CROYDON WOMEN'S AID
LONDON

Hellopages » Greater London » Bromley » SE20 8QT

Company number 01238116
Status Active
Incorporation Date 19 December 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 OAKFIELD ROAD, LONDON, SE20 8QT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 25 March 2016 no member list. The most likely internet sites of CROYDON WOMEN'S AID are www.croydonwomens.co.uk, and www.croydon-women-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Bickley Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.8 miles; to Barbican Rail Station is 7.6 miles; to Brondesbury Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croydon Women S Aid is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01238116. Croydon Women S Aid has been working since 19 December 1975. The present status of the company is Active. The registered address of Croydon Women S Aid is 2 Oakfield Road London Se20 8qt. . ANSARY, Nasima is a Director of the company. BRENNAN, Rosalie Eve is a Director of the company. DOCHERTY, Claire is a Director of the company. FOSTER, Julie Marian is a Director of the company. HADLEY, Irene Waland is a Director of the company. HILLS, Paula is a Director of the company. MAY, Jillian Claire is a Director of the company. WARD, Jane is a Director of the company. Secretary AVERILLO, Dawn Louisa has been resigned. Secretary BREWSTER THIZY, Esther Doreen has been resigned. Secretary BUNT, Debra has been resigned. Secretary HOWELLS, Sheila Hawksworth has been resigned. Secretary PETERS, Chris, Hon Secretary has been resigned. Secretary SCHICK, Amy Beatrice has been resigned. Director BACCINI, Susanne has been resigned. Director BAILEY, Jennifer Irene has been resigned. Director BEACOM, Cathy has been resigned. Director BEACOM, James has been resigned. Director CAMPBELL, Pamela has been resigned. Director CORK, Andrew Cecelia has been resigned. Director CRILLY, John has been resigned. Director DALE, Pratibha has been resigned. Director DENNISON, Beryl Alice, Chair has been resigned. Director DUNFORD, Helen has been resigned. Director EDWARDS, Elizabeth Ann has been resigned. Director FOULKES-JONES, Beverley, Member Mngt Committee has been resigned. Director FREEMAN, Karen has been resigned. Director GARSIDE, Stephanie, Hon Treasurer has been resigned. Director GIBBON, Elaine Anne has been resigned. Director HADLEY, David Charles, Reverend has been resigned. Director HASSALL, Jennifer Margaret has been resigned. Director HENTY, Karen Margaret has been resigned. Director INGS, Shirley Reta Laurie has been resigned. Director ISAMAH, Celestina has been resigned. Director JAMEEL, Stella Pauline has been resigned. Director JAMEY, Stella Pauline has been resigned. Director JOHNSON, Sharon Grace has been resigned. Director KOOR, Jennifer has been resigned. Director LAYTON, Loraine Kay has been resigned. Director MCGIBBON, Alison has been resigned. Director MITCHELL, Jane has been resigned. Director NELLEMOSE, Peter Michael has been resigned. Director NETTELL, Leone Jean has been resigned. Director NORTON, Stephanie Barbara has been resigned. Director SEAWARD, Gillian Catherine has been resigned. Director SEXTON, Marian Edith has been resigned. Director SHAW, Donald Malcolm has been resigned. Director SIMPSON-SHAW, Angela has been resigned. Director SMART-ABBEY, Florence has been resigned. Director STREET, Jayne Louise Shellard has been resigned. Director THOMSON, Brian, Member Mngt Comm has been resigned. Director WADE, Jeff has been resigned. Director WILLIAMS, Audrey has been resigned. Director WITHERINGTON, Margaret Victoria has been resigned. Director YOUNG, Barbra Anne has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
ANSARY, Nasima
Appointed Date: 01 April 2014
50 years old

Director
BRENNAN, Rosalie Eve
Appointed Date: 01 April 2014
76 years old

Director
DOCHERTY, Claire
Appointed Date: 01 July 2015
46 years old

Director
FOSTER, Julie Marian
Appointed Date: 01 April 2014
71 years old

Director
HADLEY, Irene Waland
Appointed Date: 29 January 2003
78 years old

Director
HILLS, Paula
Appointed Date: 01 April 2014
67 years old

Director
MAY, Jillian Claire
Appointed Date: 01 April 2014
67 years old

Director
WARD, Jane
Appointed Date: 01 April 2014
75 years old

Resigned Directors

Secretary
AVERILLO, Dawn Louisa
Resigned: 26 July 2010
Appointed Date: 02 September 2009

Secretary
BREWSTER THIZY, Esther Doreen
Resigned: 06 September 2008
Appointed Date: 27 April 1998

Secretary
BUNT, Debra
Resigned: 07 January 1998
Appointed Date: 05 September 1996

Secretary
HOWELLS, Sheila Hawksworth
Resigned: 12 June 2001
Appointed Date: 12 April 1994

Secretary
PETERS, Chris, Hon Secretary
Resigned: 17 September 1992

Secretary
SCHICK, Amy Beatrice
Resigned: 18 July 1996
Appointed Date: 13 July 1994

Director
BACCINI, Susanne
Resigned: 03 August 1995
Appointed Date: 17 September 1992
78 years old

Director
BAILEY, Jennifer Irene
Resigned: 26 April 2006
Appointed Date: 11 February 2005
79 years old

Director
BEACOM, Cathy
Resigned: 15 March 2009
Appointed Date: 10 April 2008
82 years old

Director
BEACOM, James
Resigned: 15 March 2009
Appointed Date: 10 April 2008
83 years old

Director
CAMPBELL, Pamela
Resigned: 03 August 1995
96 years old

Director
CORK, Andrew Cecelia
Resigned: 18 July 1996
Appointed Date: 10 March 1993
66 years old

Director
CRILLY, John
Resigned: 20 October 1998
Appointed Date: 28 February 1998
66 years old

Director
DALE, Pratibha
Resigned: 30 March 2006
Appointed Date: 05 May 1999
71 years old

Director
DENNISON, Beryl Alice, Chair
Resigned: 17 September 1992
97 years old

Director
DUNFORD, Helen
Resigned: 18 July 2008
Appointed Date: 13 October 2005
60 years old

Director
EDWARDS, Elizabeth Ann
Resigned: 21 January 2000
Appointed Date: 04 May 1995
69 years old

Director
FOULKES-JONES, Beverley, Member Mngt Committee
Resigned: 13 January 1994
65 years old

Director
FREEMAN, Karen
Resigned: 15 May 2014
Appointed Date: 02 February 2011
61 years old

Director
GARSIDE, Stephanie, Hon Treasurer
Resigned: 17 September 1992
66 years old

Director
GIBBON, Elaine Anne
Resigned: 14 July 1997
Appointed Date: 06 March 1997
71 years old

Director
HADLEY, David Charles, Reverend
Resigned: 02 April 2014
Appointed Date: 13 October 2005
83 years old

Director
HASSALL, Jennifer Margaret
Resigned: 19 December 1993
Appointed Date: 10 March 1993
75 years old

Director
HENTY, Karen Margaret
Resigned: 14 November 1998
Appointed Date: 17 October 1996
74 years old

Director
INGS, Shirley Reta Laurie
Resigned: 10 January 1995
Appointed Date: 17 September 1992
91 years old

Director
ISAMAH, Celestina
Resigned: 15 May 2004
Appointed Date: 11 November 2002
79 years old

Director
JAMEEL, Stella Pauline
Resigned: 30 March 2006
Appointed Date: 21 February 2001
73 years old

Director
JAMEY, Stella Pauline
Resigned: 15 May 2004
Appointed Date: 10 April 2002
73 years old

Director
JOHNSON, Sharon Grace
Resigned: 15 May 2014
Appointed Date: 13 October 2005
63 years old

Director
KOOR, Jennifer
Resigned: 18 June 2004
Appointed Date: 11 November 1998
76 years old

Director
LAYTON, Loraine Kay
Resigned: 27 June 1996
Appointed Date: 02 November 1995
69 years old

Director
MCGIBBON, Alison
Resigned: 02 April 2014
Appointed Date: 02 February 2011
61 years old

Director
MITCHELL, Jane
Resigned: 04 February 2000
Appointed Date: 11 September 1997
68 years old

Director
NELLEMOSE, Peter Michael
Resigned: 26 July 2010
Appointed Date: 02 September 2009
72 years old

Director
NETTELL, Leone Jean
Resigned: 10 January 1995
Appointed Date: 10 March 1993
76 years old

Director
NORTON, Stephanie Barbara
Resigned: 12 May 2009
Appointed Date: 09 August 2007
70 years old

Director
SEAWARD, Gillian Catherine
Resigned: 24 January 2001
Appointed Date: 11 November 1998
75 years old

Director
SEXTON, Marian Edith
Resigned: 20 June 2008
Appointed Date: 03 August 2006
52 years old

Director
SHAW, Donald Malcolm
Resigned: 27 October 2000
Appointed Date: 11 November 1998
96 years old

Director
SIMPSON-SHAW, Angela
Resigned: 11 March 2015
Appointed Date: 02 September 2009
71 years old

Director
SMART-ABBEY, Florence
Resigned: 03 June 1998
Appointed Date: 17 September 1992
75 years old

Director
STREET, Jayne Louise Shellard
Resigned: 31 December 2005
Appointed Date: 18 December 2003
60 years old

Director
THOMSON, Brian, Member Mngt Comm
Resigned: 17 September 1992
74 years old

Director
WADE, Jeff
Resigned: 30 April 2007
Appointed Date: 13 October 2005
46 years old

Director
WILLIAMS, Audrey
Resigned: 26 February 2002
Appointed Date: 17 March 1999
62 years old

Director
WITHERINGTON, Margaret Victoria
Resigned: 29 May 1997
Appointed Date: 02 November 1995
80 years old

Director
YOUNG, Barbra Anne
Resigned: 28 November 1996
Appointed Date: 02 November 1995
58 years old

CROYDON WOMEN'S AID Events

29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 May 2016
Annual return made up to 25 March 2016 no member list
11 Dec 2015
Total exemption full accounts made up to 31 March 2015
08 Sep 2015
Appointment of Mrs Claire Docherty as a director on 1 July 2015
...
... and 150 more events
12 May 1989
First gazette

03 Mar 1988
Accounts for a small company made up to 31 March 1987

19 May 1987
Accounts made up to 31 March 1986

07 Mar 1987
Return made up to 14/02/87; full list of members

06 Nov 1986
Secretary resigned;director resigned;new director appointed