Background WavePink WaveYellow Wave

THE WOMEN'S ORGANISATION (TRADING) LIMITED (03146623)

THE WOMEN'S ORGANISATION (TRADING) LIMITED (03146623) is an active UK company. incorporated on 16 January 1996. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE WOMEN'S ORGANISATION (TRADING) LIMITED has been registered for 30 years. Current directors include CROFT, Jayne, FULTON, Angela Dawn, GILLESPIE, Julie Ann and 4 others.

Company Number
03146623
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 1996
Age
30 years
Address
54 St. James Street, Liverpool, L1 0AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROFT, Jayne, FULTON, Angela Dawn, GILLESPIE, Julie Ann, NAVIN-MEALEY, Monica Teresa, OSHIKANLU, Susan Marie, PEARSON, Lisa Mary, SHEA-HALSON, Patricia Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOMEN'S ORGANISATION (TRADING) LIMITED

THE WOMEN'S ORGANISATION (TRADING) LIMITED is an active company incorporated on 16 January 1996 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE WOMEN'S ORGANISATION (TRADING) LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03146623

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 16 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TRAIN 2000 LTD
From: 16 January 1996To: 6 July 2010
Contact
Address

54 St. James Street Liverpool, L1 0AB,

Previous Addresses

5Th Floor Wellington Buildings the Strand Pier Head Liverpool Merseyside L2 0PP
From: 16 January 1996To: 2 February 2011
Timeline

26 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Nov 15
Director Left
Feb 16
Loan Secured
Jun 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Dec 19
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jul 24
Director Left
Jan 26
Director Left
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

O'CARROLL, Maggie

Active
St. James Street, LiverpoolL1 0AB
Secretary
Appointed 06 Sept 2010

CROFT, Jayne

Active
St. James Street, LiverpoolL1 0AB
Born September 1987
Director
Appointed 19 Aug 2016

FULTON, Angela Dawn

Active
St. James Street, LiverpoolL1 0AB
Born June 1964
Director
Appointed 28 Jan 2008

GILLESPIE, Julie Ann

Active
St. James Street, LiverpoolL1 0AB
Born April 1979
Director
Appointed 13 Jun 2018

NAVIN-MEALEY, Monica Teresa

Active
St. James Street, LiverpoolL1 0AB
Born September 1969
Director
Appointed 08 Apr 2015

OSHIKANLU, Susan Marie

Active
St. James Street, LiverpoolL1 0AB
Born July 1955
Director
Appointed 15 Dec 2006

PEARSON, Lisa Mary

Active
St. James Street, LiverpoolL1 0AB
Born November 1982
Director
Appointed 13 Jun 2018

SHEA-HALSON, Patricia Anne

Active
St. James Street, LiverpoolL1 0AB
Born February 1955
Director
Appointed 02 Feb 2005

BEBBINGTON, Rita

Resigned
5th Floor Wellington Buildings, LiverpoolL2 0PP
Secretary
Appointed 07 May 1997
Resigned 02 Sept 2010

MCKENNA, Gerard Paul

Resigned
17 Stoneyhey Road, WallaseyL45 5BN
Secretary
Appointed 20 Jan 1997
Resigned 07 May 1997

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 16 Jan 1996
Resigned 18 Jan 1996

BEBBINGTON, Rita

Resigned
5th Floor Wellington Buildings, LiverpoolL2 0PP
Born November 1955
Director
Appointed 20 Jan 1997
Resigned 02 Sept 2010

BIBBY, Terry Jean

Resigned
Oakdene, 64 Park Road West, PrentonCH43 8SF
Born February 1965
Director
Appointed 07 May 1997
Resigned 16 May 2002

CAIN, Angela Patricia

Resigned
St. James Street, LiverpoolL1 0AB
Born August 1964
Director
Appointed 05 Sept 2016
Resigned 28 Nov 2019

CLARKE, Elaine Margaret

Resigned
St. James Street, LiverpoolL1 0AB
Born December 1967
Director
Appointed 22 Apr 2015
Resigned 30 Nov 2015

COX, Pauline

Resigned
41 Buckingham House, LiverpoolL17 3AJ
Born August 1946
Director
Appointed 18 Feb 2000
Resigned 03 Feb 2005

DAVIS, Patricia

Resigned
St. James Street, LiverpoolL1 0AB
Born April 1954
Director
Appointed 08 Apr 2015
Resigned 08 Feb 2016

DINSMORE, Sharon

Resigned
3 Chaffinch Close, LiverpoolL12 0NX
Born June 1963
Director
Appointed 01 Jun 2005
Resigned 31 Aug 2008

HILL, Susan

Resigned
33 South Road, LiverpoolL19 0LS
Born November 1955
Director
Appointed 20 Jan 1997
Resigned 18 Dec 1998

HOGG, Margaret Ann

Resigned
41 Buckingham House, LiverpoolL17 3AJ
Born January 1950
Director
Appointed 18 Feb 2000
Resigned 03 Feb 2005

HOWSE, Lynn

Resigned
St. James Street, LiverpoolL1 0AB
Born September 1959
Director
Appointed 11 Oct 2011
Resigned 28 Jan 2026

JONES, Lynn

Resigned
44 Gondover Avenue, LiverpoolL9 8AZ
Born October 1958
Director
Appointed 27 May 1999
Resigned 02 Feb 2001

KAVANAGH, Tina Berra

Resigned
37 Wingate Road, LiverpoolL17 0AY
Born April 1964
Director
Appointed 30 Nov 2001
Resigned 31 Dec 2008

MAHMOOD, Faisa

Resigned
28 Rose Lane, Liverpool 18L18 5ED
Born January 1967
Director
Appointed 28 Jul 2005
Resigned 31 Dec 2008

MAMOUN, Huda Mardi

Resigned
25 Templemore Road, OxtonCH43 2HB
Born December 1958
Director
Appointed 09 May 2003
Resigned 03 Feb 2005

MCKENNA, Gerard Paul

Resigned
17 Stoneyhey Road, WallaseyL45 5BN
Born February 1958
Director
Appointed 20 Jan 1997
Resigned 07 May 1997

MCMULLAN, Lisa

Resigned
Downshire Road, HolywoodBT18 9LX
Born October 1968
Director
Appointed 24 Apr 2008
Resigned 04 Sept 2009

MCNAUGHTON, Patricia

Resigned
12 Antrim Street, LiverpoolL13 8DF
Born May 1967
Director
Appointed 27 May 1999
Resigned 09 May 2003

MITTER, Maya

Resigned
St. James Street, LiverpoolL1 0AB
Born September 1954
Director
Appointed 14 Jun 2005
Resigned 04 Jul 2024

MOGLIONE, Gillian Anne

Resigned
St. James Street, LiverpoolL1 0AB
Born September 1946
Director
Appointed 29 Oct 2009
Resigned 28 Jan 2026

MORGAN, Alex Julie

Resigned
St. James Street, LiverpoolL1 0AB
Born July 1987
Director
Appointed 08 Dec 2010
Resigned 11 Oct 2011

O'CARROLL, Margaret Christina

Resigned
7 Princes Park Mansions, LiverpoolL8 3SA
Born February 1968
Director
Appointed 27 Feb 1998
Resigned 19 Sept 2008

PRICE, Alison Rosalind

Resigned
Cliff Road, LeedsLS6 2EZ
Born May 1970
Director
Appointed 07 Jul 2004
Resigned 29 Jan 2009

PRICE, Alison, Dr

Resigned
Flat 2, LeedsLS6 2DY
Born May 1970
Director
Appointed 02 Feb 2001
Resigned 09 May 2003

SHELDON, Laura

Resigned
29b Oakhill Park, LiverpoolL13 4BL
Born November 1958
Director
Appointed 27 May 1999
Resigned 09 May 2003
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Move Registers To Registered Office Company
24 January 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Legacy
4 April 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
2 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Certificate Change Of Name Company
6 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Move Registers To Sail Company
22 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Memorandum Articles
23 October 2007
MEM/ARTSMEM/ARTS
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
15 March 2000
MEM/ARTSMEM/ARTS
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
9 June 1999
MEM/ARTSMEM/ARTS
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
26 May 1998
225Change of Accounting Reference Date
Legacy
6 May 1998
363b363b
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
363b363b
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
287Change of Registered Office
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Incorporation Company
16 January 1996
NEWINCIncorporation