Company NameSisters With Voices C.I.C.
Company StatusActive
Company Number11708267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 2018(5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCarrie Margaret Richardson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(same day as company formation)
RoleDance Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Durham Business Centre Station Town
Wingate
TS28 5HD
Director NameEmily Claire Robinson
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2019(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Durham Business Centre Station Town
Wingate
TS28 5HD
Director NameEmily Claire Riley
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2019(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Durham Business Centre Station Town
Wingate
TS28 5HD
Director NameAszia Norella Mohamed
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Durham Business Centre Station Town
Wingate
TS28 5HD
Director NamePenny Carse
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Durham Business Centre Station Town
Wingate
TS28 5HD
Director NameDeloris Lolita Martin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleDance Tutor
Country of ResidenceUnited Kingdom
Correspondence Address126 Church Street North
Sunderland
SR6 0DT
Director NameEmma Louise Oliver
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleDance Tutor
Country of ResidenceEngland
Correspondence Address126 Church Street North
Sunderland
SR6 0DT
Director NameChristine Pearman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address126 Church Street North
Sunderland
SR6 0DT
Director NameClare Louise Thompson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCoop Centre Whitehouse Road
Sunderland
SR2 8AH
Director NameLucie Lorraine Webster
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2019(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoop Centre Whitehouse Road
Sunderland
SR2 8AH

Location

Registered AddressEast Durham Business Centre
Station Town
Wingate
TS28 5HD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHutton Henry
WardBlackhalls
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
18 August 2020Director's details changed for Emily Claire Robinson on 15 June 2020 (2 pages)
4 December 2019Appointment of Aszia Norella Mohamed as a director on 8 October 2019 (2 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
4 October 2019Registered office address changed from 126 Church Street North Sunderland SR6 0DT to Coop Centre Whitehouse Road Sunderland SR2 8AH on 4 October 2019 (1 page)
4 October 2019Termination of appointment of Emma Louise Oliver as a director on 24 September 2019 (1 page)
4 October 2019Termination of appointment of Clare Louise Thompson as a director on 24 September 2019 (1 page)
4 October 2019Termination of appointment of Deloris Lolita Martin as a director on 24 September 2019 (1 page)
4 October 2019Termination of appointment of Christine Pearman as a director on 24 September 2019 (1 page)
1 August 2019Appointment of Lucie Lorraine Webster as a director on 14 July 2019 (2 pages)
1 August 2019Appointment of Emily Claire Robinson as a director on 14 July 2019 (2 pages)
1 August 2019Director's details changed for Emma Louise Oliver on 14 July 2019 (2 pages)
3 December 2018Incorporation of a Community Interest Company (66 pages)