Background WavePink WaveYellow Wave

NORTH EAST LINCOLNSHIRE WOMEN'S AID (04566150)

NORTH EAST LINCOLNSHIRE WOMEN'S AID (04566150) is an active UK company. incorporated on 17 October 2002. with registered office in Grimsby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTH EAST LINCOLNSHIRE WOMEN'S AID has been registered for 23 years. Current directors include CLAYTON, Linda, GOODWIN, Karen Johanne, ROBINSON, Charlotte and 2 others.

Company Number
04566150
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 October 2002
Age
23 years
Address
15 Wellowgate, Grimsby, DN32 0RA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLAYTON, Linda, GOODWIN, Karen Johanne, ROBINSON, Charlotte, TRENCH, Janice, WALMSLEY, Julie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST LINCOLNSHIRE WOMEN'S AID

NORTH EAST LINCOLNSHIRE WOMEN'S AID is an active company incorporated on 17 October 2002 with the registered office located in Grimsby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTH EAST LINCOLNSHIRE WOMEN'S AID was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04566150

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

Age

23 Years

Incorporated 17 October 2002

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

15 Wellowgate Grimsby, DN32 0RA,

Previous Addresses

Burlington House 28 Dudley Street, Grimsby Lincolnshire DN31 2AB
From: 17 October 2002To: 21 May 2025
Timeline

38 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Left
Nov 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Owner Exit
Oct 17
Director Left
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Loan Secured
Mar 22
Loan Secured
May 22
Director Joined
Mar 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Dec 23
0
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

FARMAN, Denise Frances

Active
Wellowgate, GrimsbyDN32 0RA
Secretary
Appointed 17 Oct 2002

CLAYTON, Linda

Active
Wellowgate, GrimsbyDN32 0RA
Born April 1952
Director
Appointed 24 Feb 2016

GOODWIN, Karen Johanne

Active
Wellowgate, GrimsbyDN32 0RA
Born July 1962
Director
Appointed 28 Oct 2010

ROBINSON, Charlotte

Active
Box 399, GrimsbyDN32 0WZ
Born September 1992
Director
Appointed 20 Oct 2020

TRENCH, Janice

Active
Wellowgate, GrimsbyDN32 0RA
Born February 1960
Director
Appointed 23 Nov 2022

WALMSLEY, Julie

Active
Wellowgate, GrimsbyDN32 0RA
Born November 1963
Director
Appointed 17 Oct 2002

AINSWORTH, Barbara Anne

Resigned
Helsinor Cheapside, GrimsbyDN37 0HX
Born March 1944
Director
Appointed 16 Sept 2004
Resigned 31 May 2007

BENNETT RYAN, Catherine Vivien

Resigned
49 Littlefield Lane, GrimsbyDN34 4NU
Born May 1954
Director
Appointed 20 Jul 2006
Resigned 29 Jul 2010

BERNI, Jane Veronica

Resigned
St Bernards Avenue, LouthLN11 8AA
Born April 1967
Director
Appointed 30 Jun 2008
Resigned 28 Jan 2010

BROAD MEADOW, Dianna Jane

Resigned
4 Martin Close, LouthLN11 0SS
Born April 1954
Director
Appointed 17 Oct 2002
Resigned 16 Sept 2004

CLAYTON, Linda

Resigned
Peaks Top Farm, GrimsbyDN36 4RS
Born April 1952
Director
Appointed 17 Oct 2002
Resigned 29 Jul 2013

COLEBROOK, Patricia

Resigned
11 Moorland Drive, GrimsbyDN36 4NQ
Born September 1950
Director
Appointed 17 Oct 2002
Resigned 16 Jun 2005

GAMMONS, Pamela

Resigned
36 Newstead Avenue, GrimsbyDN36 5BU
Born June 1956
Director
Appointed 01 Oct 2003
Resigned 20 May 2004

HODSON, Joanne Elizabeth

Resigned
3 Cromwell View, Market RasenLN7 6UH
Born May 1964
Director
Appointed 01 Oct 2003
Resigned 24 Nov 2005

HUBBARD, Monica Jane

Resigned
Firenza,14 North Holme, TetneyDN36 5NE
Born August 1951
Director
Appointed 17 Oct 2002
Resigned 21 Sept 2006

IGGO, Amanda Susan

Resigned
Burlington House 28 Dudley, LincolnshireDN31 2AB
Born September 1969
Director
Appointed 27 Oct 2011
Resigned 08 Dec 2014

KHAN, Shahzadi

Resigned
Flat 206, North East LincolnshireDN31 3HB
Born January 1980
Director
Appointed 01 Oct 2003
Resigned 20 May 2004

MACHON, Elizabeth Ann

Resigned
2 Tetney Lane, Holton Le ClayDN36 5AR
Born April 1950
Director
Appointed 17 Oct 2002
Resigned 16 Nov 2006

MACKENZIE, Debbie

Resigned
Burlington House 28 Dudley, LincolnshireDN31 2AB
Born April 1965
Director
Appointed 28 Oct 2010
Resigned 25 Jan 2017

MOLONEY, Louise

Resigned
Burlington House 28 Dudley, LincolnshireDN31 2AB
Born April 1965
Director
Appointed 28 Oct 2010
Resigned 30 Mar 2016

RIGBY, Julie

Resigned
40 Chichester Road, CleethorpesDN35 0HZ
Born December 1958
Director
Appointed 01 Oct 2003
Resigned 20 Oct 2005

RYAN, Susan

Resigned
Hope House, Goxhill
Born December 1960
Director
Appointed 17 Oct 2002
Resigned 17 Jun 2004

SAUNBY, Mary Winifred

Resigned
17 Lindum Road, CleethorpesDN35 0BW
Born October 1948
Director
Appointed 01 Oct 2003
Resigned 31 May 2007

SCAIFE, Barbara

Resigned
Main Road, GrimsbyDN37 0RF
Born March 1954
Director
Appointed 01 Oct 2003
Resigned 01 Dec 2014

SMITH, Esther

Resigned
Burlington House 28 Dudley, LincolnshireDN31 2AB
Born December 1968
Director
Appointed 26 May 2015
Resigned 18 Feb 2016

TAYLOR, Julie

Resigned
Brocklesby Road, GrimsbyDN34 5NF
Born March 1958
Director
Appointed 25 Oct 2007
Resigned 25 Feb 2010

THOMPSON, Gillian Joy

Resigned
Burlington House 28 Dudley, LincolnshireDN31 2AB
Born November 1964
Director
Appointed 30 Mar 2016
Resigned 20 Oct 2020

WATSON, Fiona

Resigned
45 Weelsby Road, GrimsbyDN32 0PZ
Born January 1957
Director
Appointed 17 Oct 2002
Resigned 20 May 2004

WEBSTER, Annmarie

Resigned
Manor Farm, KeelbyDN41 8NB
Born December 1966
Director
Appointed 17 Oct 2002
Resigned 25 Feb 2010

Persons with significant control

6

0 Active
6 Ceased

Miss Charlotte Robinson

Ceased
Box 399, GrimsbyDN32 0WZ
Born September 1992

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 20 Oct 2020
Ceased 11 Oct 2023

Ms Linda Clayton

Ceased
GrimsbyDN31 2AB
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2023

Ms Julie Walmsley

Ceased
GrimsbyDN31 2AB
Born November 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2023

Mrs Karen Johanne Goodwin

Ceased
GrimsbyDN31 2AB
Born July 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Oct 2023

Mrs Gillian Joy Thompson

Ceased
GrimsbyDN34 5HL
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2020

Miss Debbie Mackenzie

Ceased
28 Dudley Street, GrimsbyDN31 2AB
Born April 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Memorandum Articles
13 July 2021
MAMA
Resolution
13 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Memorandum Articles
21 October 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
21 October 2013
CC04CC04
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Legacy
5 August 2011
MG01MG01
Legacy
5 August 2011
MG01MG01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Legacy
1 October 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
225Change of Accounting Reference Date
Incorporation Company
17 October 2002
NEWINCIncorporation