Background WavePink WaveYellow Wave

VENUS WORKING CREATIVELY WITH YOUNG WOMEN (03136727)

VENUS WORKING CREATIVELY WITH YOUNG WOMEN (03136727) is an active UK company. incorporated on 12 December 1995. with registered office in Bootle. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. VENUS WORKING CREATIVELY WITH YOUNG WOMEN has been registered for 30 years. Current directors include ADEFAJO, Olubunmi, BARRY, Emily Mary, BUSH, Emma Elizabeth and 5 others.

Company Number
03136727
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 December 1995
Age
30 years
Address
Venus Centre, Bootle, L20 6AD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ADEFAJO, Olubunmi, BARRY, Emily Mary, BUSH, Emma Elizabeth, CONDRAN, Helen, DUTTON, Barbara Ann, MARSH, Jacqueline Joan, MARSHALL, Helen Susan, REYNOLDS, Pat
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENUS WORKING CREATIVELY WITH YOUNG WOMEN

VENUS WORKING CREATIVELY WITH YOUNG WOMEN is an active company incorporated on 12 December 1995 with the registered office located in Bootle. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. VENUS WORKING CREATIVELY WITH YOUNG WOMEN was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

03136727

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 12 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Venus Centre 215 Linacre Lane Bootle, L20 6AD,

Previous Addresses

Venus Resource Centre 592-596 Hawthorne Road Bootle Liverpool Merseyside L20 6LA
From: 12 December 1995To: 2 June 2010
Timeline

37 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
May 16
Director Left
May 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Joined
Sept 20
Director Left
Feb 21
Director Left
Oct 21
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
Sept 24
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

POTTS, Sue

Active
215 Linacre Lane, BootleL20 6AD
Secretary
Appointed 01 Apr 2022

ADEFAJO, Olubunmi

Active
215 Linacre Lane, BootleL20 6AD
Born November 1980
Director
Appointed 17 Apr 2019

BARRY, Emily Mary

Active
Linacre Lane, BootleL20 6AD
Born March 1988
Director
Appointed 06 Mar 2019

BUSH, Emma Elizabeth

Active
215 Linacre Lane, BootleL20 6AD
Born November 1967
Director
Appointed 17 Jul 2019

CONDRAN, Helen

Active
215 Linacre Lane, BootleL20 6AD
Born June 1956
Director
Appointed 30 Apr 2013

DUTTON, Barbara Ann

Active
215 Linacre Lane, BootleL20 6AD
Born April 1958
Director
Appointed 07 Dec 2010

MARSH, Jacqueline Joan

Active
215 Linacre Lane, BootleL20 6AD
Born December 1950
Director
Appointed 22 Mar 2018

MARSHALL, Helen Susan

Active
215 Linacre Lane, BootleL20 6AD
Born August 1982
Director
Appointed 22 Mar 2018

REYNOLDS, Pat

Active
215 Linacre Lane, BootleL20 6AD
Born December 1956
Director
Appointed 07 Dec 2010

CONDRON, Helen

Resigned
Stramongate, KendalLA9 4UB
Secretary
Appointed 30 Apr 2013
Resigned 01 Oct 2014

EDGAR, Juliet

Resigned
41 Jubilee Road, CrosbyL23 3BD
Secretary
Appointed 11 Dec 1995
Resigned 17 May 2007

WEBB, Lorraine

Resigned
215 Linacre Lane, BootleL20 6AD
Secretary
Appointed 22 May 2007
Resigned 01 Apr 2022

WEBB, Lorraine

Resigned
15 Broad Lane, St HelensWA11 7NL
Secretary
Appointed 11 Dec 1995
Resigned 31 Mar 1997

ALTY, Joan

Resigned
50 Strand House, BootleL20 4SJ
Born November 1948
Director
Appointed 23 Jan 2007
Resigned 13 Sept 2007

BAJAJ, Suneel

Resigned
21 Cooper Avenue South, LiverpoolL19 3PW
Born October 1953
Director
Appointed 27 Mar 2000
Resigned 13 Oct 2009

BHUSHAN, Usha

Resigned
3a Morley Road, SouthportPR9 9JS
Born November 1942
Director
Appointed 08 Dec 1999
Resigned 14 Nov 2003

BRIGGS, Paula Elizabeth, Doctor

Resigned
Linacre Lane, BootleL20 6AD
Born May 1964
Director
Appointed 14 May 2013
Resigned 06 Dec 2018

BURNESS, Denise Barbara

Resigned
43 Brookside Avenue, LiverpoolL22 3YD
Born May 1948
Director
Appointed 28 Jan 1999
Resigned 01 Sept 2003

CLUSKEY, Melanie Michelle

Resigned
66 Cowper Street, LiverpoolL20 4RS
Born November 1972
Director
Appointed 11 Dec 1995
Resigned 20 Jun 1997

DAWSON, Claire Louise, Reverend

Resigned
215 Linacre Lane, BootleL20 6AD
Born June 1968
Director
Appointed 14 May 2013
Resigned 11 Dec 2017

EATON, Louise Katherine

Resigned
Flat 7 25 Sefton Park Road, LiverpoolL8 3SL
Born January 1969
Director
Appointed 04 Mar 1997
Resigned 12 Feb 1998

EDWARDS, Esther

Resigned
Part Street, SouthportPR8 1HY
Born October 1941
Director
Appointed 03 Sept 2009
Resigned 02 Nov 2011

FLANAGAN, Carol Lesley

Resigned
29 Gondover Avenue, LiverpoolL9 8AY
Born June 1961
Director
Appointed 22 Aug 2006
Resigned 03 Oct 2010

GRANES, Susan

Resigned
41 Clent Avenue, LiverpoolL31 0AN
Born May 1953
Director
Appointed 24 Jun 1997
Resigned 19 Feb 1999

HARVEY, Georgina

Resigned
215 Linacre Lane, BootleL20 6AD
Born August 1975
Director
Appointed 01 Aug 2020
Resigned 30 Sept 2021

HEWITSON, Denise Ann, Reverend

Resigned
25 Leicester Road, BootleL20 9BP
Born April 1952
Director
Appointed 18 Jan 1999
Resigned 31 Jul 2001

HOPKINS, Susan Patricia

Resigned
172 Hawthorne Road, LiverpoolL20 3AR
Born February 1966
Director
Appointed 11 Dec 1995
Resigned 20 May 1998

HULLIGAN, Louise

Resigned
215 Linacre Lane, BootleL20 6AD
Born September 1978
Director
Appointed 21 Apr 2009
Resigned 20 Aug 2014

JOHN, Patricia

Resigned
Pelham Road, WarringtonWA4 2HA
Born June 1964
Director
Appointed 25 Sept 2014
Resigned 11 Dec 2017

JONES, Geoffrey Arthur

Resigned
36 Dowhills Park, LiverpoolL23 8SS
Born August 1946
Director
Appointed 26 Feb 2004
Resigned 13 Oct 2009

JUDGE, Cliodhna

Resigned
215 Linacre Lane, BootleL20 6AD
Born June 1971
Director
Appointed 09 Mar 2019
Resigned 05 Sept 2024

LATHAM, Louise

Resigned
Linaker Street, SouthportPR8 5DF
Born September 1972
Director
Appointed 21 Apr 2009
Resigned 22 Mar 2011

LAWSON, Sara

Resigned
215 Linacre Lane, BootleL20 6AD
Born June 1984
Director
Appointed 22 May 2007
Resigned 11 Dec 2017

LONGWORTH, Sally Louise

Resigned
32 Cavendish Road, LiverpoolL23 6XB
Born May 1964
Director
Appointed 12 Oct 1999
Resigned 02 Jan 2003

MACHELL, Carlie

Resigned
5 Beechwood Road, LiverpoolL21 8JY
Born June 1976
Director
Appointed 22 May 2007
Resigned 21 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Miss Sue Potts

Active
215 Linacre Lane, BootleL20 6AD
Born October 1966

Nature of Control

Right to appoint and remove directors
Notified 07 Feb 2023

Ms Lorraine Webb

Ceased
215 Linacre Lane, BootleL20 6AD
Born August 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Aug 2016
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
19 May 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Partial Exemption
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
287Change of Registered Office
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
31 January 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
4 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Gazette Notice Compulsary
13 January 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
225Change of Accounting Reference Date
Legacy
28 February 1996
224224
Incorporation Company
12 December 1995
NEWINCIncorporation