BERKSHIRE WOMEN'S AID - BERKSHIRE


Company Profile Company Filings

Overview

BERKSHIRE WOMEN'S AID is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BERKSHIRE and has the status: Active.
BERKSHIRE WOMEN'S AID was incorporated 28 years ago on 19/07/1995 and has the registered number: 03081670. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BERKSHIRE WOMEN'S AID - BERKSHIRE

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

94-98 ADDISON ROAD
BERKSHIRE
RG1 8EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS EMMA LOUISE VICTORIA YOUNG Jun 1989 British Director 2022-11-30 CURRENT
KATHRYN BADDELEY Oct 1988 British Director 2015-01-28 CURRENT
JANETTE LORNA COOPER Apr 1938 British Director 2007-09-20 CURRENT
CHAYA KUMUDINI HOWARD Apr 1968 British Director 2023-04-05 CURRENT
MRS MINAZ BEDDALL Jan 1979 British Director 2020-01-21 CURRENT
DIANA HUNT Aug 1947 British Director 2008-09-18 CURRENT
FIONA PATRICIA JONES Feb 1977 British Director 2017-03-29 CURRENT
MS BEVERLEY MOSES Oct 1961 British Director 2020-10-14 CURRENT
MS ELIZABETH PEDERSEN Oct 1984 British Director 2022-11-14 CURRENT
MS MARGARET FRANCES RICE-JONES Jan 1961 British Director 2010-09-22 CURRENT
PENNY SPINKS Apr 1947 British Director 2013-03-27 CURRENT
JASBIR LALL May 1970 British Director 2000-07-18 UNTIL 2002-07-02 RESIGNED
MRS CAROLINE ANNE WINSTONE MEYER Jun 1955 British Director 2006-01-12 UNTIL 2008-10-20 RESIGNED
MRS ROSAILEEN PATRICIA LANCASTER Apr 1944 British Director 1995-07-19 UNTIL 1997-07-15 RESIGNED
BARBARA JEAN LANDAU Jun 1944 British Director 1995-12-05 UNTIL 1996-11-25 RESIGNED
HANNAH GAIL LANGFORD Oct 1983 British Director 2016-01-28 UNTIL 2018-07-15 RESIGNED
MS SAMANTHA MALE Jul 1973 British Director 2011-10-12 UNTIL 2012-07-08 RESIGNED
MRS ANN WENDY MEMMOTT Aug 1963 British Director 2002-07-02 UNTIL 2006-07-13 RESIGNED
MARGARETHE ABIGAIL HONEYWELL Apr 1963 Us Director 2000-09-25 UNTIL 2004-03-11 RESIGNED
PATRICIA ANNE PHIPPS Mar 1947 British Director 1997-07-15 UNTIL 2012-11-21 RESIGNED
ANGELA MARY KINGSBURY May 1942 British Director 1995-07-19 UNTIL 2006-11-16 RESIGNED
MS JANET LOUISE KIDD May 1969 British Director 2012-02-02 UNTIL 2016-03-16 RESIGNED
LIZ KENDALL JONES Dec 1957 British Director 2007-09-20 UNTIL 2009-02-05 RESIGNED
VICKI PATRICIA KALINA Jul 1971 British Director 2013-03-27 UNTIL 2014-02-10 RESIGNED
PATRICIA JANICE ROPER Nov 1947 Secretary 2001-07-10 UNTIL 2006-07-31 RESIGNED
MS KAREN JANE MORTON Aug 1959 British Secretary 1995-07-19 UNTIL 2000-08-31 RESIGNED
KATHRYN SARAH RUSSELL Oct 1974 British Director 2002-07-02 UNTIL 2004-03-11 RESIGNED
MRS JUDITH ANN THURLOW Apr 1946 British Secretary 2007-09-14 UNTIL 2010-02-08 RESIGNED
SAMANTHA JANE MALE Secretary 2011-10-12 UNTIL 2012-07-08 RESIGNED
ELEANOR PITTS Secretary 2005-08-01 UNTIL 2007-09-14 RESIGNED
NICOLETTE BARTON Sep 1979 British Director 2017-06-07 UNTIL 2019-01-15 RESIGNED
JULIA HEATHER RUTH HARRINGTON Nov 1956 British Director 2018-09-18 UNTIL 2022-05-31 RESIGNED
LORRAINE HARPER Aug 1974 British Director 2012-07-18 UNTIL 2013-07-24 RESIGNED
GILIAN DELIA KIDWELL HARDING Feb 1934 British Director 2002-07-02 UNTIL 2004-07-15 RESIGNED
CLARE ANNE HALLOWS Sep 1957 British Director 1998-02-25 UNTIL 2000-07-18 RESIGNED
CHRISTINE FREEBORN May 1933 British Director 1995-08-22 UNTIL 2003-03-13 RESIGNED
JENNIFER ANN DUTLOW Jun 1956 British Director 2010-09-22 UNTIL 2011-12-09 RESIGNED
JASBINDER DAIL Oct 1962 British Director 1995-07-19 UNTIL 1996-11-25 RESIGNED
MS PHILIPPA CAMPBELL Sep 1962 British Director 2011-10-12 UNTIL 2013-07-23 RESIGNED
MRS ABI HAWKINS Dec 1972 British Director 2019-07-03 UNTIL 2021-12-01 RESIGNED
BEVERLEY ANN MOSES Oct 1961 British Director 2014-05-21 UNTIL 2018-03-21 RESIGNED
MS MARY HEALEY Jan 1962 British Director 2008-07-17 UNTIL 2011-01-19 RESIGNED
LYNN HARRISON Sep 1953 British Director 1998-02-25 UNTIL 2000-07-18 RESIGNED
KATHLEEN ELIZABETH HUTCHINSON Mar 1947 British Director 1995-07-19 UNTIL 2002-07-02 RESIGNED
SUSAN ROWE Oct 1948 British Director 2000-07-18 UNTIL 2001-07-17 RESIGNED
CHRISTINE RAMSHAW Sep 1954 British Director 2003-10-02 UNTIL 2009-05-20 RESIGNED
ANGIE FELCITY PEDLEY Dec 1949 British Director 1998-02-25 UNTIL 2000-07-18 RESIGNED
MS EMMA RACHEL O'KERRY Oct 1987 British Director 2019-10-23 UNTIL 2023-04-05 RESIGNED
SEONA ELIZABETH CECILE MYERSCOUGH Apr 1962 British Director 1995-07-19 UNTIL 2002-07-02 RESIGNED
MRS ELIZABETH APONDI NYAWADE Feb 1971 Kenyan Director 2009-10-07 UNTIL 2010-09-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION Active GROUP 85320 - Technical and vocational secondary education
LONDON CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION LIMITED LONDON ENGLAND Active DORMANT 85510 - Sports and recreation education
XAAR PLC CAMBRIDGE ENGLAND Active GROUP 26110 - Manufacture of electronic components
THE RISING SUN ARTS CENTRE LTD READING Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
DE LA RUE PLC BASINGSTOKE Active GROUP 18129 - Printing n.e.c.
INSPOP.COM LIMITED CARDIFF Active FULL 62090 - Other information technology service activities
YMCA TRAINING LONDON ENGLAND Active DORMANT 85320 - Technical and vocational secondary education
POINT BLANK SOLUTIONS LIMITED CROWTHORNE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SMART SOUND TECHNOLOGIES LIMITED WARWICK ENGLAND Active DORMANT 61200 - Wireless telecommunications activities
HOLIDAY EXTRAS INVESTMENTS LIMITED HYTHE Active GROUP 96090 - Other service activities n.e.c.
PHICOTEC LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SKYSCANNER HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
BENGAR LIMITED CROWTHORNE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
STEEL MAGNOLIAS HR LIMITED HOOK Dissolved... 78300 - Human resources provision and management of human resources functions
ORIGAMI ENERGY LIMITED CAMBRIDGE ENGLAND Active FULL 62090 - Other information technology service activities
ELMS BARN ESTATES LIMITED HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BEDFAM LIMITED WALLINGFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 64301 - Activities of investment trusts
SCALE-UP INSTITUTE LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BRAINCANDO LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOLDEN LIFE LTD READING ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
OLD SCHOOL CLEANING SERVICES LTD READING ENGLAND Active MICRO ENTITY 81210 - General cleaning of buildings