BROMLEY AND CROYDON WOMEN'S AID LIMITED

Register to unlock more data on OkredoRegister

BROMLEY AND CROYDON WOMEN'S AID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320296

Incorporation date

18/02/1997

Size

Full

Contacts

Registered address

Registered address

20 King Street, London EC2V 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon06/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon02/12/2025
Full accounts made up to 2025-03-31
dot icon23/12/2024
Termination of appointment of Dorette Angela Hanley-Osborne as a director on 2024-12-02
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon04/12/2024
Registration of charge 033202960015, created on 2024-11-27
dot icon27/10/2024
Termination of appointment of Helen Laryea-Dyer as a director on 2024-10-15
dot icon30/07/2024
Appointment of Ms Dorette Angela Hanley-Osborne as a director on 2024-07-17
dot icon31/05/2024
Director's details changed for Sarah Jane Caseberry on 2024-05-29
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon07/02/2024
Appointment of Mrs Laura Ellen Johnson as a director on 2023-09-20
dot icon07/02/2024
Appointment of Catherine Jane Warwick as a director on 2023-11-29
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon29/08/2023
Registration of charge 033202960014, created on 2023-08-25
dot icon19/07/2023
Appointment of Ms Frances Brownhill as a director on 2023-07-05
dot icon02/06/2023
Registration of charge 033202960013, created on 2023-05-30
dot icon06/04/2023
Registration of charge 033202960012, created on 2023-04-05
dot icon23/03/2023
Registration of charge 033202960011, created on 2023-03-22
dot icon21/03/2023
Registration of charge 033202960010, created on 2023-03-20
dot icon20/03/2023
Termination of appointment of Amy Louise Wareham as a director on 2023-03-20
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon09/02/2023
Registration of charge 033202960009, created on 2023-02-09
dot icon30/01/2023
Registration of charge 033202960008, created on 2023-01-30
dot icon24/11/2022
Registration of charge 033202960007, created on 2022-11-18
dot icon17/11/2022
Registration of charge 033202960006, created on 2022-11-16
dot icon10/11/2022
Director's details changed for Helen Laryea-Dyer on 2022-11-09
dot icon10/11/2022
Registration of charge 033202960005, created on 2022-11-10
dot icon01/11/2022
Termination of appointment of Rosalie Eve Brennan as a director on 2022-11-01
dot icon03/10/2022
Full accounts made up to 2022-03-31
dot icon10/06/2022
Registration of charge 033202960004, created on 2022-06-01
dot icon31/03/2022
Termination of appointment of Wendy Vanessa Gordon as a director on 2022-03-30
dot icon29/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon29/03/2022
Registered office address changed from , 20 20 King Street, London, EC2V 8EG, England to 20 King Street London EC2V 8EG on 2022-03-29
dot icon01/02/2022
Termination of appointment of Katie Abigail Kenyon as a director on 2022-01-26
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon30/11/2021
Registered office address changed from , 10 Aldersgate Street, London, EC1A 4HJ, England to 20 King Street London EC2V 8EG on 2021-11-30
dot icon12/08/2021
Registration of a company as a social landlord
dot icon31/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon22/03/2021
Termination of appointment of Jane Ward as a director on 2020-12-11
dot icon31/12/2020
Full accounts made up to 2020-03-31
dot icon14/12/2020
Termination of appointment of Julie Marian Foster as a director on 2020-12-13
dot icon15/08/2020
Resolutions
dot icon15/08/2020
Resolutions
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Memorandum and Articles of Association
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon31/03/2020
Termination of appointment of Jillian Claire May as a director on 2020-03-25
dot icon17/02/2020
Termination of appointment of Nasima Ansary as a director on 2020-01-29
dot icon17/02/2020
Termination of appointment of Jillian Claire May as a secretary on 2020-01-29
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon20/11/2019
Registered office address changed from , 2 Oakfield Road, Oakfield Road, London, SE20 8QT to 20 King Street London EC2V 8EG on 2019-11-20
dot icon27/10/2019
Resolutions
dot icon27/10/2019
Statement of company's objects
dot icon21/05/2019
Appointment of Elaine Jennifer Esteen as a director on 2019-01-23
dot icon21/05/2019
Appointment of Sarah Jane Caseberry as a director on 2019-01-23
dot icon21/05/2019
Appointment of Miss Amy Louise Wareham as a director on 2019-01-23
dot icon21/05/2019
Appointment of Katie Abigail Kenyon as a director on 2019-01-23
dot icon21/05/2019
Appointment of Amber Andrade as a director on 2019-01-23
dot icon21/05/2019
Appointment of Helen Laryea-Dyer as a director on 2019-01-23
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon22/01/2019
Accounts for a small company made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon23/04/2018
Termination of appointment of Paula Hills as a director on 2018-04-23
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon25/09/2017
Termination of appointment of Claire Docherty as a director on 2017-06-28
dot icon11/07/2017
Registration of charge 033202960003, created on 2017-06-26
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon25/01/2017
Full accounts made up to 2016-03-31
dot icon11/11/2016
Resolutions
dot icon24/05/2016
Director's details changed for Mrs Paula Hills on 2016-05-01
dot icon24/05/2016
Director's details changed for Ms Jane Ward on 2016-05-01
dot icon24/05/2016
Director's details changed for Mrs Nasima Ansary on 2016-05-01
dot icon24/05/2016
Director's details changed for Wendy Vanessa Gordon on 2016-05-01
dot icon24/05/2016
Director's details changed for Mrs Julie Marian Foster on 2016-05-01
dot icon12/04/2016
Resolutions
dot icon12/04/2016
Annual return made up to 2016-03-18 no member list
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon02/12/2015
Appointment of Ms Claire Docherty as a director on 2015-05-20
dot icon25/03/2015
Annual return made up to 2015-03-18 no member list
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon27/10/2014
Termination of appointment of Fiona Sarah Ruth Winney as a director on 2014-04-26
dot icon24/03/2014
Annual return made up to 2014-03-18 no member list
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon25/06/2013
Registered office address changed from , Cambridge Chambers 200-202 High Street, Bromley, Kent, BR1 1PW, England on 2013-06-25
dot icon25/03/2013
Annual return made up to 2013-03-18 no member list
dot icon25/03/2013
Director's details changed for Mrs Fiona Sarah Ruth Hennessy on 2012-09-12
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2013
Appointment of Mrs Paula Hills as a director
dot icon29/01/2013
Director's details changed for Mrs Nasima Ansary on 2013-01-29
dot icon29/01/2013
Director's details changed for Mrs Fiona Sarah Ruth Hennessy on 2013-01-29
dot icon29/01/2013
Director's details changed for Mrs Rosalie Eve Brennan on 2013-01-29
dot icon29/01/2013
Termination of appointment of Jan Vince as a director
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2012
Annual return made up to 2012-03-18 no member list
dot icon11/04/2012
Director's details changed for Rosalie Eve Brennan on 2011-05-01
dot icon07/02/2012
Memorandum and Articles of Association
dot icon07/02/2012
Resolutions
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-03-18 no member list
dot icon27/05/2011
Director's details changed for Mrs Fiona Sarah Ruth Hennessy on 2011-05-27
dot icon27/05/2011
Appointment of Mrs Nasima Ansary as a director
dot icon27/05/2011
Appointment of Mrs Fiona Sarah Ruth Hennessy as a director
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon16/09/2010
Registered office address changed from , 155 Copers Cope Road, Beckenham, Kent, BR3 1NZ on 2010-09-16
dot icon15/04/2010
Annual return made up to 2010-03-18 no member list
dot icon15/04/2010
Director's details changed for Rosalie Eve Brennan on 2010-03-18
dot icon15/04/2010
Director's details changed for Jane Ward on 2010-03-18
dot icon15/04/2010
Director's details changed for Jan Vince on 2010-03-18
dot icon15/04/2010
Director's details changed for Julie Marian Foster on 2010-03-18
dot icon15/04/2010
Director's details changed for Jillian May on 2010-03-18
dot icon15/04/2010
Director's details changed for Wendy Vanessa Gordon on 2010-03-18
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Director appointed wendy vanessa gordon
dot icon21/03/2009
Annual return made up to 18/03/09
dot icon02/03/2009
Full accounts made up to 2008-03-31
dot icon16/04/2008
Director appointed jan vince
dot icon31/03/2008
Annual return made up to 18/02/08
dot icon27/03/2008
Appointment terminated director imogen viinikka
dot icon27/03/2008
Secretary appointed jillian may
dot icon25/03/2008
Appointment terminated director and secretary susan homewood
dot icon25/03/2008
Appointment terminated director julie schoon
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon03/03/2007
Annual return made up to 18/02/07
dot icon02/01/2007
New director appointed
dot icon22/12/2006
Director resigned
dot icon26/10/2006
Full accounts made up to 2006-03-31
dot icon15/03/2006
Annual return made up to 18/02/06
dot icon14/10/2005
Full accounts made up to 2005-03-31
dot icon05/04/2005
New director appointed
dot icon18/03/2005
Annual return made up to 18/02/05
dot icon26/11/2004
Secretary resigned
dot icon26/11/2004
New secretary appointed
dot icon09/11/2004
Full accounts made up to 2004-03-31
dot icon25/10/2004
Director resigned
dot icon24/02/2004
Annual return made up to 18/02/04
dot icon19/09/2003
Full accounts made up to 2003-03-31
dot icon21/03/2003
Annual return made up to 18/02/03
dot icon20/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon09/10/2002
New director appointed
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon19/06/2002
Director resigned
dot icon27/02/2002
Annual return made up to 18/02/02
dot icon20/07/2001
Full accounts made up to 2001-03-31
dot icon21/02/2001
Annual return made up to 18/02/01
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon06/06/2000
New director appointed
dot icon01/03/2000
Annual return made up to 18/02/00
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Annual return made up to 18/02/99
dot icon27/11/1998
Resolutions
dot icon02/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon20/10/1998
Director resigned
dot icon10/03/1998
New director appointed
dot icon05/03/1998
Director resigned
dot icon02/03/1998
Annual return made up to 18/02/98
dot icon07/11/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon11/09/1997
Director resigned
dot icon18/02/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
-
-
0.00
-
-
2022
35
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills, Paula
Director
16/04/2012 - 22/04/2018
3
Gordon, Wendy Vanessa
Director
02/06/2008 - 29/03/2022
1
Homewood, Susan Ann
Secretary
11/11/2004 - 03/04/2007
-
Harrison, Yvonne Hilary
Secretary
17/02/1997 - 11/11/2004
-
Laryea-Dyer, Helen
Director
23/01/2019 - 15/10/2024
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 BROMLEY AND CROYDON WOMEN'S AID LIMITED

BROMLEY AND CROYDON WOMEN'S AID LIMITED is an(a) Active company incorporated on 18/02/1997 with the registered office located at 20 King Street, London EC2V 8EG. 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 BROMLEY AND CROYDON WOMEN'S AID LIMITED?

toggle

BROMLEY AND CROYDON WOMEN'S AID LIMITED is currently Active. It was registered on 18/02/1997 .

Where is BROMLEY AND CROYDON WOMEN'S AID LIMITED located?

toggle

BROMLEY AND CROYDON WOMEN'S AID LIMITED is registered at 20 King Street, London EC2V 8EG.

What does BROMLEY AND CROYDON WOMEN'S AID LIMITED do?

toggle

BROMLEY AND CROYDON WOMEN'S AID LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BROMLEY AND CROYDON WOMEN'S AID LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-05 with no updates.