BERKSHIRE WOMEN'S AID
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 8EG

Company number 03081670
Status Active
Incorporation Date 19 July 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 94-98 ADDISON ROAD, READING, BERKSHIRE, RG1 8EG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Fiona Patricia Jones as a director on 29 March 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of BERKSHIRE WOMEN'S AID are www.berkshirewomens.co.uk, and www.berkshire-women-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Berkshire Women S Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03081670. Berkshire Women S Aid has been working since 19 July 1995. The present status of the company is Active. The registered address of Berkshire Women S Aid is 94 98 Addison Road Reading Berkshire Rg1 8eg. . BADDELEY, Kathryn is a Director of the company. COOPER, Janette Lorna is a Director of the company. HUNT, Diana is a Director of the company. JONES, Fiona Patricia is a Director of the company. LANGFORD, Hannah Gail is a Director of the company. MULROONEY, Beverley Ann is a Director of the company. RICE-JONES, Margaret Frances is a Director of the company. SPINKS, Penny is a Director of the company. WALKER, Susan Fiona, Dr is a Director of the company. Secretary MALE, Samantha Jane has been resigned. Secretary MORTON, Karen Jane has been resigned. Secretary PITTS, Eleanor has been resigned. Secretary ROPER, Patricia Janice has been resigned. Secretary THURLOW, Judith Ann has been resigned. Director CAMPBELL, Philippa has been resigned. Director DAIL, Jasbinder has been resigned. Director DUTLOW, Jennifer Ann has been resigned. Director FREEBORN, Christine has been resigned. Director HALLOWS, Clare Anne has been resigned. Director HARDING, Gilian Delia Kidwell has been resigned. Director HARPER, Lorraine has been resigned. Director HARRISON, Lynn has been resigned. Director HEALEY, Mary has been resigned. Director HONEYWELL, Margarethe Abigail has been resigned. Director HUTCHINSON, Kathleen Elizabeth has been resigned. Director KALINA, Vicki Patricia has been resigned. Director KENDALL JONES, Liz has been resigned. Director KIDD, Janet Louise has been resigned. Director KINGSBURY, Angela Mary has been resigned. Director LALL, Jasbir has been resigned. Director LANCASTER, Rosaileen Patricia has been resigned. Director LANDAU, Barbara Jean has been resigned. Director MALE, Samantha has been resigned. Director MEMMOTT, Ann Wendy has been resigned. Director MEYER, Caroline Anne Winstone has been resigned. Director MYERSCOUGH, Seona Elizabeth Cecile has been resigned. Director NYAWADE, Elizabeth Apondi has been resigned. Director PEDLEY, Angie Felcity has been resigned. Director PHIPPS, Patricia Anne has been resigned. Director RAMSHAW, Christine has been resigned. Director ROWE, Susan has been resigned. Director RUSSELL, Kathryn Sarah has been resigned. Director THURLOW, Judith Ann has been resigned. Director WARD, Juliette Emma has been resigned. Director WEBSTER, Judith Myra has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BADDELEY, Kathryn
Appointed Date: 28 January 2015
36 years old

Director
COOPER, Janette Lorna
Appointed Date: 20 September 2007
87 years old

Director
HUNT, Diana
Appointed Date: 18 September 2008
78 years old

Director
JONES, Fiona Patricia
Appointed Date: 29 March 2017
48 years old

Director
LANGFORD, Hannah Gail
Appointed Date: 28 January 2016
41 years old

Director
MULROONEY, Beverley Ann
Appointed Date: 21 May 2014
63 years old

Director
RICE-JONES, Margaret Frances
Appointed Date: 22 September 2010
64 years old

Director
SPINKS, Penny
Appointed Date: 27 March 2013
78 years old

Director
WALKER, Susan Fiona, Dr
Appointed Date: 28 January 2015
71 years old

Resigned Directors

Secretary
MALE, Samantha Jane
Resigned: 08 July 2012
Appointed Date: 12 October 2011

Secretary
MORTON, Karen Jane
Resigned: 31 August 2000
Appointed Date: 19 July 1995

Secretary
PITTS, Eleanor
Resigned: 14 September 2007
Appointed Date: 01 August 2005

Secretary
ROPER, Patricia Janice
Resigned: 31 July 2006
Appointed Date: 10 July 2001

Secretary
THURLOW, Judith Ann
Resigned: 08 February 2010
Appointed Date: 14 September 2007

Director
CAMPBELL, Philippa
Resigned: 23 July 2013
Appointed Date: 12 October 2011
63 years old

Director
DAIL, Jasbinder
Resigned: 25 November 1996
Appointed Date: 19 July 1995
62 years old

Director
DUTLOW, Jennifer Ann
Resigned: 09 December 2011
Appointed Date: 22 September 2010
69 years old

Director
FREEBORN, Christine
Resigned: 13 March 2003
Appointed Date: 22 August 1995
92 years old

Director
HALLOWS, Clare Anne
Resigned: 18 July 2000
Appointed Date: 25 February 1998
68 years old

Director
HARDING, Gilian Delia Kidwell
Resigned: 15 July 2004
Appointed Date: 02 July 2002
91 years old

Director
HARPER, Lorraine
Resigned: 24 July 2013
Appointed Date: 18 July 2012
51 years old

Director
HARRISON, Lynn
Resigned: 18 July 2000
Appointed Date: 25 February 1998
72 years old

Director
HEALEY, Mary
Resigned: 19 January 2011
Appointed Date: 17 July 2008
63 years old

Director
HONEYWELL, Margarethe Abigail
Resigned: 11 March 2004
Appointed Date: 25 September 2000
62 years old

Director
HUTCHINSON, Kathleen Elizabeth
Resigned: 02 July 2002
Appointed Date: 19 July 1995
78 years old

Director
KALINA, Vicki Patricia
Resigned: 10 February 2014
Appointed Date: 27 March 2013
54 years old

Director
KENDALL JONES, Liz
Resigned: 05 February 2009
Appointed Date: 20 September 2007
67 years old

Director
KIDD, Janet Louise
Resigned: 16 March 2016
Appointed Date: 02 February 2012
56 years old

Director
KINGSBURY, Angela Mary
Resigned: 16 November 2006
Appointed Date: 19 July 1995
83 years old

Director
LALL, Jasbir
Resigned: 02 July 2002
Appointed Date: 18 July 2000
55 years old

Director
LANCASTER, Rosaileen Patricia
Resigned: 15 July 1997
Appointed Date: 19 July 1995
81 years old

Director
LANDAU, Barbara Jean
Resigned: 25 November 1996
Appointed Date: 05 December 1995
81 years old

Director
MALE, Samantha
Resigned: 08 July 2012
Appointed Date: 12 October 2011
52 years old

Director
MEMMOTT, Ann Wendy
Resigned: 13 July 2006
Appointed Date: 02 July 2002
62 years old

Director
MEYER, Caroline Anne Winstone
Resigned: 20 October 2008
Appointed Date: 12 January 2006
70 years old

Director
MYERSCOUGH, Seona Elizabeth Cecile
Resigned: 02 July 2002
Appointed Date: 19 July 1995
63 years old

Director
NYAWADE, Elizabeth Apondi
Resigned: 10 September 2010
Appointed Date: 07 October 2009
54 years old

Director
PEDLEY, Angie Felcity
Resigned: 18 July 2000
Appointed Date: 25 February 1998
75 years old

Director
PHIPPS, Patricia Anne
Resigned: 21 November 2012
Appointed Date: 15 July 1997
78 years old

Director
RAMSHAW, Christine
Resigned: 20 May 2009
Appointed Date: 02 October 2003
71 years old

Director
ROWE, Susan
Resigned: 17 July 2001
Appointed Date: 18 July 2000
76 years old

Director
RUSSELL, Kathryn Sarah
Resigned: 11 March 2004
Appointed Date: 02 July 2002
50 years old

Director
THURLOW, Judith Ann
Resigned: 08 February 2010
Appointed Date: 16 September 2004
79 years old

Director
WARD, Juliette Emma
Resigned: 25 November 1996
Appointed Date: 19 July 1995
56 years old

Director
WEBSTER, Judith Myra
Resigned: 25 November 1996
Appointed Date: 19 July 1995
80 years old

BERKSHIRE WOMEN'S AID Events

31 Mar 2017
Appointment of Fiona Patricia Jones as a director on 29 March 2017
12 Aug 2016
Total exemption full accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
18 Mar 2016
Termination of appointment of Janet Louise Kidd as a director on 16 March 2016
10 Mar 2016
Appointment of Hannah Gail Langford as a director on 28 January 2016
...
... and 102 more events
17 Jul 1996
Annual return made up to 19/07/96
28 Mar 1996
New director appointed
06 Mar 1996
Accounting reference date notified as 31/03
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 1995
New director appointed
19 Jul 1995
Incorporation