Company NameNewcastle Womens Aid
Company StatusActive
Company Number07413723
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 October 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Judith Farquharson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address1 Dunstanburgh Road
Walker
Newcastle
Tyne & Wear
NE6 2PT
Director NameMrs Justine Jayne Massingham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Dunstanburgh Road
Walker
Newcastle
Tyne & Wear
NE6 2PT
Director NameCara Lesley Smith
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunstanburgh Road
Walker
Newcastle
Tyne & Wear
NE6 2PT
Secretary NameElaine Langshaw
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Dunstanburgh Road
Walker
Newcastle
Tyne & Wear
NE6 2PT
Director NameMrs Cindy Barrow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(1 year, 12 months after company formation)
Appointment Duration11 years, 6 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 32 Heaton
Heaton
Newcastle Upon Tyne
NE6 1HZ
Director NameDr Stephanie Manson Brown
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Higham Place
Second Floor
Newcastle Upon Tyne
NE1 8AF
Director NameMarie Elizabeth Coates
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCommunity Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunstanburgh Road
Walker
Newcastle
Tyne & Wear
NE6 2PT
Director NameSandra Carlisle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunstanburgh Road
Walker
Newcastle
Tyne & Wear
NE6 2PT
Director NameJamila Begum Gous
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(5 months after company formation)
Appointment Duration1 year (resigned 31 March 2012)
RoleMarketing & Communications Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunstanburgh Road
Walker
Newcastle
Tyne & Wear
NE6 2PT

Contact

Websitewww.womensaid.org.uk
Telephone0808 2000247
Telephone regionFreephone

Location

Registered AddressHadrian House Higham Place
Second Floor
Newcastle Upon Tyne
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£447,459
Cash£464,250

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
3 December 2019Change of details for Mrs Judith Farquharson as a person with significant control on 8 June 2019 (2 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Sandra Carlisle as a director on 10 September 2019 (1 page)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
26 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
26 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
12 June 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 20 October 2015 no member list (7 pages)
16 November 2015Annual return made up to 20 October 2015 no member list (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Annual return made up to 20 October 2014 no member list (7 pages)
5 November 2014Annual return made up to 20 October 2014 no member list (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Annual return made up to 20 October 2013 no member list (7 pages)
5 November 2013Annual return made up to 20 October 2013 no member list (7 pages)
8 October 2013Appointment of Mrs Cindy Barrow as a director (2 pages)
8 October 2013Appointment of Mrs Cindy Barrow as a director (2 pages)
22 October 2012Annual return made up to 20 October 2012 no member list (6 pages)
22 October 2012Annual return made up to 20 October 2012 no member list (6 pages)
17 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 June 2012Termination of appointment of Jamila Gous as a director (1 page)
17 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 June 2012Termination of appointment of Jamila Gous as a director (1 page)
1 February 2012Termination of appointment of Marie Coates as a director (1 page)
1 February 2012Termination of appointment of Marie Coates as a director (1 page)
26 October 2011Director's details changed for Justine Jayne Massingham on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Marie Elizabeth Coates on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Cara Lesley Smith on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Sandra Carlisle on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Marie Elizabeth Coates on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Judith Farquharson on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 20 October 2011 no member list (7 pages)
26 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
26 October 2011Appointment of Jamila Begum Gous as a director (2 pages)
26 October 2011Director's details changed for Justine Jayne Massingham on 26 October 2011 (2 pages)
26 October 2011Annual return made up to 20 October 2011 no member list (7 pages)
26 October 2011Director's details changed for Judith Farquharson on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Sandra Carlisle on 26 October 2011 (2 pages)
26 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
26 October 2011Appointment of Jamila Begum Gous as a director (2 pages)
26 October 2011Director's details changed for Cara Lesley Smith on 26 October 2011 (2 pages)
20 October 2010Incorporation (52 pages)
20 October 2010Incorporation (52 pages)