Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YWCA ENGLAND & WALES
Company Information for

YWCA ENGLAND & WALES

UNIT 1.01, WENLOCK STUDIOS, 50-52 WHARF ROAD, LONDON, N1 7EU,
Company Registration Number
00137113
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ywca England & Wales
YWCA ENGLAND & WALES was founded on 1914-07-21 and has its registered office in London. The organisation's status is listed as "Active". Ywca England & Wales is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YWCA ENGLAND & WALES
 
Legal Registered Office
UNIT 1.01, WENLOCK STUDIOS
50-52 WHARF ROAD
LONDON
N1 7EU
Other companies in N1
 
Filing Information
Company Number 00137113
Company ID Number 00137113
Date formed 1914-07-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 08:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YWCA ENGLAND & WALES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YWCA ENGLAND & WALES

Current Directors
Officer Role Date Appointed
CAROLE EASTON
Company Secretary 2013-05-01
ANUSHKA ASTHANA
Director 2016-02-18
ALEXANDRA CATHERINE HEWITT BIRTLES
Director 2014-06-27
LAURA EMILY BLAKE
Director 2015-02-01
LEANNE NAOMI HALL
Director 2016-06-23
JOHN ANDREW HITCHIN
Director 2016-02-18
NOOR KALUMBA
Director 2016-02-01
TARA CHARLOTTE LEATHERS
Director 2014-06-27
DEIRDRA MARY MOYNIHAN
Director 2015-02-01
SUSAN JANE NYE
Director 2014-05-23
DANIELLE MARIE PAPAGAPIOU
Director 2016-02-18
MARTIN GEORGE PILGRIM
Director 2013-03-15
JO-ANN ROBERTSON
Director 2018-04-19
RYAN PAUL SHORTHOUSE
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA HELEN ARISS
Director 2007-03-21 2013-11-21
HELEN FOWWEATHER
Company Secretary 2012-10-25 2013-05-01
PENELOPE ANN NEWMAN
Company Secretary 2011-07-01 2012-10-10
CATHERINE BROWN
Director 2008-10-15 2011-08-17
RODERICK JOHN MERCER
Company Secretary 2010-10-08 2011-07-01
PHILIP CHRISTOPHER LIAM PARKER
Company Secretary 2007-03-21 2010-10-07
SARAH JANE BOND
Director 2008-10-15 2010-02-01
GILL TISHLER
Company Secretary 1993-02-01 2007-05-11
SARA LOUISE ARMSTRONG
Director 2000-09-10 2002-10-01
SARA MARGARET BROWN
Director 2002-09-15 2002-10-01
ANNE BLACKWELL
Director 1993-09-30 2000-09-27
SHEILA CONSTANCE BRAIN
Director 1992-10-12 2000-09-10
VIRGINIA D'AVRAY ALLPORT
Director 1993-09-30 1999-09-08
RUBY BEECH
Director 1996-09-07 1999-09-08
ELSBETH DIANA ANDERSON
Director 1997-09-06 1998-08-12
PATRICIA MARY AUSTIN
Director 1992-10-12 1996-09-07
YVONNE JEANNE ALBON
Director 1992-10-12 1995-09-27
ANNE BARKER
Director 1992-10-12 1995-08-23
ELSBETH DIANA ANDERSON
Director 1992-10-12 1993-09-30
MARIA TOMAN
Company Secretary 1992-12-09 1993-01-31
FLORENCE ELIZABETH SHARPLES
Company Secretary 1992-10-12 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA EMILY BLAKE SKB GROUP LIMITED Director 2016-05-27 CURRENT 2016-03-29 Active
LAURA EMILY BLAKE CONNECT PUBLIC AFFAIRS LIMITED Director 2014-01-01 CURRENT 1997-10-14 Active
JOHN ANDREW HITCHIN OUR PARKLIFE C.I.C. Director 2017-07-31 CURRENT 2014-09-30 Active
JOHN ANDREW HITCHIN RENAISI LIMITED Director 2015-03-16 CURRENT 1998-03-23 Active
DEIRDRA MARY MOYNIHAN VENN GROUP LIMITED Director 2000-06-15 CURRENT 2000-06-15 Active
SUSAN JANE NYE ANOTHER PLACE LIMITED Director 2016-09-05 CURRENT 2015-04-08 Active
SUSAN JANE NYE ANOTHER PLACE THE MACHRIE LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SUSAN JANE NYE LIONEL COOKE MEMORIAL FUND LIMITED(THE) Director 2015-10-21 CURRENT 1956-01-16 Active
SUSAN JANE NYE ACTEV II LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
SUSAN JANE NYE ACTEV LIMITED Director 2013-08-14 CURRENT 2013-07-18 Active - Proposal to Strike off
SUSAN JANE NYE THE BURMA CAMPAIGN UK Director 2012-05-15 CURRENT 1999-07-09 Active
MARTIN GEORGE PILGRIM PIONEER THEATRES LIMITED Director 2017-12-05 CURRENT 1955-10-21 Active
MARTIN GEORGE PILGRIM STRATFORD EAST (TRADING) LIMITED Director 2017-11-21 CURRENT 1995-06-29 Active
MARTIN GEORGE PILGRIM EFFECTIVE PREVENTION FOR CHILDREN AND FAMILIES LTD Director 2017-10-16 CURRENT 2012-05-11 Active - Proposal to Strike off
MARTIN GEORGE PILGRIM FRG LIMITED Director 2012-02-01 CURRENT 1992-04-01 Active
RYAN PAUL SHORTHOUSE EFFECTIVE PREVENTION FOR CHILDREN AND FAMILIES LTD Director 2017-05-31 CURRENT 2012-05-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-08-02APPOINTMENT TERMINATED, DIRECTOR NOTHANDO MPALA
2023-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NOTHANDO MPALA
2023-05-25APPOINTMENT TERMINATED, DIRECTOR SARA ALICE ROSE CHRISTOU
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM Unit D, 15-18 White Lion Street London N1 9PD England
2023-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/23 FROM Unit D, 15-18 White Lion Street London N1 9PD England
2023-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SARA ALICE ROSE CHRISTOU
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-10-25CH01Director's details changed for Mrs Sara Alice Rose Christou on 2022-10-25
2022-09-08DIRECTOR APPOINTED MISS ELIZABETH UVIEBINENE
2022-09-08AP01DIRECTOR APPOINTED MISS ELIZABETH UVIEBINENE
2022-09-02DIRECTOR APPOINTED MICHELLE NELSON
2022-09-02AP01DIRECTOR APPOINTED MICHELLE NELSON
2022-08-19AP01DIRECTOR APPOINTED MS MOLLY ROSE DAWSON
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HITCHIN
2022-08-19DIRECTOR APPOINTED MISS NOTHANDO MPALA
2022-08-19DIRECTOR APPOINTED MISS LORNA RACHEL LEWIS
2022-01-19CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURA EMILY BLAKE
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2021-02-11CH01Director's details changed for Mr John Andrew Hitchin on 2018-04-11
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-04AP01DIRECTOR APPOINTED MISS REBEKAH RUTH STEVENS
2020-03-04DIRECTOR APPOINTED MRS SARA ALICE ROSE CHRISTOU
2020-03-04DIRECTOR APPOINTED MS MARY JANE FIONA NEATE
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TARA CHARLOTTE LEATHERS
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-07TM02Termination of appointment of Carole Easton on 2019-05-31
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE PILGRIM
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-08AP01DIRECTOR APPOINTED MRS LISA DEBORAH ROUSSEAU-BEDOUCH
2019-04-24AP01DIRECTOR APPOINTED MR GORDON STANLEY MATTOCKS
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANUSHKA ASTHANA
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-18RES01ADOPT ARTICLES 05/06/2018
2018-06-18CC04STATEMENT OF COMPANY'S OBJECTS
2018-06-18RES01ADOPT ARTICLES 05/06/2018
2018-06-18CC04STATEMENT OF COMPANY'S OBJECTS
2018-04-25AP01DIRECTOR APPOINTED MS JO-ANN ROBERTSON
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SUSAN MATTINSON
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM 7-8 Newbury Street Newbury Street London EC1A 7HU
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DANIEL LE COMTE
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02CH01Director's details changed for Mr John Andrew Hitchin on 2017-07-20
2017-01-26AP01DIRECTOR APPOINTED MISS NOOR KALUMBA
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED MISS LEANNE NAOMI HALL
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-10AP01DIRECTOR APPOINTED MRS DANIELLE MARIE PAPAGAPIOU
2016-03-31AP01DIRECTOR APPOINTED MR JOHN ANDREW HITCHIN
2016-03-31AP01DIRECTOR APPOINTED MS ANUSHKA ASTHANA
2015-11-17AR0119/10/15 NO MEMBER LIST
2015-11-17AP01DIRECTOR APPOINTED MR RYAN PAUL SHORTHOUSE
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12AP01DIRECTOR APPOINTED MISS LAURA EMILY BLAKE
2015-10-12AP01DIRECTOR APPOINTED MRS DEIRDRA MARY MOYNIHAN MILES
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STENT
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEORGE PILGRIM / 10/06/2015
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NEETA PATEL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MITCHELL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DONNA DICKENSON
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH DEVLIN
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL CLAPSON
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM CAN MEZZANINE EAST ROAD LONDON N1 6AH
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28AR0119/10/14 NO MEMBER LIST
2014-07-22AP01DIRECTOR APPOINTED MS ALEXANDRA CATHERINE HEWITT BIRTLES
2014-07-21AP01DIRECTOR APPOINTED BARONESS SUSAN JANE NYE
2014-07-21AP01DIRECTOR APPOINTED MS TARA CHARLOTTE LEATHERS
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM NEW BARCLAY HOUSE 234 BOTLEY ROAD OXFORD OXFORDSHIRE OX2 0HP
2013-12-12AP03SECRETARY APPOINTED DR CAROLE EASTON
2013-11-28AR0119/10/13 NO MEMBER LIST
2013-11-28AP01DIRECTOR APPOINTED MR MARTIN GEORGE PILGRIM
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ARISS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY HELEN FOWWEATHER
2013-01-21AUDAUDITOR'S RESIGNATION
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE DICKENSON / 14/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CLAPSON / 14/01/2013
2013-01-14AP01DIRECTOR APPOINTED MR MARTIN DANIEL LE COMTE
2013-01-14AP01DIRECTOR APPOINTED MS MICHELLE MITCHELL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY PASBY
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NICHOLS
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR FAREENA SHAHEED
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HARRINGTON
2012-11-01AP03SECRETARY APPOINTED MS HELEN FOWWEATHER
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WOLLASTON
2012-11-01AR0119/10/12 NO MEMBER LIST
2012-10-11TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE NEWMAN
2012-09-04AP01DIRECTOR APPOINTED MS DEBORAH SUSAN MATTINSON
2012-03-29AP01DIRECTOR APPOINTED MS NEETA PATEL
2012-03-29AP01DIRECTOR APPOINTED MRS CARLA STENT
2012-03-29AP01DIRECTOR APPOINTED MS KAYLEIGH DEVLIN
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM CLARENDON HOUSE 52 CORNMARKET STREET OXFORD OX1 3EJ
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DONOHOE
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TIMBRELL
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET GREEN
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-02AR0119/10/11 NO MEMBER LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SPEAKE
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BROWN
2011-07-01AP03SECRETARY APPOINTED MRS PENELOPE ANN NEWMAN
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY RODERICK MERCER
2010-12-17RES01ADOPT ARTICLES 17/11/2010
2010-12-01RES15CHANGE OF NAME 17/11/2010
2010-11-30AR0119/10/10 NO MEMBER LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA ARISS / 29/11/2010
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOND
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE BROWN / 29/11/2010
2010-11-29AP01DIRECTOR APPOINTED MS CATHERINE BROWN
2010-10-08AP03SECRETARY APPOINTED MR RODERICK JOHN MERCER
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA HARRINGTON / 08/10/2010
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-25AP01DIRECTOR APPOINTED MS SARAH LOUISE SPEAKE
2010-01-23AP01DIRECTOR APPOINTED MR ADAM DOMINIC NICHOLS
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN RUTH WOLLASTON / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TIMBRELL / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FAREENA SHAHEED / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WINIFRED PASBY / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA HARRINGTON / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE GREEN / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN DONOHOE / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE DICKENSON / 23/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CLAPSON / 23/01/2010
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YWCA ENGLAND & WALES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YWCA ENGLAND & WALES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 164
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 164
Details of Mortgagee Charges
We do not yet have the details of YWCA ENGLAND & WALES's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YWCA ENGLAND & WALES

Intangible Assets
Patents
We have not found any records of YWCA ENGLAND & WALES registering or being granted any patents
Domain Names
We do not have the domain name information for YWCA ENGLAND & WALES
Trademarks

Trademark applications by YWCA ENGLAND & WALES

YWCA ENGLAND & WALES is the Original Applicant for the trademark YOUNG WOMEN’S TRUST ™ (UK00003049794) through the UKIPO on the 2014-04-02
Trademark classes: Insurance; real estate affairs; the organisation of charitable collections; charitable fund raising; financial services relating to charities and fund raising; charitable collections; organisation of collections; organisation of fund raising activities and events; provision of charitable funding for educational and social research; provision of charitable funding for charities; provision of charitable funding for education, training and social research; provision of charitable funding for educational and research posts; information and advisory services relating to the aforesaid. Education; providing of training; entertainment; sporting and cultural activities; charitable services, namely education and training; education; providing of training; entertainment; sporting and cultural activities; organisation, planning, arranging and conducting of discussions, study groups, workshops, course, lectures, conferences and seminars; educational research into improving social, economic and educational opportunities for young women; educational research into education, employment, pregnancy and motherhood; training services for women; education services for women; IT training for women; career advice and training for women; charitable services, namely organising and conducting volunteer programmes and community service projects; provision of education, instruction, tuition and training; non-downloadable electronic publications; the publication of books,records, reports,publications, newsletters,research material, journals, academic studies, briefing papers, catalogues, texts and magazines;publishing by electronic means,providingon-lineelectronic publications (not downloadable), publication of electronic books and journals on- line; personal development and leadership training services; mentoring services; coaching [training];careeradvisoryservices;information,advisoryand consultancy services relating to the aforesaid services.
YWCA ENGLAND & WALES is the Original Applicant for the trademark Image for mark UK00003049796 ™ (UK00003049796) through the UKIPO on the 2014-04-02
Trademark classes: Insurance; financial affairs; monetary affairs; real estate affairs; the organisation of charitable collections; charitable fund raising; financial services relating to charities and fund raising; charitable collections; organisation of collections; organisation of fund raising activities and events; financial grant services; provision of funding for educational and social research; provision of funding for charities; provision of funding for education, training and social research; provision of funding for educational and research posts; information and advisory services relating to the aforesaid. Education; providing of training; entertainment; sporting and cultural activities; charitable services, namely education and training; education; providing of training; entertainment; sporting and cultural activities; organisation, planning, arranging and conducting of discussions, study groups, workshops, course, lectures, conferences and seminars; research into improving educational and career opportunities for young women; research into education and employment; educational research into improving social andeconomic issuesfor young women; educational research intosocial issues effecting young women relating to pregnancy and motherhood;training services for women; education services for women; IT training for women; career advice and training for women; charitable services, namely organising and conducting volunteer programmes and community service projects; provision of education, instruction, tuition and training; non-downloadable electronic publications; the publication of books, records, reports, publications, newsletters, research material, journals, academic studies, briefing papers, catalogues, texts and magazines; publishing by electronic means, providing on-line electronic publications (not downloadable), publication of electronic books and journals on-line; personal development and leadership training services; mentoring services; coaching [training]; career advisory services; information, advisory and consultancy services relating to the aforesaid services.
Income
Government Income

Government spend with YWCA ENGLAND & WALES

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2011-03-29 GBP £540 Hire Of Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for YWCA ENGLAND & WALES for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2 CASTILIAN TERRACE NORTHAMPTON NN1 1LD 16,000
Northampton Borough Council OFFICES AND PREMISES 2 CASTILIAN TERRACE NORTHAMPTON NN1 1LD 16,000
Northampton Borough Council OFFICES AND PREMISES 2 CASTILIAN TERRACE NORTHAMPTON NN1 1LD 16,00003-29-06

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YWCA ENGLAND & WALES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YWCA ENGLAND & WALES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.