Background WavePink WaveYellow Wave

SHEFFIELD WOMEN'S AID (07311689)

SHEFFIELD WOMEN'S AID (07311689) is an active UK company. incorporated on 12 July 2010. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SHEFFIELD WOMEN'S AID has been registered for 15 years. Current directors include DAVISON, Jacqueline Denise, FOWLER, Clare Elizabeth, KHAN, Zarah and 5 others.

Company Number
07311689
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 July 2010
Age
15 years
Address
159 Drewry Lane Drewry Lane, Derby, DE22 3QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DAVISON, Jacqueline Denise, FOWLER, Clare Elizabeth, KHAN, Zarah, LEWIS, Gail, MOSLEY-WALIA, Nicola Jayne, SONNE, Sarah, SPEAKE, Nicola, STORIER, Julia
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD WOMEN'S AID

SHEFFIELD WOMEN'S AID is an active company incorporated on 12 July 2010 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SHEFFIELD WOMEN'S AID was registered 15 years ago.(SIC: 87900)

Status

active

Active since 15 years ago

Company No

07311689

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

Age

15 Years

Incorporated 12 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

SHEFFIELD AREA REFUGE AND SUPPORT
From: 8 April 2014To: 1 October 2019
SHEFFIELD WOMEN'S AID
From: 12 July 2010To: 8 April 2014
Contact
Address

159 Drewry Lane Drewry Lane Derby, DE22 3QT,

Previous Addresses

Thomas Henry House 1-5 Church Street Ripley Derbyshire DE5 3BU England
From: 23 February 2024To: 29 April 2025
PO Box 4917 PO Box 4917 Woodseats Sorting Office Sheffield S8 2JQ
From: 30 May 2014To: 23 February 2024
, PO Box 4917, 451 Abbey Lane, Sheffield, S7 2AB, England
From: 8 August 2013To: 30 May 2014
, Knowle House Number 4 Norfolk Park Road, Sheffield, South Yorkshire, S2 3QE
From: 12 July 2010To: 8 August 2013
Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

DAVISON, Jacqueline Denise

Active
Drewry Lane, DerbyDE22 3QT
Born March 1963
Director
Appointed 25 May 2023

FOWLER, Clare Elizabeth

Active
1-5 Church Street, RipleyDE5 3BU
Born April 1974
Director
Appointed 31 Mar 2022

KHAN, Zarah

Active
Drewry Lane, DerbyDE22 3QT
Born February 1985
Director
Appointed 11 Dec 2025

LEWIS, Gail

Active
Drewry Lane, DerbyDE22 3QT
Born October 1984
Director
Appointed 11 Dec 2025

MOSLEY-WALIA, Nicola Jayne

Active
Drewry Lane, DerbyDE22 3QT
Born October 1987
Director
Appointed 26 Jul 2017

SONNE, Sarah

Active
Drewry Lane, DerbyDE22 3QT
Born December 1992
Director
Appointed 07 Dec 2023

SPEAKE, Nicola

Active
Drewry Lane, DerbyDE22 3QT
Born February 1979
Director
Appointed 07 Dec 2023

STORIER, Julia

Active
Drewry Lane, DerbyDE22 3QT
Born June 1993
Director
Appointed 11 Dec 2025

BAILEY, Michelle

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born November 1970
Director
Appointed 14 Aug 2019
Resigned 25 May 2023

BEARDOW, Tracy

Resigned
Norfolk Park Road, SheffieldS2 3QE
Born August 1962
Director
Appointed 10 Nov 2010
Resigned 14 Mar 2012

DEVEREUX, Jacqueline Anne

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born July 1954
Director
Appointed 12 Jul 2010
Resigned 25 Mar 2021

FORREST, Elizabeth Sarah

Resigned
Abbey Lane, SheffieldS7 2AB
Born September 1967
Director
Appointed 12 Jul 2010
Resigned 31 Mar 2014

GIBSON, Sarah Margaret

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born June 1978
Director
Appointed 10 Nov 2010
Resigned 30 Jun 2014

GOOD, Rebecca

Resigned
Darley Grove, SheffieldS6 6FT
Born February 1979
Director
Appointed 25 Mar 2021
Resigned 11 Nov 2021

HAFEKOST, Pamela

Resigned
Abbey Lane, SheffieldS7 2AB
Born October 1956
Director
Appointed 12 Jul 2010
Resigned 31 Mar 2014

HANSON, Kim Vivien

Resigned
Norfolk Park Road, SheffieldS2 3QE
Born June 1962
Director
Appointed 10 Nov 2010
Resigned 14 Mar 2012

HOUSDEN, Katharine Mary

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born March 1952
Director
Appointed 01 Apr 2014
Resigned 31 Jul 2015

KAUR, Daljit

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born November 1966
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2015

LYNCH, Sarah Jane

Resigned
Norfolk Park Road, SheffieldS2 3QE
Born July 1963
Director
Appointed 12 Jul 2010
Resigned 14 Jul 2010

MOORE, Dawn Mary

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born June 1973
Director
Appointed 14 Aug 2019
Resigned 31 Jan 2022

MOORE, Jennifer Mary

Resigned
Norfolk Park Road, SheffieldS2 3QE
Born July 1950
Director
Appointed 10 Nov 2010
Resigned 14 Mar 2012

NELSON, Barbara Ann

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born June 1972
Director
Appointed 10 Nov 2010
Resigned 10 Dec 2015

PATCHETT, Laura

Resigned
1-5 Church Street, RipleyDE5 3BU
Born August 1987
Director
Appointed 07 Dec 2023
Resigned 23 Jul 2024

RASHID, Sonia

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born November 1992
Director
Appointed 31 Mar 2022
Resigned 25 May 2023

SHERIDAN, Kathleen

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born June 1985
Director
Appointed 26 Jul 2017
Resigned 08 Dec 2022

SMITH, Karen Dawn

Resigned
Abbey Lane, SheffieldS7 2AB
Born September 1979
Director
Appointed 10 Nov 2010
Resigned 31 Mar 2014

STIFF, Caroline

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born March 1974
Director
Appointed 01 Jul 2015
Resigned 26 Apr 2016

STOREY, Maureen

Resigned
Drewry Lane, DerbyDE22 3QT
Born January 1956
Director
Appointed 12 Jul 2010
Resigned 04 Sept 2025

WARRILOW, Tansy

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born December 1985
Director
Appointed 26 Jul 2017
Resigned 07 Dec 2023

WYKES, Maggie, Dr

Resigned
Woodseats Sorting Office, SheffieldS8 2JQ
Born December 1951
Director
Appointed 01 Apr 2014
Resigned 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Resolution
1 October 2019
RESOLUTIONSResolutions
Miscellaneous
1 October 2019
MISCMISC
Resolution
11 September 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
11 September 2019
NM06NM06
Change Of Name Notice
11 September 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 April 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
8 April 2014
CC04CC04
Resolution
3 April 2014
RESOLUTIONSResolutions
Miscellaneous
3 April 2014
MISCMISC
Change Of Name Request Comments
3 April 2014
NM06NM06
Change Of Name Notice
3 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Incorporation Company
12 July 2010
NEWINCIncorporation