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, 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 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 | |
|---|---|---|---|---|
Registration of charge 071716540005, created on Jan 22, 2026 | 34 pages | MR01 | ||
Registration of charge 071716540003, created on Jan 09, 2026 | 34 pages | MR01 | ||
Registration of charge 071716540004, created on Jan 09, 2026 | 34 pages | MR01 | ||
Accounts for a small company made up to Mar 31, 2025 | 31 pages | AA | ||
Director's details changed for Ms Caroline Elizabeth Higgs on Aug 07, 2025 | 2 pages | CH01 | ||
Appointment of Ms Caroline Elizabeth Higgs as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Appointment of Ms Harsimran Kalra as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Appointment of Ms Sarah Franklin as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Appointment of Ms Ruth Jane English as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Appointment of Ms Jessica Shannon Wilson as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Laura York as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Tovey as a director on Aug 27, 2025 | 1 pages | TM01 | ||
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 | ||
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 | |||||||
| ENGLISH, Ruth Jane | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | British | 339917230001 | |||||
| FRANKLIN, Sarah | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | British | 339917780001 | |||||
| HIGGS, Catherine Elizabeth | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | British | 339959960002 | |||||
| KALRA, Harsimran | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | Indian | 339918710001 | |||||
| LOCKLEY, Alison | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | British | 296198910001 | |||||
| PURNELL, Jacqui | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | British | 253030950001 | |||||
| WILSON, Jessica Shannon | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | British | 339916690001 | |||||
| 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 | 178291270001 | |||||
| BOSE, Renee | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 282839870001 | |||||
| BROWN, Gail | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | England | British | 186707840001 | |||||
| BUNTING, Valerie | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 282840820001 | |||||
| CHAKIRA, Harjeet | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 235419910001 | |||||
| CHAUHAN, Zabin | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 149304070002 | |||||
| CHAUHAN, Zabin | Director | Halford Street LE1 1TQ Leicester 5the Rutland Centre / Unit 2g Leicestershire | England | British | 149304070001 | |||||
| CHURCH, Christina Louise | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | England | British | 48982050001 | |||||
| CORNISH, Elizabeth | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 206458710001 | |||||
| EAMES, Colette Anne | Director | Halford Street LE1 1TQ Leicester 5the Rutland Centre / Unit 2g Leicestershire | England | British | 149304030001 | |||||
| FORD, David Vincent | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 263469550001 | |||||
| HAMILTON-COLCLOUGH, Joanna | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | United Kingdom | British | 178291280001 | |||||
| HART, Emma | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 291544510001 | |||||
| HODSON, Karen Elaine | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 196329440001 | |||||
| JACKSON, Ann Lorraine | Director | Halford Street LE1 1TQ Leicester 5the Rutland Centre / Unit 2g Leicestershire | United Kingdom | British | 149304020001 | |||||
| JENKINS, Sheila Francis | Director | Halford Street LE1 1TQ Leicester 5the Rutland Centre / Unit 2g Leicestershire | England | British | 149304050001 | |||||
| JONES, Rebecca | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 206458720001 | |||||
| KAUR, Rajveer | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 202393900002 | |||||
| LEWIS, Lynn | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | United Kingdom | British | 314867420001 | |||||
| MELLON, Kari Hazel | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 179079900001 | |||||
| MESKIMMON, Nicola Anne | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 235420260001 | |||||
| PARKINSON, Sandra | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 239140800001 | |||||
| PRESTWICH, Charlotte Amy | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 291544810001 | |||||
| ROBERTS, Marea Lynn | Director | 28 Billing Road NN1 5AJ Northampton Eagle House England | England | British | 186719200001 | |||||
| ROBERTS, Tanya | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 England | United Kingdom | British | 178291290001 | |||||
| SCHOLES-NOBLE, Patricia Anne | Director | Campbell Street P O Box 26 LE1 1AA Leicester P O Box 26 | England | British | 239138550001 |
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