BERKSHIRE WOMEN'S AID
Overview
| Company Name | BERKSHIRE WOMEN'S AID |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03081670 |
| 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 BERKSHIRE WOMEN'S AID?
- Other accommodation (55900) / Accommodation and food service activities
Where is BERKSHIRE WOMEN'S AID located?
| Registered Office Address | 100 Longwater Avenue 100 Longwater Avenue RG2 6GP Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BERKSHIRE 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 BERKSHIRE WOMEN'S AID?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for BERKSHIRE WOMEN'S AID?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Janette Lorna Cooper as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 46 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Registered office address changed from 100 Longwater Bwa 100 Longwater Avenue Reading RG2 6GP England to 100 Longwater Avenue 100 Longwater Avenue Reading Berkshire RG2 6GP on Sep 24, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Diana Hunt as a director on Sep 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Vicki Sue Lambourne as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Elizabeth Stead as a director on May 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Penny Spinks as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Pedersen as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bwa, Suite 12, Green Park 100 Longwater Avenue Reading RG2 6GP England to 100 Longwater Bwa 100 Longwater Avenue Reading RG2 6GP on Feb 10, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Beverley Moses as a director on Jan 27, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||
Registered office address changed from 94-98 Addison Road Reading Berkshire RG1 8EG to Bwa, Suite 12, Green Park 100 Longwater Avenue Reading RG2 6GP on Sep 03, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Margaret Frances Rice-Jones as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Gemma Hooper as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 49 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Emma Louise Victoria Young as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Chaya Kumudini Howard as a director on Apr 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Rachel O'kerry as a director on Apr 05, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Diana Hunt on Feb 16, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of BERKSHIRE WOMEN'S AID?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADDELEY, Kathryn | Director | 100 Longwater Avenue RG2 6GP Reading 100 Longwater Avenue Berkshire United Kingdom | England | British | 195436040002 | |||||
| BEDDALL, Minaz | Director | 100 Longwater Avenue RG2 6GP Reading 100 Longwater Avenue Berkshire United Kingdom | England | British | 188822000001 | |||||
| HOOPER, Gemma | Director | 100 Longwater Avenue RG2 6GP Reading 100 Longwater Avenue Berkshire United Kingdom | United Kingdom | British | 319974210001 | |||||
| HOWARD, Chaya Kumudini | Director | 100 Longwater Avenue RG2 6GP Reading 100 Longwater Avenue Berkshire United Kingdom | England | British | 195014750001 | |||||
| JONES, Fiona Patricia | Director | 100 Longwater Avenue RG2 6GP Reading 100 Longwater Avenue Berkshire United Kingdom | England | British | 228274440001 | |||||
| LAMBOURNE, Vicki Sue | Director | 100 Longwater Avenue RG2 6GP Reading Suite 12 England | England | British | 243595330001 | |||||
| STEAD, Elizabeth | Director | Longwater Avenue RG2 6GP Reading Suite 12 England | England | British | 336371870001 | |||||
| YOUNG, Emma Louise Victoria | Director | 100 Longwater Avenue RG2 6GP Reading 100 Longwater Avenue Berkshire United Kingdom | England | British | 307731050001 | |||||
| MALE, Samantha Jane | Secretary | Hanbury Close Burnham SL1 7EA Slough 43 Berkshire | British | 165223790001 | ||||||
| MORTON, Karen Jane | Secretary | Morrell Room Cottage Church Lane RG8 9HT Streatley Berkshire | British | 98426230001 | ||||||
| PITTS, Eleanor | Secretary | Squirrels Kennylands Road RG4 9JR Reading Berkshire | British | 114946650001 | ||||||
| ROPER, Patricia Janice | Secretary | 13 Fullbrook Crescent Tilehurst RG31 6RX Reading Berkshire | British | 77510860001 | ||||||
| THURLOW, Judith Ann | Secretary | 110 Elm Road Earley RG6 5TD Reading Berkshire | British | 100918950001 | ||||||
| BARTON, Nicolette | Director | 94-98 Addison Road Reading RG1 8EG Berkshire | England | British | 236064310002 | |||||
| CAMPBELL, Philippa | Director | 94-98 Addison Road Reading RG1 8EG Berkshire | England | British | 124466440001 | |||||
| COOPER, Janette Lorna | Director | 100 Longwater Avenue RG2 6GP Reading 100 Longwater Avenue Berkshire United Kingdom | United Kingdom | British | 68101690002 | |||||
| DAIL, Jasbinder | Director | 14 Waterloo Road Reading Berkshire | British | 43895550001 | ||||||
| DUTLOW, Jennifer Ann | Director | 94-98 Addison Road Reading RG1 8EG Berkshire | England | British | 165223980001 | |||||
| FREEBORN, Christine | Director | 45 Oatlands Road OX2 0EU Oxford Oxfordshire | British | 44906210002 | ||||||
| HALLOWS, Clare Anne | Director | 4 Micheldever Way RG12 0XX Bracknell Berkshire | British | 60180930001 | ||||||
| HARDING, Gilian Delia Kidwell | Director | The Old Farm House Cane End RG4 9HG Reading Berkshire | British | 84864590001 | ||||||
| HARPER, Lorraine | Director | New Road Ruscombe RG10 9LN Reading 63 England | England | British | 170848880001 | |||||
| HARRINGTON, Julia Heather Ruth | Director | Addison Road RG1 8EG Reading 94-98 England | England | British | 208597990001 | |||||
| HARRISON, Lynn | Director | 19 Palmer Park Avenue RG6 1DN Reading Berkshire | British | 60181260001 | ||||||
| HAWKINS, Abi | Director | Addison Road RG1 8EG Reading 94 -98 England | England | British | 230566170001 | |||||
| HEALEY, Mary | Director | Waverley Road RG30 2QG Reading 186 Berks Uk | United Kingdom | British | 132180800001 | |||||
| HONEYWELL, Margarethe Abigail | Director | 37 Argyle Street RG1 7YP Reading Berkshire | Us | 75175780001 | ||||||
| HUNT, Diana | Director | Bwa 100 Longwater Avenue RG2 6GP Reading 100 Longwater England | United Kingdom | British | 134316200001 | |||||
| HUTCHINSON, Kathleen Elizabeth | Director | 4 Kelton Close Lower Earley RG6 3BQ Reading Berkshire | British | 43895510001 | ||||||
| KALINA, Vicki Patricia | Director | 94-98 Addison Road Reading RG1 8EG Berkshire | England | British | 92983260002 | |||||
| KENDALL JONES, Liz | Director | Ashley Dean Cottage SL6 3RQ Littlewick Green Berkshire | British | 124884810001 | ||||||
| KIDD, Janet Louise | Director | 94-98 Addison Road Reading RG1 8EG Berkshire | United Kingdom | British | 167127590001 | |||||
| KINGSBURY, Angela Mary | Director | 20 Church Road Caversham RG4 7AD Reading Berkshire | British | 43895530001 | ||||||
| LALL, Jasbir | Director | 46 Park Lane SL3 7PF Slough Berkshire | British | 74580170001 | ||||||
| LANCASTER, Rosaileen Patricia | Director | 49 Lorne Street RG1 7YW Reading Berkshire | British | 18681120002 |
What are the latest statements on persons with significant control for BERKSHIRE WOMEN'S AID?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 19, 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