Berkshire Women's Aid BERKSHIRE


Founded in 1995, Berkshire Women's Aid, classified under reg no. 03081670 is an active company. Currently registered at 94-98 Addison Road RG1 8EG, Berkshire the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 12 directors, namely Gemma H., Chaya H. and Emma Y. and others. Of them, Janette C. has been with the company the longest, being appointed on 20 September 2007 and Gemma H. has been with the company for the least time - from 17 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Berkshire Women's Aid Address / Contact

Office Address 94-98 Addison Road
Office Address2 Reading
Town Berkshire
Post code RG1 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03081670
Date of Incorporation Wed, 19th Jul 1995
Industry Other accommodation
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Gemma H.

Position: Director

Appointed: 17 January 2024

Chaya H.

Position: Director

Appointed: 05 April 2023

Emma Y.

Position: Director

Appointed: 30 November 2022

Elizabeth P.

Position: Director

Appointed: 14 November 2022

Beverley M.

Position: Director

Appointed: 14 October 2020

Minaz B.

Position: Director

Appointed: 21 January 2020

Fiona J.

Position: Director

Appointed: 29 March 2017

Kathryn B.

Position: Director

Appointed: 28 January 2015

Penny S.

Position: Director

Appointed: 27 March 2013

Margaret R.

Position: Director

Appointed: 22 September 2010

Diana H.

Position: Director

Appointed: 18 September 2008

Janette C.

Position: Director

Appointed: 20 September 2007

Emma O.

Position: Director

Appointed: 23 October 2019

Resigned: 05 April 2023

Abi H.

Position: Director

Appointed: 03 July 2019

Resigned: 01 December 2021

Julia H.

Position: Director

Appointed: 18 September 2018

Resigned: 31 May 2022

Nicolette B.

Position: Director

Appointed: 07 June 2017

Resigned: 15 January 2019

Hannah L.

Position: Director

Appointed: 28 January 2016

Resigned: 15 July 2018

Susan W.

Position: Director

Appointed: 28 January 2015

Resigned: 20 March 2018

Beverley M.

Position: Director

Appointed: 21 May 2014

Resigned: 21 March 2018

Vicki K.

Position: Director

Appointed: 27 March 2013

Resigned: 10 February 2014

Lorraine H.

Position: Director

Appointed: 18 July 2012

Resigned: 24 July 2013

Janet K.

Position: Director

Appointed: 02 February 2012

Resigned: 16 March 2016

Philippa C.

Position: Director

Appointed: 12 October 2011

Resigned: 23 July 2013

Samantha M.

Position: Director

Appointed: 12 October 2011

Resigned: 08 July 2012

Samantha M.

Position: Secretary

Appointed: 12 October 2011

Resigned: 08 July 2012

Jennifer D.

Position: Director

Appointed: 22 September 2010

Resigned: 09 December 2011

Elizabeth N.

Position: Director

Appointed: 07 October 2009

Resigned: 10 September 2010

Mary H.

Position: Director

Appointed: 17 July 2008

Resigned: 19 January 2011

Liz K.

Position: Director

Appointed: 20 September 2007

Resigned: 05 February 2009

Judith T.

Position: Secretary

Appointed: 14 September 2007

Resigned: 08 February 2010

Caroline M.

Position: Director

Appointed: 12 January 2006

Resigned: 20 October 2008

Eleanor P.

Position: Secretary

Appointed: 01 August 2005

Resigned: 14 September 2007

Judith T.

Position: Director

Appointed: 16 September 2004

Resigned: 08 February 2010

Christine R.

Position: Director

Appointed: 02 October 2003

Resigned: 20 May 2009

Gilian H.

Position: Director

Appointed: 02 July 2002

Resigned: 15 July 2004

Ann M.

Position: Director

Appointed: 02 July 2002

Resigned: 13 July 2006

Kathryn R.

Position: Director

Appointed: 02 July 2002

Resigned: 11 March 2004

Patricia R.

Position: Secretary

Appointed: 10 July 2001

Resigned: 31 July 2006

Margarethe H.

Position: Director

Appointed: 25 September 2000

Resigned: 11 March 2004

Susan R.

Position: Director

Appointed: 18 July 2000

Resigned: 17 July 2001

Jasbir L.

Position: Director

Appointed: 18 July 2000

Resigned: 02 July 2002

Angie P.

Position: Director

Appointed: 25 February 1998

Resigned: 18 July 2000

Clare H.

Position: Director

Appointed: 25 February 1998

Resigned: 18 July 2000

Lynn H.

Position: Director

Appointed: 25 February 1998

Resigned: 18 July 2000

Patricia P.

Position: Director

Appointed: 15 July 1997

Resigned: 21 November 2012

Barbara L.

Position: Director

Appointed: 05 December 1995

Resigned: 25 November 1996

Christine F.

Position: Director

Appointed: 22 August 1995

Resigned: 13 March 2003

Kathleen H.

Position: Director

Appointed: 19 July 1995

Resigned: 02 July 2002

Seona M.

Position: Director

Appointed: 19 July 1995

Resigned: 02 July 2002

Jasbinder D.

Position: Director

Appointed: 19 July 1995

Resigned: 25 November 1996

Angela K.

Position: Director

Appointed: 19 July 1995

Resigned: 16 November 2006

Judith W.

Position: Director

Appointed: 19 July 1995

Resigned: 25 November 1996

Karen M.

Position: Secretary

Appointed: 19 July 1995

Resigned: 31 August 2000

Juliette W.

Position: Director

Appointed: 19 July 1995

Resigned: 25 November 1996

Rosaileen L.

Position: Director

Appointed: 19 July 1995

Resigned: 15 July 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, November 2023
Free Download (49 pages)

Company search

Advertisements