WE:ARE WOMEN'S EMPOWERMENT AND RECOVERY EDUCATORS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from 4 Longmoor Road Halesowen B63 1AW England to The Happy Hub Brandwood Centre 157 Allenscroft Road Birmingham West Midlands B14 6RP on 2023-11-27

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

08/07/238 July 2023 Termination of appointment of Deborah Jane Edwards as a director on 2023-01-18

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Registered office address changed from St Bedes Church Bryndale Avenue Birmingham B14 6NG England to 4 Longmoor Road Halesowen B63 1AW on 2022-11-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS JOANNE HELEN GODMAN

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHERRY DALE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR SADIA MASUD

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

11/07/1911 July 2019 COMPANY NAME CHANGED ALLENS CROFT PROJECT CERTIFICATE ISSUED ON 11/07/19

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE COLLINS

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MS SADIA MASUD

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR JOHN GUGGENHEIM

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR TOM ODEY

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED DEBORAH JANE EDWARDS

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 44 ALLENS CROFT ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6RQ

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MS CAROLE COLLINS

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MS CAROLE COLLINS

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MS CHERRY DALE

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR TOM ODEY

View Document

19/07/1619 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN PAGE

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PAGE

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR TESSA TAYLOR

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHANNON MOORE

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MITCHELL

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED DR ANDREW COWARD

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL GUNNING

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARY BOWEN

View Document

22/01/1622 January 2016 22/01/16 NO MEMBER LIST

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MRS MARY MARGARET BOWEN

View Document

16/02/1516 February 2015 11/02/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE HOLMES

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN PRIESTLEY

View Document

11/03/1411 March 2014 11/02/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN MARTIN

View Document

15/04/1315 April 2013 11/02/13 NO MEMBER LIST

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN MARTIN

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 11/02/12 NO MEMBER LIST

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LINTON PAGE / 09/03/2011

View Document

10/03/1110 March 2011 11/02/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD LINTON PAGE / 09/03/2011

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 11/02/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MURIEL GUNNING / 11/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TESSA TAYLOR / 11/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELFRIDA MARTIN / 11/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LINTON PAGE / 11/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE JOHANNA HOLMES / 11/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HILDA MITCHELL / 11/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES PRIESTLEY / 11/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANNON STEPHEN MOORE / 11/02/2010

View Document

20/12/0920 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/09/091 September 2009 SECRETARY APPOINTED JOHN EDWARD LINTON PAGE

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY JOAN MARTIN

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JOHN EDWARD LINTON PAGE

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR REGINALD WHITWORTH

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED CHRISTINE HILDA MITCHELL

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED LYNNE JOHANNA HOLMES

View Document

08/03/088 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company