UKBizDB.co.uk

WOMEN'S AID FEDERATION OF ENGLAND

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

This company is commonly known as Women's Aid Federation Of England. The company was founded 28 years ago and was given the registration number 03171880. The firm's registered office is in BRISTOL. You can find them at Women's Aid Federation Of England, Po Box 3245, Bristol, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WOMEN'S AID FEDERATION OF ENGLAND
Company Number:03171880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Women's Aid Federation Of England, Po Box 3245, Bristol, England, BS2 2EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apna Haq, The Spectrum, Coke Hill, Rotherham, United Kingdom, S60 2HX

Director18 October 2018Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA

Director07 September 2022Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA

Director01 March 2023Active
Rise, Shaftesbury Court, 95 Ditchling Road, Brighton, England, BN1 4ST

Director18 October 2018Active
39, Blossom Street, York, England, YO24 1AQ

Director18 October 2018Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA

Director27 January 2020Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA

Director27 January 2020Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA

Director01 March 2023Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA

Director21 August 2020Active
28 Highfield Road, Frizinghall, Bradford, BD9 4HZ

Secretary23 November 1996Active
Kings House, Orchard Street, Bristol, BS1 5EH

Secretary20 September 2002Active
9 Claremont Road, Westcliff On Sea, SS0 7DX

Secretary24 February 2000Active
179 Rivergreen, Clifton, Nottingham, NG11 8AU

Secretary13 March 1996Active
11 Derwent Street, Blackhall Mill, Newcastle Upon Tyne, NE17 7TH

Director13 March 1996Active
Leeds Women's Aid, PO BOX 826, Leeds, England, LS1 9PL

Director28 April 2017Active
Women's Aid Federation Of England, PO BOX 3245, Bristol, England, BS2 2EH

Director21 August 2020Active
Gingerbread, 53-79 Highgate Road, London, England, NW5 1TL

Director01 September 2013Active
Finsbury Tower, Care Quality Commission, London, United Kingdom, EC1Y 8TG

Director01 September 2013Active
Leeds Women's Aid, PO BOX 826, Leeds, United Kingdom, LS1 9PL

Director01 September 2013Active
19 Lambley Avenue, Cullercoats, North Shields, NE30 3SL

Director13 March 1996Active
28 Highfield Road, Frizinghall, Bradford, BD9 4HZ

Director13 March 1996Active
86 Danbrook Road, Streatham, London, SW16 5JX

Director23 February 2006Active
16, Oxford Road Moseley, Birmingham, B13 9EH

Director12 May 1998Active
Jewish Women's Aid, PO BOX 65550, London, United Kingdom, N3 9EG

Director18 October 2018Active
4 Maple Mead, Billericay, CM12 9QT

Director01 October 2002Active
Garden Court Chambers, 57-60 Lincoln's Inn Fields, London, WC2A 3LJ

Director01 September 2013Active
Kings House, Orchard Street, Bristol, BS1 5EH

Director17 July 2008Active
40 Grenfell Road, Hereford, HR1 2QR

Director20 September 1996Active
18 Mitford Close, Shinfield, Reading, RG2 8JQ

Director12 May 1998Active
Ultenhage, High Street, Blagdon, Bristol, United Kingdom, BS40 7RA

Director08 April 2016Active
52 Arncliffe Gardens, Hartlepool, TS26 9JF

Director20 September 1996Active
Rise, PO BOX 889, Brighton, United Kingdom, BN2 1GH

Director01 September 2013Active
Kings House, Orchard Street, Bristol, BS1 5EH

Director22 October 2004Active
42 Guisborough Street, Eston, Middlesbrough, TS6 9LA

Director13 March 1996Active
Field House Farm, Habblesthorpe, Retford, DN22 0AH

Director29 July 1996Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

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

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.