YOUNG WOMEN'S HUB LTD

Address:
308 Brownhill Road, Lewisham, London, SE6 1AU, England

YOUNG WOMEN'S HUB LTD is a business entity registered at Companies House, UK, with entity identifier is 03070807. The registration start date is June 21, 1995. The current status is Active.

Company Overview

Company Number 03070807
Company Name YOUNG WOMEN'S HUB LTD
Registered Address 308 Brownhill Road
Lewisham
London
SE6 1AU
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-06-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-19
Returns Last Update 2016-06-21
Confirmation Statement Due Date 2021-11-29
Confirmation Statement Last Update 2020-11-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85600 Educational support services
88910 Child day-care activities

Office Location

Address 308 BROWNHILL ROAD
LEWISHAM
Post Town LONDON
Post Code SE6 1AU
Country ENGLAND

Companies with the same location

Entity Name Office Address
TUTOR COOP LTD 308 Brownhill Road, London, SE6 1AU, United Kingdom

Companies with the same post code

Entity Name Office Address
HADY ELECTRICAL SERVICES LTD 294a Brownhill Road, London, SE6 1AU, England
FSR & SERVICES LTD 240 Brownhill Road, Catford, London, SE6 1AU, United Kingdom
DALAPO EXCLUSIVE LIMITED 266 Brownhill Road, London, SE6 1AU, United Kingdom
IMMACULATETRADING LIMITED 296 Brownhill Road, London, SE6 1AU, England
GALAXY CONTINENTAL LTD Flat 4 296 Brownhill Road, Catford, London, SE6 1AU, United Kingdom
UNIQUE FRONTLINE PROTECTION LIMITED 238- 240 Brownhill Road, Catford, London, SE6 1AU
AKHENATON AUDIO LIMITED 288b Brownhill Road, Catford, London, SE6 1AU
OMS EBAY LTD Flat 4, 298 Brownhill Road, London, SE6 1AU, England
TIM WILLIAMS INVESTMENT INTERNATIONAL UK LTD 266 Brownhill Road, London, SE6 1AU, England
PETERPOW LIMITED 266 Brownhill Road, London, SE6 1AU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SCOTT, Chloe Secretary (Active) 308 Brownhill Road, London, SE6 1AU /
12 November 2015
/
MOORE, Emma Director (Active) 24 The Plantation, The Plantation, London, England, SE3 0AB July 1971 /
17 November 2015
British /
Britian
Director
ARCHER, Lorraine Lorna Secretary (Resigned) 14 Aldermoor Road, Catford, London, SE6 4DL /
1 March 2004
/
BROWN, Susan Rebcca Secretary (Resigned) 308 Brownhill Road, London, SE6 1AU /
2 September 2013
/
CHARLES, Marilyn Secretary (Resigned) 45 Salehurst Road, London, SE4 1AR /
26 November 1998
/
GRAZETTE, Angela Lorraine Secretary (Resigned) 32 Treewall Gardens, Bromley, Kent, BR1 5BT /
13 November 1997
/
HIRVING BARNETT, Ihona Secretary (Resigned) 50 Ashmead Road, Deptford, London, SE8 4DX /
21 June 1995
/
BEATON, Lindsay Ruth Director (Resigned) 199 Brockley Rise, Forest Hill, London, SE23 1NL April 1959 /
13 November 1997
British /
Management Consultant
BILD, Rosalind Director (Resigned) 93 Glenfarg Road, London, SE6 1XW December 1946 /
15 June 2000
British /
Voluntary Counsellor
BROWNE, Susan Rebecca Director (Resigned) 25 Montacute Road, Catford, London, United Kingdom, SE6 4XL July 1963 /
16 June 2006
British /
United Kingdom
Market Researcher
CHARLES, Marilyn Director (Resigned) 45 Salehurst Road, London, SE4 1AR March 1962 /
26 November 1998
British /
Social Worker
COUSSINS, Alison Ruth Director (Resigned) 66 Ravensbourne Park, London, SE6 4XZ October 1957 /
21 June 1995
British /
Housing Officer
COX, Sheila Anne Director (Resigned) 85 Lunedale Road, Dartford, Kent, DA2 6LW January 1946 /
15 June 2000
British /
Retired
DOUGLAS, Dee Alethea Director (Resigned) 22b Sydenham Park, London, SE26 4EQ November 1971 /
13 November 1997
British /
Civil Servant
FAGBOHUN, Ola Modupe Director (Resigned) 26 Michael Road, London, SE25 6RL September 1965 /
26 November 1998
British /
Market Researcher
FERM, Jessica Director (Resigned) Flat 1, 182 Ashmore Road, London, W9 3DE July 1975 /
13 November 1997
British /
England
Student
GIBBS, Elizabeth Director (Resigned) 88 Ridgeway Crescent, Orpington, Kent, BR6 9QP November 1965 /
15 June 2000
British /
Police Officer
LEWIS, Pauline Sandra Director (Resigned) 37 Bradgate Road, Catford, London, SE6 4TT February 1962 /
13 November 1997
British /
Accountancy Assistant
MCCORMACK, Geraldine Director (Resigned) 37 Vicars Hill, London, SE13 7JB March 1952 /
21 June 1995
Irish /
Trainee
ROSE, Lehana Makeda Director (Resigned) 42 Inchmery Road, Inchmery Road, London, England, SE6 2NE March 1987 /
9 July 2014
British /
England
Marketing Consultant
SANDY, Olivia Director (Resigned) 73 Silvermere Road, London, England, SE6 4QX October 1961 /
11 November 2013
British /
United Kingdom
Managment
TREW, Makeda Director (Resigned) 87 Sunderland Road, London, SE23 2PS April 1981 /
15 June 2000
British /
None
TUITT PERSAUD, Joanne Director (Resigned) 37 Longhill Road, London, SE6 1TZ August 1979 /
15 June 2000
British /
None
WILSON, Jean Director (Resigned) 40 Arngask Road, London, SE6 1XU September 1955 /
21 June 1995
British /
Co-Ordinator

Competitor

Search similar business entities

Post Town LONDON
Post Code SE6 1AU
SIC Code 85600 - Educational support services

Improve Information

Please provide details on YOUNG WOMEN'S HUB LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches