BEXLEY WOMENS AID

Register to unlock more data on OkredoRegister

BEXLEY WOMENS AID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123424

Incorporation date

07/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 25, The Engine House 2 Veridion Way, Bwa C/O Bexley Voluntary Service Council, Erith, Kent DA18 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1995)
dot icon02/02/2026
Appointment of Ms Angela Mehta as a director on 2025-12-10
dot icon25/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon24/11/2025
Director's details changed for Miss Uzma Ali on 2025-11-24
dot icon19/11/2025
Termination of appointment of Charlotte Lynch as a director on 2025-07-31
dot icon18/11/2025
Termination of appointment of Charlotte Lynch as a secretary on 2025-07-31
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Appointment of Miss Olivia May Walker Quick as a director on 2025-05-19
dot icon11/11/2025
Appointment of Mrs Emma Jane Alsayedahmad as a director on 2025-10-31
dot icon17/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon16/04/2024
Registered office address changed from PO Box 25 2 Glengall Road P O Box 25 Bexleyheath Kent DA7 4BS England to Studio 25, the Engine House 2 Veridion Way Bwa C/O Bexley Voluntary Service Council Erith Kent DA18 4AL on 2024-04-16
dot icon09/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Appointment of Miss Uzma Ali as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Eugenia Hewitt as a director on 2023-04-04
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon26/04/2022
Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF to PO Box 25 2 Glengall Road P O Box 25 Bexleyheath Kent DA7 4BS on 2022-04-26
dot icon25/04/2022
Termination of appointment of Shaan Sangha as a director on 2021-12-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon15/01/2021
Termination of appointment of Cherie Tanya Lovell as a director on 2021-01-14
dot icon03/06/2020
Appointment of Ms Shaan Sangha as a director on 2020-05-20
dot icon20/05/2020
Appointment of Ms Eugenia Hewitt as a director on 2020-05-13
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon08/01/2018
Termination of appointment of Edna Darko-Sarkwa Petzen as a director on 2017-12-20
dot icon04/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon22/03/2016
Appointment of Edna Petzen as a director on 2016-02-09
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon30/12/2015
Appointment of Charlotte Lynch as a secretary on 2015-11-10
dot icon30/12/2015
Termination of appointment of Shereen Daniels as a secretary on 2015-11-10
dot icon26/11/2015
Annual return made up to 2015-11-12
dot icon25/11/2015
Termination of appointment of Shereen Divita Daniels as a director on 2015-11-10
dot icon09/03/2015
Appointment of Charlotte Lynch as a director on 2015-02-23
dot icon09/03/2015
Director's details changed for Mrs Susan Farmer on 2015-02-10
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon09/01/2015
Annual return made up to 2014-11-12
dot icon05/12/2014
Appointment of Cherie Tanya Lovell as a director on 2014-11-14
dot icon24/09/2014
Termination of appointment of Julie Valerie Hunt as a director on 2014-09-02
dot icon19/03/2014
Director's details changed for Shereen Divita Daniels on 2014-02-01
dot icon24/01/2014
Appointment of Shereen Daniels as a secretary
dot icon24/01/2014
Termination of appointment of Chris Walsh as a secretary
dot icon31/12/2013
Annual return made up to 2013-11-12
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon19/07/2013
Termination of appointment of Chris Walsh as a director
dot icon24/01/2013
Appointment of Shereen Divita Daniels as a director
dot icon04/12/2012
Annual return made up to 2012-11-12
dot icon20/11/2012
Full accounts made up to 2012-03-31
dot icon06/08/2012
Auditor's resignation
dot icon19/07/2012
Miscellaneous
dot icon22/05/2012
Termination of appointment of Julie Cole as a secretary
dot icon22/05/2012
Termination of appointment of Julie Cole as a director
dot icon22/05/2012
Appointment of Chris Walsh as a secretary
dot icon20/02/2012
Memorandum and Articles of Association
dot icon20/02/2012
Resolutions
dot icon03/01/2012
Annual return made up to 2011-11-12
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon01/03/2011
Appointment of Julie Michelle Cole as a secretary
dot icon24/02/2011
Appointment of Mrs Julie Valerie Hunt as a director
dot icon15/02/2011
Termination of appointment of Wendy Milliams as a secretary
dot icon15/02/2011
Termination of appointment of Wendy Milliams as a director
dot icon29/11/2010
Annual return made up to 2010-11-12
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon17/02/2010
Memorandum and Articles of Association
dot icon17/02/2010
Resolutions
dot icon15/01/2010
Annual return made up to 2009-11-12
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon22/12/2009
Appointment of Wendy Anita Milliams as a secretary
dot icon22/12/2009
Termination of appointment of Chris Walsh as a secretary
dot icon22/12/2009
Termination of appointment of Julie Gisby as a director
dot icon11/05/2009
Director appointed wendy anita milliams
dot icon11/05/2009
Director appointed julie michelle cole
dot icon16/03/2009
Annual return made up to 12/12/08
dot icon17/12/2008
Secretary appointed chris walsh
dot icon13/11/2008
Full accounts made up to 2008-03-31
dot icon05/11/2008
Appointment terminated director deborah pearce
dot icon26/11/2007
Annual return made up to 12/11/07
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon23/11/2007
Full accounts made up to 2007-03-31
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon06/08/2007
Secretary resigned
dot icon05/01/2007
Annual return made up to 12/11/06
dot icon27/11/2006
Secretary resigned;director resigned
dot icon27/11/2006
New secretary appointed
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon26/10/2006
New director appointed
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon25/07/2006
New director appointed
dot icon15/02/2006
Annual return made up to 12/11/05
dot icon15/02/2006
New secretary appointed
dot icon02/12/2005
Full accounts made up to 2005-03-31
dot icon29/07/2005
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon24/11/2004
Annual return made up to 12/11/04
dot icon24/11/2004
New director appointed
dot icon28/06/2004
Full accounts made up to 2004-03-31
dot icon06/01/2004
New director appointed
dot icon10/12/2003
New secretary appointed;new director appointed
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Secretary resigned;director resigned
dot icon10/12/2003
Annual return made up to 07/11/03
dot icon10/12/2003
Registered office changed on 10/12/03 from: heritage house 34 north cray road bexley kent DA5 3LZ
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Annual return made up to 07/11/02
dot icon12/07/2002
Director's particulars changed
dot icon12/02/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
Annual return made up to 07/11/01
dot icon15/01/2002
Secretary resigned;director resigned
dot icon15/01/2002
Director resigned
dot icon20/11/2001
Full accounts made up to 2001-03-31
dot icon16/01/2001
Director resigned
dot icon18/12/2000
Annual return made up to 07/11/00
dot icon18/12/2000
New secretary appointed
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Secretary resigned;director resigned
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Annual return made up to 07/11/99
dot icon11/12/1998
Annual return made up to 07/11/98
dot icon11/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
Director's particulars changed
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Director resigned
dot icon02/12/1998
New director appointed
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
Secretary's particulars changed
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New secretary appointed;new director appointed
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon19/12/1997
Annual return made up to 07/11/97
dot icon19/12/1997
Director resigned
dot icon19/12/1997
Director resigned
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New secretary appointed;new director appointed
dot icon10/12/1997
Full accounts made up to 1997-03-31
dot icon28/02/1997
Annual return made up to 07/11/96
dot icon15/07/1996
Accounting reference date notified as 31/03
dot icon07/11/1995
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
22/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stansfield, Susan
Director
09/01/2003 - Present
1
Hewitt, Eugenia
Director
13/05/2020 - 04/04/2023
-
Ali, Uzma
Director
31/03/2023 - Present
-
Lynch, Charlotte
Director
23/02/2015 - 31/07/2025
-
Alsayedahmad, Emma Jane
Director
31/10/2025 - Present
-

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 BEXLEY WOMENS AID

BEXLEY WOMENS AID is an(a) Active company incorporated on 07/11/1995 with the registered office located at Studio 25, The Engine House 2 Veridion Way, Bwa C/O Bexley Voluntary Service Council, Erith, Kent DA18 4AL. There are currently 5 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 BEXLEY WOMENS AID?

toggle

BEXLEY WOMENS AID is currently Active. It was registered on 07/11/1995 .

Where is BEXLEY WOMENS AID located?

toggle

BEXLEY WOMENS AID is registered at Studio 25, The Engine House 2 Veridion Way, Bwa C/O Bexley Voluntary Service Council, Erith, Kent DA18 4AL.

What does BEXLEY WOMENS AID do?

toggle

BEXLEY WOMENS AID operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEXLEY WOMENS AID?

toggle

The latest filing was on 02/02/2026: Appointment of Ms Angela Mehta as a director on 2025-12-10.