ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED

Register to unlock more data on OkredoRegister

ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09322109

Incorporation date

21/11/2014

Size

Small

Contacts

Registered address

Registered address

228 Mary Street Balsall Heath, Birmingham B12 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2014)
dot icon25/03/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon20/03/2026
Director's details changed for Ms Rehana Begum Ali on 2026-03-19
dot icon24/02/2026
Director's details changed for Ms Rehana Begum Ali on 2025-11-13
dot icon24/02/2026
Director's details changed for Ms Paula Mitchell on 2021-03-18
dot icon23/02/2026
Director's details changed for Ms Gemma Birkett on 2026-02-23
dot icon23/02/2026
Director's details changed for Dr Gemma Birkett on 2026-02-23
dot icon17/02/2026
-
dot icon12/02/2026
Termination of appointment of Harriet Ann Bignell as a director on 2026-02-06
dot icon09/02/2026
Memorandum and Articles of Association
dot icon04/02/2026
Director's details changed for Sheila Mcgrath on 2026-01-31
dot icon31/01/2026
Director's details changed for Sheila Macgrath on 2026-01-31
dot icon31/01/2026
Director's details changed for Ms Fiona Mactaggart on 2025-12-31
dot icon25/01/2026
Termination of appointment of Katherine Verity Badman as a director on 2025-12-31
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon15/11/2025
Appointment of Ms Rehana Begum Ali as a director on 2025-11-13
dot icon15/11/2025
Appointment of Professor Katherine Emily Brown as a director on 2025-11-13
dot icon15/11/2025
Appointment of Ms Alphonsine Kabagabo as a director on 2025-11-13
dot icon04/10/2025
Termination of appointment of Siobhan Marie Hughes as a director on 2025-04-17
dot icon04/10/2025
Termination of appointment of Margaret Lynch as a director on 2025-04-17
dot icon04/10/2025
Termination of appointment of Anne Josephine Carr as a director on 2025-04-17
dot icon04/10/2025
Termination of appointment of Rosemary Kean as a director on 2025-04-17
dot icon04/10/2025
Appointment of Sheila Macgrath as a director on 2023-09-23
dot icon27/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon14/02/2025
Appointment of Mr Peter Martin Fahy as a director on 2024-12-12
dot icon14/02/2025
Appointment of Margaret Lynch as a director on 2024-12-12
dot icon02/02/2025
Termination of appointment of Monica Ghai as a director on 2024-12-12
dot icon02/02/2025
Termination of appointment of Janet Hemlin as a director on 2024-12-12
dot icon02/02/2025
Appointment of Katherine Verity Badman as a director on 2024-12-12
dot icon02/02/2025
Appointment of Ms Gemma Birkett as a director on 2024-12-12
dot icon02/02/2025
Appointment of Jennifer Anne Brown as a director on 2024-12-12
dot icon02/02/2025
Appointment of Dr Sabreena Mahroof as a director on 2024-12-12
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/09/2024
Termination of appointment of Hazel Joan Kemshall as a director on 2024-08-05
dot icon09/09/2024
Termination of appointment of Lynne Moran as a director on 2024-07-21
dot icon06/02/2024
Appointment of Mr Thomas Harland Cadman as a secretary on 2024-02-01
dot icon06/02/2024
Termination of appointment of Elizabeth Kathleen Abderrahim as a secretary on 2024-02-01
dot icon31/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon04/10/2023
Termination of appointment of Matilda Sinead Collier as a director on 2023-10-03
dot icon20/06/2023
Appointment of Ms Fiona Mactaggart as a director on 2023-06-09
dot icon10/03/2023
Appointment of Mr Ahmad Mortazavi as a director on 2023-03-10
dot icon30/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon08/12/2022
Appointment of Ms Hazel Joan Kemshall as a director on 2022-11-24
dot icon30/11/2022
Full accounts made up to 2022-03-31
dot icon24/11/2022
Termination of appointment of Mary Patricia Anne Casey as a director on 2022-11-15
dot icon21/11/2022
Termination of appointment of Robin Wayne Daniels as a director on 2022-11-14
dot icon21/11/2022
Appointment of Mr David Michael Heath as a director on 2022-10-07
dot icon14/10/2022
Termination of appointment of Sukhwinder Salh as a director on 2022-10-06
dot icon27/09/2022
Certificate of change of name
dot icon13/09/2022
Appointment of Ms Harriet Ann Bignell as a director on 2022-06-23
dot icon13/09/2022
Termination of appointment of Paul Edward Williams as a director on 2022-09-13
dot icon13/09/2022
Termination of appointment of Puja Mukeshkumar Desai as a director on 2022-08-27
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon22/12/2021
Appointment of Mrs Siobhan Marie Hughes as a director on 2021-10-28
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon28/10/2021
Termination of appointment of Ruth Drapkin as a director on 2021-06-17
dot icon28/10/2021
Termination of appointment of Nicola Jane Clarke as a director on 2021-06-17
dot icon22/10/2021
Appointment of Ms Mary Patricia Anne Casey as a director on 2021-09-16
dot icon22/10/2021
Appointment of Ms Monica Ghai as a director on 2021-10-14
dot icon22/10/2021
Appointment of Mrs Elizabeth Kathleen Abderrahim as a secretary on 2021-10-14
dot icon22/10/2021
Termination of appointment of Joy Anne Singh Doal as a secretary on 2021-10-14
dot icon27/05/2021
Termination of appointment of Isla Rose Elisabeth Stroyan as a director on 2021-05-26
dot icon26/03/2021
Appointment of Mrs Paula Ann Mitchell as a director on 2021-03-18
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Termination of appointment of Suzanne O'malley as a director on 2021-01-06
dot icon08/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon19/08/2020
Director's details changed for Miss Isla Rose Elisabeth Stroyan on 2020-08-18
dot icon04/08/2020
Second filing for the termination of Andrew Quinn as a director
dot icon19/06/2020
Termination of appointment of Khairun Butt as a director on 2020-06-16
dot icon26/05/2020
Notification of a person with significant control statement
dot icon21/05/2020
Termination of appointment of Andrew Quinn as a director on 2019-03-19
dot icon18/05/2020
Appointment of Sister Anne Josephine Carr as a director on 2020-03-19
dot icon18/05/2020
Cessation of Andrew Quinn as a person with significant control on 2020-03-19
dot icon11/05/2020
Appointment of Miss Isla Rose Elisabeth Stroyan as a director on 2020-03-19
dot icon06/05/2020
Appointment of Mrs Nicola Jane Clarke as a director on 2020-03-19
dot icon06/05/2020
Appointment of Ms Suzanne O'malley as a director on 2020-03-19
dot icon05/05/2020
Memorandum and Articles of Association
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Memorandum and Articles of Association
dot icon04/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon03/12/2019
Appointment of Mrs Sukhwinder Salh as a director on 2019-10-07
dot icon03/12/2019
Appointment of Ms Puja Mukeshkumar Desai as a director on 2019-08-28
dot icon03/12/2019
Appointment of Ms Khairun Butt as a director on 2019-09-03
dot icon03/12/2019
Termination of appointment of Jane Coyne as a director on 2019-09-25
dot icon04/10/2019
Full accounts made up to 2019-03-31
dot icon25/06/2019
Registration of charge 093221090001, created on 2019-06-21
dot icon06/06/2019
Director's details changed for Mr Robin Wayne Daniels on 2019-06-06
dot icon06/06/2019
Appointment of Mr Robin Wayne Daniels as a director on 2019-02-28
dot icon29/11/2018
Appointment of Miss Rosemary Kean as a director on 2018-07-31
dot icon29/11/2018
Appointment of Ms Lynne Moran as a director on 2018-07-22
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/11/2018
Termination of appointment of Susan Carol Hanley as a director on 2018-08-31
dot icon28/09/2018
Full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon09/10/2017
Appointment of Mr Paul Edward Williams as a director on 2017-09-26
dot icon05/09/2017
Appointment of Mrs Joy Anne Singh Doal as a secretary on 2014-11-21
dot icon05/09/2017
Termination of appointment of Julia Mary Teresa Crowley as a director on 2017-06-06
dot icon04/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon29/09/2016
Full accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-11-21 no member list
dot icon01/12/2015
Appointment of Sister Julia Mary Teresa Crowley as a director on 2015-11-27
dot icon17/09/2015
Appointment of Mrs Janet Hemlin as a director on 2015-09-08
dot icon16/09/2015
Termination of appointment of Marie Annette Mcdermott as a director on 2015-09-08
dot icon16/04/2015
Appointment of Mrs Marie Annette Mcdermott as a director on 2015-03-27
dot icon16/04/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon16/04/2015
Termination of appointment of Timothy Bradford as a director on 2015-03-31
dot icon21/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Puja Mukeshkumar
Director
28/08/2019 - 27/08/2022
2
Williams, Paul Edward
Director
26/09/2017 - 13/09/2022
-
Bignell, Harriet Ann
Director
23/06/2022 - 06/02/2026
-
Mactaggart, Fiona
Director
09/06/2023 - Present
1
Kean, Rosemary
Director
31/07/2018 - 17/04/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED

ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED is an(a) Active company incorporated on 21/11/2014 with the registered office located at 228 Mary Street Balsall Heath, Birmingham B12 9RJ. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED?

toggle

ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED is currently Active. It was registered on 21/11/2014 .

Where is ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED located?

toggle

ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED is registered at 228 Mary Street Balsall Heath, Birmingham B12 9RJ.

What does ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED do?

toggle

ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ANAWIM - BIRMINGHAM'S CENTRE FOR WOMEN LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-01-21 with no updates.