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

BEXLEY WOMENS AID

STUDIO 25, THE ENGINE HOUSE 2 VERIDION WAY, BWA C/O BEXLEY VOLUNTARY SERVICE COUNCIL, ERITH, KENT, DA18 4AL,
Company Registration Number
03123424
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bexley Womens Aid
BEXLEY WOMENS AID was founded on 1995-11-07 and has its registered office in Erith. The organisation's status is listed as "Active". Bexley Womens Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM 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
BEXLEY WOMENS AID
 
Legal Registered Office
STUDIO 25, THE ENGINE HOUSE 2 VERIDION WAY
BWA C/O BEXLEY VOLUNTARY SERVICE COUNCIL
ERITH
KENT
DA18 4AL
Other companies in SE10
 
Charity Registration
Charity Number 1063427
Charity Address PO BOX 25, BEXLEYHEATH, KENT, DA7 4BS
Charter THE MISSION OF BEXLEY WOMEN'S AID IS TO ENABLE AND EMPOWER WOMEN AND CHILDREN EXPERIENCING DOMESTIC VIOLENCE TO OBTAIN AND SUSTAIN A SAFE LIVING ENVIRONMENT. SERVICES PROVIDED INCLUDE HELPLINE, REFUGE, FLOATING SUPPORT, COMMUNITY OUTREACH FOR WOMEN AND CHILDREN AND EDUCATION PROGRAMS.
Filing Information
Company Number 03123424
Company ID Number 03123424
Date formed 1995-11-07
Country UNITED KINGDOM
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 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEXLEY WOMENS 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 BEXLEY WOMENS AID

Current Directors
Officer Role Date Appointed
CHARLOTTE LYNCH
Company Secretary 2015-11-10
CHERIE TANYA LOVELL
Director 2014-11-14
CHARLOTTE LYNCH
Director 2015-02-23
SUSAN STANSFIELD
Director 2003-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
SHEREEN DANIELS
Company Secretary 2014-01-14 2015-11-10
SHEREEN DIVITA DANIELS
Director 2013-01-15 2015-11-10
JULIE VALERIE HUNT
Director 2011-02-08 2014-09-02
CHRIS WALSH
Company Secretary 2012-04-10 2014-01-14
JULIE MICHELLE COLE
Company Secretary 2011-01-23 2012-04-10
JULIE MICHELLE COLE
Director 2009-04-22 2012-04-10
WENDY ANITA MILLIAMS
Company Secretary 2009-11-11 2011-01-23
WENDY ANITA MILLIAMS
Director 2009-04-22 2011-01-23
CHRIS WALSH
Company Secretary 2007-10-29 2009-11-11
JULIE GISBY
Director 2006-07-11 2009-11-11
DEBORAH MARGERY PEARCE
Director 2007-07-01 2008-02-02
CHRIS ATTARD
Director 2007-07-01 2007-10-30
ROY GISBY
Company Secretary 2006-10-04 2007-05-01
ROY GISBY
Director 2003-01-09 2007-04-04
LYNDA IRENE DEARLOVE
Company Secretary 2005-09-14 2006-10-04
LYNDA IRENE DEARLOVE
Director 2003-01-09 2006-10-04
JENNIFER KETT
Director 2004-12-13 2006-10-04
CHERIE LOVELL
Director 2003-09-15 2005-11-12
STEPHANIE TURNER
Company Secretary 2003-01-09 2005-09-14
ALISON JEAN RATCLIFFE
Company Secretary 2001-04-01 2003-01-09
MARY HULLS
Director 2001-11-14 2003-01-09
JANE AVRIL NEWMAN
Company Secretary 2000-11-29 2001-11-08
SHEILA DOUGLAS
Director 2000-07-27 2001-11-08
JANE AVRIL NEWMAN
Director 1998-07-06 2001-11-08
MARY HULLS
Company Secretary 1998-11-09 2000-07-27
MARY HULLS
Director 1998-11-09 2000-07-27
ALLISON JAYNE COOK
Director 1998-11-09 2000-02-22
DONNA DUNNE
Director 1997-07-07 1999-09-23
JANE AVRIL NEWMAN
Company Secretary 1998-07-06 1998-11-09
CHRISTINE MARGARET SPARVELL
Company Secretary 1997-07-07 1998-07-06
MICHELE CHEETHAM
Company Secretary 1995-11-07 1997-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN STANSFIELD KENT BEEKEEPERS ASSOCIATION Director 2011-05-20 CURRENT 1929-04-11 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
2024-01-09CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-04-12DIRECTOR APPOINTED MISS UZMA ALI
2023-04-11APPOINTMENT TERMINATED, DIRECTOR EUGENIA HEWITT
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Neptune House 70 Royal Hill London SE10 8RF
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAAN SANGHA
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHERIE TANYA LOVELL
2020-06-03AP01DIRECTOR APPOINTED MS SHAAN SANGHA
2020-05-20AP01DIRECTOR APPOINTED MS EUGENIA HEWITT
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EDNA DARKO-SARKWA PETZEN
2017-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-03-22AP01DIRECTOR APPOINTED EDNA PETZEN
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-30AP03Appointment of Charlotte Lynch as company secretary on 2015-11-10
2015-12-30TM02Termination of appointment of Shereen Daniels on 2015-11-10
2015-11-26AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEREEN DIVITA DANIELS
2015-03-09AP01DIRECTOR APPOINTED CHARLOTTE LYNCH
2015-03-09CH01Director's details changed for Mrs Susan Farmer on 2015-02-10
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-09AR0112/11/14 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED CHERIE TANYA LOVELL
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE VALERIE HUNT
2014-03-19CH01Director's details changed for Shereen Divita Daniels on 2014-02-01
2014-01-24AP03Appointment of Shereen Daniels as company secretary
2014-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRIS WALSH
2013-12-31AR0112/11/13 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS WALSH
2013-01-24AP01DIRECTOR APPOINTED SHEREEN DIVITA DANIELS
2012-12-04AR0112/11/12
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-06AUDAUDITOR'S RESIGNATION
2012-07-19MISCSECTION 519
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY JULIE COLE
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE COLE
2012-05-22AP03SECRETARY APPOINTED CHRIS WALSH
2012-02-20MEM/ARTSARTICLES OF ASSOCIATION
2012-02-20RES01ALTER ARTICLES 08/02/2012
2012-01-03AR0112/11/11
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-01AP03SECRETARY APPOINTED JULIE MICHELLE COLE
2011-02-24AP01DIRECTOR APPOINTED MRS JULIE VALERIE HUNT
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY WENDY MILLIAMS
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MILLIAMS
2010-11-29AR0112/11/10
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-17MEM/ARTSARTICLES OF ASSOCIATION
2010-02-17RES01ALTER ARTICLES 10/02/2010
2010-01-15AR0112/11/09
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AP03SECRETARY APPOINTED WENDY ANITA MILLIAMS
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY CHRIS WALSH
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GISBY
2009-05-11288aDIRECTOR APPOINTED WENDY ANITA MILLIAMS
2009-05-11288aDIRECTOR APPOINTED JULIE MICHELLE COLE
2009-03-16363aANNUAL RETURN MADE UP TO 12/12/08
2008-12-17288aSECRETARY APPOINTED CHRIS WALSH
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH PEARCE
2007-11-26363aANNUAL RETURN MADE UP TO 12/11/07
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-05363sANNUAL RETURN MADE UP TO 12/11/06
2006-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-15363sANNUAL RETURN MADE UP TO 12/11/05
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-11-24363sANNUAL RETURN MADE UP TO 12/11/04
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEXLEY WOMENS 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 BEXLEY WOMENS AID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEXLEY WOMENS AID does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BEXLEY WOMENS AID

Intangible Assets
Patents
We have not found any records of BEXLEY WOMENS AID registering or being granted any patents
Domain Names
We do not have the domain name information for BEXLEY WOMENS AID
Trademarks
We have not found any records of BEXLEY WOMENS AID registering or being granted any trademarks
Income
Government Income

Government spend with BEXLEY WOMENS AID

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2017-1 GBP £23,296 Block Subsidy Payments
London Borough of Bexley 2016-12 GBP £18,114 Block Subsidy Payments
London Borough of Bexley 2016-9 GBP £18,114
London Borough of Bexley 2016-8 GBP £31,416 Block Subsidy Payments
London Borough of Bexley 2016-7 GBP £26,375 Bexley Womens Aid
London Borough of Bexley 2016-6 GBP £35,876 Bexley Women's Aid Refuge Spend
London Borough of Bexley 2016-5 GBP £32,118 Bexley Women's Aid Refuge Spend
London Borough of Bexley 2016-4 GBP £97,624 Block Subsidy Payments
London Borough of Bexley 2015-12 GBP £21,501
London Borough of Bexley 2015-9 GBP £52,609
London Borough of Bexley 2015-8 GBP £25,768
London Borough of Bexley 2015-6 GBP £34,084
London Borough of Bexley 2015-4 GBP £26,375 Bexley Womens Aid
London Borough of Bexley 2015-3 GBP £101,624 Bexley Womens Aid
London Borough of Bexley 2015-2 GBP £58,036
London Borough of Bexley 2014-12 GBP £37,855 Womens Aid Preventative Strategy Grant
London Borough of Bexley 2014-11 GBP £26,663
London Borough of Bexley 2014-10 GBP £8,823
London Borough of Bexley 2014-9 GBP £52,340 Home to Outborough School
London Borough of Bexley 2014-8 GBP £18,174
London Borough of Bexley 2014-7 GBP £53,325
London Borough of Bexley 2014-6 GBP £97,296
London Borough of Bexley 2014-5 GBP £9,790
London Borough of Bexley 2014-3 GBP £61,304
London Borough of Bexley 2014-1 GBP £9,175
London Borough of Bexley 2013-12 GBP £47,069
London Borough of Bexley 2013-11 GBP £27,000
London Borough of Bexley 2013-10 GBP £32,055
London Borough of Bexley 2013-9 GBP £8,384
London Borough of Bexley 2013-8 GBP £8,999
London Borough of Bexley 2013-7 GBP £19,160
London Borough of Bexley 2013-5 GBP £56,281
London Borough of Bexley 2013-4 GBP £9,965
London Borough of Bexley 2013-3 GBP £10,228
London Borough of Bexley 2013-2 GBP £9,351
London Borough of Bexley 2013-1 GBP £29,984
London Borough of Bexley 2012-11 GBP £19,316
London Borough of Bexley 2012-10 GBP £55,546
London Borough of Bexley 2012-9 GBP £20,756
London Borough of Bexley 2012-7 GBP £30,457
London Borough of Bexley 2012-5 GBP £67,952
London Borough of Bexley 2012-4 GBP £21,025
London Borough of Bexley 2012-3 GBP £12,505
London Borough of Brent 2012-2 GBP £7,204
London Borough of Bexley 2012-2 GBP £9,584
London Borough of Bexley 2012-1 GBP £15,147
London Borough of Bexley 2011-12 GBP £18,972
London Borough of Bexley 2011-11 GBP £55,546
London Borough of Bexley 2011-8 GBP £35,118
London Borough of Bexley 2011-7 GBP £33,035
London Borough of Redbridge 2010-4 GBP £571 AP / PO Holding Account

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 BEXLEY WOMENS 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 BEXLEY WOMENS 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 BEXLEY WOMENS 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.