Background WavePink WaveYellow Wave

TOMORROW'S WOMEN (08039787)

TOMORROW'S WOMEN (08039787) is an active UK company. incorporated on 20 April 2012. with registered office in Birkenhead. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TOMORROW'S WOMEN has been registered for 13 years. Current directors include CORDELL, Bethany, DODD, Sarah Louise, HAYES, Tracy and 9 others.

Company Number
08039787
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 2012
Age
13 years
Address
St Laurence's Old School Building, Birkenhead, CH41 3JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CORDELL, Bethany, DODD, Sarah Louise, HAYES, Tracy, JONES, Fleur, JONES, Linda, JONES, Pauline Jane, JONES, Sandra Rosemary, LUCAN-PRATT, Christopher, SWEENEY, Kevin Vincent, THOMPSON, Maureen, WILLCOX, Neil Richard Anthony, WOODCOCK, Adam
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMORROW'S WOMEN

TOMORROW'S WOMEN is an active company incorporated on 20 April 2012 with the registered office located in Birkenhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TOMORROW'S WOMEN was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08039787

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

Age

13 Years

Incorporated 20 April 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

TOMORROW'S WOMEN WIRRAL
From: 20 April 2012To: 10 August 2023
Contact
Address

St Laurence's Old School Building Beckwith Street East Birkenhead, CH41 3JE,

Previous Addresses

Tomorrow's Women Wirral, St Laurence's Old School Beckwith Street East Birkenhead Merseyside CH41 3JE
From: 29 April 2015To: 27 October 2023
St Laurence's Primary School Beckwith Street East Birkenhead Merseyside CH41 3JE
From: 20 April 2012To: 29 April 2015
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
May 23
Director Left
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

13 Active
16 Resigned

EDWARDS, Emma

Active
Beckwith Street East, BirkenheadCH41 3JE
Secretary
Appointed 07 Apr 2025

CORDELL, Bethany

Active
Beckwith Street East, BirkenheadCH41 3JE
Born July 1993
Director
Appointed 13 Aug 2024

DODD, Sarah Louise

Active
Beckwith Street East, BirkenheadCH41 3JE
Born February 1981
Director
Appointed 13 Aug 2024

HAYES, Tracy

Active
Beckwith Street East, BirkenheadCH41 3JE
Born January 1968
Director
Appointed 19 Nov 2019

JONES, Fleur

Active
Beckwith Street East, BirkenheadCH41 3JE
Born April 1971
Director
Appointed 08 Mar 2018

JONES, Linda

Active
Beckwith Street East, BirkenheadCH41 3JE
Born December 1943
Director
Appointed 08 Mar 2018

JONES, Pauline Jane

Active
Beckwith Street East, BirkenheadCH41 3JE
Born May 1957
Director
Appointed 13 Aug 2024

JONES, Sandra Rosemary

Active
Beckwith Street East, BirkenheadCH41 3JE
Born September 1951
Director
Appointed 28 Mar 2017

LUCAN-PRATT, Christopher

Active
Beckwith Street East, BirkenheadCH41 3JE
Born January 1967
Director
Appointed 12 Mar 2013

SWEENEY, Kevin Vincent

Active
Beckwith Street East, BirkenheadCH41 3JE
Born November 1956
Director
Appointed 20 Jan 2017

THOMPSON, Maureen

Active
Beckwith Street East, BirkenheadCH41 3JE
Born August 1940
Director
Appointed 20 Apr 2012

WILLCOX, Neil Richard Anthony

Active
Beckwith Street East, BirkenheadCH41 3JE
Born August 1966
Director
Appointed 13 Aug 2024

WOODCOCK, Adam

Active
Beckwith Street East, BirkenheadCH41 3JE
Born April 1983
Director
Appointed 01 Apr 2014

GUERRIERO, Emma Lucia

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Secretary
Appointed 08 Mar 2021
Resigned 01 Oct 2023

KELLY, Catherine

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Secretary
Appointed 29 Apr 2015
Resigned 17 Apr 2020

MCKINNON, Gillian

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Secretary
Appointed 01 Oct 2023
Resigned 07 Apr 2025

PARRY, Abbi

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Secretary
Appointed 17 Apr 2020
Resigned 31 Dec 2020

AYLING, Dallas Jane, Reverend

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Born December 1953
Director
Appointed 20 Apr 2012
Resigned 18 Sept 2015

BARRY, Donna

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Born December 1962
Director
Appointed 01 Apr 2014
Resigned 08 Mar 2023

COLLETT, Stephen

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Born September 1951
Director
Appointed 20 Apr 2012
Resigned 08 Mar 2019

COSTELLO, Lesley Margaret Gillian

Resigned
Hanns Hall Road, NestonCH64 2TQ
Born July 1948
Director
Appointed 20 Apr 2012
Resigned 08 Mar 2018

GRAY, Liam Frederick

Resigned
Renville Road, LiverpoolL14 3LN
Born April 1986
Director
Appointed 05 Nov 2013
Resigned 19 Apr 2017

HAYES, Sarah Emily

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Born January 1988
Director
Appointed 08 Mar 2018
Resigned 08 Mar 2021

KNIGHT, Thomas

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Born August 1968
Director
Appointed 20 Apr 2012
Resigned 08 Mar 2018

LITTLE, Christina Marie

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Born April 1985
Director
Appointed 08 Mar 2018
Resigned 08 Mar 2024

RANKIN, Sarah

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Born October 1968
Director
Appointed 01 Apr 2014
Resigned 20 Jan 2017

SHAUGHNESSY, Kathryn Collette

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Born November 1955
Director
Appointed 20 Apr 2012
Resigned 09 Apr 2013

SWEENEY, John Christopher

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Born September 1959
Director
Appointed 20 Apr 2012
Resigned 08 Mar 2021

WARING, Julie

Resigned
Beckwith Street East, BirkenheadCH41 3JE
Born November 1971
Director
Appointed 03 Dec 2013
Resigned 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 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
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Certificate Change Of Name Company
10 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2023
CONNOTConfirmation Statement Notification
Miscellaneous
10 August 2023
MISCMISC
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 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
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Resolution
20 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Resolution
2 March 2016
RESOLUTIONSResolutions
Resolution
2 March 2016
RESOLUTIONSResolutions
Resolution
22 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Incorporation Company
20 April 2012
NEWINCIncorporation