LEEDS WOMEN'S AID
Overview
| Company Name | LEEDS WOMEN'S AID |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02627468 |
| 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 LEEDS WOMEN'S AID?
- Other accommodation (55900) / Accommodation and food service activities
- Other human health activities (86900) / Human health and social work activities
Where is LEEDS WOMEN'S AID located?
| Registered Office Address | 52 St Johns Lane HX1 2BW Halifax West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEEDS WOMEN'S AID?
| 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 LEEDS WOMEN'S AID?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for LEEDS WOMEN'S AID?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Jill Margaret Ezard on Nov 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 41 pages | AA | ||
Appointment of Mrs Sue Kerslake as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Shruthi Venkatachalam as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Samantha Millar as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Ridwana Wallace-Laher as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Appointment of Ms Holli Kellett as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 62 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Chelsea Clapham as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Vanessa Rolfe on Sep 19, 2024 | 2 pages | CH01 | ||
Appointment of Ms Vanessa Rolfe as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Marcia Clarke as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 63 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne-Marie Norman as a director on Apr 19, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rebecca Tredget as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Appointment of Ms Chelsea Clapham as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Jill Margaret Ezard as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 61 pages | AA | ||
Registered office address changed from 6 Howley Park Business Village Pullan Way Morley Leeds LS27 0BZ England to 52 st Johns Lane Halifax West Yorkshire HX1 2BW on Jan 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LEEDS WOMEN'S AID?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Helen Louise | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 249000920001 | |||||
| EZARD, Jill Mactaggart | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 302647350001 | |||||
| IKEOGU, Nneka Chinwe, Dr | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 184146330001 | |||||
| KELLETT, Holli | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 340974230001 | |||||
| KERSLAKE, Sue | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 340975430001 | |||||
| MCARA, Judith | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 141719890001 | |||||
| MILLAR, Samantha | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 340974640001 | |||||
| ROLFE, Vanessa | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | United Kingdom | British | 327291400002 | |||||
| TREDGET, Rebecca | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 302647820001 | |||||
| VENKATACHALAM, Shruthi | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | Indian | 340975040001 | |||||
| WALLACE-LAHER, Ridwana | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 340974410001 | |||||
| WHEWELL, Lorraine, Dr | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 173316850001 | |||||
| CRAIG, Melanie Sarah | Secretary | C/O Craig & Co 6/8 The Headrow LS1 6PT Leeds Yorkshire | British | 5035130002 | ||||||
| NORMAN, Evelyn Patricia | Secretary | 11 Saint Margarets Avenue LS8 1RY Leeds | British | 71583160002 | ||||||
| AYRE, Kirsty | Director | 7 North Grange Mews LS6 2EW Leeds West Yorkshire | British | 64606760001 | ||||||
| BOGLE, Suzie | Director | 5 Hammerton Street LS28 7DD Pudsey | United Kingdom | British | 114095170001 | |||||
| BRAVO-MUKASA, Jennifer Ellen | Director | 20 Luxor Road LS8 5JY Leeds West Yorkshire | British | 86742300001 | ||||||
| BRESNIHAN, Ann | Director | 61 Gledhow Park Grove LS7 4JW Leeds Yorkshire | Irish | 34988020001 | ||||||
| BYRNE, Maureen | Director | 2 Holywell View LS17 8HG Leeds West Yorkshire | British | 126897480001 | ||||||
| CASSIDY, Margaret | Director | 579 Meanwood Road LS6 4AY Leeds West Yorkshire | British | 27066040001 | ||||||
| CHANA, Ravinder Kaur | Director | 5 Coupland Street LS11 6DW Leeds West Yorkshire | British | 64606830001 | ||||||
| CHANDLER, Bonnie Jane | Director | 26a Morris Lane LS5 3JD Leeds West Yorkshire | British | 64970590001 | ||||||
| CLAPHAM, Chelsea | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 302647570001 | |||||
| CLARKE, Marcia | Director | St Johns Lane HX1 2BW Halifax 52 West Yorkshire England | England | British | 134373890001 | |||||
| COLLINSON, Patricia Ann | Director | York Road LS9 9LN Leeds 214 | England | British | 47750910001 | |||||
| CONNOR, Gaynor | Director | Unit A3 Unity Business Centre 26 Roundhay Road LS7 1AB Leeds Unity Business Centre West Yorkshire | United Kingdom | British | 160740600001 | |||||
| CRAIG, Melanie Sarah | Director | C/O Craig & Co 6/8 The Headrow LS1 6PT Leeds Yorkshire | British | 5035130002 | ||||||
| DIXON-HARDY, Josephine Elizabeth, Dr | Director | York Road LS9 9LN Leeds 214 | England | British | 130311910001 | |||||
| DOOLAN-WOMERSLEY, Helen | Director | Meadow Road Garforth LS25 2EN Leeds 91 England | United Kingdom | British | 183902460002 | |||||
| FIFE, Janice | Director | Easterly Crescent LS8 2SG Leeds 25 England | United Kingdom | British | 183901530001 | |||||
| FIRTH, Marcia Lynn | Director | 3 Fernbank Avenue Bramley LS13 1BS Leeds Yorkshire | British | 59769520001 | ||||||
| HANCOCK, Kathleen Ellen | Director | 10 Meadow Close LS17 9BJ Leeds West Yorkshire | British | 108580680001 | ||||||
| HILL, Alison | Director | 6 Farfield Crescent BD6 2LY Bradford West Yorkshire | British | 59769630001 | ||||||
| HILTON, Madeleine Christina | Director | 35 Woodhill Road Cookridge LS16 7BZ Leeds West Yorkshire | British | 37245040001 | ||||||
| HUBERY, Sarah | Director | Arthur Street Farsley LS28 5PD Leeds 6 West Yorkshire | United Kingdom | British | 134881090001 |
What are the latest statements on persons with significant control for LEEDS WOMEN'S AID?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 25, 2016 | 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