Background WavePink WaveYellow Wave

BROMLEY AND CROYDON WOMEN'S AID LIMITED (03320296)

BROMLEY AND CROYDON WOMEN'S AID LIMITED (03320296) is an active UK company. incorporated on 18 February 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BROMLEY AND CROYDON WOMEN'S AID LIMITED has been registered for 29 years. Current directors include ANDRADE, Amber, BROWNHILL, Frances, CASEBERRY, Sarah Jane and 3 others.

Company Number
03320296
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 1997
Age
29 years
Address
20 King Street, London, EC2V 8EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ANDRADE, Amber, BROWNHILL, Frances, CASEBERRY, Sarah Jane, ESTEEN, Elaine Jennifer, JOHNSON, Laura Ellen, WARWICK, Catherine Jane
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMLEY AND CROYDON WOMEN'S AID LIMITED

BROMLEY AND CROYDON WOMEN'S AID LIMITED is an active company incorporated on 18 February 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BROMLEY AND CROYDON WOMEN'S AID LIMITED was registered 29 years ago.(SIC: 55900)

Status

active

Active since 29 years ago

Company No

03320296

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 18 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

BROMLEY WOMENS AID
From: 18 February 1997To: 12 April 2016
Contact
Address

20 King Street London, EC2V 8EG,

Previous Addresses

, 20 20 King Street, London, EC2V 8EG, England
From: 30 November 2021To: 29 March 2022
, 10 Aldersgate Street, London, EC1A 4HJ, England
From: 20 November 2019To: 30 November 2021
, 2 Oakfield Road, Oakfield Road, London, SE20 8QT
From: 25 June 2013To: 20 November 2019
, Cambridge Chambers 200-202 High Street, Bromley, Kent, BR1 1PW, England
From: 16 September 2010To: 25 June 2013
, 155 Copers Cope Road, Beckenham, Kent, BR3 1NZ
From: 18 February 1997To: 16 September 2010
Timeline

42 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Oct 14
Director Joined
Dec 15
Loan Secured
Jul 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Jan 22
Director Left
Mar 22
Loan Secured
Jun 22
Director Left
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Jun 23
Director Joined
Jul 23
Loan Secured
Aug 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Oct 24
Loan Secured
Dec 24
Director Left
Dec 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

ANDRADE, Amber

Active
King Street, LondonEC2V 8EG
Born July 1982
Director
Appointed 23 Jan 2019

BROWNHILL, Frances

Active
King Street, LondonEC2V 8EG
Born April 1982
Director
Appointed 05 Jul 2023

CASEBERRY, Sarah Jane

Active
King Street, LondonEC2V 8EG
Born August 1984
Director
Appointed 23 Jan 2019

ESTEEN, Elaine Jennifer

Active
King Street, LondonEC2V 8EG
Born February 1970
Director
Appointed 23 Jan 2019

JOHNSON, Laura Ellen

Active
King Street, LondonEC2V 8EG
Born June 1982
Director
Appointed 20 Sept 2023

WARWICK, Catherine Jane

Active
King Street, LondonEC2V 8EG
Born June 1960
Director
Appointed 29 Nov 2023

HARRISON, Yvonne Hilary

Resigned
6 Urquhart Court, BeckenhamBR3 1QL
Secretary
Appointed 18 Feb 1997
Resigned 12 Nov 2004

HOMEWOOD, Susan Ann

Resigned
27 Mitchley Hill, South CroydonCR2 9HF
Secretary
Appointed 12 Nov 2004
Resigned 04 Apr 2007

MAY, Jillian Claire

Resigned
6 Wimborne Avenue, ChislehurstBR7 6RQ
Secretary
Appointed 28 Nov 2007
Resigned 29 Jan 2020

ANSARY, Nasima

Resigned
Oakfield Road, LondonSE20 8QT
Born August 1975
Director
Appointed 01 Jan 2010
Resigned 29 Jan 2020

BRENNAN, Rosalie Eve

Resigned
King Street, LondonEC2V 8EG
Born March 1949
Director
Appointed 22 Mar 2006
Resigned 01 Nov 2022

DOCHERTY, Claire

Resigned
Oakfield Road, LondonSE20 8QT
Born June 1979
Director
Appointed 20 May 2015
Resigned 28 Jun 2017

DOWNES, Ann Rosemary

Resigned
29 Oxhawth Crescent, BromleyBR2 8BJ
Born November 1941
Director
Appointed 03 Mar 1998
Resigned 29 May 2002

FOSTER, Julie Marian

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born May 1954
Director
Appointed 22 Jan 2003
Resigned 13 Dec 2020

GORDON, Wendy Vanessa

Resigned
King Street, LondonEC2V 8EG
Born May 1965
Director
Appointed 03 Jun 2008
Resigned 30 Mar 2022

HANLEY-OSBORNE, Dorette Angela

Resigned
King Street, LondonEC2V 8EG
Born September 1967
Director
Appointed 17 Jul 2024
Resigned 02 Dec 2024

HILLS, Paula

Resigned
Oakfield Road, LondonSE20 8QT
Born November 1957
Director
Appointed 17 Apr 2012
Resigned 23 Apr 2018

HOBBS, Barbara Mary

Resigned
17 Red Cedars Road, OrpingtonBR6 0BX
Born February 1953
Director
Appointed 01 Oct 1998
Resigned 18 Oct 2004

HOMEWOOD, Susan Ann

Resigned
27 Mitchley Hill, South CroydonCR2 9HF
Born September 1962
Director
Appointed 26 Sept 2001
Resigned 04 Apr 2007

KENYON, Katie Abigail

Resigned
20 King Street, LondonEC2V 8EG
Born October 1977
Director
Appointed 23 Jan 2019
Resigned 26 Jan 2022

LARYEA-DYER, Helen

Resigned
King Street, LondonEC2V 8EG
Born October 1976
Director
Appointed 23 Jan 2019
Resigned 15 Oct 2024

LYNCH, Amanda Lisbeth

Resigned
1a Holme Lacey Road, LondonSE12 0HP
Born March 1956
Director
Appointed 18 Feb 1997
Resigned 03 Mar 1998

MAJEK, Christine

Resigned
218 Alnwick Road, LondonSE12 9DX
Born December 1956
Director
Appointed 26 Jan 2005
Resigned 11 Jan 2006

MAY, Jillian Claire

Resigned
6 Wimborne Avenue, ChislehurstBR7 6RQ
Born October 1957
Director
Appointed 18 Sept 2002
Resigned 25 Mar 2020

OWEN, Sian

Resigned
86 Eden Way, BeckenhamBR3 3DH
Born September 1958
Director
Appointed 18 Feb 1997
Resigned 30 Sept 1998

SCHOON, Julie Philipa

Resigned
103 Masons Hill, BromleyBR2 9HT
Born July 1955
Director
Appointed 20 Nov 2002
Resigned 23 Jan 2008

VIINIKKA, Imogen Gaynor Marcelle

Resigned
95 Annandale Road, LondonSE10 0JY
Born June 1938
Director
Appointed 17 May 2000
Resigned 19 Mar 2008

VINCE, Jan

Resigned
Station Road, BromleyBR1 3LP
Born February 1960
Director
Appointed 23 Jan 2008
Resigned 05 Sept 2012

WALKER, Diane

Resigned
7 Morden Lodge, BromleyBR2 0JN
Born August 1958
Director
Appointed 18 Feb 1997
Resigned 15 Jul 1997

WARD, Jane

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born May 1950
Director
Appointed 18 Feb 1997
Resigned 11 Dec 2020

WAREHAM, Amy Louise

Resigned
King Street, LondonEC2V 8EG
Born September 1976
Director
Appointed 23 Jan 2019
Resigned 20 Mar 2023

WINNEY, Fiona Sarah Ruth

Resigned
Oakfield Road, LondonSE20 8QT
Born May 1971
Director
Appointed 24 Jun 2009
Resigned 26 Apr 2014
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Registration Company As Social Landlord
12 August 2021
HC01HC01
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Resolution
15 August 2020
RESOLUTIONSResolutions
Resolution
15 August 2020
RESOLUTIONSResolutions
Resolution
19 June 2020
RESOLUTIONSResolutions
Resolution
19 June 2020
RESOLUTIONSResolutions
Memorandum Articles
19 June 2020
MAMA
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Resolution
27 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2019
CC04CC04
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Resolution
11 November 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Resolution
12 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Legacy
2 March 2013
MG01MG01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Legacy
13 October 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Memorandum Articles
7 February 2012
MEM/ARTSMEM/ARTS
Resolution
7 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363sAnnual Return (shuttle)
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Resolution
27 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
288bResignation of Director or Secretary
Incorporation Company
18 February 1997
NEWINCIncorporation