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

BROMLEY AND CROYDON WOMEN'S AID LIMITED

20 KING STREET, LONDON, EC2V 8EG,
Company Registration Number
03320296
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bromley And Croydon Women's Aid Ltd
BROMLEY AND CROYDON WOMEN'S AID LIMITED was founded on 1997-02-18 and has its registered office in London. The organisation's status is listed as "Active". Bromley And Croydon Women's Aid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROMLEY AND CROYDON WOMEN'S AID LIMITED
 
Legal Registered Office
20 KING STREET
LONDON
EC2V 8EG
Other companies in SE20
 
Previous Names
BROMLEY WOMENS AID12/04/2016
Charity Registration
Charity Number 1068007
Charity Address CAMBRIDGE CHAMBERS, 200 - 202 HIGH STREET, BROMLEY, KENT, BR1 1PW
Charter TO PROVIDE SAFE AND SECURE TEMPORARY REFUGE ACCOMMODATION, SUPPORT AND OTHER RELATED SERVICES TO WOMEN AND THEIR CHILDREN FLEEING DOMESTIC VIOLENCE. THESE SERVICES ARE CONFIDENTIAL, NON-JUDGEMENTAL AND AIM TO EMPOWER WOMEN SO THAT THEY ARE ABLE TO MAKE INFORMED CHOICES AND DECISIONS ABOUT THEIR FUTURE.
Filing Information
Company Number 03320296
Company ID Number 03320296
Date formed 1997-02-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROMLEY AND CROYDON WOMEN'S AID LIMITED
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 BROMLEY AND CROYDON WOMEN'S AID LIMITED

Current Directors
Officer Role Date Appointed
JILLIAN CLAIRE MAY
Company Secretary 2007-11-28
NASIMA ANSARY
Director 2010-01-01
ROSALIE EVE BRENNAN
Director 2006-03-22
JULIE MARIAN FOSTER
Director 2003-01-22
WENDY VANESSA GORDON
Director 2008-06-03
JILLIAN CLAIRE MAY
Director 2002-09-18
JANE WARD
Director 1997-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA HILLS
Director 2012-04-17 2018-04-23
CLAIRE DOCHERTY
Director 2015-05-20 2017-06-28
FIONA SARAH RUTH WINNEY
Director 2009-06-24 2014-04-26
JAN VINCE
Director 2008-01-23 2012-09-05
IMOGEN GAYNOR MARCELLE VIINIKKA
Director 2000-05-17 2008-03-19
JULIE PHILIPA SCHOON
Director 2002-11-20 2008-01-23
SUSAN ANN HOMEWOOD
Company Secretary 2004-11-12 2007-04-04
SUSAN ANN HOMEWOOD
Director 2001-09-26 2007-04-04
CHRISTINE MAJEK
Director 2005-01-26 2006-01-11
YVONNE HILARY HARRISON
Company Secretary 1997-02-18 2004-11-12
BARBARA MARY HOBBS
Director 1998-10-01 2004-10-18
ANN ROSEMARY DOWNES
Director 1998-03-03 2002-05-29
SIAN OWEN
Director 1997-02-18 1998-09-30
AMANDA LISBETH LYNCH
Director 1997-02-18 1998-03-03
DIANE WALKER
Director 1997-02-18 1997-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIE EVE BRENNAN PARCHMORE PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ROSALIE EVE BRENNAN CROYDON WOMEN'S AID Director 2014-04-01 CURRENT 1975-12-19 Active - Proposal to Strike off
ROSALIE EVE BRENNAN BRACKENDALE COURT RESIDENTS COMPANY LIMITED Director 2013-09-12 CURRENT 1970-03-03 Active
JILLIAN CLAIRE MAY PARCHMORE PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JILLIAN CLAIRE MAY CROYDON WOMEN'S AID Director 2014-04-01 CURRENT 1975-12-19 Active - Proposal to Strike off

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
2024-03-19CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-02-07DIRECTOR APPOINTED MRS LAURA ELLEN JOHNSON
2024-02-07DIRECTOR APPOINTED CATHERINE JANE WARWICK
2023-08-29REGISTRATION OF A CHARGE / CHARGE CODE 033202960014
2023-07-19DIRECTOR APPOINTED MS FRANCES BROWNHILL
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 033202960013
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 033202960012
2023-03-23REGISTRATION OF A CHARGE / CHARGE CODE 033202960011
2023-03-23REGISTRATION OF A CHARGE / CHARGE CODE 033202960011
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 033202960010
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 033202960010
2023-03-20APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE WAREHAM
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-02-09REGISTRATION OF A CHARGE / CHARGE CODE 033202960009
2023-01-30REGISTRATION OF A CHARGE / CHARGE CODE 033202960008
2022-11-17REGISTRATION OF A CHARGE / CHARGE CODE 033202960006
2022-11-10Director's details changed for Helen Laryea-Dyer on 2022-11-09
2022-11-10Director's details changed for Helen Laryea-Dyer on 2022-11-09
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 033202960005
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 033202960005
2022-10-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-01APPOINTMENT TERMINATED, DIRECTOR KATIE ABIGAIL KENYON
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE WARD
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIAN FOSTER
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIAN FOSTER
2020-08-15RES01ADOPT ARTICLES 15/08/20
2020-08-15RES01ADOPT ARTICLES 15/08/20
2020-06-19RES01ADOPT ARTICLES 19/06/20
2020-06-19MEM/ARTSARTICLES OF ASSOCIATION
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN CLAIRE MAY
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NASIMA ANSARY
2020-02-17TM02Termination of appointment of Jillian Claire May on 2020-01-29
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 2 Oakfield Road Oakfield Road London SE20 8QT
2019-10-27RES01ADOPT ARTICLES 27/10/19
2019-10-27CC04Statement of company's objects
2019-05-21AP01DIRECTOR APPOINTED HELEN LARYEA-DYER
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HILLS
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DOCHERTY
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033202960003
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11RES01ADOPT ARTICLES 11/11/16
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA HILLS / 01/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE WARD / 01/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NASIMA ANSARY / 01/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY VANESSA GORDON / 01/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIAN FOSTER / 01/05/2016
2016-04-12RES15CHANGE OF COMPANY NAME 12/04/16
2016-04-12CERTNMCOMPANY NAME CHANGED BROMLEY WOMENS AID CERTIFICATE ISSUED ON 12/04/16
2016-04-12AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-02AP01DIRECTOR APPOINTED MS CLAIRE DOCHERTY
2015-03-25AR0118/03/15 ANNUAL RETURN FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SARAH RUTH WINNEY
2014-03-24AR0118/03/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/13 FROM Cambridge Chambers 200-202 High Street Bromley Kent BR1 1PW England
2013-03-25AR0118/03/13 ANNUAL RETURN FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA SARAH RUTH HENNESSY / 12/09/2012
2013-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-30AP01DIRECTOR APPOINTED MRS PAULA HILLS
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NASIMA ANSARY / 29/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA SARAH RUTH HENNESSY / 29/01/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIE EVE BRENNAN / 29/01/2013
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAN VINCE
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-11AR0118/03/12 NO MEMBER LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIE EVE BRENNAN / 01/05/2011
2012-02-07MEM/ARTSARTICLES OF ASSOCIATION
2012-02-07RES01ALTER ARTICLES 26/01/2012
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-27AR0118/03/11 NO MEMBER LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA SARAH RUTH HENNESSY / 27/05/2011
2011-05-27AP01DIRECTOR APPOINTED MRS NASIMA ANSARY
2011-05-27AP01DIRECTOR APPOINTED MRS FIONA SARAH RUTH HENNESSY
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 155 COPERS COPE ROAD BECKENHAM KENT BR3 1NZ
2010-04-15AR0118/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIE EVE BRENNAN / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WARD / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN VINCE / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN MAY / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY VANESSA GORDON / 18/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIAN FOSTER / 18/03/2010
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06288aDIRECTOR APPOINTED WENDY VANESSA GORDON
2009-03-21363aANNUAL RETURN MADE UP TO 18/03/09
2009-03-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-16288aDIRECTOR APPOINTED JAN VINCE
2008-03-31363sANNUAL RETURN MADE UP TO 18/02/08
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR IMOGEN VIINIKKA
2008-03-27288aSECRETARY APPOINTED JILLIAN MAY
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN HOMEWOOD
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR JULIE SCHOON
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-03363sANNUAL RETURN MADE UP TO 18/02/07
2007-01-02288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363(288)DIRECTOR RESIGNED
2006-03-15363sANNUAL RETURN MADE UP TO 18/02/06
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05288aNEW DIRECTOR APPOINTED
2005-03-18363sANNUAL RETURN MADE UP TO 18/02/05
2004-11-26288aNEW SECRETARY APPOINTED
2004-11-26288bSECRETARY RESIGNED
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-25288bDIRECTOR RESIGNED
2004-02-24363sANNUAL RETURN MADE UP TO 18/02/04
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-21363sANNUAL RETURN MADE UP TO 18/02/03
2003-03-20288aNEW DIRECTOR APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BROMLEY AND CROYDON WOMEN'S AID LIMITED 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 BROMLEY AND CROYDON WOMEN'S AID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-03-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BROMLEY AND CROYDON WOMEN'S AID LIMITED

Intangible Assets
Patents
We have not found any records of BROMLEY AND CROYDON WOMEN'S AID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROMLEY AND CROYDON WOMEN'S AID LIMITED
Trademarks
We have not found any records of BROMLEY AND CROYDON WOMEN'S AID LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROMLEY AND CROYDON WOMEN'S AID LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2014-11-20 GBP £500
London Borough of Hammersmith and Fulham 2014-03-20 GBP £750
London Borough of Hammersmith and Fulham 2014-03-07 GBP £2,000
Devon County Council 2014-03-07 GBP £1,000
Devon County Council 2014-02-25 GBP £1,000
London Borough of Hammersmith and Fulham 2014-02-04 GBP £1,000
London Borough of Hammersmith and Fulham 2014-02-04 GBP £1,000
London Borough of Hammersmith and Fulham 2014-02-04 GBP £1,000
Devon County Council 2014-01-13 GBP £1,000
London Borough of Bexley 2014-01-03 GBP £1,143
Devon County Council 2013-12-19 GBP £1,107

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 BROMLEY AND CROYDON WOMEN'S AID LIMITED 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 BROMLEY AND CROYDON WOMEN'S AID LIMITED 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 BROMLEY AND CROYDON WOMEN'S AID LIMITED 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.