Background WavePink WaveYellow Wave

NWG NETWORK (06557851)

NWG NETWORK (06557851) is an active UK company. incorporated on 7 April 2008. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NWG NETWORK has been registered for 17 years. Current directors include FLANAGAN, Karen Marie, JONES, Nigel, KENYON, Ashley and 2 others.

Company Number
06557851
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 April 2008
Age
17 years
Address
364-366 Cemetery Road, Sheffield, S11 8FT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FLANAGAN, Karen Marie, JONES, Nigel, KENYON, Ashley, ROSE, Stephen Andrew, WOODWARD, Karen
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWG NETWORK

NWG NETWORK is an active company incorporated on 7 April 2008 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NWG NETWORK was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06557851

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

Age

17 Years

Incorporated 7 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

THE NATIONAL WORKING GROUP FOR SEXUALLY EXPLOITED CHILDREN AND YOUNG PEOPLE
From: 7 April 2008To: 13 December 2012
Contact
Address

364-366 Cemetery Road Sheffield, S11 8FT,

Previous Addresses

Suite 1 Raynesway Spondon Derby DE21 7BF England
From: 20 December 2018To: 1 May 2025
Suite 2, Innovation House East Service Road, Raynesway Spondon Derby DE21 7BF England
From: 6 September 2017To: 20 December 2018
Suite 2, Innovation House East Service Road, Raynesway Spondon Derby Derbyshire DE21 7BF England
From: 6 September 2017To: 6 September 2017
C/O Cameron Hughes Ltd 14 Jubilee Parkway, Jubilee Business Park Derby DE21 4BJ
From: 11 June 2012To: 6 September 2017
C/O University of Bedfordshire Room C425 (Iasr) Park Square Luton Bedfordshire LU1 3JU United Kingdom
From: 5 May 2011To: 11 June 2012
C/O University of Bedfordshire Room C425, Iasr Park Square Luton Bedfordshire LU1 3JU United Kingdom
From: 30 April 2010To: 5 May 2011
Linder Myers Solicitors Phoenix House 45 Cross Street Manchester Greater Manchester M2 4JF
From: 7 April 2008To: 30 April 2010
Timeline

61 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Nov 17
Director Left
Jan 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Aug 21
Director Left
Mar 22
Director Left
Apr 22
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
58
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FLANAGAN, Karen Marie

Active
Cemetery Road, SheffieldS11 8FT
Born September 1967
Director
Appointed 08 Dec 2023

JONES, Nigel

Active
4 Shepherds Hill, SouthamCV47 1GD
Born November 1965
Director
Appointed 22 May 2020

KENYON, Ashley

Active
Cemetery Road, SheffieldS11 8FT
Born October 1985
Director
Appointed 25 Feb 2026

ROSE, Stephen Andrew

Active
Back Lane, AlfretonDE55 6AJ
Born June 1960
Director
Appointed 29 May 2019

WOODWARD, Karen

Active
Raynesway, DerbyDE21 7BF
Born May 1961
Director
Appointed 21 Sept 2022

GRAINGER, Natalie

Resigned
Suite 2, East Service Road, DerbyDE21 7BF
Secretary
Appointed 28 Apr 2016
Resigned 01 Oct 2020

MCAVOY, Jennifer Samantha

Resigned
26 Broadway, ManchesterM28 7EY
Secretary
Appointed 07 Apr 2008
Resigned 11 Dec 2008

PRICE, Victoria

Resigned
Springbank Gardens, New MillsSK22 4BJ
Secretary
Appointed 11 Dec 2008
Resigned 29 Apr 2010

ASH, Susan Margaret

Resigned
Trinity Buildings, Ashton-Under-LyneOL5 0SJ
Born April 1950
Director
Appointed 14 Jan 2014
Resigned 16 Jul 2014

CADMAN-JONES, Rebecca Kate

Resigned
Duffield Road, DerbyDE21 5DR
Born February 1973
Director
Appointed 16 Jul 2014
Resigned 07 Dec 2023

CODY, Claire

Resigned
Crieff Road, PerthPH1 2NX
Born April 1981
Director
Appointed 08 Feb 2012
Resigned 14 Jan 2014

CORRE, Geoffrey Stephen

Resigned
High Road, BusheyWD23 1GG
Born May 1950
Director
Appointed 27 Aug 2015
Resigned 17 Jan 2018

EDGAR, Claire

Resigned
Main Street, RotherhamS60 1AE
Born November 1976
Director
Appointed 08 Feb 2012
Resigned 24 Jul 2013

EINHORN, Rebecca

Resigned
10 Driffield Road, LondonE3 5NF
Born January 1955
Director
Appointed 11 Dec 2008
Resigned 08 Feb 2012

FIRMIN, Carlene Emma

Resigned
2a Forest Road, LondonN9 8RX
Born October 1983
Director
Appointed 15 Mar 2011
Resigned 08 Feb 2012

GIBBONS, Gill

Resigned
Killingbeck Drive, LeedsLS14 6UF
Born September 1957
Director
Appointed 15 Mar 2011
Resigned 15 Oct 2019

HARRIS, Colin, Dr

Resigned
2 Middle Way, LewesBN7 1NH
Born August 1956
Director
Appointed 19 May 2020
Resigned 12 Dec 2023

HARRIS, Julie

Resigned
Jessamine Cottage, Sibford GowerOX15 5RT
Born January 1968
Director
Appointed 07 Apr 2008
Resigned 15 Mar 2011

HAUGHTON, Marilyn

Resigned
17 Sandbeck Rd, Bennetthorpe, DoncasterDN4 5EU
Born May 1950
Director
Appointed 07 Apr 2008
Resigned 23 Mar 2022

HYNES, Ian Geoffrey

Resigned
Parkway, StockportSK3 0QH
Born January 1958
Director
Appointed 27 Aug 2015
Resigned 25 Feb 2019

KERR, Jacqueline Ruth

Resigned
Grange Road, HarrogateHG3 4HA
Born December 1963
Director
Appointed 12 Jan 2014
Resigned 04 Nov 2017

KOSARAJU, Aravinda

Resigned
Elland Road, LeedsLS27 7TB
Born July 1976
Director
Appointed 11 Dec 2008
Resigned 15 Mar 2011

LEWIS, Christina

Resigned
Ashtree Crescent, ChelmsfordCM1 2RP
Born November 1992
Director
Appointed 15 Oct 2019
Resigned 30 Jun 2022

LUCAS, Ann

Resigned
Ashland Road, SheffieldS7 1RJ
Born January 1955
Director
Appointed 07 Apr 2008
Resigned 08 Feb 2012

MOULDEN, Neil John

Resigned
Pentewan Close, DerbyDE22 2BL
Born October 1964
Director
Appointed 15 Oct 2015
Resigned 08 Feb 2021

NICHOLSON, George Murdoch Bradley

Resigned
Friar Gate, DerbyDE1 1BX
Born July 1951
Director
Appointed 28 Apr 2016
Resigned 23 Mar 2022

PALMER, Gillian Joan Adele

Resigned
Cemetery Road, SheffieldS11 8FT
Born March 1949
Director
Appointed 08 Dec 2023
Resigned 20 Feb 2026

PATEL, Nasima

Resigned
Cephas Street, LondonE1 4JF
Born December 1966
Director
Appointed 07 Apr 2008
Resigned 07 Apr 2010

PEARCE, Jennifer Joy, Dr

Resigned
1 Claymore Cottages, HarlowCM19 5HW
Born April 1956
Director
Appointed 07 Apr 2008
Resigned 08 Feb 2012

RAMSAY, Susie

Resigned
Gower Street, LondonWC1E 6EG
Born March 1980
Director
Appointed 11 Mar 2010
Resigned 08 Feb 2012

SENIOR, Jayne Elizabeth

Resigned
Meadowhall Road, RotherhamS61 2JA
Born May 1964
Director
Appointed 15 Mar 2011
Resigned 08 Oct 2013

SHARP, Nicola

Resigned
Upper Richmond Road West, LondonSW14 7JE
Born September 1977
Director
Appointed 08 Feb 2012
Resigned 14 Jan 2014

SKIDMORE, Paula

Resigned
3 Storey Avenue, LancasterLA1 5NX
Born April 1963
Director
Appointed 07 Apr 2008
Resigned 08 Feb 2012

SMEATON, Emilie

Resigned
Robin Grove, YorkYO24 4DR
Born October 1970
Director
Appointed 15 Mar 2011
Resigned 14 Jan 2014

STONE, Peter Jarvis

Resigned
Monyash Road, BakewellDE45 1FG
Born March 1961
Director
Appointed 16 Jul 2014
Resigned 08 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew David Thompson

Active
Fullaford Park, BuckfastleighTQ11 0NJ
Born October 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Dec 2025

Mrs Sheila Taylor

Ceased
East Service Road, Raynesway, DerbyDE21 7BF
Born February 1958

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Small
14 October 2019
AAMDAAMD
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Statement Of Companys Objects
14 March 2017
CC04CC04
Resolution
10 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Statement Of Companys Objects
1 April 2015
CC04CC04
Resolution
1 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts Amended With Made Up Date
15 April 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
353353
Legacy
4 June 2009
288cChange of Particulars
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
20 August 2008
MEM/ARTSMEM/ARTS
Resolution
20 August 2008
RESOLUTIONSResolutions
Incorporation Company
7 April 2008
NEWINCIncorporation