BIRMINGHAM & SOLIHULL WOMEN'S AID

Register to unlock more data on OkredoRegister

BIRMINGHAM & SOLIHULL WOMEN'S AID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03509538

Incorporation date

12/02/1998

Size

Full

Contacts

Registered address

Registered address

Ryland House, 44-48 Bristol Street, Birmingham B5 7AACopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon24/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon20/12/2025
Termination of appointment of Jana Atanassova Zacheva as a director on 2025-12-18
dot icon24/10/2025
Full accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon24/10/2024
Full accounts made up to 2024-03-31
dot icon06/08/2024
Termination of appointment of Sabah Hussain as a director on 2024-07-29
dot icon19/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon15/11/2023
Termination of appointment of Caroline Bradbury-Jones as a director on 2023-09-19
dot icon15/11/2023
Termination of appointment of Joanne Lynn Williams as a director on 2023-09-19
dot icon06/11/2023
Full accounts made up to 2023-03-31
dot icon25/07/2023
Appointment of Miss Sheon Hutchinson as a director on 2023-03-21
dot icon28/06/2023
Appointment of Mrs Joanne Louise Birch as a director on 2023-06-20
dot icon28/06/2023
Appointment of Ms Kailash Kaur Chauhan as a director on 2023-06-20
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon17/10/2022
Full accounts made up to 2022-03-31
dot icon27/09/2022
Appointment of Mrs Natasha Randhawa as a director on 2022-09-20
dot icon27/09/2022
Appointment of Mrs Jessica Reid as a director on 2022-09-20
dot icon27/09/2022
Appointment of Mrs Jana Atanassova Zacheva as a director on 2022-09-20
dot icon15/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon22/11/2021
Registration of charge 035095380005, created on 2021-11-02
dot icon22/11/2021
Registration of charge 035095380006, created on 2021-11-02
dot icon22/11/2021
Registration of charge 035095380007, created on 2021-11-02
dot icon19/11/2021
Registration of charge 035095380004, created on 2021-11-02
dot icon27/10/2021
Full accounts made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Mary Anne Fox as a director on 2021-09-21
dot icon03/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon06/01/2021
Director's details changed for Ms Mary Anne Fox on 2021-01-06
dot icon27/10/2020
Accounts for a small company made up to 2020-03-31
dot icon06/05/2020
Appointment of Mrs Theresa Nelson as a director on 2020-04-26
dot icon06/05/2020
Appointment of Miss Shanice Begum as a director on 2020-04-24
dot icon05/05/2020
Appointment of Miss Sabah Hussain as a director on 2020-04-17
dot icon06/04/2020
Termination of appointment of Yvonne Lorraine Henry-Stewart as a director on 2020-03-16
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/09/2019
Termination of appointment of Kerry Anne Bolister as a director on 2019-09-17
dot icon18/09/2019
Termination of appointment of Abda Bibi Khan as a director on 2019-09-17
dot icon24/06/2019
Termination of appointment of Julia Mary Lowndes as a director on 2019-06-18
dot icon13/03/2019
Director's details changed for Ms Yvonne Lorraine Palmer on 2019-03-01
dot icon11/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon26/09/2018
Termination of appointment of Sian Mcclure as a director on 2018-09-25
dot icon26/09/2018
Termination of appointment of Erica Hazel Barnett as a director on 2018-09-25
dot icon19/04/2018
Appointment of Ms Joanne Lynn Williams as a director on 2018-04-17
dot icon18/04/2018
Appointment of Dr Caroline Bradbury-Jones as a director on 2018-04-17
dot icon18/04/2018
Appointment of Mrs Abda Bibi Khan as a director on 2018-04-17
dot icon14/03/2018
Termination of appointment of Noreen Dowd as a director on 2018-01-10
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon01/11/2017
Full accounts made up to 2017-03-31
dot icon28/09/2017
Termination of appointment of Sharon Wheeler as a director on 2017-09-26
dot icon28/09/2017
Satisfaction of charge 1 in full
dot icon07/07/2017
Termination of appointment of Sarah Patricia Robbins as a director on 2017-06-20
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon01/12/2016
Registration of a charge with Charles court order to extend. Charge code 035095380003, created on 2016-08-02
dot icon23/11/2016
Registration of a charge with Charles court order to extend. Charge code 035095380002, created on 2016-08-02
dot icon02/10/2016
Full accounts made up to 2016-03-31
dot icon21/04/2016
Appointment of Ms Carol Herity as a director on 2016-03-15
dot icon25/01/2016
Annual return made up to 2016-01-19 no member list
dot icon21/12/2015
Appointment of Ms Patricia Mccabe as a director on 2015-12-08
dot icon30/11/2015
Appointment of Ms Mary Anne Fox as a director on 2015-09-22
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-19 no member list
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-19 no member list
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon09/04/2013
Termination of appointment of Lynda Pugh as a director
dot icon21/01/2013
Annual return made up to 2013-01-19 no member list
dot icon08/01/2013
Appointment of Ms Noreen Dowd as a director
dot icon07/01/2013
Appointment of Ms Julia Mary Lowndes as a director
dot icon22/11/2012
Full accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-19 no member list
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon14/10/2011
Termination of appointment of Katherine Bryant as a director
dot icon21/01/2011
Annual return made up to 2011-01-19 no member list
dot icon21/01/2011
Director's details changed for Ms Sharon Wheeler on 2011-01-21
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon14/10/2010
Appointment of Ms Sian Mcclure as a director
dot icon14/10/2010
Appointment of Miss Katherine Bryant as a director
dot icon13/10/2010
Termination of appointment of Samira Dar as a director
dot icon11/08/2010
Memorandum and Articles of Association
dot icon11/08/2010
Resolutions
dot icon11/08/2010
Statement of company's objects
dot icon29/04/2010
Appointment of Ms Sharon Wheeler as a director
dot icon24/02/2010
Appointment of Ms Yvonne Palmer as a director
dot icon15/02/2010
Annual return made up to 2010-01-19 no member list
dot icon10/02/2010
Director's details changed for Sarah Patricia Robbins on 2010-02-10
dot icon10/02/2010
Director's details changed for Samira Dar on 2010-02-10
dot icon10/02/2010
Director's details changed for Lynda Pugh on 2010-02-10
dot icon10/02/2010
Director's details changed for Kerry Anne Bolister on 2010-02-10
dot icon10/02/2010
Director's details changed for Erica Hazel Barnett on 2010-02-10
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon02/02/2009
Annual return made up to 19/01/09
dot icon22/12/2008
Appointment terminated director elizabeth scholes
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon31/01/2008
Annual return made up to 19/01/08
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Annual return made up to 19/01/07
dot icon26/05/2006
Memorandum and Articles of Association
dot icon23/05/2006
Memorandum and Articles of Association
dot icon05/05/2006
Certificate of change of name
dot icon24/01/2006
Annual return made up to 19/01/06
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon07/03/2005
Annual return made up to 02/02/05
dot icon27/10/2004
Accounts for a small company made up to 2004-03-31
dot icon26/04/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon29/01/2004
Annual return made up to 02/02/04
dot icon07/10/2003
Accounts for a small company made up to 2003-03-31
dot icon17/02/2003
Annual return made up to 02/02/03
dot icon23/12/2002
Accounts for a small company made up to 2002-03-31
dot icon25/02/2002
Annual return made up to 02/02/02
dot icon01/11/2001
Accounts for a small company made up to 2001-03-31
dot icon07/02/2001
Annual return made up to 02/02/01
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon28/06/2000
Particulars of mortgage/charge
dot icon25/02/2000
Annual return made up to 02/02/00
dot icon04/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/11/1999
Registered office changed on 04/11/99 from: 25 spring road edgbaston birmingham B15 2HA
dot icon09/02/1999
Annual return made up to 02/02/99
dot icon15/05/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon12/02/1998
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
16/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Natasha Randhawa
Director
20/09/2022 - Present
2
Dowd, Noreen
Director
23/10/2012 - 10/01/2018
3
Birch, Joanne Louise
Director
20/06/2023 - Present
-
Chauhan, Kailash Kaur
Director
20/06/2023 - Present
-
Fox, Mary Anne
Director
22/09/2015 - 21/09/2021
-

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 BIRMINGHAM & SOLIHULL WOMEN'S AID

BIRMINGHAM & SOLIHULL WOMEN'S AID is an(a) Active company incorporated on 12/02/1998 with the registered office located at Ryland House, 44-48 Bristol Street, Birmingham B5 7AA. There are currently 10 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 BIRMINGHAM & SOLIHULL WOMEN'S AID?

toggle

BIRMINGHAM & SOLIHULL WOMEN'S AID is currently Active. It was registered on 12/02/1998 .

Where is BIRMINGHAM & SOLIHULL WOMEN'S AID located?

toggle

BIRMINGHAM & SOLIHULL WOMEN'S AID is registered at Ryland House, 44-48 Bristol Street, Birmingham B5 7AA.

What does BIRMINGHAM & SOLIHULL WOMEN'S AID do?

toggle

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

What is the latest filing for BIRMINGHAM & SOLIHULL WOMEN'S AID?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-16 with no updates.