Background WavePink WaveYellow Wave

THE WOMEN'S ORGANISATION (06706841)

THE WOMEN'S ORGANISATION (06706841) is an active UK company. incorporated on 24 September 2008. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE WOMEN'S ORGANISATION has been registered for 17 years. Current directors include CROFT, Jayne, GILLESPIE, Julie Ann, MORGAN, Alex Julie and 3 others.

Company Number
06706841
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 2008
Age
17 years
Address
54 St. James Street, Liverpool, L1 0AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROFT, Jayne, GILLESPIE, Julie Ann, MORGAN, Alex Julie, NAVIN-MEALEY, Monica Teresa, OSHIKANLU, Susan Marie, PEARSON, Lisa Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOMEN'S ORGANISATION

THE WOMEN'S ORGANISATION is an active company incorporated on 24 September 2008 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE WOMEN'S ORGANISATION was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06706841

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

Age

17 Years

Incorporated 24 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

WOMEN'S INTERNATIONAL CENTRE FOR ECONOMIC DEVELOPMENT
From: 24 September 2008To: 21 June 2010
Contact
Address

54 St. James Street Liverpool, L1 0AB,

Previous Addresses

, 5th Floor Wellington Buildings the Strand, Pier Head, Liverpool, Merseyside, L2 0PP
From: 24 September 2008To: 23 March 2011
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Loan Secured
Aug 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Dec 19
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

O'CARROLL, Maggie

Active
St. James Street, LiverpoolL1 0AB
Secretary
Appointed 06 Sept 2010

CROFT, Jayne

Active
St. James Street, LiverpoolL1 0AB
Born September 1987
Director
Appointed 19 Aug 2016

GILLESPIE, Julie Ann

Active
St. James Street, LiverpoolL1 0AB
Born April 1979
Director
Appointed 13 Jun 2018

MORGAN, Alex Julie

Active
St. James Street, LiverpoolL1 0AB
Born July 1987
Director
Appointed 11 Oct 2011

NAVIN-MEALEY, Monica Teresa

Active
St. James Street, LiverpoolL1 0AB
Born September 1969
Director
Appointed 08 Apr 2015

OSHIKANLU, Susan Marie

Active
St. James Street, LiverpoolL1 0AB
Born July 1955
Director
Appointed 24 Sept 2008

PEARSON, Lisa Mary

Active
St. James Street, LiverpoolL1 0AB
Born November 1982
Director
Appointed 13 Jun 2018

BEBBINGTON, Rita

Resigned
3 Antrim Street, LiverpoolL13 8DE
Secretary
Appointed 24 Sept 2008
Resigned 02 Sept 2010

BEBBINGTON, Rita

Resigned
3 Antrim Street, LiverpoolL13 8DE
Born November 1955
Director
Appointed 24 Sept 2008
Resigned 02 Sept 2010

CAIN, Angela Patricia

Resigned
St. James Street, LiverpoolL1 0AB
Born August 1964
Director
Appointed 05 Sept 2016
Resigned 28 Nov 2019

CLARKE, Elaine Margaret

Resigned
St. James Street, LiverpoolL1 0AB
Born December 1967
Director
Appointed 22 Apr 2015
Resigned 30 Nov 2015

DAVIS, Patricia

Resigned
St. James Street, LiverpoolL1 0AB
Born April 1954
Director
Appointed 08 Apr 2015
Resigned 08 Feb 2016

FULTON, Angela Dawn

Resigned
Glastonbury Close, LiverpoolL6 0DG
Born June 1964
Director
Appointed 24 Sept 2008
Resigned 01 Nov 2011

HOUGH, Simin

Resigned
St. James Street, LiverpoolL1 0AB
Born July 1984
Director
Appointed 08 Dec 2010
Resigned 08 Apr 2015

HOWSE, Lynn

Resigned
Liverpool Road, FormbyL37 6BZ
Born September 1959
Director
Appointed 29 Jan 2009
Resigned 11 Oct 2011

MITTER, Maya

Resigned
8 Ringwood, OxtonCH43 2LZ
Born September 1954
Director
Appointed 24 Sept 2008
Resigned 01 Nov 2011

MOGLIONE, Gillian Anne

Resigned
St. James Street, LiverpoolL1 0AB
Born September 1946
Director
Appointed 29 Oct 2009
Resigned 28 Jan 2026

O ROURKE, Karen

Resigned
Wainwright Avenue, ManchesterM34 2WW
Born September 1958
Director
Appointed 29 Jan 2009
Resigned 11 Oct 2011

O'ROURKE, Karen

Resigned
Wainwright Avenue, ManchesterM34 2WW
Born September 1958
Director
Appointed 29 Jan 2009
Resigned 24 Sept 2010

PRICE, Alison Rosalind

Resigned
Cliff Road, LeedsLS6 2EZ
Born May 1970
Director
Appointed 29 Jan 2009
Resigned 31 Jan 2015

SHEA-HALSON, Patricia Anne

Resigned
10 Pitville Close, LiverpoolL18 7JP
Born February 1955
Director
Appointed 24 Sept 2008
Resigned 29 Jan 2009

Persons with significant control

1

0 Active
1 Ceased

Miss Margaret Christina O'Carroll

Ceased
St. James Street, LiverpoolL1 0AB
Born February 1968

Nature of Control

Significant influence or control
Notified 21 Sept 2016
Ceased 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

93

Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
30 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Memorandum Articles
21 September 2011
MEM/ARTSMEM/ARTS
Resolution
21 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Legacy
4 December 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2010
CONNOTConfirmation Statement Notification
Legacy
29 May 2010
MG01MG01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Resolution
20 January 2009
RESOLUTIONSResolutions
Incorporation Company
24 September 2008
NEWINCIncorporation