About

Registered Number: 03320296
Date of Incorporation: 18/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 10 Aldersgate Street, London, EC1A 4HJ,

 

Bromley & Croydon Women's Aid Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". There are 25 directors listed as Andrade, Amber, Brennan, Rosalie Eve, Caseberry, Sarah Jane, Esteen, Elaine Jennifer, Foster, Julie Marian, Gordon, Wendy Vanessa, Kenyon, Katie Abigail, Laryea-dyer, Helen, Ward, Jane, Harrison, Yvonne Hilary, Ansary, Nasima, Docherty, Claire, Downes, Ann Rosemary, Hills, Paula, Hobbs, Barbara Mary, Homewood, Susan Ann, Lynch, Amanda Lisbeth, Majek, Christine, May, Jillian Claire, Owen, Sian, Schoon, Julie Philipa, Viinikka, Imogen Gaynor Marcelle, Vince, Jan, Walker, Diane, Winney, Fiona Sarah Ruth for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDRADE, Amber 23 January 2019 - 1
BRENNAN, Rosalie Eve 22 March 2006 - 1
CASEBERRY, Sarah Jane 23 January 2019 - 1
ESTEEN, Elaine Jennifer 23 January 2019 - 1
FOSTER, Julie Marian 22 January 2003 - 1
GORDON, Wendy Vanessa 03 June 2008 - 1
KENYON, Katie Abigail 23 January 2019 - 1
LARYEA-DYER, Helen 23 January 2019 - 1
WARD, Jane 18 February 1997 - 1
ANSARY, Nasima 01 January 2010 29 January 2020 1
DOCHERTY, Claire 20 May 2015 28 June 2017 1
DOWNES, Ann Rosemary 03 March 1998 29 May 2002 1
HILLS, Paula 17 April 2012 23 April 2018 1
HOBBS, Barbara Mary 01 October 1998 18 October 2004 1
HOMEWOOD, Susan Ann 26 September 2001 04 April 2007 1
LYNCH, Amanda Lisbeth 18 February 1997 03 March 1998 1
MAJEK, Christine 26 January 2005 11 January 2006 1
MAY, Jillian Claire 18 September 2002 25 March 2020 1
OWEN, Sian 18 February 1997 30 September 1998 1
SCHOON, Julie Philipa 20 November 2002 23 January 2008 1
VIINIKKA, Imogen Gaynor Marcelle 17 May 2000 19 March 2008 1
VINCE, Jan 23 January 2008 05 September 2012 1
WALKER, Diane 18 February 1997 15 July 1997 1
WINNEY, Fiona Sarah Ruth 24 June 2009 26 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Yvonne Hilary 18 February 1997 12 November 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 August 2020
RESOLUTIONS - N/A 15 August 2020
RESOLUTIONS - N/A 19 June 2020
RESOLUTIONS - N/A 19 June 2020
MA - Memorandum and Articles 19 June 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AA - Annual Accounts 04 January 2020
AD01 - Change of registered office address 20 November 2019
RESOLUTIONS - N/A 27 October 2019
CC04 - Statement of companies objects 27 October 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 25 September 2017
MR01 - N/A 11 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 25 January 2017
RESOLUTIONS - N/A 11 November 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
RESOLUTIONS - N/A 12 April 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 02 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 25 June 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
AP01 - Appointment of director 30 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 13 October 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
RESOLUTIONS - N/A 07 February 2012
MEM/ARTS - N/A 07 February 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 16 April 2008
363s - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 03 March 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
AA - Annual Accounts 09 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 21 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 13 August 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 21 July 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
363s - Annual Return 21 February 1999
RESOLUTIONS - N/A 27 November 1998
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
363s - Annual Return 02 March 1998
225 - Change of Accounting Reference Date 07 November 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
NEWINC - New incorporation documents 18 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2017 Outstanding

N/A

Legal charge 01 March 2013 Outstanding

N/A

Legal charge 05 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.