Get an alert when THE WOMEN'S CENTRE CORNWALL LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-11 (in 6mo)

Last made up 2025-10-28

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustee's use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charity's ability to continue as a going concern for a period of at least twelve months from when the original financial statements were authorised for issue.”

Group structure

  1. THE WOMEN'S CENTRE CORNWALL LTD · parent
    1. TWCC Projects Ltd 100% · United Kingdom · To provide specialist support services for survivors of sexual violence and domestic abuse

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 61 resigned

Name Role Appointed Born Nationality
FRANCIS, Kirstie Marie Secretary 2026-01-05
BINES, Chloe Director 2021-05-19 May 1988 British
DAVIES, Claire Elizabeth Director 2020-02-12 Jan 1978 British
GALLOWAY, Izzy Director 2024-11-13 Nov 1996 British
LEWIS, Avril Director 2024-11-13 May 1970 British
NORMAN, Zoe Director 2024-11-13 Jan 2000 British
WILSON, Karen Marcia Director 2021-05-19 Feb 1972 British
Show 61 resigned officers
Name Role Appointed Resigned
AMOS, Polly Jane Secretary 2011-03-24 2013-09-18
DAS, Melanie Secretary 2025-06-01 2026-01-05
DAS, Melanie Secretary 2020-04-22 2025-01-01
FARAGHER, Voirrey Ann Secretary 2018-11-21 2019-07-24
FEASEY, Aileen Secretary 2017-01-25 2018-11-21
GROVES, Mary Secretary 2001-11-06 2004-05-20
HUNKIN, Beverley Secretary 2004-08-26 2011-03-24
MAY, Jackie Secretary 2019-07-24 2020-04-22
METHERELL, Jackie Secretary 2014-03-27 2015-11-17
STANLEY, Valerie June Secretary 2015-11-17 2017-01-25
WILLIAMS, Hannah Secretary 2025-01-01 2025-05-31
HIGHSTONE SECRETARIES LIMITED Corporate Nominee Secretary 2001-11-02 2001-11-02
AMNER, Jeanette Lorraine Director 2001-12-05 2002-11-27
BAILEY, Joanna Louise Director 2022-12-05 2024-11-13
BUCKLEY, Samantha Director 2002-11-27 2003-06-11
CAVELL, Fiona Director 2012-03-21 2019-11-15
COMBER, Barbara Jane Director 2012-03-21 2017-11-07
COMBER, Barbara Jane Director 2002-05-22 2002-11-27
CRAWFORD-TURNER, Harriet Director 2019-10-16 2023-11-15
DAVIES, Vicky Director 2001-11-06 2002-05-20
DE'ATH, Carole Ann Director 2011-03-24 2020-06-24
DEVINE, Rachel Director 2001-11-06 2005-03-23
FARAGHER, Voirrey Ann Director 2016-05-25 2020-06-24
FRAMPTON-SMITH, Theresa Director 2012-03-21 2014-05-01
FUDGE, Vanessa Jane Director 2012-03-21 2018-11-21
GREGORY, Jeanne Director 2001-11-06 2004-09-21
GRIFFEN, Julie Dawn Director 2001-11-06 2004-07-12
JONES, Carol Melinda Director 2004-03-17 2004-07-14
KAST, Julie Director 2001-11-06 2002-05-20
KENDALL, Ellen Director 2009-03-19 2012-03-21
KINAHAN, Lesley Director 2004-08-26 2008-02-25
LAPPIN, Rachel Director 2002-11-27 2003-01-17
MAY, Jackie Director 2016-05-25 2019-06-30
MCDERMOTT, Susan Doris Director 2006-03-23 2009-03-19
ORCHEL, Katharine Anne, Dr Director 2021-05-19 2025-12-10
ORTON, Laura Alexandra Director 2012-03-21 2013-10-01
ORTON, Laura Alexandra Director 2004-08-26 2009-05-12
PULLEN, Veronica Jean Director 2002-11-27 2003-11-04
REDINGTON, Helen Director 2018-11-21 2019-01-28
REYNOLDS, Sharron-Marie Director 2009-07-08 2012-03-21
RIEDLING, Brenda Kathleen Director 2004-03-17 2005-10-26
RIEDLING, Brenda Kathleen Director 2001-11-06 2002-11-27
SHIPMAN, Sonia Director 2014-03-27 2019-11-06
SLATCHER, Catherine Director 2006-03-23 2012-03-21
SMITH, Patricia Ann Director 2004-03-17 2007-03-21
SMITH, Teresa Director 2002-11-27 2004-03-17
STANLEY, Valerie June Director 2012-09-12 2014-09-22
TITE, Helen Claire Director 2019-10-16 2021-11-17
TOMES-NICHOLSON, Kathleen Greta, Dr Director 2008-03-19 2012-03-21
TRUSCOTT, Valerie Ann Director 2007-03-21 2014-03-27
TUAKLI, Jessica Qoqoevi Director 2018-11-16 2023-08-14
WALDEN, Kathryn Jane Louise Director 2004-03-17 2007-04-02
WARING, Nicole Amanda Director 2010-03-25 2010-11-11
WARRING, Nicole Amanda Director 2006-03-22 2010-02-15
WEATHERHEAD, Zoe Director 2001-11-06 2004-03-17
WILLSON, Donna Lindsey Director 2004-03-17 2005-03-23
WILSON, Diana Marie Director 2006-03-23 2012-03-21
WILSON, Gail Peta Director 2014-03-27 2021-11-17
WOODBINE, Claire Director 2001-11-06 2004-03-17
WRIGHT, Sharon Lynn Director 2002-05-22 2008-03-19
HIGHSTONE DIRECTORS LIMITED Corporate Nominee Director 2001-11-02 2001-11-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Maggie Parks Individual Significant influence 2016-07-01 Ceased 2020-04-08
Ms Catherine Layla Louise Chilcott Individual Significant influence 2016-07-01 Ceased 2019-08-27

Filing timeline

Last 20 of 215 total filings

Date Type Category Description
2026-02-12 TM02 officers Termination secretary company with name termination date PDF
2026-02-12 AP03 officers Appoint person secretary company with name date PDF
2026-02-12 TM01 officers Termination director company with name termination date PDF
2025-11-26 AA accounts Accounts with accounts type group
2025-11-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-29 AP01 officers Appoint person director company with name date PDF
2025-06-06 AP03 officers Appoint person secretary company with name date PDF
2025-06-06 TM02 officers Termination secretary company with name termination date PDF
2025-01-16 TM02 officers Termination secretary company with name termination date PDF
2025-01-16 AP03 officers Appoint person secretary company with name date PDF
2024-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-04 AP01 officers Appoint person director company with name date PDF
2024-11-26 AP01 officers Appoint person director company with name date PDF
2024-11-25 TM01 officers Termination director company with name termination date PDF
2024-11-21 AA accounts Accounts with accounts type full
2024-06-25 TM01 officers Termination director company with name termination date PDF
2023-12-29 AA accounts Accounts with accounts type full
2023-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-16 AP01 officers Appoint person director company with name date PDF
2023-11-16 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page