Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH TYNESIDE WOMEN'S AID
Company Information for

SOUTH TYNESIDE WOMEN'S AID

RSM, 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
02811125
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About South Tyneside Women's Aid
SOUTH TYNESIDE WOMEN'S AID was founded on 1993-04-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". South Tyneside Women's Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH TYNESIDE WOMEN'S AID
 
Legal Registered Office
RSM
1 ST JAMES' GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in SR5
 
Charity Registration
Charity Number 1020760
Charity Address PO BOX NO 29, SOUTH SHIELDS, TYNE AND WEAR, NE33 1DL
Charter PROVISION OF SUPPORT TO WOMEN AND THEIR CHILDREN, WHO ARE OR HAVE BEEN VICTIMS/SURVIVORS OF DOMESTIC VIOLENCE.
Filing Information
Company Number 02811125
Company ID Number 02811125
Date formed 1993-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-05 10:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH TYNESIDE WOMEN'S AID
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH TYNESIDE WOMEN'S AID

Current Directors
Officer Role Date Appointed
KATHRYN MCCLAFFERTY
Company Secretary 2016-12-08
ENID CATHERINE HETHERINGTON
Director 1999-11-15
RODERICK MACLEOD
Director 2008-10-22
KATHRYN MCCLAFFERTY
Director 2006-04-25
ANDREW ROBSON
Director 2005-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY CARTER
Director 1999-07-09 2017-11-23
JENNY CARTER
Company Secretary 2011-01-13 2016-12-08
BARBARA DICKSON
Director 2001-04-26 2016-09-15
BARBARA DICKSON
Company Secretary 2011-01-13 2011-01-13
PATRICIA ANN FITZGERALD
Company Secretary 2009-09-01 2011-01-12
JENNY CARTER
Company Secretary 2004-01-19 2009-09-01
LISA COX
Director 2004-01-19 2009-07-17
NANCY HETHERINGTON GLADSTONE
Director 2002-07-09 2006-08-01
JULIE CRAMMON
Director 2000-11-23 2005-11-29
ENID CATHERINE HETHERINGTON
Company Secretary 2000-07-12 2004-03-22
DEBORAH CAIN
Director 2002-09-30 2003-05-15
SYLVIA CALVERT
Director 2000-08-02 2002-09-23
LORRAINE GEDDES
Director 2000-07-12 2002-03-04
SHULEY ALAM
Director 2000-11-23 2001-08-17
DENISE ELLEN AMAR
Director 2000-07-12 2000-09-26
JENNY CARTER
Company Secretary 1999-10-20 2000-07-12
MAVIS BRADY
Director 1998-07-07 2000-07-12
NANCY HETHERINGTON GLADSTONE
Director 1995-03-17 2000-07-12
VALERIE ELSY
Company Secretary 1999-07-09 1999-10-20
VALERIE ELSY
Director 1995-03-17 1999-10-20
BRENDA STOKES
Company Secretary 1998-07-07 1999-07-09
CHRISTINE CROOKS
Director 1996-11-14 1999-07-09
KATHRYN SARA BARR
Director 1998-07-07 1999-02-26
MARGARET HAMILTON
Company Secretary 1993-04-20 1998-07-07
PATRICIA ANN BUCKLEY
Director 1997-07-10 1997-09-11
JOANNE BROWN
Director 1995-03-17 1996-07-10
ANNE BROWN
Director 1993-04-20 1995-08-31
HELEN MARGARET FRAME
Director 1995-03-17 1995-07-12
CHRISTINE CROOKS
Director 1993-04-20 1994-07-13
JANE BRANLEY
Director 1993-04-20 1994-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK MACLEOD TWO BY TWO BREWING LTD Director 2014-11-14 CURRENT 2013-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-15DS01Application to strike the company off the register
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-02-13CH01Director's details changed for Enid Catherine Hetherington on 2019-02-13
2019-02-13CH03SECRETARY'S DETAILS CHNAGED FOR MS KATHRYN MCCLAFFERTY on 2019-02-13
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM 1 st. James Gate Newcastle upon Tyne England NE1 4AD
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-14PSC08Notification of a person with significant control statement
2018-05-10PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2018
2018-05-10PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2018
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNY CARTER
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-02AP03Appointment of Ms Kathryn Mcclafferty as company secretary on 2016-12-08
2017-05-02TM02Termination of appointment of Jenny Carter on 2016-12-08
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DICKSON
2016-05-04AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA STOKES
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM Tenon House Ferry Boat Lane Sunderland Tyne and Wear SR5 3JN
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06AR0120/04/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA THOMPSON
2013-04-26AR0120/04/13 ANNUAL RETURN FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-10AR0120/04/12 ANNUAL RETURN FULL LIST
2012-05-10AP03Appointment of Miss Jenny Carter as company secretary
2012-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA DICKSON
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-11AR0120/04/11 NO MEMBER LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MARIA THOMPSON / 20/04/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA STOKES / 20/04/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBSON / 20/04/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MCCLAFFERTY / 20/04/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MACLEOD / 20/04/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID CATHERINE HETHERINGTON / 20/04/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DICKSON / 20/04/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY CARTER / 20/04/2011
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA FITZGERALD
2011-01-19AP03SECRETARY APPOINTED BARBARA DICKSON
2010-12-03AP01DIRECTOR APPOINTED GEMMA MARIA THOMPSON
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MCCLAFFERTY / 01/07/2010
2010-04-27AR0120/04/10 NO MEMBER LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA STOKES / 20/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBSON / 20/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MCCLAFFERTY / 20/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MACLEOD / 20/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID CATHERINE HETHERINGTON / 20/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA DICKSON / 20/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY CARTER / 20/04/2010
2010-03-18Annotation
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09288aSECRETARY APPOINTED PATRICIA ANN FITZGERALD
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY JENNY CARTER
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR LISA COX
2009-04-24363aANNUAL RETURN MADE UP TO 20/04/09
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ENID HETHERINGTON / 01/04/2009
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA DICKSON / 01/04/2009
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK MACLEOD / 01/04/2009
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MCCLAFFERTY / 28/11/2008
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBSON / 28/11/2008
2008-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-13RES01ADOPT ARTICLES 22/10/2008
2008-11-04288aDIRECTOR APPOINTED RODERICK MACLEOD
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY STRATFORD
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR NANCY GLADSTONE
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BULMER / 01/01/2008
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBSON / 01/01/2008
2008-05-29363aANNUAL RETURN MADE UP TO 20/04/08
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11363sANNUAL RETURN MADE UP TO 20/04/07
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-14288aNEW DIRECTOR APPOINTED
2006-06-23363sANNUAL RETURN MADE UP TO 20/04/06
2006-02-08288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-29288bDIRECTOR RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-04-26363sANNUAL RETURN MADE UP TO 20/04/05
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTH TYNESIDE WOMEN'S AID or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH TYNESIDE WOMEN'S AID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH TYNESIDE WOMEN'S AID does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SOUTH TYNESIDE WOMEN'S AID registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH TYNESIDE WOMEN'S AID
Trademarks
We have not found any records of SOUTH TYNESIDE WOMEN'S AID registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH TYNESIDE WOMEN'S AID

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-02-02 GBP £10,220 Voluntary Sector - General
South Tyneside Council 2014-01-27 GBP £10,220
South Tyneside Council 2014-01-27 GBP £10,220 Voluntary Sector - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH TYNESIDE WOMEN'S AID is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH TYNESIDE WOMEN'S AID any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH TYNESIDE WOMEN'S AID any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.