Background WavePink WaveYellow Wave

WOMEN'S SUPPORT NETWORK - THE (NI057580)

WOMEN'S SUPPORT NETWORK - THE (NI057580) is an active UK company. incorporated on 14 December 2005. with registered office in 109-113 Royal Avenue. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOMEN'S SUPPORT NETWORK - THE has been registered for 20 years. Current directors include CRAWFORD, Renee, HUGHES, Tanya Evelyn Mary, MACLEAN, Lisa Samantha and 1 others.

Company Number
NI057580
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2005
Age
20 years
Address
109-113 Royal Avenue, BT1 1FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAWFORD, Renee, HUGHES, Tanya Evelyn Mary, MACLEAN, Lisa Samantha, SHERRY-BINGHAM, Eileen Gay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN'S SUPPORT NETWORK - THE

WOMEN'S SUPPORT NETWORK - THE is an active company incorporated on 14 December 2005 with the registered office located in 109-113 Royal Avenue. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOMEN'S SUPPORT NETWORK - THE was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI057580

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

Age

20 Years

Incorporated 14 December 2005

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 23 January 2026 (3 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

109-113 Royal Avenue Belfast , BT1 1FF,

Timeline

21 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Feb 14
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 24
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CRAWFORD, Renee

Active
109-113 Royal AvenueBT1 1FF
Secretary
Appointed 17 Aug 2017

CRAWFORD, Renee

Active
2 Falcarragh Drive, BelfastBT11 9HQ
Born June 1950
Director
Appointed 14 Mar 2006

HUGHES, Tanya Evelyn Mary

Active
10 Berryfields Road, NewtownabbeyBT37 0FZ
Born October 1966
Director
Appointed 14 Mar 2006

MACLEAN, Lisa Samantha

Active
109-113 Royal AvenueBT1 1FF
Born June 1979
Director
Appointed 11 Sept 2023

SHERRY-BINGHAM, Eileen Gay

Active
109-113 Royal AvenueBT1 1FF
Born October 1968
Director
Appointed 17 Aug 2017

FLINN, David

Resigned
137 Magheraconluce RoadBT26 6BJ
Secretary
Appointed 14 Dec 2005
Resigned 30 May 2007

GAMBLE, Hazel

Resigned
51 Rydalmere Street, BelfastBT12 6GF
Secretary
Appointed 18 Jan 2007
Resigned 13 Dec 2005

SHERRY, Dorothy

Resigned
4 Magees Road, LisburnBT28 2JE
Secretary
Appointed 13 Dec 2007
Resigned 30 Sept 2013

CARLISLE, Betty

Resigned
Abbeydale Crescent, BelfastBT14 7HH
Born December 1957
Director
Appointed 14 Mar 2006
Resigned 17 Aug 2017

ELEANOR, Jordan

Resigned
13 Cleaver Park, Co AntrimBT9 5HX
Born January 1954
Director
Appointed 13 Dec 2007
Resigned 14 Aug 2024

FLINN, David

Resigned
137 Magheraconluce RoadBT26 6BJ
Born August 1949
Director
Appointed 14 Dec 2005
Resigned 13 Dec 2007

GAMBLE, Hazel

Resigned
51 Rydalmere Street, BelfastBT12 6GF
Born January 1960
Director
Appointed 14 Mar 2006
Resigned 13 Dec 2007

GILPIN MCKEEVER, Ruth

Resigned
109-113 Royal AvenueBT1 1FF
Born December 1978
Director
Appointed 23 Nov 2018
Resigned 24 Mar 2022

GRAHAM, Anne Mary

Resigned
23 Hawthorn Manor, BelfastBT8 8SR
Born November 1957
Director
Appointed 14 Mar 2006
Resigned 30 May 2007

IRVINE, John Paul

Resigned
7 Balmoral Court, BelfastBT9 7GR
Born May 1977
Director
Appointed 14 Dec 2005
Resigned 12 Dec 2006

KEAN, Mary Elizabeth

Resigned
St. Quentin Park, NewtownabbeyBT36 6JB
Born October 1946
Director
Appointed 02 Jun 2009
Resigned 30 Sept 2011

LIVINGSTONE, Mary Elizabeth

Resigned
Cloona Park, BelfastBT17 0HQ
Born March 1952
Director
Appointed 17 Oct 2006
Resigned 31 Dec 2013

LOGUE, Margaret

Resigned
109-113 Royal AvenueBT1 1FF
Born March 1951
Director
Appointed 24 Sept 2012
Resigned 24 Mar 2022

LOUGHRAN, Isobel

Resigned
109-113 Royal AvenueBT1 1FF
Born July 1962
Director
Appointed 23 Nov 2018
Resigned 11 Sept 2023

MCCRORY, Susan

Resigned
Dermott Hill Road, BelfastBT12 7GB
Born February 1964
Director
Appointed 07 Apr 2006
Resigned 24 Oct 2024

MCQUILLAN, Mae

Resigned
30 Ardenwood, BelfastBT6 8QP
Born May 1951
Director
Appointed 14 Mar 2006
Resigned 24 Mar 2022

MCVICKER, Anne

Resigned
26 Dunblane Ave, BelfastBT14 6NS
Born March 1959
Director
Appointed 14 Mar 2006
Resigned 02 Jun 2009

SHERRY, Dorothy

Resigned
4 Magees Road, LisburnBT28 2JE
Born August 1946
Director
Appointed 14 Mar 2006
Resigned 30 Sept 2013

WATSON, Teresa

Resigned
109-113 Royal AvenueBT1 1FF
Born October 1953
Director
Appointed 24 Sept 2012
Resigned 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Resolution
5 November 2019
RESOLUTIONSResolutions
Memorandum Articles
24 October 2019
MAMA
Statement Of Companys Objects
9 October 2019
CC04CC04
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 March 2010
AR01AR01
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
4 February 2009
296(NI)296(NI)
Legacy
16 January 2009
371S(NI)371S(NI)
Legacy
15 January 2009
296(NI)296(NI)
Legacy
15 January 2009
296(NI)296(NI)
Legacy
10 December 2008
AC(NI)AC(NI)
Legacy
10 February 2008
371S(NI)371S(NI)
Legacy
30 January 2008
296(NI)296(NI)
Legacy
17 December 2007
AC(NI)AC(NI)
Legacy
1 October 2007
233(NI)233(NI)
Legacy
1 October 2007
AC(NI)AC(NI)
Legacy
6 June 2007
296(NI)296(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
21 February 2007
296(NI)296(NI)
Legacy
6 January 2007
371S(NI)371S(NI)
Legacy
8 November 2006
296(NI)296(NI)
Legacy
8 November 2006
296(NI)296(NI)
Legacy
8 November 2006
296(NI)296(NI)
Legacy
8 November 2006
296(NI)296(NI)
Legacy
8 November 2006
296(NI)296(NI)
Legacy
8 November 2006
296(NI)296(NI)
Legacy
8 November 2006
296(NI)296(NI)
Legacy
8 November 2006
296(NI)296(NI)
Legacy
8 November 2006
296(NI)296(NI)
Legacy
8 November 2006
296(NI)296(NI)
Incorporation Company
14 December 2005
NEWINCIncorporation