WOMEN'S AID LEICESTERSHIRE LIMITED

WOMEN'S AID LEICESTERSHIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWOMEN'S AID LEICESTERSHIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07171654
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WOMEN'S AID LEICESTERSHIRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WOMEN'S AID LEICESTERSHIRE LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for WOMEN'S AID LEICESTERSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 071716540005, created on Jan 22, 2026

    34 pagesMR01

    Registration of charge 071716540003, created on Jan 09, 2026

    34 pagesMR01

    Registration of charge 071716540004, created on Jan 09, 2026

    34 pagesMR01

    Accounts for a small company made up to Mar 31, 2025

    31 pagesAA

    Director's details changed for Ms Caroline Elizabeth Higgs on Aug 07, 2025

    2 pagesCH01

    Appointment of Ms Caroline Elizabeth Higgs as a director on Aug 07, 2025

    2 pagesAP01

    Appointment of Ms Harsimran Kalra as a director on Aug 07, 2025

    2 pagesAP01

    Appointment of Ms Sarah Franklin as a director on Aug 07, 2025

    2 pagesAP01

    Appointment of Ms Ruth Jane English as a director on Aug 07, 2025

    2 pagesAP01

    Appointment of Ms Jessica Shannon Wilson as a director on Aug 07, 2025

    2 pagesAP01

    Termination of appointment of Laura York as a director on Mar 11, 2025

    1 pagesTM01

    Termination of appointment of Helen Tovey as a director on Aug 27, 2025

    1 pagesTM01

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Alison Lockley as a director

    3 pagesRP04AP01

    Director's details changed for Ms Alison Lockley on Dec 13, 2019

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    31 pagesAA

    Termination of appointment of Marea Lynn Roberts as a director on Oct 31, 2024

    1 pagesTM01

    Termination of appointment of Lynn Lewis as a director on Nov 14, 2024

    1 pagesTM01

    Registration of charge 071716540001, created on May 13, 2024

    21 pagesMR01

    Registration of charge 071716540002, created on May 13, 2024

    16 pagesMR01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    30 pagesAA

    Termination of appointment of Charlotte Prestwich as a director on Nov 24, 2023

    1 pagesTM01

    Appointment of Ms Helen Tovey as a director on Sep 04, 2023

    2 pagesAP01

    Who are the officers of WOMEN'S AID LEICESTERSHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGOFF, Sophie
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Secretary
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    305257490001
    ENGLISH, Ruth Jane
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    EnglandBritish339917230001
    FRANKLIN, Sarah
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    EnglandBritish339917780001
    HIGGS, Catherine Elizabeth
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    EnglandBritish339959960002
    KALRA, Harsimran
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    EnglandIndian339918710001
    LOCKLEY, Alison
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    EnglandBritish296198910001
    PURNELL, Jacqui
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    EnglandBritish253030950001
    WILSON, Jessica Shannon
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    EnglandBritish339916690001
    RICHARDSON, Pamela Jan
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    Secretary
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    149304010001
    BASSI, Surrinder Kumari
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    United KingdomBritish178291270001
    BOSE, Renee
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish282839870001
    BROWN, Gail
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    EnglandBritish186707840001
    BUNTING, Valerie
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish282840820001
    CHAKIRA, Harjeet
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish235419910001
    CHAUHAN, Zabin
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish149304070002
    CHAUHAN, Zabin
    Halford Street
    LE1 1TQ Leicester
    5the Rutland Centre / Unit 2g
    Leicestershire
    Director
    Halford Street
    LE1 1TQ Leicester
    5the Rutland Centre / Unit 2g
    Leicestershire
    EnglandBritish149304070001
    CHURCH, Christina Louise
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    EnglandBritish48982050001
    CORNISH, Elizabeth
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish206458710001
    EAMES, Colette Anne
    Halford Street
    LE1 1TQ Leicester
    5the Rutland Centre / Unit 2g
    Leicestershire
    Director
    Halford Street
    LE1 1TQ Leicester
    5the Rutland Centre / Unit 2g
    Leicestershire
    EnglandBritish149304030001
    FORD, David Vincent
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish263469550001
    HAMILTON-COLCLOUGH, Joanna
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    United KingdomBritish178291280001
    HART, Emma
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish291544510001
    HODSON, Karen Elaine
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish196329440001
    JACKSON, Ann Lorraine
    Halford Street
    LE1 1TQ Leicester
    5the Rutland Centre / Unit 2g
    Leicestershire
    Director
    Halford Street
    LE1 1TQ Leicester
    5the Rutland Centre / Unit 2g
    Leicestershire
    United KingdomBritish149304020001
    JENKINS, Sheila Francis
    Halford Street
    LE1 1TQ Leicester
    5the Rutland Centre / Unit 2g
    Leicestershire
    Director
    Halford Street
    LE1 1TQ Leicester
    5the Rutland Centre / Unit 2g
    Leicestershire
    EnglandBritish149304050001
    JONES, Rebecca
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish206458720001
    KAUR, Rajveer
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish202393900002
    LEWIS, Lynn
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    United KingdomBritish314867420001
    MELLON, Kari Hazel
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish179079900001
    MESKIMMON, Nicola Anne
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish235420260001
    PARKINSON, Sandra
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish239140800001
    PRESTWICH, Charlotte Amy
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish291544810001
    ROBERTS, Marea Lynn
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    Director
    28 Billing Road
    NN1 5AJ Northampton
    Eagle House
    England
    EnglandBritish186719200001
    ROBERTS, Tanya
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    England
    United KingdomBritish178291290001
    SCHOLES-NOBLE, Patricia Anne
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    Director
    Campbell Street
    P O Box 26
    LE1 1AA Leicester
    P O Box 26
    EnglandBritish239138550001

    What are the latest statements on persons with significant control for WOMEN'S AID LEICESTERSHIRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 26, 2017The 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