WOMEN'S AID LEICESTERSHIRE LIMITED
Overview
Company Name | WOMEN'S AID LEICESTERSHIRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07171654 |
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 WOMEN'S AID LEICESTERSHIRE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WOMEN'S AID LEICESTERSHIRE LIMITED located?
Registered Office Address | Eagle House 28 Billing Road NN1 5AJ Northampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WOMEN'S AID LEICESTERSHIRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WOMEN'S AID LEICESTERSHIRE LIMITED?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for WOMEN'S AID LEICESTERSHIRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Ms Alison Lockley as a director | 3 pages | RP04AP01 | ||
Director's details changed for Ms Alison Lockley on Dec 13, 2019 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2024 | 31 pages | AA | ||
Termination of appointment of Marea Lynn Roberts as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lynn Lewis as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Registration of charge 071716540001, created on May 13, 2024 | 21 pages | MR01 | ||
Registration of charge 071716540002, created on May 13, 2024 | 16 pages | MR01 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box P O Box 26 P O Box 26 Campbell Street Leicester LE1 1AA to Eagle House 28 Billing Road Northampton NN1 5AJ on Mar 01, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 30 pages | AA | ||
Termination of appointment of Charlotte Prestwich as a director on Nov 24, 2023 | 1 pages | TM01 | ||
Appointment of Ms Helen Tovey as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Appointment of Ms Lynn Lewis as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Appointment of Ms Laura York as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emma Hart as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Renee Bose as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Zabin Chauhan as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sophie Mcgoff as a secretary on Feb 06, 2023 | 2 pages | AP03 | ||
Termination of appointment of Pamela Jan Richardson as a secretary on Feb 06, 2023 | 1 pages | TM02 | ||
Termination of appointment of Mary Jill Tyler as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Charlotte Prestwich on Oct 29, 2021 | 2 pages | CH01 | ||
Who are the officers of WOMEN'S AID LEICESTERSHIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGOFF, Sophie | Secretary | 28 Billing Road NN1 5AJ Northampton Eagle House England | 305257490001 | |||||||
LOCKLEY, Alison | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | British | Retired | 296198910001 | ||||
PURNELL, Jacqui | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | British | Consultant | 253030950001 | ||||
TOVEY, Helen | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | United Kingdom | British | Commercial And Membership Director | 314875910001 | ||||
YORK, Laura | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | United Kingdom | British | Charity Manager | 314811440001 | ||||
RICHARDSON, Pamela Jan | Secretary | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | 149304010001 | |||||||
BASSI, Surrinder Kumari | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | United Kingdom | British | Hr Consultant | 178291270001 | ||||
BOSE, Renee | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Project Engineer | 282839870001 | ||||
BROWN, Gail | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | England | British | Education Co-Ordinator | 186707840001 | ||||
BUNTING, Valerie | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Manager | 282840820001 | ||||
CHAKIRA, Harjeet | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Business Development Manager | 235419910001 | ||||
CHAUHAN, Zabin | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Solicitor | 149304070002 | ||||
CHAUHAN, Zabin | Director | Halford Street LE1 1TQ Leicester 5the Rutland Centre / Unit 2g Leicestershire | England | British | Family Solicitor | 149304070001 | ||||
CHURCH, Christina Louise | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | England | British | Teacher | 48982050001 | ||||
CORNISH, Elizabeth | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Project Manager | 206458710001 | ||||
EAMES, Colette Anne | Director | Halford Street LE1 1TQ Leicester 5the Rutland Centre / Unit 2g Leicestershire | England | British | Retired | 149304030001 | ||||
FORD, David Vincent | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Retired | 263469550001 | ||||
HAMILTON-COLCLOUGH, Joanna | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | United Kingdom | British | Director | 178291280001 | ||||
HART, Emma | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Head Of Communications And Engagement | 291544510001 | ||||
HODSON, Karen Elaine | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Probation Service Officer | 196329440001 | ||||
JACKSON, Ann Lorraine | Director | Halford Street LE1 1TQ Leicester 5the Rutland Centre / Unit 2g Leicestershire | United Kingdom | British | Nurse | 149304020001 | ||||
JENKINS, Sheila Francis | Director | Halford Street LE1 1TQ Leicester 5the Rutland Centre / Unit 2g Leicestershire | England | British | Head Of Housing | 149304050001 | ||||
JONES, Rebecca | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Self Employed | 206458720001 | ||||
KAUR, Rajveer | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Accountant | 202393900002 | ||||
LEWIS, Lynn | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | United Kingdom | British | Customer Service & Welfare Director | 314867420001 | ||||
MELLON, Kari Hazel | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Senior Tax Manager | 179079900001 | ||||
MESKIMMON, Nicola Anne | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Hr Advisor | 235420260001 | ||||
PARKINSON, Sandra | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Invigilator | 239140800001 | ||||
PRESTWICH, Charlotte | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Senior Hr Business Partner | 291544810001 | ||||
ROBERTS, Marea Lynn | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | British | Retired Area Fundraising Manager | 186719200001 | ||||
ROBERTS, Tanya | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | United Kingdom | British | Certified Accountant | 178291290001 | ||||
SCHOLES-NOBLE, Patricia Anne | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Retired | 239138550001 | ||||
SEPEHRARA, Raha | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | United Kingdom | Italian | Dentist | 175729110001 | ||||
TAYLOR, Gill Claire | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | Hr Consultant | 178291330001 | ||||
TYLER, Mary Jill | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | England | British | Principal Lecturer | 149304040001 |
What are the latest statements on persons with significant control for WOMEN'S AID LEICESTERSHIRE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 26, 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