Background WavePink WaveYellow Wave

WOMENCENTRE LIMITED (06084795)

WOMENCENTRE LIMITED (06084795) is an active UK company. incorporated on 6 February 2007. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. WOMENCENTRE LIMITED has been registered for 19 years. Current directors include BRYAN, Marilyn Susan, DOWER, Ann Lilian, KAMCHE, Rosette and 5 others.

Company Number
06084795
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2007
Age
19 years
Address
23 Silver Street, West Yorkshire, HX1 1JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRYAN, Marilyn Susan, DOWER, Ann Lilian, KAMCHE, Rosette, KYSER-FORREST, Nicola Dawn, MARCZEWSKI, Kathryn Abigail, SHAH, Hamira Masoud, WEBB, Emma Jane, WILSON, Sarah Elizabeth
SIC Codes
68209, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMENCENTRE LIMITED

WOMENCENTRE LIMITED is an active company incorporated on 6 February 2007 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. WOMENCENTRE LIMITED was registered 19 years ago.(SIC: 68209, 86900, 88990)

Status

active

Active since 19 years ago

Company No

06084795

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 6 February 2007

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 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

10 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

CALDERDALE WELL WOMAN ASSOCIATION LIMITED
From: 6 February 2007To: 10 July 2008
Contact
Address

23 Silver Street Halifax West Yorkshire, HX1 1JN,

Timeline

70 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
May 14
Director Joined
May 14
Loan Cleared
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Apr 21
Loan Secured
May 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MILLEN, Susan Elizabeth

Active
23 Silver Street, West YorkshireHX1 1JN
Secretary
Appointed 01 Jul 2021

BRYAN, Marilyn Susan

Active
23 Silver Street, West YorkshireHX1 1JN
Born October 1948
Director
Appointed 12 Apr 2010

DOWER, Ann Lilian

Active
23 Silver Street, West YorkshireHX1 1JN
Born January 1958
Director
Appointed 28 Sept 2009

KAMCHE, Rosette

Active
23 Silver Street, West YorkshireHX1 1JN
Born January 1964
Director
Appointed 01 Apr 2008

KYSER-FORREST, Nicola Dawn

Active
23 Silver Street, West YorkshireHX1 1JN
Born April 1974
Director
Appointed 21 Oct 2024

MARCZEWSKI, Kathryn Abigail

Active
Upper Hirst, HuddersfieldHD3 3TG
Born June 1960
Director
Appointed 09 Dec 2019

SHAH, Hamira Masoud

Active
23 Silver Street, West YorkshireHX1 1JN
Born November 1973
Director
Appointed 11 Mar 2019

WEBB, Emma Jane

Active
23 Silver Street, West YorkshireHX1 1JN
Born March 1976
Director
Appointed 08 Mar 2021

WILSON, Sarah Elizabeth

Active
23 Silver Street, West YorkshireHX1 1JN
Born February 1967
Director
Appointed 16 Oct 2023

HYDE, Clare Ann

Resigned
The Lodge, CraggvaleHX7 5TF
Secretary
Appointed 06 Feb 2007
Resigned 01 Oct 2009

YATES, Julie Ann

Resigned
23 Silver Street, West YorkshireHX1 1JN
Secretary
Appointed 07 Sept 2009
Resigned 30 Jun 2021

T.I.B. SECRETARIES LIMITED

Resigned
23 Holroyd Business Cetnre, BradfordBD5 9UY
Corporate secretary
Appointed 06 Feb 2007
Resigned 06 Feb 2007

ACKROYD, Kirsty

Resigned
Highfield Avenue, HalifaxHX4 8JD
Born January 1970
Director
Appointed 29 Sept 2008
Resigned 07 Sept 2009

ALFORD, Janet Lesley

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born April 1957
Director
Appointed 11 Dec 2017
Resigned 11 Mar 2024

ANNISON, Dorothea Shelley

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born November 1962
Director
Appointed 01 Apr 2008
Resigned 13 Oct 2014

ANSTEE, Kate

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born July 1983
Director
Appointed 16 Oct 2023
Resigned 22 Jan 2026

AYAZ, Rabina

Resigned
Mount Pleasant Avenue, HalifaxHX1 5TN
Born December 1970
Director
Appointed 13 Oct 2008
Resigned 07 Sept 2009

BALDING, Valerie

Resigned
Ripon Terrace, HalifaxHX3 6NA
Born October 1964
Director
Appointed 26 Jun 2008
Resigned 07 Sept 2009

BROOKS, Sharon Dawn

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born October 1977
Director
Appointed 15 Apr 2013
Resigned 11 Aug 2014

CLARK, Juliet Mercedes

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born September 1959
Director
Appointed 14 Dec 2015
Resigned 24 Sept 2018

DAVIS, Freda

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born January 1942
Director
Appointed 06 Feb 2007
Resigned 13 Oct 2014

GANNON, Judy

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born October 1947
Director
Appointed 06 Feb 2007
Resigned 08 Oct 2018

GRAHAM, Anne-Marie

Resigned
22 Spring Street, HalifaxHX6 4DT
Born February 1944
Director
Appointed 06 Feb 2007
Resigned 10 Sept 2012

GRICE, Kathryn Louise

Resigned
Silver Street, HalifaxHX1 1JN
Born April 1985
Director
Appointed 11 Dec 2017
Resigned 01 Dec 2021

HAMBER-STOTT, Alicia Patricia

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born November 1973
Director
Appointed 27 Mar 2024
Resigned 20 Oct 2025

HILL, Linda

Resigned
Bank View, HalifaxHX4 9DE
Born November 1952
Director
Appointed 14 Mar 2007
Resigned 08 Oct 2012

HUGHES, Bridget

Resigned
6 The Green, HuddersfieldHD2 1QB
Born July 1955
Director
Appointed 01 Apr 2008
Resigned 07 Sept 2009

JOHN-ROSS, Melanie Sharon

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born August 1961
Director
Appointed 14 Mar 2022
Resigned 01 Feb 2026

KHANNA, Sarah Simi

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born January 1972
Director
Appointed 12 Jun 2017
Resigned 02 Jun 2021

KIRBY, Emma Louise

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born March 1976
Director
Appointed 14 Mar 2022
Resigned 30 Oct 2023

LATIF, Amrana Azira

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born April 1975
Director
Appointed 12 Mar 2018
Resigned 13 Jun 2022

LEVENE, Heather

Resigned
Bank Terrace, Hebden BridgeHX7 6BU
Born June 1946
Director
Appointed 28 Sept 2009
Resigned 15 Apr 2013

MAIDEN, Elizabeth Rose

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born January 1982
Director
Appointed 11 Jun 2012
Resigned 10 Nov 2014

MATHER, Liz

Resigned
The Green, HuddersfieldHD2 1QB
Born October 1963
Director
Appointed 01 Apr 2008
Resigned 07 Sept 2009

MCCLELLAND, Nora

Resigned
23 Silver Street, West YorkshireHX1 1JN
Born August 1958
Director
Appointed 09 Dec 2019
Resigned 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
4 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts Amended With Accounts Type Group
12 November 2021
AAMDAAMD
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Resolution
13 November 2020
RESOLUTIONSResolutions
Memorandum Articles
7 October 2020
MAMA
Statement Of Companys Objects
7 October 2020
CC04CC04
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 January 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
31 January 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Move Registers To Sail Company
14 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
14 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2008
363aAnnual Return
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation