AYLESBURY WOMEN'S AID

Address:
21 Dean Forest Way, Broughton, Milton Keynes, MK10 7AD

AYLESBURY WOMEN'S AID is a business entity registered at Companies House, UK, with entity identifier is 03155260. The registration start date is February 5, 1996. The current status is Active.

Company Overview

Company Number 03155260
Company Name AYLESBURY WOMEN'S AID
Registered Address 21 Dean Forest Way
Broughton
Milton Keynes
MK10 7AD
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-02-05
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-02
Returns Last Update 2016-01-05
Confirmation Statement Due Date 2021-02-16
Confirmation Statement Last Update 2020-01-05
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87900 Other residential care activities n.e.c.

Office Location

Address 21 DEAN FOREST WAY
BROUGHTON
Post Town MILTON KEYNES
Post Code MK10 7AD

Companies with the same post code

Entity Name Office Address
ASKCAP LIMITED 27 27 Dean Forest Way, Broughton, Milton Keynes, Bucks, MK10 7AD, United Kingdom
ASK GOURMET COFFEE LTD 27 Dean Forest Way, Broughton, Milton Keynes, MK10 7AD, United Kingdom
MINDS EYE SOLUTIONS LIMITED 33 Dean Forest Way, Broughton Village, Milton Keynes, Bucks, MK10 7AD
POLADROID LIMITED 33 Dean Forest Way, Broughton, Milton Keynes, MK10 7AD
BLAC. LIFESTYLE LTD 29 Dean Forest Way, Buckinghamshire, Milton Keynes, MK10 7AD, United Kingdom
NEILSONS ASSET MANAGEMENT LIMITED 23 Dean Forest Way, Broughton, Milton Keynes, MK10 7AD, England

Companies with the same post town

Entity Name Office Address
A12 MEDICAL SERVICES LIMITED 10 Romulus Way, Fairfields, Milton Keynes, MK11 4AZ, England
AMEYA SAHANA PROPERTIES LTD 5 Ayreshire Way, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AR, United Kingdom
AVENSIS CHEMICALS LTD 186 Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England
CONFIGURE US LTD 3 March Meadow, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TB, United Kingdom
EMINENCE DESIGN LTD 10 Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ, England
KEYAZ LTD 15 Cheriton, Furzton, Milton Keynes, MK4 1BS, England
LMAGNUS LTD 94a Stratford Road, Milton Keynes, Buckinghamshire, MK12 5LU, United Kingdom
MININAT LIMITED 3 Bodiam Close, Milton Keynes, MK5 6HS, England
MOVEHUB LIMITED 26 Wenford, Broughton, Milton Keynes, MK10 7AL, England
RABIHA & FATIHA LTD 18 Redding Grove, Crownhill, Milton Keynes, MK8 0BD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FIRTH, Barbara Joan Secretary (Active) 32 Stocklake, Aylesbury, Buckinghamshire, HP20 1DA /
5 February 1996
British /
Freelance Consultant
CURRY, Jane Director (Active) 21 Dean Forest Way, Broughton, Milton Keynes, England, MK10 7AD April 1953 /
13 September 2012
British /
United Kingdom
Director
DELLOW, Jennie Director (Active) 43 London Road, Aston Clinton, Aylesbury, England, HP22 5HL December 1954 /
2 November 2016
British /
Britain
Mental Health Nurse
FIRTH, Barbara Joan Director (Active) 32 Stocklake, Aylesbury, Buckinghamshire, HP20 1DA August 1950 /
5 February 1996
British /
England
Freelance Consultant
FOUNTAIN, Mary Director (Active) 21 Dean Forest Way, Broughton, Milton Keynes, England, MK10 7AD March 1947 /
25 January 2007
British /
United Kingdom
Social Worker Rtd
LUKE, Malini Pemalatha Director (Active) 34 Spruce Road, Aylesbury, Buckinghamshire, England, HP19 7AF November 1969 /
2 September 2015
British /
England
It
MURIGI, Erika Sachel Director (Active) P.O.Box 85, P.O.Box 85, Aylesbury, Buckinghamshire, United Kingdom, HP21 8WA September 1979 /
6 April 2016
British /
England
Pr And Public Affairs Manager
SAMSON, Judith Claire Director (Active) 21 Dean Forest Way, Broughton, Milton Keynes, England, MK10 7AD September 1954 /
5 February 1996
British /
United Kingdom
Social Work Consultant
BAYNTUN-LEES, Deborah Ann Director (Resigned) Rjcladd F.c.a, Suite 16 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Bucks, United Kingdom, MK14 6GD April 1963 /
23 February 2011
British /
United Kingdom
Healthcare Consultant
BOWLEY, Jane Elizabeth Director (Resigned) The Terrapin, Wotton Underwood, Aylesbury, HP18 0RU July 1952 /
5 February 1996
British /
Education Welfare Officer
CARMICHAEL, Jane Director (Resigned) 21 Dean Forest Way, Broughton, Milton Keynes, England, MK10 7AD October 1950 /
5 December 2011
British /
United Kingdom
Probation Officer
DUCKWORTH, Grace Director (Resigned) 9 Irvine Drive, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5UN April 1940 /
27 February 2002
British /
Retired
KAUR PATEL, Davina Director (Resigned) 30 Gatehill Road, Northwood, Middlesex, England, HA6 3QQ August 1988 /
2 September 2015
British /
Britain
Doctor
MAPLE, Leni Prunella Director (Resigned) 39 Elm Tree Walk, Tring, Hertfordshire, HP23 5EB February 1948 /
4 January 1999
British /
Social Worker
MUIRHEAD, Anna Director (Resigned) 21 Dean Forest Way, Broughton, Milton Keynes, England, MK10 7AD May 1981 /
24 October 2013
British /
England
Hr Project Worker
PERKINS, Hannah Frederica Director (Resigned) 63 Oxford Road, Cowley, Oxford, OX4 2ER August 1968 /
5 February 1996
British /
Housing Officer
ROWLANDS, Eileen Director (Resigned) Rjcladd F.c.a, Suite 16 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Bucks, United Kingdom, MK14 6GD April 1956 /
23 February 2011
British /
United Kingdom
Grant Funding Advisor
SHOOTER, Sarah Director (Resigned) 23 Marks Orchard, Granborough, Buckingham, Buckinghamshire, MK18 3QS September 1963 /
29 September 1999
British /
Police Officer
SLADE, Gillian Clare Director (Resigned) 21 Turnfurlong, Aylesbury, Buckinghamshire, HP21 7PS January 1956 /
16 October 2002
British /
Health Visitor
VAREY, Margaret Director (Resigned) 5 Nelson Street, Thame, Oxfordshire, OX9 2DP June 1946 /
13 September 2000
British /
District Nurse
WALLACE, Patricia Anne Director (Resigned) Suite 134, Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, Bucks, MK14 6GD April 1950 /
5 February 1996
British /
United Kingdom
Health Visitor
WARD, Hermione Phillipa Toni Director (Resigned) 21 Dean Forest Way, Broughton, Milton Keynes, England, MK10 7AD March 1946 /
13 September 2000
British /
United Kingdom
Retired

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK10 7AD
SIC Code 87900 - Other residential care activities n.e.c.

Improve Information

Please provide details on AYLESBURY WOMEN'S AID by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches