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 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 |
SIC Code | Industry |
---|---|
87900 | Other residential care activities n.e.c. |
Address |
21 DEAN FOREST WAY BROUGHTON |
Post Town | MILTON KEYNES |
Post Code | MK10 7AD |
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 |
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 |
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 |
Post Town | MILTON KEYNES |
Post Code | MK10 7AD |
SIC Code | 87900 - Other residential care activities n.e.c. |
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.