THE SHROPSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES - SHREWSBURY


Company Profile Company Filings

Overview

THE SHROPSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SHREWSBURY and has the status: Active.
THE SHROPSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES was incorporated 29 years ago on 29/11/1994 and has the registered number: 02996091. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE SHROPSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES - SHREWSBURY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

9 PARK PLAZA
SHREWSBURY
SY1 3AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GILLIAN ANN BOOTON Jun 1962 British Director 2022-06-14 CURRENT
MRS CAROL WOLFE Jul 1959 British Director 2019-11-12 CURRENT
MRS HILARY LEWIS Aug 1943 British Director 2011-04-20 CURRENT
MRS MARGARET ELLEN O'NEILL Mar 1953 British Director 2019-11-12 CURRENT
MRS LYNDA OLDHAM Nov 1959 British Director 2020-07-14 CURRENT
MRS ANN OWEN Aug 1951 British Director 2023-05-18 CURRENT
JANE MABELLE TAYLOR Jul 1955 British Director 1996-12-10 CURRENT
MRS BRIDGET THURGOOD Aug 1949 British Director 2014-05-13 CURRENT
MRS JUNE MARY TURNER Jun 1959 British Director 2018-04-24 CURRENT
GLENYS OLWYN WHEELER Dec 1944 British Director 2005-04-27 CURRENT
DOROTHY HENDERSON Jun 1945 British Director 2007-04-24 CURRENT
MRS JOSEPHINE BENNETT Nov 1947 British Director 2020-07-14 CURRENT
KATHLEEN ELIZABETH JONES Aug 1929 British Director 1994-12-19 UNTIL 1995-10-14 RESIGNED
CAROL WINIFRED FORSHAW Dec 1942 British Director 2002-12-10 UNTIL 2003-09-30 RESIGNED
SALLY LISBETH FOX Feb 1946 British Director 1994-11-29 UNTIL 1996-11-01 RESIGNED
MRS PAULINE GRACE GREENHOUGH Sep 1938 British Director 1997-12-09 UNTIL 2012-04-24 RESIGNED
SUSAN MARY CURTHOYS Oct 1950 British Director 1997-12-09 UNTIL 1998-11-10 RESIGNED
JOYCE ROSEMARY HAMILTON Feb 1942 British Director 1994-12-19 UNTIL 2008-12-31 RESIGNED
MRS DIANNA ELIZABETH JONES Mar 1964 British Director 2017-09-12 UNTIL 2020-01-14 RESIGNED
GILLIAN ELIZABETH JONES Jul 1945 British Director 2005-04-27 UNTIL 2011-04-19 RESIGNED
JANET ELEANOR MORGAN Sep 1938 British Director 1995-12-12 UNTIL 1997-11-11 RESIGNED
MRS GILLIAN ELISABETH EVANS-FISHER Sep 1933 British Director 1994-12-19 UNTIL 1997-11-11 RESIGNED
SUSAN MARGARET ELLIOT Nov 1947 British Director 1994-12-19 UNTIL 1995-11-14 RESIGNED
MARGARET ANNE EDWARDS Jun 1937 British Director 2001-12-11 UNTIL 2008-12-31 RESIGNED
BARBARA JANE EDWARDS Jan 1935 British Director 1994-11-29 UNTIL 2005-04-27 RESIGNED
BARBARA JEAN EDWARDS Nov 1927 British Director 1994-12-19 UNTIL 2013-04-23 RESIGNED
MRS HEATHER JANET DULSON Jan 1952 British Director 2001-12-11 UNTIL 2008-04-21 RESIGNED
MRS HEATHER JANET DULSON Jan 1952 British Director 2011-04-19 UNTIL 2021-07-20 RESIGNED
SUSAN GEORGINA JOHNSON Jun 1953 British Secretary 1995-01-03 UNTIL 2015-04-30 RESIGNED
HEATHER TRYPHENA WILMOT Secretary 1994-11-29 UNTIL 1995-01-03 RESIGNED
CAROLE FRANCES KOVACS Jul 1954 British Secretary 1996-12-10 UNTIL 1997-06-10 RESIGNED
NORMA AUSTIN Apr 1950 British Director 1994-12-19 UNTIL 2002-12-10 RESIGNED
MRS VALERIE CARTLIDGE Sep 1961 British Director 2013-04-24 UNTIL 2015-07-14 RESIGNED
MRS PATRICIA CARELESS Oct 1943 British Director 2011-04-19 UNTIL 2018-04-24 RESIGNED
DORIS ALICIA BROADHURST May 1928 British Director 1995-12-12 UNTIL 2003-02-10 RESIGNED
CHRISTINE MARY BRIGGS Apr 1943 British Director 1997-12-09 UNTIL 2011-04-19 RESIGNED
JULIE BRIFFETT Feb 1940 British Director 2002-12-10 UNTIL 2013-04-23 RESIGNED
SUSAN MARILYN BRADLEY Dec 1946 British Director 2001-12-11 UNTIL 2015-05-06 RESIGNED
MS JUNE MAUREEN BAYLES Jun 1960 British Director 2011-04-19 UNTIL 2016-11-08 RESIGNED
MRS SYLVIA BARRETT May 1953 British Director 2010-01-05 UNTIL 2010-12-31 RESIGNED
JANET MARY BAILEY Feb 1955 British Director 1998-12-08 UNTIL 2001-11-13 RESIGNED
CAROLE FRANCES KOVACS Jul 1954 British Director 1996-12-10 UNTIL 1997-06-10 RESIGNED
KATHLEEN HILARY CUFFLEY Dec 1933 English Director 1994-11-29 UNTIL 2005-04-27 RESIGNED
JOSETTE MARIE COOKE Nov 1955 British Director 1994-12-19 UNTIL 1997-11-11 RESIGNED
MARGARET JANE DEADMAN Apr 1929 British Director 1997-12-09 UNTIL 2001-11-13 RESIGNED
LETITIA PEARL MOTTRAM Dec 1928 British Director 1994-12-19 UNTIL 1995-11-14 RESIGNED
BARBARA JOYCE MOORE Nov 1928 British Director 1994-12-19 UNTIL 2005-04-27 RESIGNED
VALERIE MARY MASON Apr 1944 British Director 1995-12-12 UNTIL 1997-11-11 RESIGNED
MARGARET MARY LEVERTON Feb 1934 British Director 1994-11-29 UNTIL 1999-11-09 RESIGNED
CELIA MARY LADLEY Mar 1937 British Director 1996-01-09 UNTIL 2001-11-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADRA ENTERPRISES LIMITED WOLVERHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE STRETTONS MAYFAIR TRUST CHURCH STRETTON Active SMALL 86900 - Other human health activities
A & S GROUP LIMITED BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
R E MORRIS & SONS LIMITED OSWESTRY Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
BENSON MOORE LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 7412 - Accounting, auditing; tax consult
SPACE MOBILES LIMITED KNIGHTON WALES Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
JMB LAB SERVICES LTD PREES Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
THE_SHROPSHIRE_COUNTY_FED - Accounts 2024-04-17 31-12-2023
THE_SHROPSHIRE_COUNTY_FED - Accounts 2023-04-07 31-12-2022
THE_SHROPSHIRE_COUNTY_FED - Accounts 2022-09-08 31-12-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MO & CO CONTRACTS LIMITED SHREWSBURY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MAVERICK PROJECTS LTD SHREWSBURY Active MICRO ENTITY 43390 - Other building completion and finishing
OLD FARM 96 LIMITED SHREWSBURY Active MICRO ENTITY 86210 - General medical practice activities
SY CONSTRUCTION LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
METAGRAMFX LTD SHREWSBURY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CC CIVILS LTD SHROPSHIRE UNITED KINGDOM Active MICRO ENTITY 43120 - Site preparation
TJP DEVELOPMENTS LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
ERCALL HILL LIMITED SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TOTAL PROPERTY ESTATES LTD SHREWSBURY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
MOLICA INVESTMENTS LLP SHREWSBURY Active TOTAL EXEMPTION FULL None Supplied