BERKSHIRE WOMEN'S AID

Register to unlock more data on OkredoRegister

BERKSHIRE WOMEN'S AID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03081670

Incorporation date

19/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Longwater Avenue 100 Longwater Avenue, Reading, Berkshire RG2 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1995)
dot icon07/01/2026
Termination of appointment of Janette Lorna Cooper as a director on 2025-12-31
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Resolutions
dot icon02/10/2025
Memorandum and Articles of Association
dot icon29/09/2025
Statement of company's objects
dot icon24/09/2025
Termination of appointment of Diana Hunt as a director on 2025-09-19
dot icon24/09/2025
Registered office address changed from 100 Longwater Bwa 100 Longwater Avenue Reading RG2 6GP England to 100 Longwater Avenue 100 Longwater Avenue Reading Berkshire RG2 6GP on 2025-09-24
dot icon31/07/2025
Appointment of Miss Vicki Sue Lambourne as a director on 2025-07-23
dot icon17/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon30/05/2025
Appointment of Mrs Elizabeth Stead as a director on 2025-05-21
dot icon29/04/2025
Termination of appointment of Penny Spinks as a director on 2025-04-17
dot icon09/04/2025
Termination of appointment of Elizabeth Pedersen as a director on 2025-03-26
dot icon10/02/2025
Termination of appointment of Beverley Moses as a director on 2025-01-27
dot icon10/02/2025
Registered office address changed from Bwa, Suite 12, Green Park 100 Longwater Avenue Reading RG2 6GP England to 100 Longwater Bwa 100 Longwater Avenue Reading RG2 6GP on 2025-02-10
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Registered office address changed from 94-98 Addison Road Reading Berkshire RG1 8EG to Bwa, Suite 12, Green Park 100 Longwater Avenue Reading RG2 6GP on 2024-09-03
dot icon17/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon16/05/2024
Termination of appointment of Margaret Frances Rice-Jones as a director on 2024-05-01
dot icon28/02/2024
Appointment of Ms Gemma Hooper as a director on 2024-01-17
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon11/04/2023
Appointment of Ms Emma Louise Victoria Young as a director on 2022-11-30
dot icon06/04/2023
Termination of appointment of Emma Rachel O'kerry as a director on 2023-04-05
dot icon06/04/2023
Appointment of Ms Chaya Kumudini Howard as a director on 2023-04-05
dot icon15/02/2023
Director's details changed for Janette Lorna Cooper on 2023-02-16
dot icon15/02/2023
Director's details changed for Diana Hunt on 2023-02-16
dot icon14/02/2023
Director's details changed for Ms Beverley Moses-Mulrooney on 2023-02-15
dot icon16/11/2022
Appointment of Ms Elizabeth Pedersen as a director on 2022-11-14
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Director's details changed for Kathryn Baddeley on 2022-07-11
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon06/06/2022
Termination of appointment of Julia Heather Ruth Harrington as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Abi Hawkins as a director on 2021-12-01
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon26/07/2021
Appointment of Ms Beverley Moses-Mulrooney as a director on 2020-10-14
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon16/07/2020
Appointment of Ms Minaz Beddall as a director on 2020-01-21
dot icon28/10/2019
Appointment of Ms Emma Rachel O'kerry as a director on 2019-10-23
dot icon13/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon04/07/2019
Appointment of Mrs Abi Hawkins as a director on 2019-07-03
dot icon25/01/2019
Termination of appointment of Nicolette Barton as a director on 2019-01-15
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Appointment of Julia Heather Ruth Harrington as a director on 2018-09-18
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon19/07/2018
Termination of appointment of Hannah Gail Langford as a director on 2018-07-15
dot icon13/06/2018
Director's details changed for Nicolette Barton on 2018-06-13
dot icon29/03/2018
Termination of appointment of Susan Fiona Walker as a director on 2018-03-20
dot icon29/03/2018
Termination of appointment of Beverley Ann Moses as a director on 2018-03-21
dot icon15/03/2018
Registration of charge 030816700002, created on 2018-03-09
dot icon29/01/2018
Registration of a charge
dot icon25/01/2018
Registration of charge 030816700001, created on 2018-01-22
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Director's details changed for Beverley Ann Mulrooney on 2017-08-09
dot icon27/07/2017
Appointment of Nicolette Barton as a director on 2017-06-07
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon31/03/2017
Appointment of Fiona Patricia Jones as a director on 2017-03-29
dot icon12/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon18/03/2016
Termination of appointment of Janet Louise Kidd as a director on 2016-03-16
dot icon10/03/2016
Appointment of Hannah Gail Langford as a director on 2016-01-28
dot icon14/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-19 no member list
dot icon02/03/2015
Appointment of Susan Fiona Walker as a director on 2015-01-28
dot icon02/03/2015
Appointment of Kathryn Baddeley as a director on 2015-01-28
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-19 no member list
dot icon11/06/2014
Appointment of Beverley Ann Mulrooney as a director
dot icon10/02/2014
Termination of appointment of Vicki Kalina as a director
dot icon04/12/2013
Director's details changed
dot icon03/12/2013
Director's details changed for Vicki Patricia Wells on 2013-11-18
dot icon10/10/2013
Resolutions
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-19 no member list
dot icon30/07/2013
Termination of appointment of Philippa Campbell as a director
dot icon30/07/2013
Termination of appointment of Lorraine Harper as a director
dot icon16/04/2013
Appointment of Vicki Patricia Wells as a director
dot icon16/04/2013
Appointment of Penny Spinks as a director
dot icon03/12/2012
Termination of appointment of Patricia Phipps as a director
dot icon30/08/2012
Full accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-19 no member list
dot icon23/07/2012
Appointment of Lorraine Harper as a director
dot icon23/07/2012
Termination of appointment of Samantha Male as a director
dot icon23/07/2012
Termination of appointment of Samantha Male as a secretary
dot icon22/05/2012
Termination of appointment of Jennifer Dutlow as a director
dot icon29/02/2012
Appointment of Ms Janet Louise Kidd as a director
dot icon12/12/2011
Appointment of Jennifer Ann Dutlow as a director
dot icon12/12/2011
Appointment of Samantha Jane Male as a secretary
dot icon12/12/2011
Second filing of AP01 previously delivered to Companies House
dot icon12/12/2011
Second filing of AP01 previously delivered to Companies House
dot icon12/12/2011
Second filing of AP01 previously delivered to Companies House
dot icon12/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-19
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon09/08/2011
Termination of appointment of Mary Healey as a director
dot icon28/07/2011
Appointment of Mrs Margaret Frances Rice-Jones as a director
dot icon21/07/2011
Appointment of Ms Samantha Male as a director
dot icon21/07/2011
Annual return made up to 2011-07-19 no member list
dot icon21/07/2011
Appointment of Mrs Philippa Campbell as a director
dot icon23/11/2010
Termination of appointment of Elizabeth Nyawade as a director
dot icon18/11/2010
Full accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-19 no member list
dot icon13/08/2010
Appointment of Mrs Elizabeth Apondi Nyawade as a director
dot icon12/08/2010
Termination of appointment of Judith Thurlow as a director
dot icon12/08/2010
Director's details changed for Ms Mary Healey on 2010-07-18
dot icon12/08/2010
Director's details changed for Diana Hunt on 2010-07-18
dot icon12/08/2010
Director's details changed for Janette Lorna Cooper on 2010-07-18
dot icon12/08/2010
Termination of appointment of Judith Thurlow as a secretary
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Annual return made up to 19/07/09
dot icon20/07/2009
Appointment terminated director christine ramshaw
dot icon09/07/2009
Appointment terminate, secretary christine ramshaw logged form
dot icon18/02/2009
Appointment terminated director liz kendall jones
dot icon02/12/2008
Full accounts made up to 2008-03-31
dot icon04/11/2008
Appointment terminated director caroline meyer
dot icon01/11/2008
Director appointed diana hunt
dot icon29/07/2008
Annual return made up to 19/07/08
dot icon28/07/2008
Director appointed ms mary healey
dot icon28/07/2008
Secretary appointed mrs judith ann thurlow
dot icon28/07/2008
Appointment terminated secretary eleanor pitts
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon20/07/2007
Annual return made up to 19/07/07
dot icon19/01/2007
Director resigned
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
New secretary appointed
dot icon09/08/2006
Annual return made up to 19/07/06
dot icon09/08/2006
Director resigned
dot icon09/08/2006
Secretary resigned
dot icon26/05/2006
New director appointed
dot icon02/08/2005
Full accounts made up to 2005-03-31
dot icon01/08/2005
Annual return made up to 19/07/05
dot icon21/10/2004
New director appointed
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon06/08/2004
Annual return made up to 19/07/04
dot icon20/11/2003
New director appointed
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon11/08/2003
Annual return made up to 19/07/03
dot icon04/12/2002
Full accounts made up to 2002-03-31
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon01/08/2002
Annual return made up to 19/07/02
dot icon28/11/2001
Full accounts made up to 2001-03-31
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
Annual return made up to 19/07/01
dot icon02/04/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon22/12/2000
New director appointed
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
Annual return made up to 19/07/00
dot icon24/03/2000
Registered office changed on 24/03/00 from: P.O. Box 413, london street, reading. Berks., RG1 4SF.
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon02/08/1999
Annual return made up to 19/07/99
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon18/09/1998
New director appointed
dot icon08/09/1998
Annual return made up to 19/07/98
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon18/08/1997
Annual return made up to 19/07/97
dot icon12/08/1997
New director appointed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon17/07/1996
Annual return made up to 19/07/96
dot icon28/03/1996
New director appointed
dot icon06/03/1996
Accounting reference date notified as 31/03
dot icon10/10/1995
New director appointed
dot icon19/07/1995
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
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Elizabeth Stead
Director
21/05/2025 - Present
-
Beddall, Minaz
Director
21/01/2020 - Present
5
Barton, Nicolette
Director
07/06/2017 - 15/01/2019
1
Rice-Jones, Margaret Frances
Director
22/09/2010 - 01/05/2024
20
Howard, Chaya Kumudini
Director
05/04/2023 - Present
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

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 BERKSHIRE WOMEN'S AID

BERKSHIRE WOMEN'S AID is an(a) Active company incorporated on 19/07/1995 with the registered office located at 100 Longwater Avenue 100 Longwater Avenue, Reading, Berkshire RG2 6GP. There are currently 8 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 BERKSHIRE WOMEN'S AID?

toggle

BERKSHIRE WOMEN'S AID is currently Active. It was registered on 19/07/1995 .

Where is BERKSHIRE WOMEN'S AID located?

toggle

BERKSHIRE WOMEN'S AID is registered at 100 Longwater Avenue 100 Longwater Avenue, Reading, Berkshire RG2 6GP.

What does BERKSHIRE WOMEN'S AID do?

toggle

BERKSHIRE WOMEN'S AID operates in the Other accommodation (55.90 - SIC 2007) sector.

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

toggle

The latest filing was on 07/01/2026: Termination of appointment of Janette Lorna Cooper as a director on 2025-12-31.