 July 2008 | Appointment terminated director christine algar (1 page) |
29 July 2008 | Appointment terminated director christine algar (1 page) |
24 April 2008 | Annual return made up to 01/04/08 (3 pages) |
24 April 2008 | Annual return made up to 01/04/08 (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
30 May 2007 | Annual return made up to 01/04/07 (2 pages) |
30 May 2007 | Annual return made up to 01/04/07 (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
29 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
29 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
5 April 2006 | Annual return made up to 01/04/06
|
5 April 2006 | Annual return made up to 01/04/06
|
1 April 2005 | Incorporation (23 pages) |
1 April 2005 | Incorporation (23 pages) |