BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED
Overview
| Company Name | BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01338724 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED located?
| Registered Office Address | Eldo House Kempson Way IP32 7AR Bury St. Edmunds Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Siobhan O'neill as a director on Feb 23, 2026 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Connacher as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Appointment of Ms Nicola Marie Cottington as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 53 pages | AA | ||
Appointment of Mr Henry Allen Wallace Badman as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Susan Lesley Dearman as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Elizabeth Ann Larcombe on Apr 14, 2009 | 1 pages | CH01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 44 pages | AA | ||
Termination of appointment of Jean May Staff as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Jean May Staff as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Maureen Gwendoline Byrne as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Susan Ecclestone on Dec 08, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 42 pages | AA | ||
Termination of appointment of Donna Elizabeth Higgins as a director on Oct 26, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Susan Eccleston on Jul 26, 2023 | 2 pages | CH01 | ||
Appointment of Miss Siobhan O'neill as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Appointment of Ms Susan Eccleston as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Appointment of Miss Charlene Marie Boyaram as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 40 pages | AA | ||
Termination of appointment of Ruby Sayed as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Susan Gwendoline Coe as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Who are the officers of BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARBON, Fiona Elizabeth | Secretary | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk United Kingdom | British | 154486590001 | ||||||
| BADMAN, Henry Allen Wallace | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk | England | British | 340662430001 | |||||
| BOYARAM, Charlene Marie | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk | England | British | 311400210001 | |||||
| BURNETT, Jacqueline Anne | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk United Kingdom | United Kingdom | British | 249469490001 | |||||
| CONNACHER, Andrew John | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk | England | British | 321797230001 | |||||
| COTTINGTON, Nicola Marie | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk | England | British | 341606460001 | |||||
| DYE, Christina Betty | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk United Kingdom | England | British | 15547390001 | |||||
| HARBRON, Fiona | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk United Kingdom | England | British | 132092810001 | |||||
| IANNELLI-POPHAM, Nicola | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk | United Kingdom | British | 286783930001 | |||||
| LARCOMBE, Elizabeth Ann | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk United Kingdom | England | British | 137818040002 | |||||
| LEACH, Patricia Jane | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk | England | British | 267370030001 | |||||
| STAMMERS, Hannah Rachel | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk | England | British | 285296620001 | |||||
| BARRELL, Mark | Secretary | 21 Victoria Street IP33 3BB Bury St. Edmunds Suffolk | British | 69906520001 | ||||||
| DYE, Christina Betty | Secretary | 22 Runnymede Green IP33 2LH Bury St Edmunds Suffolk | British | 15547390001 | ||||||
| IRVING, Maxine | Secretary | 55 Mildenhall Road IP32 6EH Bury St Edmunds Suffolk | British | 7609970001 | ||||||
| ROBERTS, Trudy | Secretary | 38 Hepworth Avenue IP33 3XS Bury St Edmunds Suffolk | British | 100431890001 | ||||||
| STEPHENSONS, Victoria | Secretary | Crawford Avenue Haughley IP14 3PQ Stowmarket 10 Suffolk | British | 131947890001 | ||||||
| WALKER, Sandy | Secretary | 25 Orchard Way Badwell Ash IP31 3JL Bury St Edmunds Suffolk | British | 39130920002 | ||||||
| ALLEN, Pauline Patricia | Director | Kempson Way IP32 7AR Bury St Edmunds Eldo House Suffolk England | England | British | 219848670001 | |||||
| BARRELL, Mark | Director | 21 Victoria Street IP33 3BB Bury St. Edmunds Suffolk | British | 69906520001 | ||||||
| BEAMISH, Patricia Mary | Director | Kings Road Glemsford CO10 7QZ Sudbury 103 Suffolk | England | British | 131948410001 | |||||
| BELL, Belinda Mary Riddall, Dr | Director | York Road IP33 3EE Bury St Edmunds 9 Suffolk Uk | England | British,Irish | 139376960001 | |||||
| BIRD, Michelle Jane | Director | c/o Stacey & Partners Whiting Street IP33 1PD Bury St Edmunds 87 Suffolk | United Kingdom | British | 153650450001 | |||||
| BYRNE, Maureen Gwendoline, Councillor Mrs | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk United Kingdom | England | British | 161033330001 | |||||
| CARLISLE, Patricia | Director | Dorma Cottage Langham Norton Bury St Edmunds Suffolk | British | 41024640001 | ||||||
| COE, Susan Gwendoline | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk | England | British | 285298180001 | |||||
| COOPER, Janet Ann | Director | 30 Lake Avenue IP32 6JS Bury St. Edmunds Suffolk | British | 92537840001 | ||||||
| CURRIE HANNAH, Carol Ann | Director | 3 Fairey Fox Drive IP28 7SD Mildenhall Suffolk | American | 79202980001 | ||||||
| DAWSON, David St Clair | Director | Hospital Road IP33 3JU Bury St Edmunds 5 Suffolk | United Kingdom | British | 69172310002 | |||||
| DEARMAN, Susan Lesley | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk | England | British | 311400510003 | |||||
| DELANEY, Mara H=Jane Laura | Director | Northumberland Avenue IP32 6LR Bury St. Edmunds 39 Suffolk United Kingdom | United Kingdom | British | 163881380001 | |||||
| DUNN, Margaret Anne | Director | The Laurels Mill Road, Great Barton IP31 2QQ Bury St. Edmunds Suffolk | British | 92537790001 | ||||||
| GATH, Ann Mary Gethin, Dr | Director | Jasmine Cottage The Green IP30 9NY Tostock Suffolk | British | 111791580001 | ||||||
| GOODCHILD, Sarah | Director | 5 Holden Road IP28 6HZ Lackford Suffolk | British | 79203150001 | ||||||
| GRANDI, Judith Mary | Director | Kempson Way IP32 7AR Bury St. Edmunds Eldo House Suffolk England | England | British | 190079870001 |
What are the latest statements on persons with significant control for BURY ST. EDMUNDS WOMEN'S AID CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0