Background WavePink WaveYellow Wave

WEST MERCIA RAPE AND SEXUAL ABUSE SUPPORT CENTRE (07083844)

WEST MERCIA RAPE AND SEXUAL ABUSE SUPPORT CENTRE (07083844) is an active UK company. incorporated on 23 November 2009. with registered office in Malvern. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WEST MERCIA RAPE AND SEXUAL ABUSE SUPPORT CENTRE has been registered for 16 years. Current directors include ALLISON, Veena, BLEWITT, Melissa Frances, GRIFFITHS, Joyce Ann and 3 others.

Company Number
07083844
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 November 2009
Age
16 years
Address
Granta Lodge, Malvern, WR14 2JS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLISON, Veena, BLEWITT, Melissa Frances, GRIFFITHS, Joyce Ann, NASH, Lauren, NEEDHAM, Elizabeth Dawn, SHIELDS, Imogen Joy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MERCIA RAPE AND SEXUAL ABUSE SUPPORT CENTRE

WEST MERCIA RAPE AND SEXUAL ABUSE SUPPORT CENTRE is an active company incorporated on 23 November 2009 with the registered office located in Malvern. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WEST MERCIA RAPE AND SEXUAL ABUSE SUPPORT CENTRE was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07083844

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

Age

16 Years

Incorporated 23 November 2009

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 25 September 2025 (7 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Granta Lodge 71 Graham Road Malvern, WR14 2JS,

Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
May 12
Director Joined
Dec 12
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

ALLISON, Veena

Active
PO BOX 240, WorcesterWR1 2LF
Born May 1969
Director
Appointed 20 Nov 2024

BLEWITT, Melissa Frances

Active
PO BOX 240, WorcesterWR1 2LF
Born December 1993
Director
Appointed 01 Apr 2024

GRIFFITHS, Joyce Ann

Active
71 Graham Road, MalvernWR14 2JS
Born July 1955
Director
Appointed 15 Mar 2010

NASH, Lauren

Active
71 Graham Road, MalvernWR14 2JS
Born September 1980
Director
Appointed 25 Oct 2023

NEEDHAM, Elizabeth Dawn

Active
71 Graham Road, MalvernWR14 2JS
Born December 1967
Director
Appointed 23 Nov 2009

SHIELDS, Imogen Joy

Active
71 Graham Road, MalvernWR14 2JS
Born August 1999
Director
Appointed 08 Jul 2024

DARKE, Helen

Resigned
71 Graham Road, MalvernWR14 2JS
Born August 1980
Director
Appointed 15 Mar 2010
Resigned 31 Mar 2012

DAVIES, Jill

Resigned
71 Graham Road, MalvernWR14 2JS
Born April 1961
Director
Appointed 14 Sept 2016
Resigned 21 Dec 2016

GREEN, Suzanne Miriam

Resigned
71 Graham Road, MalvernWR14 2JS
Born August 1970
Director
Appointed 15 Mar 2010
Resigned 04 Aug 2016

HUGHES, Cymone Louise

Resigned
71 Graham Road, MalvernWR14 2JS
Born May 1963
Director
Appointed 07 Apr 2022
Resigned 15 Oct 2025

JOHAL, Dalbir Kaur

Resigned
71 Graham Road, MalvernWR14 2JS
Born September 1974
Director
Appointed 01 Apr 2023
Resigned 11 Dec 2025

JONES, Ruth, Dr

Resigned
71 Graham Road, MalvernWR14 2JS
Born January 1964
Director
Appointed 02 Sept 2019
Resigned 01 Mar 2021

JONES, Ruth, Dr

Resigned
71 Graham Road, MalvernWR14 2JS
Born January 1964
Director
Appointed 01 May 2012
Resigned 09 Jul 2013

KHAN, Alison

Resigned
71 Graham Road, MalvernWR14 2JS
Born September 1965
Director
Appointed 04 Aug 2016
Resigned 23 Jul 2025

MARTIN, Elisa

Resigned
71 Graham Road, MalvernWR14 2JS
Born August 1963
Director
Appointed 07 Sept 2011
Resigned 31 Mar 2014

MCCANN, Julie Ann

Resigned
71 Graham Road, MalvernWR14 2JS
Born January 1969
Director
Appointed 14 Sept 2016
Resigned 27 Nov 2019

MIHALACHE-WARD, Maria

Resigned
71 Graham Road, MalvernWR14 2JS
Born May 1965
Director
Appointed 07 Sept 2011
Resigned 04 Aug 2016

ODDY, Susan

Resigned
71 Graham Road, MalvernWR14 2JS
Born October 1945
Director
Appointed 15 Mar 2010
Resigned 08 Jul 2013

PATTERSON, Sian

Resigned
71 Graham Road, MalvernWR14 2JS
Born June 1979
Director
Appointed 01 Apr 2022
Resigned 30 Apr 2024

PRICE, Dawn

Resigned
71 Graham Road, MalvernWR14 2JS
Born February 1970
Director
Appointed 29 Sept 2015
Resigned 04 Aug 2016

REAY, Victoria Margaret

Resigned
71 Graham Road, MalvernWR14 2JS
Born February 1967
Director
Appointed 17 Apr 2012
Resigned 04 Aug 2016

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 23 Nov 2009
Resigned 23 Nov 2009

WHITFIELD, Dianne Collette

Resigned
71 Graham Road, MalvernWR14 2JS
Born September 1960
Director
Appointed 14 Sept 2016
Resigned 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Statement Of Companys Objects
1 November 2021
CC04CC04
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Memorandum Articles
20 September 2021
MAMA
Statement Of Companys Objects
27 July 2021
CC04CC04
Resolution
27 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
31 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Resolution
16 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2013
CC04CC04
Accounts With Accounts Type Total Exemption Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Memorandum Articles
5 July 2010
MEM/ARTSMEM/ARTS
Resolution
24 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2010
CC04CC04
Change Account Reference Date Company Current Extended
12 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Incorporation Company
23 November 2009
NEWINCIncorporation