Advanced company searchLink opens in new window

WE:ARE WOMEN'S EMPOWERMENT AND RECOVERY EDUCATORS LTD

Company number 06498953

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 AD01 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 27 November 2023
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
08 Jul 2023 TM01 Termination of appointment of Deborah Jane Edwards as a director on 18 January 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from St Bedes Church Bryndale Avenue Birmingham B14 6NG England to 4 Longmoor Road Halesowen B63 1AW on 2 November 2022
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
03 Mar 2021 CH01 Director's details changed for Ms Susan Mary Hartley on 2 March 2021
23 Sep 2020 AP01 Appointment of Ms Susan Mary Hartley as a director on 9 September 2020
14 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
06 Apr 2020 AP01 Appointment of Ms Joanne Helen Godman as a director on 26 March 2020
27 Mar 2020 TM01 Termination of appointment of Cherry Dale as a director on 26 March 2020
15 Jan 2020 TM01 Termination of appointment of Sadia Masud as a director on 8 December 2019
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
11 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
21 May 2019 TM01 Termination of appointment of Carole Collins as a director on 20 May 2019
06 Nov 2018 AP01 Appointment of Ms Sadia Masud as a director on 17 October 2018
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates