Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES
Company Information for

THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES

W I HOUSE, BARNFIELD ROAD, SPENNYMOOR, DURHAM, DL16 6EB,
Company Registration Number
02675573
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Durham County Federation Of Women's Institutes
THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES was founded on 1992-01-07 and has its registered office in Durham. The organisation's status is listed as "Active". The Durham County Federation Of Women's Institutes is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES
 
Legal Registered Office
W I HOUSE, BARNFIELD ROAD
SPENNYMOOR
DURHAM
DL16 6EB
Other companies in DL16
 
Charity Registration
Charity Number 1010819
Charity Address WI HOUSE, BARNFIELD ROAD, SPENNYMOOR, CO DURHAM, DL16 6EB
Charter WE AIM TO EDUCATE WOMEN TO ENABLE THEM TO PROVIDE AN EFFECTIVE ROLE IN THE COMMUNITY, TO EXPAND THEIR HORIZONS AND TO DEVELOP AND PASS ON IMPORTANT SKILLS.
Filing Information
Company Number 02675573
Company ID Number 02675573
Date formed 1992-01-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 08:38:16
Primary Source:Companies House
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 THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES

Current Directors
Officer Role Date Appointed
ANN WILLIAMS-MAUGHAN
Company Secretary 2017-01-01
JOAN ADAMSON
Director 2014-04-29
JUDITH MARY ALDERSON
Director 2011-04-13
SYLVIA BELL
Director 2017-06-20
TINA SANDRA BICKERDIKE
Director 2017-06-20
AUDREY DINNING
Director 1992-01-07
SANDRA DIXON
Director 2008-04-10
SUSAN FOX
Director 2014-04-29
JUDITH JAMES
Director 2005-04-21
LESLEY JERRED
Director 2011-04-13
SUSAN OPENSHAW
Director 2017-06-20
DOROTHY PROUD
Director 1992-01-07
BARBARA ELIZABETH SNOWDON
Director 2014-04-29
LYN SWIFT
Director 2005-04-21
CYNTHIA THOMPSON
Director 2014-04-29
CECILIA WHARTON
Director 2005-04-21
JOAN WILKIE
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY ALLAN
Director 2005-04-21 2017-06-20
RUTH RICHARDSON
Company Secretary 2005-04-21 2017-01-01
ANN BOWES EYNON
Director 1996-03-14 2014-04-29
GILLIAN PATRICIA GIBSON
Director 2002-03-28 2014-04-29
MARGARET CUTHBERT
Director 2005-04-21 2008-04-10
AUDREY DINNING
Company Secretary 2002-05-16 2006-03-28
JL NOMINEES TWO LIMITED
Nominated Secretary 1992-01-02 2006-03-28
AUDREY FLANAGAN
Director 1994-03-10 2005-04-20
FIONA ROWENA FORSHAW
Director 2002-03-28 2003-10-16
JACQUELINE BEATRICE DONNELLY
Company Secretary 1995-05-02 2002-05-16
ELIZABETH FREDA BULMAN
Director 1994-03-10 2002-03-28
JEAN BRABAN
Director 1998-03-19 2001-03-22
VALERIE BEDOCS
Director 1996-03-14 1999-03-04
MARGARET CLOSE
Director 1994-03-10 1996-03-14
CAROLINE ANNE DIXON
Director 1994-03-10 1996-03-14
ELIZABETH ANGELA CARR
Company Secretary 1992-01-02 1995-06-18
ANNEMARIE KRISTINA BELL
Director 1994-03-10 1994-12-15
MARGARET GILSON
Director 1994-03-10 1994-05-19

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
2023-09-05APPOINTMENT TERMINATED, DIRECTOR LYN SWIFT
2023-09-05Termination of appointment of Ann Williams-Maughan on 2023-06-30
2023-04-19DIRECTOR APPOINTED MISS ELAINE JOHNSON
2023-04-19DIRECTOR APPOINTED MRS SUSAN SANDHAM
2023-04-19DIRECTOR APPOINTED MRS DENISE SMITH
2023-04-19DIRECTOR APPOINTED MISS YVONNE MACDONALD
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JOAN ADAMSON
2023-04-05APPOINTMENT TERMINATED, DIRECTOR TINA SANDRA BICKERDIKE
2023-04-05APPOINTMENT TERMINATED, DIRECTOR SUSAN FOX
2023-04-05APPOINTMENT TERMINATED, DIRECTOR BARBARA ELIZABETH SNOWDON
2023-04-05APPOINTMENT TERMINATED, DIRECTOR CAROL MARLEY
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JUDITH JAMES
2023-01-17CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-07-26AP01DIRECTOR APPOINTED ANDREA PATCHETT
2022-07-19CH01Director's details changed for Miss Joan Adamson on 2022-07-19
2022-06-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-06-15RES01ADOPT ARTICLES 15/06/21
2021-05-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24MEM/ARTSARTICLES OF ASSOCIATION
2021-04-13AP01DIRECTOR APPOINTED MRS JOYCE JACKSON
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-08-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AP01DIRECTOR APPOINTED MRS ANGELA DEARLOVE
2020-07-07AP01DIRECTOR APPOINTED MRS CAROL MARLEY
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA BELL
2020-06-23AA01Previous accounting period shortened from 30/09/19 TO 29/09/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-05-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22AP01DIRECTOR APPOINTED MRS FREDA LAVERICK
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-06-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28AP01DIRECTOR APPOINTED MRS TINA SANDRA BICKERDIKE
2017-06-28AP01DIRECTOR APPOINTED MRS SYLVIA BELL
2017-06-28AP01DIRECTOR APPOINTED MRS JOAN WILKIE
2017-06-28AP01DIRECTOR APPOINTED MRS SUSAN OPENSHAW
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ALLAN
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IRIS ROBINSON
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SIMON
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-18TM02Termination of appointment of Ruth Richardson on 2017-01-01
2017-01-18AP03Appointment of Mrs Ann Williams-Maughan as company secretary on 2017-01-01
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13AR0107/01/16 ANNUAL RETURN FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-18AA01Current accounting period shortened from 31/12/15 TO 30/09/15
2015-03-04AP01DIRECTOR APPOINTED MRS CYNTHIA THOMPSON
2015-01-15AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-15AP01DIRECTOR APPOINTED MRS SUSAN FOX
2015-01-15AP01DIRECTOR APPOINTED MISS JOAN ADAMSON
2015-01-15AP01DIRECTOR APPOINTED MRS BARBARA ELIZABETH SNOWDON
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GIBSON
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN EYNON
2014-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-09RES01ADOPT ARTICLES 15/10/2013
2014-09-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-07AR0107/01/14 NO MEMBER LIST
2013-06-18AA31/12/12 TOTAL EXEMPTION FULL
2013-01-07AR0107/01/13 NO MEMBER LIST
2012-07-06AA31/12/11 TOTAL EXEMPTION FULL
2012-02-23AP01DIRECTOR APPOINTED KATHLEEN ELIZABETH SIMON
2012-02-23AP01DIRECTOR APPOINTED MRS LESLEY JERRED
2012-02-23AP01DIRECTOR APPOINTED MRS JUDITH MARY ALDERSON
2012-02-02AR0107/01/12 NO MEMBER LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FREDA WEATHERSPOON
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA TOCK
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GLENDA HOWARD
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR IRENE HILL
2011-07-19AA31/12/10 TOTAL EXEMPTION FULL
2011-01-19AR0107/01/11 NO MEMBER LIST
2010-05-13AA31/12/09 TOTAL EXEMPTION FULL
2010-01-19AR0107/01/10 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS ROBINSON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JAMES / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY DINNING / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CECILIA WHARTON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA WEATHERSPOON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA TOCK / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN SWIFT / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY PROUD / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENDA VALERIE HOWARD / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE HILL / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PATRICIA GIBSON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN BOWES EYNON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DIXON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ALLAN / 19/01/2010
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STAYMAN
2009-03-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-07288aDIRECTOR APPOINTED GLENDA VALERIE HOWARD
2009-02-07288aDIRECTOR APPOINTED SANDRA DIXON
2009-01-29363aANNUAL RETURN MADE UP TO 07/01/09
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR MARGARET CUTHBERT
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANN EYNON / 29/01/2009
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH JAMES / 29/01/2009
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aANNUAL RETURN MADE UP TO 07/01/08
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aANNUAL RETURN MADE UP TO 07/01/07
2007-01-10288bSECRETARY RESIGNED
2007-01-10288bSECRETARY RESIGNED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: SUITE 4 & 9 UNIT 19A TURSDALE BUSINESS PARK TURSDALE DURHAM DH6 5PG
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07363aANNUAL RETURN MADE UP TO 07/01/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES 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 THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES

Intangible Assets
Patents
We have not found any records of THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES registering or being granted any patents
Domain Names
We do not have the domain name information for THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES
Trademarks
We have not found any records of THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES 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 THE DURHAM COUNTY FEDERATION OF WOMEN'S INSTITUTES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3