ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

End Violence Against Women Coalition Ltd

End Violence Against Women Coalition Ltd is an active company incorporated on 16 July 2010 with the registered office located in London, Greater London. End Violence Against Women Coalition Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07317881
Private limited by guarantee without share capital
Age
15 years
Incorporated 16 July 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (1 month ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 221 China Works 100 Black Prince Road
London
SE1 7SJ
England
Same address for the past 5 years
Telephone
02070331559
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1997
Director • British • Lives in England • Born in Dec 1976
Director • Executive Director • British,mexican • Lives in England • Born in May 1978
Director • Financial Manager • British • Lives in England • Born in Oct 1987
Director • Senior Health Idsva • British • Lives in England • Born in Apr 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£510.12K
Increased by £122.21K (+32%)
Turnover
£652.43K
Increased by £147.12K (+29%)
Employees
8
Same as previous period
Total Assets
£531.47K
Increased by £114.1K (+27%)
Total Liabilities
-£27.73K
Increased by £4.73K (+21%)
Net Assets
£503.74K
Increased by £109.37K (+28%)
Debt Ratio (%)
5%
Decreased by 0.29% (-5%)
Latest Activity
Ms Gurpreet Kaur Saib Virdee Details Changed
27 Days Ago on 11 Aug 2025
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Kellie Ann Ziemba Resigned
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Miss Davina Sicotra Appointed
1 Year 7 Months Ago on 7 Feb 2024
Miss Jasmine Elizabeth Renea Mohammad Appointed
1 Year 7 Months Ago on 7 Feb 2024
Aisha Gill Resigned
1 Year 7 Months Ago on 7 Feb 2024
Miss Deborah Anne Beadle Appointed
1 Year 7 Months Ago on 7 Feb 2024
Elizabeth Maria Kelly Resigned
1 Year 7 Months Ago on 7 Feb 2024
Get Credit Report
Discover End Violence Against Women Coalition Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 15 Aug 2025
Memorandum and Articles of Association
Submitted on 15 Aug 2025
Director's details changed for Ms Gurpreet Kaur Saib Virdee on 11 August 2025
Submitted on 11 Aug 2025
Confirmation statement made on 28 July 2025 with no updates
Submitted on 28 Jul 2025
Resolutions
Submitted on 11 Jul 2025
Termination of appointment of Kellie Ann Ziemba as a director on 29 April 2025
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Sep 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 29 Jul 2024
Appointment of Miss Davina Sicotra as a director on 7 February 2024
Submitted on 14 Feb 2024
Termination of appointment of Nogah Ofer as a director on 7 February 2024
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year