Background WavePink WaveYellow Wave

WOMENS WORK (DERBYSHIRE) LIMITED (07171357)

WOMENS WORK (DERBYSHIRE) LIMITED (07171357) is an active UK company. incorporated on 26 February 2010. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WOMENS WORK (DERBYSHIRE) LIMITED has been registered for 16 years. Current directors include DEGGE, Hannah, Dr, HALLIDAY, Lesley, Dr, INGERSON, Jacqueline and 1 others.

Company Number
07171357
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2010
Age
16 years
Address
The Convent, Derby, DE1 3AU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DEGGE, Hannah, Dr, HALLIDAY, Lesley, Dr, INGERSON, Jacqueline, SAWFORD, Amanda
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMENS WORK (DERBYSHIRE) LIMITED

WOMENS WORK (DERBYSHIRE) LIMITED is an active company incorporated on 26 February 2010 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WOMENS WORK (DERBYSHIRE) LIMITED was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

07171357

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 26 February 2010

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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

The Convent 11 Bridge Gate Derby, DE1 3AU,

Previous Addresses

30 Charnwood Street Derby Derbyshire DE1 2GU
From: 6 July 2011To: 22 March 2020
the Chapel 8a Charnwood Street Derby Derbyshire DE1 2GT
From: 9 April 2010To: 6 July 2011
30 Charnwood Street Derby Derbyshire DE1 2GU
From: 26 February 2010To: 9 April 2010
Timeline

68 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Oct 13
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Sept 16
Director Joined
Oct 16
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
62
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

REID, Dionne Marie

Active
11 Bridge Gate, DerbyDE1 3AU
Secretary
Appointed 17 Aug 2010

DEGGE, Hannah, Dr

Active
11 Bridge Gate, DerbyDE1 3AU
Born August 1968
Director
Appointed 11 Nov 2025

HALLIDAY, Lesley, Dr

Active
11 Bridge Gate, DerbyDE1 3AU
Born February 1968
Director
Appointed 16 Dec 2024

INGERSON, Jacqueline

Active
11 Bridge Gate, DerbyDE1 3AU
Born June 1958
Director
Appointed 15 May 2024

SAWFORD, Amanda

Active
11 Bridge Gate, DerbyDE1 3AU
Born July 1959
Director
Appointed 07 Nov 2023

AHMED-MAN, Rahat

Resigned
Charnwood Street, DerbyDE1 2GU
Born October 1966
Director
Appointed 08 Nov 2018
Resigned 15 Oct 2019

BRIDGE, Nicola Jane

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born February 1968
Director
Appointed 27 Apr 2021
Resigned 10 Sept 2021

BUFFIN, Suzanne Nicola

Resigned
Charnwood Street, DerbyDE1 2GU
Born January 1971
Director
Appointed 01 Sept 2014
Resigned 15 Sept 2016

BUXTON, Andrew Peter

Resigned
Charnwood Street, DerbyDE1 2GU
Born June 1948
Director
Appointed 17 Aug 2010
Resigned 12 Oct 2012

CLEMENS, Eleanor Gillian Ann

Resigned
8a Charnwood Street, DerbyDE1 2GT
Born March 1943
Director
Appointed 03 Mar 2010
Resigned 31 Jul 2010

CONNALLY, Marianne

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born May 1978
Director
Appointed 18 Sept 2012
Resigned 13 Feb 2026

COX, Emma Louise

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born October 1987
Director
Appointed 18 Nov 2021
Resigned 11 Nov 2025

COYLE, Hilary Justine, Dr

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born April 1969
Director
Appointed 03 Nov 2020
Resigned 27 Jul 2021

DAUBNEY, Diana Jane

Resigned
Charnwood Street, DerbyDE1 2GU
Born January 1959
Director
Appointed 03 Mar 2010
Resigned 30 Sept 2013

DAY, Louisa

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born November 1977
Director
Appointed 05 Oct 2021
Resigned 12 Oct 2022

DEAN, Melissa

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born July 1964
Director
Appointed 15 Oct 2019
Resigned 27 Apr 2021

DEAN, Melissa

Resigned
Charnwood Street, DerbyDE1 2GU
Born July 1964
Director
Appointed 03 Mar 2010
Resigned 18 Sept 2012

FOXCROFT, Gillian

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born July 1962
Director
Appointed 03 Nov 2020
Resigned 17 Aug 2021

GRAHAM, Megan

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born December 1991
Director
Appointed 05 Oct 2021
Resigned 19 Jun 2025

HOBSON, Mary Elaine

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born September 1957
Director
Appointed 03 Nov 2020
Resigned 26 Jun 2025

HOLDER, Margaret

Resigned
Charnwood Street, DerbyDE1 2GU
Born November 1949
Director
Appointed 26 Feb 2010
Resigned 15 Oct 2019

INGRAM, Heather

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born May 1963
Director
Appointed 08 Nov 2018
Resigned 09 Nov 2021

KAUR, Ardip

Resigned
Charnwood Street, DerbyDE1 2GU
Born May 1976
Director
Appointed 03 Mar 2010
Resigned 18 Sept 2012

KERSHAW, Rosamund Mary

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born September 1950
Director
Appointed 18 Sept 2012
Resigned 27 Jul 2021

OUTHWAITE, Lee Stuart

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born October 1971
Director
Appointed 20 Nov 2012
Resigned 27 Apr 2021

PATTERSON, Emily Jane

Resigned
Charnwood Street, DerbyDE1 2GU
Born April 1985
Director
Appointed 03 Mar 2010
Resigned 18 Nov 2014

POWELL, Carol Rose

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born April 1965
Director
Appointed 05 Oct 2021
Resigned 11 Nov 2024

REES-JONES, Alison Judith

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born August 1970
Director
Appointed 25 Jan 2022
Resigned 14 Jul 2025

ROBINSON, Sarah Louise

Resigned
Charnwood Street, DerbyDE1 2GU
Born November 1977
Director
Appointed 30 Sept 2016
Resigned 08 Nov 2018

SANFEY, Ingrid

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born October 1984
Director
Appointed 08 Nov 2018
Resigned 27 Apr 2021

TABINER, Victoria Jane

Resigned
11 Bridge Gate, DerbyDE1 3AU
Born September 1971
Director
Appointed 09 Nov 2021
Resigned 31 Mar 2023

WALL, Susan Elizabeth

Resigned
Charnwood Street, DerbyDE1 2GU
Born September 1950
Director
Appointed 18 Sept 2012
Resigned 31 May 2014

WESTON, Judith Elizabeth

Resigned
Charnwood Street, DerbyDE1 2GU
Born May 1983
Director
Appointed 01 Sept 2014
Resigned 08 Nov 2018

WOOD, Lynn

Resigned
Charnwood Street, DerbyDE1 2GU
Born October 1954
Director
Appointed 03 Mar 2010
Resigned 20 Jul 2013

Persons with significant control

3

0 Active
3 Ceased

Mrs Rosamond Mary Kershaw

Ceased
11 Bridge Gate, DerbyDE1 3AU
Born November 1950

Nature of Control

Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 04 Jan 2021

Mrs Margaret Holder

Ceased
Charnwood Street, DerbyDE1 2GU
Born November 1949

Nature of Control

Right to appoint and remove directors
Notified 15 Mar 2018
Ceased 15 Oct 2019

Mrs Rosamond Mary Kershaw

Ceased
Charnwood Street, DerbyDE1 2GU
Born September 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Memorandum Articles
20 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Termination Director Company
23 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Incorporation Company
26 February 2010
NEWINCIncorporation