Company NameSutton Women's Aid Limited
Company StatusDissolved
Company Number01286217
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1976(47 years, 6 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Linda Finn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(30 years after company formation)
Appointment Duration14 years, 10 months (closed 21 September 2021)
RoleProject Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address31 Hillside Gardens
Wallington
Surrey
SM6 9NX
Director NameMs Sharon Rose
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(33 years, 10 months after company formation)
Appointment Duration10 years, 12 months (closed 21 September 2021)
RoleDomestic Violence Advocate
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosehill Court Parade, St. Helier Avenue
Morden
Surrey
SM4 6JS
Secretary NameMrs Dawn Crisp
StatusClosed
Appointed28 September 2010(33 years, 10 months after company formation)
Appointment Duration10 years, 12 months (closed 21 September 2021)
RoleCompany Director
Correspondence AddressOlivers School Hill
Seale
Farnham
GU10 1HY
Director NameMs Susan Stevens
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2016(40 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 21 September 2021)
RoleFoster Carer
Country of ResidenceEngland
Correspondence Address45 Nork Way
Banstead
Surrey
SM7 1PB
Director NameMrs Patricia Margaret McEachen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(15 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 November 2006)
RolePersonnel Officer
Correspondence Address93 Chaldon Way
Couldon
Surrey
CR5 1DN
Director NameMrs Joyce Crump
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 1998)
RoleSecretary
Correspondence Address20 Ringstead Road
Sutton
Surrey
SM1 4SJ
Director NameMs Jenny Bennett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1994)
RoleRefuge Worker
Correspondence Address8 Arran Close
Wallington
Surrey
SM6 8BT
Secretary NameMs Pauline Ferguson
NationalityBritish
StatusResigned
Appointed10 March 1992(15 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 September 2010)
RoleCompany Director
Correspondence Address22 Thicket Road
Sutton
Surrey
SM1 4PS
Director NameSusan Stevens
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(22 years after company formation)
Appointment Duration8 years (resigned 14 November 2006)
RoleAdmin Support
Correspondence Address27 Glenrose House Ivydene Close
Sutton
Surrey
SM1 4HF
Director NameJennifer Bennett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(30 years after company formation)
Appointment Duration10 months (resigned 11 September 2007)
RoleRetired
Correspondence Address8 Arran Close
Wallington
Surrey
SM6 8BT
Director NameTania Robinson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(30 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechen Lane
Lower Ingswood
Surrey
KT20 6RY
Director NameMs Darlene Lamount
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(33 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2012)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address74 Lansdowne Road
Purley
Surrey
CR8 2PB
Director NameMs Grace O'Neill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2013)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address73-79 Granfers Community Centre
Oakhill Road
Sutton
Surrey
SM1 3AA
Director NameMs Susan Otto
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(33 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2011)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address12 Barnard Close
Wallington
Surrey
SM6 9EN
Director NameMrs Julia Jarratt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(34 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 2016)
RoleRetired Payroll Officer
Country of ResidenceEngland
Correspondence Address45 Nork Way
Banstead
Surrey
SM7 1PB
Director NameMs Annemarie Keller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2014(37 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 32-34 Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMs Amanda Hargreaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2017)
RoleVolunteer Coordinator
Country of ResidenceEngland
Correspondence Address45 Nork Way
Banstead
Surrey
SM7 1PB

Location

Registered Address45 Nork Way
Banstead
Surrey
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£378,335
Net Worth£163,058
Cash£180,694
Current Liabilities£34,849

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (4 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
4 March 2020Secretary's details changed for Mrs Dawn Crisp on 27 September 2019 (1 page)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (26 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 March 2018Secretary's details changed for Mrs Dawn Crisp on 28 February 2018 (1 page)
12 March 2018Termination of appointment of Annemarie Keller as a director on 1 July 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
8 March 2017Termination of appointment of Amanda Hargreaves as a director on 27 February 2017 (1 page)
8 March 2017Appointment of Ms Susan Stevens as a director on 5 December 2016 (2 pages)
8 March 2017Termination of appointment of Amanda Hargreaves as a director on 27 February 2017 (1 page)
8 March 2017Appointment of Ms Susan Stevens as a director on 5 December 2016 (2 pages)
8 March 2017Termination of appointment of Julia Jarratt as a director on 5 December 2016 (1 page)
8 March 2017Registered office address changed from C/O Marden & Co Accountants Ltd 1 Home Meadow Holly Lane Banstead Surrey SM7 2DX to 45 Nork Way Banstead Surrey SM7 1PB on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O Marden & Co Accountants Ltd 1 Home Meadow Holly Lane Banstead Surrey SM7 2DX to 45 Nork Way Banstead Surrey SM7 1PB on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Julia Jarratt as a director on 5 December 2016 (1 page)
31 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (26 pages)
4 May 2016Annual return made up to 28 February 2016 no member list (6 pages)
4 May 2016Annual return made up to 28 February 2016 no member list (6 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (25 pages)
9 March 2015Director's details changed for Mrs Julia Jarratt on 1 February 2015 (2 pages)
9 March 2015Annual return made up to 28 February 2015 no member list (7 pages)
9 March 2015Director's details changed for Mrs Julia Jarratt on 1 February 2015 (2 pages)
9 March 2015Annual return made up to 28 February 2015 no member list (7 pages)
9 March 2015Director's details changed for Mrs Julia Jarratt on 1 February 2015 (2 pages)
6 March 2015Appointment of Ms Amanda Hargreaves as a director on 28 October 2014 (2 pages)
6 March 2015Appointment of Ms Amanda Hargreaves as a director on 28 October 2014 (2 pages)
6 March 2015Director's details changed for Ms Sharon Rose on 1 February 2015 (2 pages)
6 March 2015Director's details changed for Ms Sharon Rose on 1 February 2015 (2 pages)
6 March 2015Director's details changed for Ms Sharon Rose on 1 February 2015 (2 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (24 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (24 pages)
5 September 2014Registered office address changed from C/O Scvs 73-79 Granfers Community Centre Oakhill Road Sutton Surrey SM1 3AA to C/O Marden & Co Accountants Ltd 1 Home Meadow Holly Lane Banstead Surrey SM7 2DX on 5 September 2014 (1 page)
5 September 2014Registered office address changed from C/O Scvs 73-79 Granfers Community Centre Oakhill Road Sutton Surrey SM1 3AA to C/O Marden & Co Accountants Ltd 1 Home Meadow Holly Lane Banstead Surrey SM7 2DX on 5 September 2014 (1 page)
5 September 2014Registered office address changed from C/O Scvs 73-79 Granfers Community Centre Oakhill Road Sutton Surrey SM1 3AA to C/O Marden & Co Accountants Ltd 1 Home Meadow Holly Lane Banstead Surrey SM7 2DX on 5 September 2014 (1 page)
25 March 2014Appointment of Ms Annemarie Keller as a director (2 pages)
25 March 2014Annual return made up to 28 February 2014 no member list (6 pages)
25 March 2014Appointment of Ms Annemarie Keller as a director (2 pages)
25 March 2014Annual return made up to 28 February 2014 no member list (6 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
5 March 2013Termination of appointment of Grace O'neill as a director (1 page)
5 March 2013Termination of appointment of Grace O'neill as a director (1 page)
5 March 2013Annual return made up to 28 February 2013 no member list (5 pages)
5 March 2013Annual return made up to 28 February 2013 no member list (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (24 pages)
19 December 2012Full accounts made up to 31 March 2012 (24 pages)
8 March 2012Annual return made up to 28 February 2012 no member list (8 pages)
8 March 2012Termination of appointment of Tania Robinson as a director (1 page)
8 March 2012Annual return made up to 28 February 2012 no member list (8 pages)
8 March 2012Termination of appointment of Darlene Lamount as a director (1 page)
8 March 2012Termination of appointment of Darlene Lamount as a director (1 page)
8 March 2012Termination of appointment of Tania Robinson as a director (1 page)
15 November 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
10 November 2011Appointment of Mrs Julia Jarratt as a director (2 pages)
10 November 2011Appointment of Mrs Julia Jarratt as a director (2 pages)
5 July 2011Termination of appointment of Susan Otto as a director (1 page)
5 July 2011Termination of appointment of Susan Otto as a director (1 page)
15 March 2011Annual return made up to 28 February 2011 no member list (8 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (8 pages)
14 March 2011Registered office address changed from 17 Wilbury Avenue Cheam Surrey SM2 7DU on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 17 Wilbury Avenue Cheam Surrey SM2 7DU on 14 March 2011 (1 page)
3 November 2010Appointment of Ms Sharon Rose as a director (2 pages)
3 November 2010Appointment of Ms Sharon Rose as a director (2 pages)
2 November 2010Appointment of Ms Grace O'neill as a director (2 pages)
2 November 2010Appointment of Ms Susan Otto as a director (2 pages)
2 November 2010Appointment of Ms Darlene Lamount as a director (2 pages)
2 November 2010Appointment of Ms Susan Otto as a director (2 pages)
2 November 2010Appointment of Ms Darlene Lamount as a director (2 pages)
2 November 2010Appointment of Ms Grace O'neill as a director (2 pages)
25 October 2010Termination of appointment of Pauline Ferguson as a secretary (1 page)
25 October 2010Termination of appointment of Pauline Ferguson as a secretary (1 page)
25 October 2010Appointment of Mrs Dawn Crisp as a secretary (2 pages)
25 October 2010Appointment of Mrs Dawn Crisp as a secretary (2 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (28 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (28 pages)
10 March 2010Director's details changed for Tania Robinson on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 no member list (3 pages)
10 March 2010Director's details changed for Linda Finn on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Tania Robinson on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Linda Finn on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Tania Robinson on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 no member list (3 pages)
10 March 2010Director's details changed for Linda Finn on 9 March 2010 (2 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (26 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (26 pages)
16 March 2009Annual return made up to 28/02/09 (2 pages)
16 March 2009Annual return made up to 28/02/09 (2 pages)
29 September 2008Full accounts made up to 31 March 2008 (24 pages)
29 September 2008Full accounts made up to 31 March 2008 (24 pages)
22 July 2008Registered office changed on 22/07/2008 from 17 wilbury avenue 17 wilbury avenue cheam surrey SM2 7DU (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 17 wilbury avenue 17 wilbury avenue cheam surrey SM2 7DU (2 pages)
31 March 2008Auditor's resignation (1 page)
31 March 2008Auditor's resignation (1 page)
14 March 2008Annual return made up to 28/02/08 (2 pages)
14 March 2008Annual return made up to 28/02/08 (2 pages)
13 March 2008Registered office changed on 13/03/2008 from midday court 20-24 brighton road sutton surrey SM2 5BN (1 page)
13 March 2008Registered office changed on 13/03/2008 from midday court 20-24 brighton road sutton surrey SM2 5BN (1 page)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
11 October 2007Full accounts made up to 31 March 2007 (20 pages)
11 October 2007Full accounts made up to 31 March 2007 (20 pages)
18 July 2007Registered office changed on 18/07/07 from: mid day court 20 -24 brighton road sutton surrey SM2 5BN (1 page)
18 July 2007Registered office changed on 18/07/07 from: mid day court 20 -24 brighton road sutton surrey SM2 5BN (1 page)
28 March 2007Annual return made up to 28/02/07
  • 363(287) ‐ Registered office changed on 28/03/07
(4 pages)
28 March 2007Annual return made up to 28/02/07
  • 363(287) ‐ Registered office changed on 28/03/07
(4 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
22 November 2006Full accounts made up to 31 March 2006 (17 pages)
22 November 2006Full accounts made up to 31 March 2006 (17 pages)
10 March 2006Annual return made up to 28/02/06 (4 pages)
10 March 2006Annual return made up to 28/02/06 (4 pages)
7 March 2006Accounts for a small company made up to 31 March 2005 (5 pages)
7 March 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 February 2005Annual return made up to 28/02/05 (4 pages)
18 February 2005Annual return made up to 28/02/05 (4 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
1 April 2004Annual return made up to 28/02/04 (4 pages)
1 April 2004Annual return made up to 28/02/04 (4 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 March 2003Annual return made up to 28/02/03 (4 pages)
11 March 2003Annual return made up to 28/02/03 (4 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 March 2002Annual return made up to 28/02/02 (3 pages)
11 March 2002Annual return made up to 28/02/02 (3 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 May 2001Annual return made up to 28/02/01 (3 pages)
10 May 2001Annual return made up to 28/02/01 (3 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 March 2000Annual return made up to 28/02/00 (3 pages)
1 March 2000Annual return made up to 28/02/00 (3 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 March 1999Annual return made up to 28/02/99 (4 pages)
10 March 1999Annual return made up to 28/02/99 (4 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
17 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 May 1998Annual return made up to 28/02/98 (4 pages)
12 May 1998Annual return made up to 28/02/98 (4 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 April 1997Annual return made up to 28/02/97 (4 pages)
10 April 1997Annual return made up to 28/02/97 (4 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
19 March 1996Accounts for a small company made up to 31 August 1995 (3 pages)
19 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
19 March 1996Accounts for a small company made up to 31 August 1995 (3 pages)
19 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
7 June 1995Director resigned (2 pages)
7 June 1995Annual return made up to 10/03/95 (4 pages)
7 June 1995Annual return made up to 10/03/95 (4 pages)
7 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
12 November 1976Certificate of incorporation (1 page)
12 November 1976Incorporation (26 pages)
12 November 1976Incorporation (26 pages)
12 November 1976Certificate of incorporation (1 page)