Background WavePink WaveYellow Wave

WORTHING WOMEN'S AID (04691516)

WORTHING WOMEN'S AID (04691516) is an active UK company. incorporated on 10 March 2003. with registered office in Worthing. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. WORTHING WOMEN'S AID has been registered for 23 years. Current directors include BROWN, Karen, CARP, Charlotte, COLAIRO-MOSS, James Alexander and 6 others.

Company Number
04691516
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 2003
Age
23 years
Address
The Rear Of, 1 - 7 Elm Park, Worthing, BN12 5RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BROWN, Karen, CARP, Charlotte, COLAIRO-MOSS, James Alexander, GROVES WILLIAMS, Leslie, HAINES, Katrina, HALL, Liz, JACKSON, Tana, PAYNE, Sarah Elizabeth, TARAFDER, Lucy-May
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORTHING WOMEN'S AID

WORTHING WOMEN'S AID is an active company incorporated on 10 March 2003 with the registered office located in Worthing. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. WORTHING WOMEN'S AID was registered 23 years ago.(SIC: 87900)

Status

active

Active since 23 years ago

Company No

04691516

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

Age

23 Years

Incorporated 10 March 2003

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 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

The Rear Of, 1 - 7 Elm Park Ferring Worthing, BN12 5RN,

Previous Addresses

9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
From: 21 June 2022To: 27 June 2022
A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 10 March 2003To: 21 June 2022
Timeline

84 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Left
Nov 14
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Feb 17
Director Joined
Mar 17
Loan Secured
Apr 17
Director Left
Oct 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Apr 26
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

JACKSON, Tana

Active
A2 Yeoman Gate, Yeoman Way, West SussexBN13 3QZ
Secretary
Appointed 17 Nov 2021

BROWN, Karen

Active
Ferring, WorthingBN12 5RN
Born July 1973
Director
Appointed 19 Apr 2021

CARP, Charlotte

Active
Ferring, WorthingBN12 5RN
Born June 1978
Director
Appointed 20 Mar 2024

COLAIRO-MOSS, James Alexander

Active
Ferring, WorthingBN12 5RN
Born April 1983
Director
Appointed 25 Feb 2026

GROVES WILLIAMS, Leslie

Active
Ferring, WorthingBN12 5RN
Born February 1974
Director
Appointed 13 Jan 2020

HAINES, Katrina

Active
Ferring, WorthingBN12 5RN
Born December 1981
Director
Appointed 22 Feb 2023

HALL, Liz

Active
Ferring, WorthingBN12 5RN
Born November 1980
Director
Appointed 07 Sept 2022

JACKSON, Tana

Active
Ferring, WorthingBN12 5RN
Born November 1967
Director
Appointed 19 Jul 2021

PAYNE, Sarah Elizabeth

Active
Ferring, WorthingBN12 5RN
Born November 1956
Director
Appointed 05 Feb 2025

TARAFDER, Lucy-May

Active
Ferring, WorthingBN12 5RN
Born January 1977
Director
Appointed 17 May 2025

HOLDEN, Janice Valerie

Resigned
53 Greenland Road, WorthingBN13 2RW
Secretary
Appointed 10 Mar 2003
Resigned 01 Apr 2009

KING, Jenny

Resigned
A2 Yeoman Gate, Yeoman Way, West SussexBN13 3QZ
Secretary
Appointed 21 May 2018
Resigned 17 Nov 2021

PUTTOCK, Linda

Resigned
Yeoman Gate, WorthingBN13 3QZ
Secretary
Appointed 01 Apr 2009
Resigned 14 May 2018

ABBEY, Sandra

Resigned
Ferring, WorthingBN12 5RN
Born September 1964
Director
Appointed 20 Mar 2024
Resigned 09 Jan 2025

ASHTON, Jennifer

Resigned
Ferring, WorthingBN12 5RN
Born December 1988
Director
Appointed 28 Apr 2023
Resigned 17 Nov 2023

AVERY, Barry Graham

Resigned
38 Windsor Road, WorthingBN11 2LY
Born August 1944
Director
Appointed 14 Apr 2009
Resigned 01 Dec 2009

BAMFORD, Margaret Eileen

Resigned
Fox Lea, WorthingBN14 0XB
Born November 1941
Director
Appointed 26 Mar 2012
Resigned 21 May 2018

BINKS-MOORE, Deborah

Resigned
Ferring, WorthingBN12 5RN
Born January 1962
Director
Appointed 30 Nov 2022
Resigned 01 Jun 2025

BRADLEY, Joan

Resigned
Dolphin Lodge, WorthingBN11 5AL
Born June 1941
Director
Appointed 07 Apr 2010
Resigned 08 Nov 2012

BYRNES, Katie

Resigned
Ferring, WorthingBN12 5RN
Born October 1984
Director
Appointed 06 Apr 2020
Resigned 22 Sept 2022

BYRNES, Nadine Rosalind

Resigned
Bodmin Road, WorthingBN13 3HE
Born February 1969
Director
Appointed 19 Aug 2013
Resigned 28 Apr 2014

CHURCH, Tracie

Resigned
Amesbury Crescent, HoveBN3 1RD
Born June 1960
Director
Appointed 04 Nov 2008
Resigned 31 Mar 2021

DAVIES, Jane

Resigned
The Hollies 42 High Street, WorthingBN14 7NR
Born May 1947
Director
Appointed 10 Mar 2003
Resigned 16 Oct 2006

DOSWELL, Jo

Resigned
Ferring, WorthingBN12 5RN
Born March 1964
Director
Appointed 01 Mar 2021
Resigned 07 Sept 2022

DURDEN, Harriett Cristina

Resigned
A2 Yeoman Gate, Yeoman Way, West SussexBN13 3QZ
Born June 1969
Director
Appointed 26 Nov 2014
Resigned 05 Oct 2017

FAULKNER, Germaine

Resigned
Ferring, WorthingBN12 5RN
Born December 1971
Director
Appointed 18 Jan 2021
Resigned 31 Oct 2022

GWYER, Angie

Resigned
BN12
Born June 1976
Director
Appointed 24 Oct 2007
Resigned 07 Jul 2009

HAIGH, Tamsin

Resigned
Ferring, WorthingBN12 5RN
Born August 1989
Director
Appointed 19 Jul 2021
Resigned 09 Sept 2022

HALL, Pamela Jean

Resigned
11 Cambridge Road, WorthingBN11 1XD
Born April 1944
Director
Appointed 10 Mar 2003
Resigned 27 Nov 2003

HOMEWOOD, Jan

Resigned
A2 Yeoman Gate, Yeoman Way, West SussexBN13 3QZ
Born June 1954
Director
Appointed 19 Nov 2018
Resigned 18 Jan 2021

KING, Jennifer Margaret, Mrs.

Resigned
Ferring, WorthingBN12 5RN
Born September 1952
Director
Appointed 21 May 2018
Resigned 07 Sept 2022

KROPF, Suzanne

Resigned
Ferring, WorthingBN12 5RN
Born December 1963
Director
Appointed 21 Nov 2011
Resigned 17 Nov 2023

LARGUE, Elizabeth

Resigned
Brickfield House, WorthingBN13 2QT
Born December 1948
Director
Appointed 27 Nov 2003
Resigned 29 Oct 2012

LONG, Jill Irene Fortnam

Resigned
A2 Yeoman Gate, Yeoman Way, West SussexBN13 3QZ
Born April 1954
Director
Appointed 18 Jul 2016
Resigned 21 Sept 2020

LUKER, Celia

Resigned
21c The Strand Parade, WorthingBN12 6DH
Born February 1970
Director
Appointed 10 Mar 2003
Resigned 28 Apr 2003
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Resolution
7 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
1 April 2022
CC04CC04
Statement Of Companys Objects
21 March 2022
CC04CC04
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 November 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Legacy
15 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Incorporation Company
10 March 2003
NEWINCIncorporation