Background WavePink WaveYellow Wave

BROXTOWE WOMEN'S PROJECT LIMITED (06676509)

BROXTOWE WOMEN'S PROJECT LIMITED (06676509) is an active UK company. incorporated on 19 August 2008. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BROXTOWE WOMEN'S PROJECT LIMITED has been registered for 17 years. Current directors include BOTTOMLEY, David Eric, GIBSON, Debra, PATEL, Digna and 4 others.

Company Number
06676509
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 August 2008
Age
17 years
Address
Union House, Coventry, CV1 2NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOTTOMLEY, David Eric, GIBSON, Debra, PATEL, Digna, PORTER, Fiona Louise, SMITH, Pearl, UPE, Nicola, WALLACE, Diane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROXTOWE WOMEN'S PROJECT LIMITED

BROXTOWE WOMEN'S PROJECT LIMITED is an active company incorporated on 19 August 2008 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BROXTOWE WOMEN'S PROJECT LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06676509

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 19 August 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Union House 111 New Union Street Coventry, CV1 2NT,

Previous Addresses

PO Box 6660 Broxtowe Eastwood Nottingham NG16 3EZ England
From: 26 September 2023To: 20 February 2024
PO Box PO Box 666 Broxtowe Eastwood Nottingham NG16 3EZ England
From: 26 September 2023To: 26 September 2023
PO Box PO Box 666 Nottingham Road Eastwood Nottingham NG16 3EZ England
From: 26 September 2023To: 26 September 2023
Temple Back First Floor 10 Temple Back Bristol BS1 6FL England
From: 11 June 2018To: 26 September 2023
10 Temple Back Bristol BS1 6FL England
From: 7 June 2018To: 11 June 2018
31 Coventry Road Beeston Nottingham NG9 2EG England
From: 7 June 2018To: 7 June 2018
First Floor, Templeback 10 Temple Back Bristol BS1 6FL England
From: 3 August 2017To: 7 June 2018
21 st. Thomas Street Bristol BS1 6JS
From: 19 August 2008To: 3 August 2017
Timeline

57 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Nov 11
Director Left
Aug 12
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Sept 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
May 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOTTOMLEY, David Eric

Active
111 New Union Street, CoventryCV1 2NT
Born November 1959
Director
Appointed 11 Aug 2025

GIBSON, Debra

Active
PO BOX 6660, NottinghamNG16 3EZ
Born April 1989
Director
Appointed 17 Jul 2023

PATEL, Digna

Active
111 New Union Street, CoventryCV1 2NT
Born September 1978
Director
Appointed 17 Feb 2025

PORTER, Fiona Louise

Active
111 New Union Street, CoventryCV1 2NT
Born November 1964
Director
Appointed 17 Feb 2024

SMITH, Pearl

Active
111 New Union Street, CoventryCV1 2NT
Born July 1994
Director
Appointed 17 Feb 2025

UPE, Nicola

Active
111 New Union Street, CoventryCV1 2NT
Born August 1989
Director
Appointed 17 Feb 2025

WALLACE, Diane

Active
111 New Union Street, CoventryCV1 2NT
Born July 1972
Director
Appointed 19 Feb 2024

DIACON, Diane

Resigned
3 Station Villas, NottinghamNG9 1JH
Secretary
Appointed 19 Aug 2008
Resigned 17 May 2017

PULLAN, Constance Ruth

Resigned
Coventry Road, NottinghamNG9 2EG
Secretary
Appointed 21 Aug 2013
Resigned 26 Jun 2019

BINGHAM, June

Resigned
Coventry Road, NottinghamNG9 2EG
Born August 1958
Director
Appointed 29 Mar 2018
Resigned 08 Jul 2020

CARUCCI, Margherita

Resigned
St. Thomas Street, BristolBS1 6JS
Born June 1974
Director
Appointed 21 Aug 2013
Resigned 19 Aug 2015

CHARLESWORTH, Hazel

Resigned
Garden Road, NottinghamNG16 3FW
Born May 1960
Director
Appointed 19 Aug 2008
Resigned 26 May 2019

COONEY, Francesca Jane

Resigned
Eastwood, NottinghamNG16 3EZ
Born August 1972
Director
Appointed 14 Aug 2023
Resigned 16 Jun 2025

COOPER, Susan Kathleen

Resigned
Coventry Road, NottinghamNG9 2EG
Born March 1949
Director
Appointed 21 Aug 2013
Resigned 07 Oct 2020

COWARD, Margaret

Resigned
Eastwood, NottinghamNG16 3ZE
Born February 1960
Director
Appointed 07 Oct 2020
Resigned 31 Oct 2022

CURRER, Laura Jane

Resigned
111 New Union Street, CoventryCV1 2NT
Born June 1993
Director
Appointed 18 Sept 2023
Resigned 17 Feb 2025

FITZGERALD, Kirsty Jenine

Resigned
Greenhills Road, NottinghamNG16 3FR
Born March 1980
Director
Appointed 19 Aug 2008
Resigned 30 Mar 2018

GARNETT, Naomi

Resigned
Eastwood, NottinghamNG16 3ZE
Born July 1987
Director
Appointed 19 Jan 2022
Resigned 30 Sept 2023

GOULD, Louisa Kathryn

Resigned
Eastwood, NottinghamNG16 3ZE
Born February 1979
Director
Appointed 19 Jan 2022
Resigned 18 Nov 2022

GRAY, Catherine Ione

Resigned
St. Thomas Street, BristolBS1 6JS
Born September 1974
Director
Appointed 15 Sept 2011
Resigned 12 Dec 2012

HARTSORNE, Sarah

Resigned
Elterwater Drive, NottinghamNG2 6PX
Born May 1990
Director
Appointed 12 Dec 2016
Resigned 21 Dec 2021

HEPPLE, Carolyn Anne

Resigned
First Floor, BristolBS1 6FL
Born October 1958
Director
Appointed 21 Aug 2013
Resigned 31 Mar 2022

HIGHAM, Patricia Ellen, Dr

Resigned
Alma Hill, NottinghamNG16 2JF
Born January 1939
Director
Appointed 13 Sept 2017
Resigned 08 Jun 2021

KIRK, Kathryn

Resigned
Eastwood, NottinghamNG16 3EZ
Born October 1988
Director
Appointed 19 Oct 2022
Resigned 31 May 2023

LEWIS, Elinor

Resigned
First Floor, BristolBS1 6FL
Born September 1992
Director
Appointed 06 Jan 2019
Resigned 30 Jun 2022

LEWIS, Judith

Resigned
Rowley Drive, NottinghamNG5 3GD
Born June 1962
Director
Appointed 19 Aug 2008
Resigned 30 May 2016

LIGORI, Linda

Resigned
St. Thomas Street, BristolBS1 6JS
Born March 1983
Director
Appointed 20 Aug 2014
Resigned 15 Jul 2015

LODGE, Patricia Susan

Resigned
3 Imperial Avenue, NottinghamNG9 1EZ
Born January 1950
Director
Appointed 19 Aug 2008
Resigned 17 Oct 2011

LUCY-HIRST, Andrea

Resigned
Manor Avenue, NottinghamNG9 1HS
Born April 1948
Director
Appointed 19 Aug 2008
Resigned 17 May 2017

MACHARY, Tumaini

Resigned
Eastwood, NottinghamNG16 3ZE
Born March 1988
Director
Appointed 19 Jan 2022
Resigned 17 Jul 2023

OLEWE-RICHARDS, Sally Myfanwy, Dr

Resigned
Eastwood, NottinghamNG16 3ZE
Born March 1978
Director
Appointed 07 Oct 2020
Resigned 17 Feb 2025

RIGGS, Rachel

Resigned
First Floor, BristolBS1 6FL
Born October 1971
Director
Appointed 26 Jun 2019
Resigned 21 Dec 2021

ROBERTS, Vaughan Meredith

Resigned
111 New Union Street, CoventryCV1 2NT
Born May 1956
Director
Appointed 07 Sept 2021
Resigned 16 Dec 2024

TAFT, Michelle Louise

Resigned
10 Temple Back, BristolBS1 6FL
Born February 1983
Director
Appointed 15 Jun 2016
Resigned 05 Apr 2018

WATKINS-JONES, Rose

Resigned
PO BOX 6660, NottinghamNG16 3EZ
Born May 1997
Director
Appointed 17 Jul 2023
Resigned 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 June 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 August 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
16 June 2009
225Change of Accounting Reference Date
Incorporation Company
19 August 2008
NEWINCIncorporation