Background WavePink WaveYellow Wave

NORTH WEST WOMEN'S CENTRE (SC382209)

NORTH WEST WOMEN'S CENTRE (SC382209) is an active UK company. incorporated on 20 July 2010. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NORTH WEST WOMEN'S CENTRE has been registered for 15 years. Current directors include DRANE, Clare Elizabeth, Doctor, FITZHENRY, Nicola Jane, GILLIES, Sheila Anne.

Company Number
SC382209
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 July 2010
Age
15 years
Address
17-33 Shawpark Street, Glasgow, G20 9DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DRANE, Clare Elizabeth, Doctor, FITZHENRY, Nicola Jane, GILLIES, Sheila Anne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST WOMEN'S CENTRE

NORTH WEST WOMEN'S CENTRE is an active company incorporated on 20 July 2010 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NORTH WEST WOMEN'S CENTRE was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

SC382209

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

Age

15 Years

Incorporated 20 July 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 5 January 2026 (2 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

17-33 Shawpark Street Maryhill Glasgow, G20 9DA,

Timeline

34 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Oct 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Jul 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Mar 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DRANE, Clare Elizabeth, Doctor

Active
Shawpark Street, GlasgowG20 9DA
Born May 1961
Director
Appointed 31 Mar 2022

FITZHENRY, Nicola Jane

Active
Shawpark Street, GlasgowG20 9DA
Born November 1969
Director
Appointed 31 Mar 2022

GILLIES, Sheila Anne

Active
Shawpark Street, GlasgowG20 9DA
Born August 1957
Director
Appointed 10 Mar 2022

FINNIE, Jane

Resigned
Nottingham Avenue, GlasgowG12 0LF
Secretary
Appointed 01 Jul 2018
Resigned 14 Aug 2023

AGNEW, Laura

Resigned
Wyndford Road, GlasgowG20 8EP
Born August 1987
Director
Appointed 01 Jul 2018
Resigned 01 Mar 2020

AGNEW, Laura

Resigned
Shawpark Street, GlasgowG20 9DA
Born August 1987
Director
Appointed 20 Jul 2010
Resigned 30 Sept 2011

BIGGERSTAFF, Linda Anna

Resigned
Shawpark Street, GlasgowG20 9DA
Born October 1956
Director
Appointed 03 Oct 2018
Resigned 28 Feb 2024

BLAIR, Sandra Marie

Resigned
Shawpark Street, GlasgowG20 9DA
Born December 1961
Director
Appointed 20 Jul 2010
Resigned 30 Jun 2012

BUTLER, Nicola

Resigned
Guthrie Street, GlasgowG20 8DL
Born November 1977
Director
Appointed 01 Jul 2018
Resigned 14 Aug 2023

CAMPBELL, Ingrid Esther

Resigned
Shawpark Street, GlasgowG20 9DA
Born November 1971
Director
Appointed 01 Mar 2020
Resigned 02 Sept 2021

CASCI, Ann

Resigned
Shawpark Street, GlasgowG20 9DA
Born January 1953
Director
Appointed 01 Mar 2020
Resigned 14 Aug 2023

HENRY, Maureen Agnes

Resigned
17-33 Shawpark Street, GlasgowG20 9DA
Born September 1945
Director
Appointed 20 Jun 2012
Resigned 01 Jul 2018

LACEY, Ann

Resigned
Shawpark Street, GlasgowG20 9DA
Born December 1959
Director
Appointed 20 Jul 2010
Resigned 20 Jul 2010

LYON, Mary

Resigned
17-33 Shawpark Street, GlasgowG20 9DA
Born March 1956
Director
Appointed 20 Jun 2012
Resigned 30 Jun 2018

MACKINNON, Lorain

Resigned
Shawpark Street, GlasgowG20 9DA
Born April 1960
Director
Appointed 03 Oct 2018
Resigned 01 Mar 2020

MCBURNEY, Marie

Resigned
Shawpark Street, GlasgowG20 9DA
Born September 1954
Director
Appointed 03 Oct 2018
Resigned 30 Sept 2021

MCGOWAN, Ellen

Resigned
17-33 Shawpark Street, GlasgowG20 9DA
Born November 1947
Director
Appointed 20 Jun 2012
Resigned 31 Dec 2012

MITCHELL, Elizabeth

Resigned
Berneray Street, GlasgowG22 7AT
Born April 1947
Director
Appointed 25 Sept 2013
Resigned 27 Sept 2017

O'DONNEL, Ann

Resigned
17-33 Shawpark Street, GlasgowG20 9DA
Born December 1959
Director
Appointed 20 Jun 2012
Resigned 27 Sept 2017

PARIS, Mary

Resigned
Shawpark Street, GlasgowG20 9DA
Born November 1942
Director
Appointed 03 Oct 2018
Resigned 01 Mar 2020

WILSON, Margaret Hill

Resigned
Shawpark Street, GlasgowG20 9DA
Born May 1948
Director
Appointed 20 Jul 2010
Resigned 14 Oct 2015
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 December 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
11 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Incorporation Company
20 July 2010
NEWINCIncorporation