Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKSHIRE WOMEN'S AID
Company Information for

BERKSHIRE WOMEN'S AID

94-98 ADDISON ROAD, READING, BERKSHIRE, RG1 8EG,
Company Registration Number
03081670
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Berkshire Women's Aid
BERKSHIRE WOMEN'S AID was founded on 1995-07-19 and has its registered office in Berkshire. The organisation's status is listed as "Active". Berkshire Women's Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERKSHIRE WOMEN'S AID
 
Legal Registered Office
94-98 ADDISON ROAD
READING
BERKSHIRE
RG1 8EG
Other companies in RG1
 
Charity Registration
Charity Number 1050484
Charity Address PO BOX 413, READING, RG1 8XL
Charter PROVISION OF SUPPORT, INFORMATION AND REFUGE ACCOMMODATION TO PEOPLE, ADULTS AND CHILDREN, WHO HAVE EXPERIENCED DOMESTIC ABUSE.
Filing Information
Company Number 03081670
Company ID Number 03081670
Date formed 1995-07-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKSHIRE WOMEN'S AID
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERKSHIRE WOMEN'S AID

Current Directors
Officer Role Date Appointed
KATHRYN BADDELEY
Director 2015-01-28
NICOLETTE BARTON
Director 2017-06-07
JANETTE LORNA COOPER
Director 2007-09-20
DIANA HUNT
Director 2008-09-18
FIONA PATRICIA JONES
Director 2017-03-29
MARGARET FRANCES RICE-JONES
Director 2010-09-22
PENNY SPINKS
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH GAIL LANGFORD
Director 2016-01-28 2018-07-15
BEVERLEY ANN MOSES
Director 2014-05-21 2018-03-21
JANET LOUISE KIDD
Director 2012-02-02 2016-03-16
VICKI PATRICIA KALINA
Director 2013-03-27 2014-02-10
LORRAINE HARPER
Director 2012-07-18 2013-07-24
PHILIPPA CAMPBELL
Director 2011-10-12 2013-07-23
SAMANTHA JANE MALE
Company Secretary 2011-10-12 2012-07-08
SAMANTHA MALE
Director 2011-10-12 2012-07-08
JENNIFER ANN DUTLOW
Director 2010-09-22 2011-12-09
MARY HEALEY
Director 2008-07-17 2011-01-19
JUDITH ANN THURLOW
Company Secretary 2007-09-14 2010-02-08
LIZ KENDALL JONES
Director 2007-09-20 2009-02-05
CAROLINE ANNE WINSTONE MEYER
Director 2006-01-12 2008-10-20
ELEANOR PITTS
Company Secretary 2005-08-01 2007-09-14
ANGELA MARY KINGSBURY
Director 1995-07-19 2006-11-16
PATRICIA JANICE ROPER
Company Secretary 2001-07-10 2006-07-31
ANN WENDY MEMMOTT
Director 2002-07-02 2006-07-13
GILIAN DELIA KIDWELL HARDING
Director 2002-07-02 2004-07-15
MARGARETHE ABIGAIL HONEYWELL
Director 2000-09-25 2004-03-11
CHRISTINE FREEBORN
Director 1995-08-22 2003-03-13
KATHLEEN ELIZABETH HUTCHINSON
Director 1995-07-19 2002-07-02
JASBIR LALL
Director 2000-07-18 2002-07-02
KAREN JANE MORTON
Company Secretary 1995-07-19 2000-08-31
CLARE ANNE HALLOWS
Director 1998-02-25 2000-07-18
LYNN HARRISON
Director 1998-02-25 2000-07-18
ROSAILEEN PATRICIA LANCASTER
Director 1995-07-19 1997-07-15
JASBINDER DAIL
Director 1995-07-19 1996-11-25
BARBARA JEAN LANDAU
Director 1995-12-05 1996-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET FRANCES RICE-JONES ORIGAMI ENERGY LIMITED Director 2017-06-20 CURRENT 2013-07-22 Active
MARGARET FRANCES RICE-JONES XAAR PLC Director 2015-08-01 CURRENT 1997-02-19 Active
MARGARET FRANCES RICE-JONES BENGAR LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARGARET FRANCES RICE-JONES POINT BLANK SOLUTIONS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28DIRECTOR APPOINTED MS GEMMA HOOPER
2023-11-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED MS EMMA LOUISE VICTORIA YOUNG
2023-04-06APPOINTMENT TERMINATED, DIRECTOR EMMA RACHEL O'KERRY
2023-04-06DIRECTOR APPOINTED MS CHAYA KUMUDINI HOWARD
2023-02-16Director's details changed for Janette Lorna Cooper on 2023-02-16
2023-02-16Director's details changed for Diana Hunt on 2023-02-16
2023-02-15Director's details changed for Ms Beverley Moses-Mulrooney on 2023-02-15
2022-11-16DIRECTOR APPOINTED MS ELIZABETH PEDERSEN
2022-11-16DIRECTOR APPOINTED MS ELIZABETH PEDERSEN
2022-11-16AP01DIRECTOR APPOINTED MS ELIZABETH PEDERSEN
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CH01Director's details changed for Kathryn Baddeley on 2022-07-11
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ABI HAWKINS
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JULIA HEATHER RUTH HARRINGTON
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ABI HAWKINS
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-26AP01DIRECTOR APPOINTED MS BEVERLEY MOSES-MULROONEY
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-16AP01DIRECTOR APPOINTED MS MINAZ BEDDALL
2019-10-28AP01DIRECTOR APPOINTED MS EMMA RACHEL O'KERRY
2019-10-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MRS ABI HAWKINS
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE BARTON
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AP01DIRECTOR APPOINTED JULIA HEATHER RUTH HARRINGTON
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH GAIL LANGFORD
2018-06-13CH01Director's details changed for Nicolette Barton on 2018-06-13
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WALKER
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MOSES
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030816700002
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030816700001
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CH01Director's details changed for Beverley Ann Mulrooney on 2017-08-09
2017-07-27AP01DIRECTOR APPOINTED NICOLETTE BARTON
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-03-31AP01DIRECTOR APPOINTED FIONA PATRICIA JONES
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET LOUISE KIDD
2016-03-10AP01DIRECTOR APPOINTED HANNAH GAIL LANGFORD
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30AR0119/07/15 ANNUAL RETURN FULL LIST
2015-03-02AP01DIRECTOR APPOINTED SUSAN FIONA WALKER
2015-03-02AP01DIRECTOR APPOINTED KATHRYN BADDELEY
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23AR0119/07/14 NO MEMBER LIST
2014-06-11AP01DIRECTOR APPOINTED BEVERLEY ANN MULROONEY
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR VICKI KALINA
2013-12-04CH01CHANGE PERSON AS DIRECTOR
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKI PATRICIA WELLS / 18/11/2013
2013-10-10RES01ADOPT ARTICLES 25/09/2013
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0119/07/13 NO MEMBER LIST
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CAMPBELL
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE HARPER
2013-04-16AP01DIRECTOR APPOINTED VICKI PATRICIA WELLS
2013-04-16AP01DIRECTOR APPOINTED PENNY SPINKS
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PHIPPS
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23AR0119/07/12 NO MEMBER LIST
2012-07-23AP01DIRECTOR APPOINTED LORRAINE HARPER
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MALE
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA MALE
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DUTLOW
2012-02-29AP01DIRECTOR APPOINTED MS JANET LOUISE KIDD
2011-12-12AP01DIRECTOR APPOINTED JENNIFER ANN DUTLOW
2011-12-12AP03SECRETARY APPOINTED SAMANTHA JANE MALE
2011-12-12ANNOTATIONClarification
2011-12-12RP04SECOND FILING FOR FORM AP01
2011-12-12RP04SECOND FILING FOR FORM AP01
2011-12-12RP04SECOND FILING FOR FORM AP01
2011-12-12RP04SECOND FILING WITH MUD 19/07/11 FOR FORM AR01
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY HEALEY
2011-07-28AP01DIRECTOR APPOINTED MRS MARGARET FRANCES RICE-JONES
2011-07-21AP01DIRECTOR APPOINTED MS SAMANTHA MALE
2011-07-21AR0119/07/11 NO MEMBER LIST
2011-07-21AP01DIRECTOR APPOINTED MRS PHILIPPA CAMPBELL
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NYAWADE
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13AR0119/07/10 NO MEMBER LIST
2010-08-13AP01DIRECTOR APPOINTED MRS ELIZABETH APONDI NYAWADE
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH THURLOW
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA HUNT / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY HEALEY / 18/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE LORNA COOPER / 18/07/2010
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY JUDITH THURLOW
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20363aANNUAL RETURN MADE UP TO 19/07/09
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE RAMSHAW
2009-07-09288bAPPOINTMENT TERMINATE, SECRETARY CHRISTINE RAMSHAW LOGGED FORM
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR LIZ KENDALL JONES
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE MEYER
2008-11-01288aDIRECTOR APPOINTED DIANA HUNT
2008-07-29363aANNUAL RETURN MADE UP TO 19/07/08
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY ELEANOR PITTS
2008-07-28288aSECRETARY APPOINTED MRS JUDITH ANN THURLOW
2008-07-28288aDIRECTOR APPOINTED MS MARY HEALEY
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aANNUAL RETURN MADE UP TO 19/07/07
2007-01-19288bDIRECTOR RESIGNED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BERKSHIRE WOMEN'S AID or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKSHIRE WOMEN'S AID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BERKSHIRE WOMEN'S AID's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKSHIRE WOMEN'S AID

Intangible Assets
Patents
We have not found any records of BERKSHIRE WOMEN'S AID registering or being granted any patents
Domain Names

BERKSHIRE WOMEN'S AID owns 1 domain names.

crossingbridges.co.uk  

Trademarks
We have not found any records of BERKSHIRE WOMEN'S AID registering or being granted any trademarks
Income
Government Income

Government spend with BERKSHIRE WOMEN'S AID

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-12 GBP £24,206 Transfer Payments - Supporting People
Bracknell Forest Council 2014-10 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2014-9 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2014-8 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2014-7 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2014-6 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2014-5 GBP £13,199 Transfer Payments - Supporting People
Bracknell Forest Council 2014-4 GBP £23,110 Transfer Payments - Supporting People
Bracknell Forest Council 2014-2 GBP £24,206 Transfer Payments - Supporting People
Bracknell Forest Council 2014-1 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2013-12 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2013-11 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2013-10 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2013-9 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2013-8 GBP £24,206 Transfer Payments - Supporting People
Bracknell Forest Council 2013-6 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2013-5 GBP £12,103 Transfer Payments - Supporting People
Bracknell Forest Council 2013-4 GBP £152,763 Transfer Payments - Supporting People
Bracknell Forest Council 2012-12 GBP £13,418 Transfer Payments - Supporting People
Bracknell Forest Council 2012-8 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2012-7 GBP £32,717 Transfer Payments - Supporting People
Bracknell Forest Council 2012-6 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2012-5 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2012-4 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2012-3 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2012-2 GBP £9,890 Transfer Payments - Supporting People
Bracknell Forest Council 2012-1 GBP £19,773 Transfer Payments - Supporting People
Bracknell Forest Council 2011-12 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2011-11 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2011-10 GBP £13,771 Transfer Payments - Supporting People
Bracknell Forest Council 2011-9 GBP £6,003 Transfer Payments - Supporting People
Bracknell Forest Council 2011-8 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2011-7 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2011-6 GBP £51,773 Voluntary Sector Service Providers
Bracknell Forest Council 2011-5 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2011-3 GBP £29,660 Transfer Payments - Supporting People
Bracknell Forest Council 2011-1 GBP £9,887 Transfer Payments - Supporting People
Bracknell Forest Council 2010-12 GBP £33,897 Transfer Payments - Supporting People

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BERKSHIRE WOMEN'S AID is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKSHIRE WOMEN'S AID any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKSHIRE WOMEN'S AID any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.