Walker
Newcastle
Tyne & Wear
NE6 2PT
Director Name | Mrs Justine Jayne Massingham |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PT |
Director Name | Cara Lesley Smith |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PT |
Secretary Name | Elaine Langshaw |
---|---|
Status | Current |
Appointed | 20 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PT |
Director Name | Mrs Cindy Barrow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 32 Heaton Heaton Newcastle Upon Tyne NE6 1HZ |
Director Name | Dr Stephanie Manson Brown |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Higham Place Second Floor Newcastle Upon Tyne NE1 8AF |
Director Name | Marie Elizabeth Coates |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Community Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PT |
Director Name | Sandra Carlisle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PT |
Director Name | Jamila Begum Gous |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2012) |
Role | Marketing & Communications Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PT |
Website | www.womensaid.org.uk |
---|---|
Telephone | 0808 2000247 |
Telephone region | Freephone |
Registered Address | Hadrian House Higham Place Second Floor Newcastle Upon Tyne NE1 8AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £447,459 |
Cash | £464,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Change of details for Mrs Judith Farquharson as a person with significant control on 8 June 2019 (2 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
16 September 2019 | Termination of appointment of Sandra Carlisle as a director on 10 September 2019 (1 page) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
26 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
26 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
12 June 2017 | Registered office address changed from 1 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PT to 3rd Floor, Mea House 3rd Floor Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 1 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PT to 3rd Floor, Mea House 3rd Floor Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 3rd Floor, Mea House 3rd Floor Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS England to 3rd Floor Mea House 3rd Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 3rd Floor, Mea House 3rd Floor Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS England to 3rd Floor Mea House 3rd Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 12 June 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Annual return made up to 20 October 2015 no member list (7 pages) |
16 November 2015 | Annual return made up to 20 October 2015 no member list (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2014 | Annual return made up to 20 October 2014 no member list (7 pages) |
5 November 2014 | Annual return made up to 20 October 2014 no member list (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Annual return made up to 20 October 2013 no member list (7 pages) |
5 November 2013 | Annual return made up to 20 October 2013 no member list (7 pages) |
8 October 2013 | Appointment of Mrs Cindy Barrow as a director (2 pages) |
8 October 2013 | Appointment of Mrs Cindy Barrow as a director (2 pages) |
22 October 2012 | Annual return made up to 20 October 2012 no member list (6 pages) |
22 October 2012 | Annual return made up to 20 October 2012 no member list (6 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 June 2012 | Termination of appointment of Jamila Gous as a director (1 page) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 June 2012 | Termination of appointment of Jamila Gous as a director (1 page) |
1 February 2012 | Termination of appointment of Marie Coates as a director (1 page) |
1 February 2012 | Termination of appointment of Marie Coates as a director (1 page) |
26 October 2011 | Director's details changed for Justine Jayne Massingham on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Marie Elizabeth Coates on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Cara Lesley Smith on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Sandra Carlisle on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Marie Elizabeth Coates on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Judith Farquharson on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 20 October 2011 no member list (7 pages) |
26 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
26 October 2011 | Appointment of Jamila Begum Gous as a director (2 pages) |
26 October 2011 | Director's details changed for Justine Jayne Massingham on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 20 October 2011 no member list (7 pages) |
26 October 2011 | Director's details changed for Judith Farquharson on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Sandra Carlisle on 26 October 2011 (2 pages) |
26 October 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
26 October 2011 | Appointment of Jamila Begum Gous as a director (2 pages) |
26 October 2011 | Director's details changed for Cara Lesley Smith on 26 October 2011 (2 pages) |
20 October 2010 | Incorporation (52 pages) |
20 October 2010 | Incorporation (52 pages) |