Company NameSafer Places
Company StatusActive
Company Number02789572
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 1993(31 years, 2 months ago)
Previous NameHarlow Women's Aid

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDouglas Wildey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2005(11 years, 12 months after company formation)
Appointment Duration19 years, 2 months
RoleSolicitor Trustee
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Fore Street
Hertford
SG14 1DJ
Secretary NameMs Allison Gardner
StatusCurrent
Appointed19 September 2008(15 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleHead Of Corporate Services
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMrs Lorraine Pauline Larman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(25 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMs Gift Kapswara
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(25 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMrs Sian Catherine Chambers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMrs Claire Ruth Arnold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMs Kathy Osborne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMr Sean Carroll
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMrs Martina Talbot-Rice
Date of BirthApril 1961 (Born 63 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed28 February 2024(31 years after company formation)
Appointment Duration1 month, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMs Tracy Fisher
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(31 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleLegal Services
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMrs Mavis Doris Carter
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleRetired
Correspondence Address45 Hornbeams
Harlow
Essex
CM20 1PQ
Secretary NameJudith Brenda Travers
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Little Court Twyford Mill
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameKathryn Margarita Austin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 2005)
RoleAdministrator
Correspondence Address18 Gerard Avenue
Bishops Stortford
Hertfordshire
CM23 4DU
Secretary NamePauline Kathleen Baker
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address40 Bury Road
Harlow
Essex
CM17 0EE
Director NameCarol Leach
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2007)
RoleP R Consultant
Correspondence Address34 Hadnam Road
Bishops Stortford
Hertsfordshire
Director NameMrs Susan Mary King
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 May 2007)
RoleFactory Worker
Country of ResidenceUnited Kingdom
Correspondence AddressCrammond
Reeves Lane Roydon Hamlet
Harlow
Essex
CM19 5LE
Director NameHannah James
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2007)
RoleRetired
Correspondence Address198 Nicholls Tower
Nicoles Field
Harlow
Essex
CM18 6EF
Director NameMs Julia Anne Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2007)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
High Street Nordelph
Downham Market
Norfolk
PE38 0BL
Director NameSarah Cuffin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 January 2005)
RoleSolicitor
Correspondence AddressMaple Cottage
Hickmans Hill
Baldock
Hertfordshire
SG7 6RH
Director NameMs Valerie Jean Clark
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Rushmead Villas
School Lane
Harlow
Essex
CM20 2QE
Director NameSusan Frances Dowsett
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(10 years after company formation)
Appointment Duration8 months (resigned 29 October 2003)
RoleLegal Executive
Correspondence AddressClairvue
Vicarage Road
Roxwell
Essex
CM1 4NB
Director NameMrs Stephanie Chambers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Grosvenor Close
Bishop's Stortford
Hertfordshire
CM23 4JP
Secretary NameNicky Stephen Allen
NationalityBritish
StatusResigned
Appointed23 February 2006(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2008)
RoleFinance Manager Company Secret
Correspondence Address57 Davenport
Church Langley
Harlow
Essex
CM17 9TF
Director NameSuzy Jowitt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2008)
RoleTrustee
Correspondence Address5 Windmill Field
Ware
Hertfordshire
SG12 9PE
Director NameMs April Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2010)
RoleTrustee
Correspondence Address6 Spicersfield
Cheshunt
Waltham Cross
Hertfordshire
EN7 6BQ
Director NameMrs Jayati Das
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(14 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 April 2008)
RoleTrustee
Country of ResidenceEngland
Correspondence Address13 White Post Field
Sawbridgeworth
Hertfordshire
CM21 0BZ
Director NameMrs Pauline Amelia Bruce
Date of BirthNovember 1928 (Born 95 years ago)
StatusResigned
Appointed03 January 2008(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2010)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Court
Harlow
Essex
CM18 7AX
Director NameMr Jonathan Chapman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2011(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 January 2019)
RoleBusiness Manager Safeguarding Children
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMrs Sandra Mary Johnson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 December 2019)
RoleQuadrant Commissioner S&E Team Essex
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMrs Susan Hadley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2017)
RoleConsultant Social Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameDr Emma Howarth
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 2020)
RoleUniversity Researcher
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameDr Erica Bowen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(24 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 2021)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMs Alexandra Jane Hallam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(25 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMs Chloe Ann Ahmed
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(25 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2022)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
Director NameMrs Laila Abraham
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rectory Field
Harlow
CM19 4HD

Contact

Websitelabellezzawithin.co.uk
Email address[email protected]
Telephone0845 0177668
Telephone regionUnknown

Location

Registered AddressPO Box 2489
16 - 20 Bush House
Bush Fair
Harlow
Essex
CM18 6NS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Financials

Year2014
Turnover£2,973,901
Net Worth-£340
Cash£1,030,501
Current Liabilities£258,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

19 October 2020Notification of Laila Abraham as a person with significant control on 15 May 2019 (2 pages)
9 October 2020Accounts for a small company made up to 31 March 2020 (35 pages)
28 September 2020Termination of appointment of Helen Marshal as a director on 10 September 2020 (1 page)
22 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
22 September 2020Cessation of Alexandra Jane Hallam as a person with significant control on 30 November 2019 (1 page)
5 June 2020Appointment of Mrs Helen Marshal as a director on 26 May 2020 (2 pages)
2 June 2020Termination of appointment of Emma Howarth as a director on 26 May 2020 (1 page)
19 December 2019Termination of appointment of Ruth Margaret Parmenter as a director on 12 December 2019 (1 page)
19 December 2019Termination of appointment of Sandra Mary Johnson as a director on 12 December 2019 (1 page)
11 December 2019Termination of appointment of Alexandra Jane Hallam as a director on 30 November 2019 (1 page)
24 September 2019Accounts for a small company made up to 31 March 2019 (34 pages)
24 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
23 September 2019Appointment of Mrs Laila Abraham as a director on 18 September 2019 (2 pages)
14 February 2019Appointment of Mr Gift Kapswara as a director on 31 January 2019 (2 pages)
14 February 2019Appointment of Mrs Lorraine Pauline Larman as a director on 31 January 2019 (2 pages)
14 February 2019Appointment of Ms Chloe Ann Ahmed as a director on 31 January 2019 (2 pages)
22 January 2019Notification of Alexandra Jane Hallam as a person with significant control on 11 January 2019 (2 pages)
15 January 2019Termination of appointment of Jonathan Chapman as a director on 11 January 2019 (1 page)
15 January 2019Cessation of Jonathan Chapman as a person with significant control on 11 January 2019 (1 page)
10 October 2018Accounts for a small company made up to 31 March 2018 (38 pages)
3 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
21 August 2018Termination of appointment of Paul Nosa Samuel as a director on 9 July 2018 (1 page)
16 July 2018Cessation of Paul Nosa Samuel as a person with significant control on 9 July 2018 (1 page)
18 May 2018Appointment of Ms Alexandra Jane Hallam as a director on 6 April 2018 (2 pages)
17 May 2018Termination of appointment of Jenni Mcrae as a director on 12 September 2017 (1 page)
17 May 2018Appointment of Professor Erica Bowen as a director on 14 December 2017 (2 pages)
17 May 2018Termination of appointment of Jenni Mcrae as a director on 12 September 2017 (1 page)
27 November 2017Accounts for a small company made up to 31 March 2017 (34 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (34 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 August 2017Appointment of Dr Emma Howarth as a director on 6 July 2017 (2 pages)
18 August 2017Appointment of Dr Emma Howarth as a director on 6 July 2017 (2 pages)
11 August 2017Cessation of Susan Hadley as a person with significant control on 3 April 2017 (1 page)
11 August 2017Termination of appointment of Susan Hadley as a director on 3 April 2017 (1 page)
11 August 2017Termination of appointment of Sharon Lutchmie Rodie as a director on 3 May 2017 (1 page)
11 August 2017Cessation of Susan Hadley as a person with significant control on 3 April 2017 (1 page)
11 August 2017Termination of appointment of Sharon Lutchmie Rodie as a director on 3 May 2017 (1 page)
11 August 2017Termination of appointment of Susan Hadley as a director on 3 April 2017 (1 page)
11 August 2017Cessation of Susan Hadley as a person with significant control on 11 August 2017 (1 page)
31 December 2016Full accounts made up to 31 March 2016 (30 pages)
31 December 2016Full accounts made up to 31 March 2016 (30 pages)
16 December 2016Termination of appointment of Denise Morrissey as a director on 12 December 2016 (1 page)
16 December 2016Termination of appointment of Denise Morrissey as a director on 12 December 2016 (1 page)
22 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
9 February 2016Secretary's details changed for Ms Allison Clair Mann on 9 February 2016 (1 page)
9 February 2016Secretary's details changed for Ms Allison Clair Mann on 9 February 2016 (1 page)
8 October 2015Appointment of Mrs Denise Morrissey as a director on 8 January 2015 (2 pages)
8 October 2015Appointment of Mrs Denise Morrissey as a director on 8 January 2015 (2 pages)
8 October 2015Annual return made up to 16 September 2015 no member list (7 pages)
8 October 2015Annual return made up to 16 September 2015 no member list (7 pages)
8 October 2015Appointment of Mrs Susan Hadley as a director on 20 February 2015 (2 pages)
8 October 2015Appointment of Mrs Susan Hadley as a director on 20 February 2015 (2 pages)
6 August 2015Full accounts made up to 31 March 2015 (28 pages)
6 August 2015Full accounts made up to 31 March 2015 (28 pages)
20 October 2014Annual return made up to 16 September 2014 no member list (6 pages)
20 October 2014Annual return made up to 16 September 2014 no member list (6 pages)
25 September 2014Full accounts made up to 31 March 2014 (28 pages)
25 September 2014Full accounts made up to 31 March 2014 (28 pages)
28 February 2014Termination of appointment of Susan King as a director (1 page)
28 February 2014Termination of appointment of Susan King as a director (1 page)
26 September 2013Memorandum and Articles of Association (48 pages)
26 September 2013Memorandum and Articles of Association (48 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 September 2013Termination of appointment of Edna Stevens as a director (1 page)
16 September 2013Annual return made up to 16 September 2013 no member list (7 pages)
16 September 2013Annual return made up to 16 September 2013 no member list (7 pages)
16 September 2013Termination of appointment of Edna Stevens as a director (1 page)
5 September 2013Full accounts made up to 31 March 2013 (25 pages)
5 September 2013Full accounts made up to 31 March 2013 (25 pages)
4 June 2013Appointment of Ms Sandra Mary Johnson as a director (2 pages)
4 June 2013Appointment of Ms Sandra Mary Johnson as a director (2 pages)
23 May 2013Appointment of Ms Sharon Lutchmie Rodie as a director (2 pages)
23 May 2013Secretary's details changed for Ms Allison Clair Mann on 23 May 2013 (1 page)
23 May 2013Secretary's details changed for Ms Allison Clair Mann on 23 May 2013 (1 page)
23 May 2013Appointment of Miss Ruth Margaret Parmenter as a director (2 pages)
23 May 2013Appointment of Ms Sharon Lutchmie Rodie as a director (2 pages)
23 May 2013Appointment of Miss Ruth Margaret Parmenter as a director (2 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 April 2013Registration of a company as a social landlord (1 page)
15 April 2013Registration of a company as a social landlord (1 page)
11 December 2012Annual return made up to 6 December 2012 no member list (6 pages)
11 December 2012Annual return made up to 6 December 2012 no member list (6 pages)
11 December 2012Annual return made up to 6 December 2012 no member list (6 pages)
19 November 2012Full accounts made up to 31 March 2012 (24 pages)
19 November 2012Full accounts made up to 31 March 2012 (24 pages)
18 May 2012Appointment of Mr Paul Nosa Samuel as a director (2 pages)
18 May 2012Appointment of Mr Jonathan Chapman as a director (2 pages)
18 May 2012Appointment of Mr Paul Nosa Samuel as a director (2 pages)
18 May 2012Appointment of Mr Jonathan Chapman as a director (2 pages)
12 December 2011Registered office address changed from Bush House, Po Box 2489 16-20 Bush House Bush Fair Harlow Essex CM18 5NS on 12 December 2011 (1 page)
12 December 2011Annual return made up to 6 December 2011 no member list (6 pages)
12 December 2011Annual return made up to 6 December 2011 no member list (6 pages)
12 December 2011Annual return made up to 6 December 2011 no member list (6 pages)
12 December 2011Registered office address changed from Bush House, Po Box 2489 16-20 Bush House Bush Fair Harlow Essex CM18 5NS on 12 December 2011 (1 page)
4 November 2011Termination of appointment of Grant Strelling as a director (1 page)
4 November 2011Termination of appointment of Grant Strelling as a director (1 page)
14 October 2011Full accounts made up to 31 March 2011 (25 pages)
14 October 2011Full accounts made up to 31 March 2011 (25 pages)
3 February 2011Statement of company's objects (2 pages)
3 February 2011Statement of company's objects (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 January 2011Appointment of Ms Jenni Mcrae as a director (2 pages)
28 January 2011Appointment of Ms Jenni Mcrae as a director (2 pages)
6 December 2010Termination of appointment of Pauline Bruce as a director (1 page)
6 December 2010Annual return made up to 6 December 2010 no member list (6 pages)
6 December 2010Annual return made up to 6 December 2010 no member list (6 pages)
6 December 2010Annual return made up to 6 December 2010 no member list (6 pages)
6 December 2010Termination of appointment of Pauline Bruce as a director (1 page)
1 November 2010Termination of appointment of Joy Das as a director (1 page)
1 November 2010Termination of appointment of Joy Das as a director (1 page)
1 November 2010Termination of appointment of Kathleen Woodward as a director (1 page)
1 November 2010Termination of appointment of Kathleen Woodward as a director (1 page)
27 October 2010Full accounts made up to 31 March 2010 (24 pages)
27 October 2010Full accounts made up to 31 March 2010 (24 pages)
11 May 2010Change of name notice (2 pages)
11 May 2010Company name changed harlow women's aid\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
11 May 2010Change of name notice (2 pages)
11 May 2010Company name changed harlow women's aid\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
23 March 2010Director's details changed for Mrs Kathleen Woodward on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Douglas Wildey on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 12 February 2010 no member list (6 pages)
23 March 2010Director's details changed for Douglas Wildey on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Grant Mclelland Strelling on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Grant Mclelland Strelling on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Joy Das on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Pauline Amelia Bruce on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Miss Edna Rose Stevens on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Susan King on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Susan King on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Pauline Amelia Bruce on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Miss Edna Rose Stevens on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 12 February 2010 no member list (6 pages)
23 March 2010Director's details changed for Mrs Kathleen Woodward on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Joy Das on 23 March 2010 (2 pages)
15 March 2010Termination of appointment of April Clarke as a director (1 page)
15 March 2010Termination of appointment of April Clarke as a director (1 page)
24 February 2010Resolutions
  • RES13 ‐ Company business 25/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 February 2010Resolutions
  • RES13 ‐ Company business 25/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 December 2009Full accounts made up to 31 March 2009 (24 pages)
22 December 2009Full accounts made up to 31 March 2009 (24 pages)
10 December 2009Termination of appointment of Cliff Moore as a director (1 page)
10 December 2009Termination of appointment of Cliff Moore as a director (1 page)
13 February 2009Annual return made up to 12/02/09 (5 pages)
13 February 2009Annual return made up to 12/02/09 (5 pages)
12 February 2009Secretary appointed ms allison clair mann (1 page)
12 February 2009Appointment terminated secretary nicky allen (1 page)
12 February 2009Director appointed miss edna rose stevens (1 page)
12 February 2009Appointment terminated secretary nicky allen (1 page)
12 February 2009Secretary appointed ms allison clair mann (1 page)
12 February 2009Director appointed miss edna rose stevens (1 page)
27 January 2009Full accounts made up to 31 March 2008 (24 pages)
27 January 2009Full accounts made up to 31 March 2008 (24 pages)
12 December 2008Appointment terminated director suzy jowitt (1 page)
12 December 2008Appointment terminated director suzy jowitt (1 page)
3 April 2008Director appointed mrs susan king (1 page)
3 April 2008Director appointed mrs susan king (1 page)
3 April 2008Director's change of particulars / suzy jowitt / 02/04/2008 (1 page)
3 April 2008Director's change of particulars / suzy jowitt / 02/04/2008 (1 page)
2 April 2008Appointment terminated director jayati das (1 page)
2 April 2008Appointment terminated director jayati das (1 page)
28 March 2008Director appointed mrs kathy woodward (1 page)
28 March 2008Director appointed mrs kathy woodward (1 page)
26 March 2008Director appointed mrs pauline bruce (1 page)
26 March 2008Director appointed mrs pauline bruce (1 page)
26 March 2008Director's change of particulars / april clarke / 25/03/2008 (2 pages)
26 March 2008Director's change of particulars / april clarke / 25/03/2008 (2 pages)
25 March 2008Director appointed mrs joy das (1 page)
25 March 2008Director appointed mrs joy das (1 page)
21 February 2008Annual return made up to 12/02/08 (2 pages)
21 February 2008Annual return made up to 12/02/08 (2 pages)
17 December 2007Full accounts made up to 31 March 2007 (26 pages)
17 December 2007Full accounts made up to 31 March 2007 (26 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Annual return made up to 12/02/07 (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Registered office changed on 08/03/07 from: po box 2489 16-20 bush house bush fair harlow essex CM19 5PQ (1 page)
8 March 2007Registered office changed on 08/03/07 from: po box 2489 16-20 bush house bush fair harlow essex CM19 5PQ (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Annual return made up to 12/02/07 (2 pages)
8 March 2007Director resigned (1 page)
22 January 2007Full accounts made up to 31 March 2006 (26 pages)
22 January 2007Full accounts made up to 31 March 2006 (26 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Annual return made up to 12/02/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Annual return made up to 12/02/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
15 March 2006New director appointed (2 pages)
14 December 2005Full accounts made up to 31 March 2005 (26 pages)
14 December 2005Full accounts made up to 31 March 2005 (26 pages)
22 March 2005Memorandum and Articles of Association (11 pages)
22 March 2005Memorandum and Articles of Association (11 pages)
22 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2005Annual return made up to 12/02/05
  • 363(288) ‐ Director resigned
(6 pages)
10 February 2005Annual return made up to 12/02/05
  • 363(288) ‐ Director resigned
(6 pages)
12 January 2005Full accounts made up to 31 March 2004 (24 pages)
12 January 2005Full accounts made up to 31 March 2004 (24 pages)
18 February 2004Annual return made up to 12/02/04
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 February 2004Annual return made up to 12/02/04
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 January 2004Secretary's particulars changed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Secretary's particulars changed (1 page)
8 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 March 2003 (23 pages)
4 November 2003Full accounts made up to 31 March 2003 (23 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Annual return made up to 12/02/03
  • 363(288) ‐ Director resigned
(4 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Annual return made up to 12/02/03
  • 363(288) ‐ Director resigned
(4 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
10 October 2002Full accounts made up to 31 March 2002 (20 pages)
10 October 2002Full accounts made up to 31 March 2002 (20 pages)
22 March 2002Annual return made up to 12/02/02
  • 363(287) ‐ Registered office changed on 22/03/02
(3 pages)
22 March 2002Annual return made up to 12/02/02
  • 363(287) ‐ Registered office changed on 22/03/02
(3 pages)
23 November 2001Full accounts made up to 31 March 2001 (20 pages)
23 November 2001Full accounts made up to 31 March 2001 (20 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Annual return made up to 12/02/01 (3 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Annual return made up to 12/02/01 (3 pages)
19 March 2001Secretary resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (24 pages)
31 January 2001Full accounts made up to 31 March 2000 (24 pages)
23 February 2000Annual return made up to 12/02/00 (3 pages)
23 February 2000Annual return made up to 12/02/00 (3 pages)
27 October 1999Full accounts made up to 31 March 1999 (26 pages)
27 October 1999Full accounts made up to 31 March 1999 (26 pages)
9 February 1999Annual return made up to 12/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1999Annual return made up to 12/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 November 1998Full accounts made up to 31 March 1998 (24 pages)
12 November 1998Full accounts made up to 31 March 1998 (24 pages)
16 February 1998Annual return made up to 12/02/98 (4 pages)
16 February 1998Annual return made up to 12/02/98 (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (21 pages)
21 January 1998Full accounts made up to 31 March 1997 (21 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
12 February 1997Annual return made up to 12/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1997Annual return made up to 12/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1996Full accounts made up to 31 March 1996 (22 pages)
13 November 1996Full accounts made up to 31 March 1996 (22 pages)
22 February 1996Annual return made up to 12/02/96 (4 pages)
22 February 1996Annual return made up to 12/02/96 (4 pages)
2 January 1996Full accounts made up to 31 March 1995 (21 pages)
2 January 1996Full accounts made up to 31 March 1995 (21 pages)
23 October 1995Registered office changed on 23/10/95 from: 168 carters mead harlow essex CM17 9EB (1 page)
23 October 1995Registered office changed on 23/10/95 from: 168 carters mead harlow essex CM17 9EB (1 page)
12 February 1993Incorporation (26 pages)
12 February 1993Incorporation (26 pages)