AYLESBURY WOMEN'S AID
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK10 7AD

Company number 03155260
Status Active
Incorporation Date 5 February 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 21 DEAN FOREST WAY, BROUGHTON, MILTON KEYNES, MK10 7AD
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Ms Jennie Dellow as a director on 2 November 2016. The most likely internet sites of AYLESBURY WOMEN'S AID are www.aylesburywomens.co.uk, and www.aylesbury-women-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Fenny Stratford Rail Station is 3.8 miles; to Bletchley Rail Station is 4.3 miles; to Wolverton Rail Station is 4.6 miles; to Lidlington Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aylesbury Women S Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03155260. Aylesbury Women S Aid has been working since 05 February 1996. The present status of the company is Active. The registered address of Aylesbury Women S Aid is 21 Dean Forest Way Broughton Milton Keynes Mk10 7ad. . FIRTH, Barbara Joan is a Secretary of the company. CURRY, Jane is a Director of the company. DELLOW, Jennie is a Director of the company. FIRTH, Barbara Joan is a Director of the company. FOUNTAIN, Mary is a Director of the company. LUKE, Malini Pemalatha is a Director of the company. MURIGI, Erika Sachel is a Director of the company. SAMSON, Judith Claire is a Director of the company. Director BAYNTUN-LEES, Deborah Ann has been resigned. Director BOWLEY, Jane Elizabeth has been resigned. Director CARMICHAEL, Jane has been resigned. Director DUCKWORTH, Grace has been resigned. Director KAUR PATEL, Davina has been resigned. Director MAPLE, Leni Prunella has been resigned. Director MUIRHEAD, Anna has been resigned. Director PERKINS, Hannah Frederica has been resigned. Director ROWLANDS, Eileen has been resigned. Director SHOOTER, Sarah has been resigned. Director SLADE, Gillian Clare has been resigned. Director VAREY, Margaret has been resigned. Director WALLACE, Patricia Anne has been resigned. Director WARD, Hermione Phillipa Toni has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
FIRTH, Barbara Joan
Appointed Date: 05 February 1996

Director
CURRY, Jane
Appointed Date: 13 September 2012
72 years old

Director
DELLOW, Jennie
Appointed Date: 02 November 2016
70 years old

Director
FIRTH, Barbara Joan
Appointed Date: 05 February 1996
75 years old

Director
FOUNTAIN, Mary
Appointed Date: 25 January 2007
78 years old

Director
LUKE, Malini Pemalatha
Appointed Date: 02 September 2015
55 years old

Director
MURIGI, Erika Sachel
Appointed Date: 06 April 2016
46 years old

Director
SAMSON, Judith Claire
Appointed Date: 05 February 1996
71 years old

Resigned Directors

Director
BAYNTUN-LEES, Deborah Ann
Resigned: 13 September 2012
Appointed Date: 23 February 2011
62 years old

Director
BOWLEY, Jane Elizabeth
Resigned: 07 March 2006
Appointed Date: 05 February 1996
73 years old

Director
CARMICHAEL, Jane
Resigned: 11 November 2015
Appointed Date: 05 December 2011
74 years old

Director
DUCKWORTH, Grace
Resigned: 28 October 2008
Appointed Date: 27 February 2002
85 years old

Director
KAUR PATEL, Davina
Resigned: 11 November 2015
Appointed Date: 02 September 2015
37 years old

Director
MAPLE, Leni Prunella
Resigned: 05 October 1999
Appointed Date: 04 January 1999
77 years old

Director
MUIRHEAD, Anna
Resigned: 02 October 2014
Appointed Date: 24 October 2013
44 years old

Director
PERKINS, Hannah Frederica
Resigned: 23 September 1998
Appointed Date: 05 February 1996
57 years old

Director
ROWLANDS, Eileen
Resigned: 07 August 2012
Appointed Date: 23 February 2011
69 years old

Director
SHOOTER, Sarah
Resigned: 27 February 2002
Appointed Date: 29 September 1999
62 years old

Director
SLADE, Gillian Clare
Resigned: 14 October 2003
Appointed Date: 16 October 2002
69 years old

Director
VAREY, Margaret
Resigned: 21 September 2001
Appointed Date: 13 September 2000
79 years old

Director
WALLACE, Patricia Anne
Resigned: 08 March 2011
Appointed Date: 05 February 1996
75 years old

Director
WARD, Hermione Phillipa Toni
Resigned: 11 November 2015
Appointed Date: 13 September 2000
79 years old

AYLESBURY WOMEN'S AID Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
19 Dec 2016
Accounts for a small company made up to 31 March 2016
08 Nov 2016
Appointment of Ms Jennie Dellow as a director on 2 November 2016
14 Apr 2016
Appointment of Ms Erika Sachel Murigi as a director on 6 April 2016
02 Feb 2016
Annual return made up to 5 January 2016 no member list
...
... and 77 more events
10 Mar 1998
Annual return made up to 05/02/98
  • 363(287) ‐ Registered office changed on 10/03/98

21 Oct 1997
Full accounts made up to 31 March 1997
02 Apr 1997
Annual return made up to 05/02/97
  • 363(287) ‐ Registered office changed on 02/04/97
  • 363(288) ‐ Director's particulars changed

23 Feb 1996
Accounting reference date notified as 31/03
05 Feb 1996
Incorporation

AYLESBURY WOMEN'S AID Charges

6 October 2009
Legal charge
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Unity Trust Bank PLC (Unity)
Description: F/H property k/a 48 hampden road, southcourt…