Background WavePink WaveYellow Wave

BIRMINGHAM & SOLIHULL WOMEN'S AID (03509538)

BIRMINGHAM & SOLIHULL WOMEN'S AID (03509538) is an active UK company. incorporated on 12 February 1998. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. BIRMINGHAM & SOLIHULL WOMEN'S AID has been registered for 28 years. Current directors include BEGUM, Shanice, BIRCH, Joanne Louise, CHAUHAN, Kailash Kaur and 6 others.

Company Number
03509538
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 1998
Age
28 years
Address
Ryland House, Birmingham, B5 7AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BEGUM, Shanice, BIRCH, Joanne Louise, CHAUHAN, Kailash Kaur, HERITY, Carol Ann, HUTCHINSON, Sheon, MCCABE, Patricia, NELSON, Theresa, RANDHAWA, Natasha, REID, Jessica
SIC Codes
55900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM & SOLIHULL WOMEN'S AID

BIRMINGHAM & SOLIHULL WOMEN'S AID is an active company incorporated on 12 February 1998 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. BIRMINGHAM & SOLIHULL WOMEN'S AID was registered 28 years ago.(SIC: 55900, 96090)

Status

active

Active since 28 years ago

Company No

03509538

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 12 February 1998

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 24 October 2025 (6 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

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

BIRMINGHAM WOMEN'S AID
From: 12 February 1998To: 5 May 2006
Contact
Address

Ryland House 44-48 Bristol Street Birmingham, B5 7AA,

Timeline

46 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Apr 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Jul 17
Director Left
Sept 17
Loan Cleared
Sept 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

CONNOLLY, Maureen Ruth

Active
16, BirminghamB13 9EH
Secretary
Appointed 12 Feb 1998

BEGUM, Shanice

Active
Ryland House, BirminghamB5 7AA
Born April 1996
Director
Appointed 24 Apr 2020

BIRCH, Joanne Louise

Active
Ryland House, BirminghamB5 7AA
Born August 1977
Director
Appointed 20 Jun 2023

CHAUHAN, Kailash Kaur

Active
Ryland House, BirminghamB5 7AA
Born April 1981
Director
Appointed 20 Jun 2023

HERITY, Carol Ann

Active
Ryland House, BirminghamB5 7AA
Born September 1961
Director
Appointed 15 Mar 2016

HUTCHINSON, Sheon

Active
Ryland House, BirminghamB5 7AA
Born September 1986
Director
Appointed 21 Mar 2023

MCCABE, Patricia

Active
Alcester Road, BirminghamB13 8JP
Born June 1956
Director
Appointed 08 Dec 2015

NELSON, Theresa

Active
Ryland House, BirminghamB5 7AA
Born June 1965
Director
Appointed 26 Apr 2020

RANDHAWA, Natasha

Active
Ryland House, BirminghamB5 7AA
Born January 1993
Director
Appointed 20 Sept 2022

REID, Jessica

Active
Ryland House, BirminghamB5 7AA
Born March 1990
Director
Appointed 20 Sept 2022

BARNETT, Erica Hazel

Resigned
61 Reddings Road, BirminghamB13 8LP
Born August 1951
Director
Appointed 12 Feb 1998
Resigned 25 Sept 2018

BOLISTER, Kerry Anne

Resigned
53 Windermere Road, BirminghamB21 9RQ
Born March 1963
Director
Appointed 12 Feb 1998
Resigned 17 Sept 2019

BRADBURY-JONES, Caroline, Dr

Resigned
Edgbaston, BirminghamB15 2TT
Born September 1962
Director
Appointed 17 Apr 2018
Resigned 19 Sept 2023

BRYANT, Katherine

Resigned
Ryland House, BirminghamB5 7AA
Born September 1981
Director
Appointed 28 Sept 2010
Resigned 20 Sept 2011

DAR, Samira

Resigned
Flat 8, BirminghamB13 9EB
Born May 1972
Director
Appointed 20 Jan 2004
Resigned 28 Sept 2010

DOWD, Noreen

Resigned
44 - 48 Bristol Street, BirminghamB5 7AA
Born October 1961
Director
Appointed 23 Oct 2012
Resigned 10 Jan 2018

FOX, Mary Anne

Resigned
Jockey Road, Sutton ColdfieldB73 5XJ
Born July 1956
Director
Appointed 22 Sept 2015
Resigned 21 Sept 2021

HENRY-STEWART, Yvonne Lorraine

Resigned
Wishaw Close, SolihullB90 1BX
Born May 1959
Director
Appointed 11 Jan 2005
Resigned 16 Mar 2020

HUSSAIN, Sabah

Resigned
Ryland House, BirminghamB5 7AA
Born May 1990
Director
Appointed 17 Apr 2020
Resigned 29 Jul 2024

KHAN, Abda Bibi

Resigned
Ryland House, BirminghamB5 7AA
Born September 1969
Director
Appointed 17 Apr 2018
Resigned 17 Sept 2019

LOWNDES, Julia Mary

Resigned
44 - 48 Bristol Street, BirminghamB5 7AA
Born January 1955
Director
Appointed 23 Oct 2012
Resigned 18 Jun 2019

MCCLURE, Sian

Resigned
Ryland House, BirminghamB5 7AA
Born July 1971
Director
Appointed 28 Sept 2010
Resigned 25 Sept 2018

PUGH, Lynda

Resigned
56 Birchwood Crescent, BirminghamB12 8BW
Born February 1949
Director
Appointed 20 Jan 2004
Resigned 09 Mar 2013

ROBBINS, Sarah Patricia

Resigned
1 Hill Crest Road, BirminghamB13 8EX
Born December 1971
Director
Appointed 29 Mar 2004
Resigned 20 Jun 2017

SCHOLES, Elizabeth Marian

Resigned
73 Greenfield Road, HarborneB17 0EH
Born April 1966
Director
Appointed 20 Jan 2004
Resigned 11 Dec 2008

WHEELER, Sharon

Resigned
Mayock Crescent, StaffordST16 1BX
Born May 1967
Director
Appointed 11 Jan 2005
Resigned 26 Sept 2017

WILLIAMS, Joanne Lynn

Resigned
Coppice Road, WalsallWS9 9BL
Born January 1971
Director
Appointed 17 Apr 2018
Resigned 19 Sept 2023

ZACHEVA, Jana Atanassova

Resigned
Ryland House, BirminghamB5 7AA
Born January 1975
Director
Appointed 20 Sept 2022
Resigned 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Memorandum Articles
11 August 2010
MEM/ARTSMEM/ARTS
Resolution
11 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2010
CC04CC04
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Memorandum Articles
26 May 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
23 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
4 November 1999
287Change of Registered Office
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
15 May 1998
225Change of Accounting Reference Date
Incorporation Company
12 February 1998
NEWINCIncorporation