UKBizDB.co.uk

REIGATE & BANSTEAD WOMEN'S AID

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reigate & Banstead Women's Aid. The company was founded 40 years ago and was given the registration number 01806055. The firm's registered office is in REIGATE. You can find them at Po Box 54, Po Box 54, Reigate, Surrey. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:REIGATE & BANSTEAD WOMEN'S AID
Company Number:01806055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Po Box 54, Po Box 54, Reigate, Surrey, RH2 0AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mulberry & Co, Eastgate House, Dogflud Way, Farnham, England, GU9 7UD

Secretary01 March 2024Active
C/O Mulberry & Co, Eastgate House, Dogflud Way, Farnham, England, GU9 7UD

Director10 December 2022Active
C/O Mulberry & Co, Eastgate House, Dogflud Way, Farnham, England, GU9 7UD

Director21 September 2021Active
C/O Mulberry & Co, Eastgate House, Dogflud Way, Farnham, England, GU9 7UD

Director10 February 2023Active
C/O Mulberry & Co, Eastgate House, Dogflud Way, Farnham, England, GU9 7UD

Director10 December 2022Active
C/O Mulberry & Co, Eastgate House, Dogflud Way, Farnham, England, GU9 7UD

Director26 July 2021Active
C/O Mulberry & Co, Eastgate House, Dogflud Way, Farnham, England, GU9 7UD

Director19 March 2019Active
85 Overdale, Ashtead, KT21 1PX

Secretary01 July 1997Active
37 Leslie Road, Dorking, RH4 1PW

Secretary18 September 2006Active
3 Burwood Close, Reigate, RH2 7BL

Secretary-Active
1, Delivery Office, PO BOX 54, Reigate, England, RH2 0AZ

Secretary21 January 2014Active
9 Asylum Arch Road, Redhill, RH1 6GB

Secretary27 March 2006Active
PO BOX 54, PO BOX 54, Reigate, England, RH2 0AZ

Secretary21 November 2016Active
12 Blackthorn Road, Reigate, RH2 7LX

Secretary15 September 2008Active
10 Windmill Way, Reigate, RH2 0JA

Director20 October 1994Active
PO BOX 54, PO BOX 54, Reigate, United Kingdom, RH2 0AZ

Director21 November 2011Active
34 Cronks Hill Road, Redhill, RH1 6LZ

Director-Active
24 Downs Way, Tadworth, KT20 5DZ

Director19 October 1995Active
85 Overdale, Ashtead, KT21 1PX

Director01 July 1997Active
PO BOX 54, PO BOX 54, Reigate, RH2 0AZ

Director30 October 2016Active
9 Newton Road, Purley, CR8 3DN

Director15 November 1995Active
10 Fengates Road, Redhill, RH1 6AH

Director22 February 1996Active
98 Croydon Road, Reigate, RH2 0NQ

Director30 March 1995Active
56 Poynes Road, Horley, RH6 8LT

Director19 January 2001Active
66 Castle Drive, Horley, RH6 9DE

Director17 January 2005Active
PO BOX 54, PO BOX 54, Reigate, RH2 0AZ

Director19 January 2015Active
28 Furzefield Road, Reigate, RH2 7HG

Director14 November 2005Active
4, Smithbarn Close, Horley, RH6 9LF

Director18 September 2007Active
37 Leslie Road, Dorking, RH4 1PW

Director18 September 2006Active
PO BOX 54, PO BOX 54, Reigate, RH2 0AZ

Director04 February 2013Active
3 Burwood Close, Reigate, RH2 7BL

Director14 October 1993Active
42, Addington Road, South Croydon, England, CR2 8RB

Director20 January 2014Active
42 Addington Road, Sanderstead, CR2 8RB

Director16 October 2006Active
C/O Mulberry & Co, Eastgate House, Dogflud Way, Farnham, England, GU9 7UD

Director15 October 2019Active
38 Station Road, Gomshall, Guildford, GU5 9LD

Director16 September 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person secretary company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-02-22Address

Change registered office address company with date old address new address.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Change of name

Certificate change of name company.

Download
2022-05-30Change of name

Change of name notice.

Download
2022-05-30Change of name

Change of name exemption.

Download
2022-03-16Change of constitution

Statement of companys objects.

Download
2022-03-16Incorporation

Memorandum articles.

Download
2022-03-16Resolution

Resolution.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.