Company NameKingston Women's Centre
Company StatusActive
Company Number07775753
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 September 2011(12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Francis Mary Kearns
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleBrewer
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMrs Sophie McCallum Adam
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleFreelance Senior Manager
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMiss Keisha Ann Delpeshe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RolePlanning Advisor
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMrs Grainne Anne Sweeting
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(11 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired HR Consultant
Country of ResidenceEngland
Correspondence Address14 Latham Road
Twickenham
TW1 1BN
Director NameSusan Cowan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleBereavement Counsellor And Man
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameSylvia Harwood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameJean Hay Burns
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameCatherine Jane Kelly
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameTheodora Bell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameLinda Diane Beton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMrs Kerry Frank
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2015)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressKingston Womens Centre 169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMs Barbara Valin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 December 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressKingston Womens Centre Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMiss Charlotte Emily Scrivener
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2015)
RoleSpecial Fund Analyst
Country of ResidenceEngland
Correspondence AddressKingston Womens Centre Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMrs Nana Anderson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 2020)
RoleHead Of Human Resources / Hr Buisness Partner
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMiss Liv Corbishley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2019)
RoleBuisness And Marketing Manager
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMrs Madeleine Ellis
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed05 May 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address84 Bridge Road
East Molesey
Surrey
KT8 9HF
Director NameMiss Eva Koumpli
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed03 December 2020(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 2021)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMrs Heather Louise Ayres
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2022)
RolePsychotherapist And Clinical Supervisor
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMs Maria Jose Romero Martinez
Date of BirthApril 1969 (Born 55 years ago)
NationalitySpanish,British
StatusResigned
Appointed03 December 2020(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2022)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameMrs Helen Bishop-Grieco
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 February 2024)
RoleCounsellor And Psychotherapist
Country of ResidenceEngland
Correspondence Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG

Contact

Websitecopperstream.co.uk

Location

Registered Address169 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Turnover£45,299
Net Worth£127,288
Cash£29,614
Current Liabilities£427

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

17 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
7 July 2017Termination of appointment of Madeleine Ellis as a director on 23 June 2017 (1 page)
7 July 2017Termination of appointment of Madeleine Ellis as a director on 23 June 2017 (1 page)
27 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
18 May 2016Appointment of Ms Madeleine Ellis as a director on 5 May 2016 (2 pages)
31 March 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
1 March 2016Termination of appointment of Theodora Bell as a director on 29 February 2016 (1 page)
16 September 2015Annual return made up to 15 September 2015 no member list (4 pages)
16 September 2015Appointment of Mrs Nana Anderson as a director on 14 July 2015 (2 pages)
16 September 2015Appointment of Miss Liv Corbishley as a director on 14 July 2015 (2 pages)
15 September 2015Termination of appointment of Charlotte Emily Scrivener as a director on 15 September 2015 (1 page)
23 July 2015Termination of appointment of Kerry Frank as a director on 3 July 2015 (1 page)
23 July 2015Termination of appointment of Kerry Frank as a director on 3 July 2015 (1 page)
9 March 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
24 September 2014Termination of appointment of Catherine Jane Kelly as a director on 16 September 2014 (1 page)
24 September 2014Annual return made up to 15 September 2014 no member list (6 pages)
7 May 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
29 January 2014Appointment of Miss Charlotte Emily Scrivener as a director (2 pages)
29 January 2014Appointment of Ms Barbara Valin as a director (2 pages)
23 January 2014Termination of appointment of Sylvia Harwood as a director (1 page)
23 January 2014Appointment of Mrs Kerry Frank as a director (2 pages)
3 October 2013Annual return made up to 15 September 2013 no member list (3 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
23 September 2012Termination of appointment of Susan Cowan as a director (1 page)
23 September 2012Annual return made up to 15 September 2012 no member list (3 pages)
6 August 2012Termination of appointment of Linda Beton as a director (2 pages)
4 July 2012Termination of appointment of Jean Hay Burns as a director (2 pages)
15 September 2011Incorporation (45 pages)