AYLESBURY WOMEN'S AID

Register to unlock more data on OkredoRegister

AYLESBURY WOMEN'S AID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155260

Incorporation date

05/02/1996

Size

Full

Contacts

Registered address

Registered address

30 Upper High Street, Thame OX9 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1996)
dot icon21/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon07/10/2025
Full accounts made up to 2025-03-31
dot icon10/09/2025
Termination of appointment of Suzanne Marjorie Bell as a secretary on 2025-08-18
dot icon10/09/2025
Appointment of Mrs Stephanie Hazel Adams as a secretary on 2025-08-19
dot icon10/09/2025
Termination of appointment of Dido Belson Farrell as a director on 2025-08-14
dot icon10/09/2025
Termination of appointment of Suzanne Marjorie Bell as a director on 2025-08-18
dot icon18/06/2025
Termination of appointment of Jane Curry as a director on 2025-06-12
dot icon23/02/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon15/01/2025
Termination of appointment of Jennifer Anne Summers as a director on 2024-12-15
dot icon08/01/2025
Director's details changed for Mrs Malini Pemalatha Luke on 2024-08-22
dot icon08/01/2025
Director's details changed for Mrs Vanessa Nagy on 2024-08-22
dot icon08/01/2025
Director's details changed for Mrs Jennifer Anne Summers on 2024-10-30
dot icon08/01/2025
Director's details changed for Mrs Jennifer Carole Winch on 2024-10-30
dot icon07/01/2025
Secretary's details changed for Mrs Suzanne Marjorie Bell on 2024-08-22
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Appointment of Mrs Jennifer Carole Winch as a director on 2024-10-30
dot icon31/10/2024
Appointment of Mrs Jennifer Anne Summers as a director on 2024-10-30
dot icon22/08/2024
Registered office address changed from 21 Dean Forest Way Broughton Milton Keynes MK10 7AD to 30 Upper High Street Thame OX9 3EZ on 2024-08-22
dot icon02/05/2024
Secretary's details changed for Mrs Suzanne Bell on 2024-05-02
dot icon26/03/2024
Appointment of Mrs Vanessa Nagy as a director on 2024-03-13
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/10/2023
Termination of appointment of Jennie Dellow as a director on 2023-09-29
dot icon11/07/2023
Termination of appointment of Sarah Louise Redd as a director on 2023-07-10
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2022
Appointment of Mrs Jennie Dellow as a director on 2022-03-09
dot icon03/11/2022
Termination of appointment of Joanne Pearce as a secretary on 2022-10-12
dot icon28/09/2022
Appointment of Mrs Joanne Pearce as a secretary on 2022-09-16
dot icon12/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/09/2021
Termination of appointment of Gemma Lee Seabrook as a director on 2021-09-06
dot icon28/05/2021
Appointment of Ms Sarah Louise Redd as a director on 2021-04-14
dot icon09/02/2021
Termination of appointment of Ann Samarakone as a director on 2021-02-07
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon26/11/2020
Termination of appointment of Erika Sachel Murigi as a director on 2020-11-11
dot icon03/10/2020
Appointment of Miss Gemma Lee Seabrook as a director on 2020-09-30
dot icon16/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/11/2019
Appointment of Mrs Suzanne Marjorie Bell as a director on 2019-11-06
dot icon20/11/2019
Appointment of Mrs Suzanne Bell as a secretary on 2019-11-06
dot icon20/11/2019
Appointment of Miss Ann Samarakone as a director on 2019-11-06
dot icon19/11/2019
Termination of appointment of Barbara Joan Firth as a director on 2019-11-06
dot icon19/11/2019
Termination of appointment of Judith Claire Samson as a director on 2019-11-06
dot icon19/11/2019
Termination of appointment of Barbara Joan Firth as a secretary on 2019-11-06
dot icon22/02/2019
Appointment of Ms Joanne Pearce as a director on 2019-02-06
dot icon08/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon11/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/12/2018
Termination of appointment of Mary Fountain as a director on 2018-12-05
dot icon07/12/2018
Termination of appointment of Jennie Dellow as a director on 2018-12-05
dot icon16/02/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon28/11/2017
Accounts for a small company made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon19/12/2016
Accounts for a small company made up to 2016-03-31
dot icon08/11/2016
Appointment of Ms Jennie Dellow as a director on 2016-11-02
dot icon14/04/2016
Appointment of Ms Erika Sachel Murigi as a director on 2016-04-06
dot icon02/02/2016
Annual return made up to 2016-01-05 no member list
dot icon02/02/2016
Termination of appointment of Davina Kaur Patel as a director on 2015-11-11
dot icon02/02/2016
Termination of appointment of Hermione Phillipa Toni Ward as a director on 2015-11-11
dot icon02/02/2016
Termination of appointment of Jane Carmichael as a director on 2015-11-11
dot icon09/12/2015
Accounts for a small company made up to 2015-03-31
dot icon23/09/2015
Memorandum and Articles of Association
dot icon23/09/2015
Resolutions
dot icon10/09/2015
Appointment of Ms Davina Kaur Patel as a director on 2015-09-02
dot icon10/09/2015
Appointment of Mrs Malini Luke as a director on 2015-09-02
dot icon23/04/2015
Memorandum and Articles of Association
dot icon23/04/2015
Statement of company's objects
dot icon16/01/2015
Annual return made up to 2015-01-05 no member list
dot icon16/01/2015
Termination of appointment of Anna Muirhead as a director on 2014-10-02
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-05 no member list
dot icon16/01/2014
Registered office address changed from C/O Rjcladd F.C.a Suite 16 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom on 2014-01-16
dot icon18/11/2013
Appointment of Ms Anna Muirhead as a director
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-05 no member list
dot icon04/02/2013
Director's details changed for Ms Jane Curry on 2012-09-13
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Appointment of Ms Jane Curry as a director
dot icon17/09/2012
Termination of appointment of Eileen Rowlands as a director
dot icon17/09/2012
Termination of appointment of Deborah Bayntun-Lees as a director
dot icon06/07/2012
Registered office address changed from Suite 134 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 2012-07-06
dot icon06/01/2012
Annual return made up to 2012-01-05 no member list
dot icon06/01/2012
Appointment of Jane Carmichael as a director
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Termination of appointment of Patricia Wallace as a director
dot icon01/03/2011
Annual return made up to 2011-01-14 no member list
dot icon23/02/2011
Appointment of Ms Deborah Ann Bayntun-Lees as a director
dot icon23/02/2011
Appointment of Ms Eileen Rowlands as a director
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-01-14 no member list
dot icon10/03/2010
Director's details changed for Mrs Hermione Phillipa Toni Ward on 2009-10-01
dot icon10/03/2010
Director's details changed for Judith Claire Samson on 2009-10-01
dot icon10/03/2010
Director's details changed for Mrs Patricia Anne Wallace on 2009-10-01
dot icon10/03/2010
Director's details changed for Barbara Joan Firth on 2009-10-01
dot icon10/03/2010
Director's details changed for Mary Fountain on 2009-10-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2009
Registered office changed on 25/06/2009 from 30 upper high street thame oxfordshire OX9 3EZ
dot icon30/03/2009
Annual return made up to 14/01/09
dot icon26/03/2009
Director's change of particulars / hermione ward / 04/04/2007
dot icon26/03/2009
Appointment terminated director grace duckworth
dot icon05/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/05/2008
Full accounts made up to 2007-03-31
dot icon19/02/2008
Annual return made up to 14/01/08
dot icon20/08/2007
New director appointed
dot icon10/02/2007
Annual return made up to 14/01/07
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Director resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2006
Annual return made up to 14/01/06
dot icon27/01/2006
Registered office changed on 27/01/06 from: po box 85 11 springfield close aylesbury bucks HP20 8WA
dot icon31/01/2005
Annual return made up to 14/01/05
dot icon26/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/01/2004
Annual return made up to 14/01/04
dot icon09/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/10/2003
Director resigned
dot icon06/02/2003
Annual return made up to 29/01/03
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon05/04/2002
Director resigned
dot icon11/02/2002
Annual return made up to 05/02/02
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/03/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
Annual return made up to 05/02/01
dot icon02/02/2001
Amended full accounts made up to 2000-03-31
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon25/02/2000
New director appointed
dot icon25/02/2000
Annual return made up to 05/02/00
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon03/03/1999
Annual return made up to 05/02/99
dot icon03/03/1999
New director appointed
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon10/03/1998
Annual return made up to 05/02/98
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon02/04/1997
Annual return made up to 05/02/97
dot icon23/02/1996
Accounting reference date notified as 31/03
dot icon05/02/1996
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
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagy, Vanessa
Director
13/03/2024 - Present
4
Ward, Hermione Phillipa Toni
Director
13/09/2000 - 11/11/2015
1
Firth, Barbara Joan
Director
05/02/1996 - 06/11/2019
2
Adams, Stephanie Hazel
Director
30/10/2024 - Present
2
Mrs Malini Pemalatha Luke
Director
02/09/2015 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYLESBURY WOMEN'S AID

AYLESBURY WOMEN'S AID is an(a) Active company incorporated on 05/02/1996 with the registered office located at 30 Upper High Street, Thame OX9 3EZ. There are currently 6 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 AYLESBURY WOMEN'S AID?

toggle

AYLESBURY WOMEN'S AID is currently Active. It was registered on 05/02/1996 .

Where is AYLESBURY WOMEN'S AID located?

toggle

AYLESBURY WOMEN'S AID is registered at 30 Upper High Street, Thame OX9 3EZ.

What does AYLESBURY WOMEN'S AID do?

toggle

AYLESBURY WOMEN'S AID operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for AYLESBURY WOMEN'S AID?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-05 with no updates.