Background WavePink WaveYellow Wave

EUROPEAN UNION OF WOMEN - BRITISH SECTION (04517833)

EUROPEAN UNION OF WOMEN - BRITISH SECTION (04517833) is an active UK company. incorporated on 23 August 2002. with registered office in Bedford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. EUROPEAN UNION OF WOMEN - BRITISH SECTION has been registered for 23 years. Current directors include BRANSON, Jacqueline Joan, BUGLASS, Fay, FAULKNER, Lynne Kathleen and 4 others.

Company Number
04517833
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 2002
Age
23 years
Address
3 Waltham Drive, Bedford, MK42 9FY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRANSON, Jacqueline Joan, BUGLASS, Fay, FAULKNER, Lynne Kathleen, HARBOUR, Penelope Margaret, LEIGH, Lynette Sylvia, TAYLOR, Patricia Rosemary, TURNER, Margaret Jean, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN UNION OF WOMEN - BRITISH SECTION

EUROPEAN UNION OF WOMEN - BRITISH SECTION is an active company incorporated on 23 August 2002 with the registered office located in Bedford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. EUROPEAN UNION OF WOMEN - BRITISH SECTION was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04517833

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

Age

23 Years

Incorporated 23 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 6 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

3 Waltham Drive Elstow Bedford, MK42 9FY,

Previous Addresses

41 Waltham Drive Waltham Drive Elstow Bedford MK42 9FZ England
From: 8 April 2013To: 8 September 2014
Blenheim House Henry Street Bath Somerset BA1 1JR
From: 23 August 2002To: 8 April 2013
Timeline

53 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Oct 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Nov 20
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
May 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

VIGARS, Verity Ann

Active
Tudballs, MineheadTA24 7PT
Secretary
Appointed 07 Dec 2015

BRANSON, Jacqueline Joan

Active
Tavistock Gardens, HavantPO9 2TL
Born August 1946
Director
Appointed 03 Jun 2008

BUGLASS, Fay

Active
Abingdon Road, LondonW8 6AE
Born April 1947
Director
Appointed 08 May 2008

FAULKNER, Lynne Kathleen

Active
Waltham Drive, BedfordMK42 9FY
Born June 1945
Director
Appointed 26 Nov 2025

HARBOUR, Penelope Margaret

Active
Waltham Drive, BedfordMK42 9FY
Born September 1945
Director
Appointed 02 Sept 2021

LEIGH, Lynette Sylvia

Active
Beechcroft, Newcastle Upon TyneNE3 4NB
Born October 1936
Director
Appointed 06 Feb 2017

TAYLOR, Patricia Rosemary

Active
4 The Green, ColchesterCO6 2EZ
Born September 1931
Director
Appointed 17 Nov 2015

TURNER, Margaret Jean, Dr

Active
Waltham Drive, BedfordMK42 9FY
Born December 1954
Director
Appointed 07 Jun 2019

KIRKBY, Lindsay Ann T

Resigned
24 Cabul Road, LondonSW11 2PN
Secretary
Appointed 23 Aug 2002
Resigned 07 Dec 2015

ARMITAGE-HINKS, Christine Denise

Resigned
15 Saint Mellion Close, HailshamBN27 3UY
Born November 1944
Director
Appointed 23 Aug 2002
Resigned 28 Jan 2019

BARGMAN, Erica

Resigned
1 Burley, RudgwickRH12 3DL
Born August 1939
Director
Appointed 10 Nov 2004
Resigned 06 Nov 2008

BLACK, Dinara

Resigned
Waltham Drive, BedfordMK42 9FY
Born November 1974
Director
Appointed 21 Nov 2023
Resigned 04 Oct 2025

BLACK, Dinara

Resigned
Hids Copse Road, OxfordOX2 9JJ
Born November 1974
Director
Appointed 19 Nov 2018
Resigned 12 Jul 2021

BOTFIELD, Patricia Barbara

Resigned
The End House 6 Rye Close, DroitwichWR9 7AU
Born March 1938
Director
Appointed 10 Nov 2005
Resigned 09 Nov 2006

BOUCHIER, Frances Caroline

Resigned
8 Queensberry House, RichmondTW9 1NT
Born October 1935
Director
Appointed 10 Sept 2002
Resigned 24 Apr 2023

BROUGH, Jill

Resigned
Main Street, LoughboroughLE12 6XD
Born January 1938
Director
Appointed 09 Sept 2012
Resigned 28 Jan 2019

BROUGH, Jill

Resigned
39 Main Street, LoughboroughLE12 6XD
Born January 1938
Director
Appointed 26 May 2006
Resigned 10 Nov 2011

CASSELDEN FARNDALE, Iris Joan

Resigned
5 Riplingham Court, HullHU10 7TS
Born October 1932
Director
Appointed 20 May 2004
Resigned 08 Feb 2018

CHARLTON, Ann

Resigned
Roseworth Crescent, Newcastle Upon TyneNE3 1NR
Born April 1939
Director
Appointed 23 Jun 2014
Resigned 06 Feb 2017

COE, Dianne Catherine

Resigned
Blackberries, ColchesterCO5 0UH
Born October 1941
Director
Appointed 23 Aug 2002
Resigned 08 Nov 2007

CRAIGEN, Felicity Anne

Resigned
28 Highclere Drive, Hemel HempsteadHP3 8BY
Born January 1940
Director
Appointed 12 Sept 2003
Resigned 07 Sept 2006

DARKE, Greta Florence Irene

Resigned
Hinksey House, North Hinksey VillageOX2 0NA
Born October 1939
Director
Appointed 23 Aug 2002
Resigned 31 May 2008

DAVIE, Kathleen Rosamund Patricia

Resigned
Hartland House, SalisburySP4 9RH
Born October 1934
Director
Appointed 19 Sept 2005
Resigned 04 Nov 2010

EVANS, Irene Johanna

Resigned
19 The Retreat, BridgendCF31 3NU
Born August 1940
Director
Appointed 23 Aug 2002
Resigned 10 Nov 2004

FAULKNER, Lynne

Resigned
Waltham Drive, BedfordMK42 9FZ
Born October 1945
Director
Appointed 04 Nov 2010
Resigned 15 Nov 2013

GEE TURNER, Marguerite Ann

Resigned
Crailing House, JedburghTD8 6TW
Born May 1936
Director
Appointed 23 Aug 2002
Resigned 31 May 2003

GODBY, Valerie Eileen

Resigned
Woodlands Park, CambridgeCB3 0QB
Born August 1936
Director
Appointed 15 Jun 2012
Resigned 13 Jun 2014

HALL, Marguerite, Councillor

Resigned
14 Saint Martins Close, Whitley BayNE26 3JW
Born July 1929
Director
Appointed 14 Nov 2002
Resigned 26 May 2005

HARBOUR, Penelope Margaret

Resigned
Manor Cottage Manor Road, SolihullB91 2BL
Born September 1945
Director
Appointed 11 Apr 2003
Resigned 31 May 2007

HASTIE, Anne Stewart Drummond

Resigned
16 Kirkholm Avenue, AyrKA8 8LY
Born October 1934
Director
Appointed 29 Nov 2003
Resigned 25 Jun 2006

HOLDAWAY, Jane Fisher

Resigned
Well Cottage 2 Park Farm Close, DorchesterDT2 9TW
Born April 1943
Director
Appointed 10 Sept 2002
Resigned 19 Sept 2005

HOPE, Lynne Marjorie

Resigned
Highfield Way, HullHU14 3BG
Born November 1947
Director
Appointed 26 Apr 2018
Resigned 13 Apr 2022

IRVINE, Kathleen Anne, Dr

Resigned
15 Dalmahoy, WashingtonNE37 1SF
Born October 1930
Director
Appointed 26 May 2005
Resigned 31 May 2008

LEIGH, Aminda Rosamund

Resigned
Waltham Drive, BedfordMK42 9FY
Born July 1967
Director
Appointed 28 Oct 2024
Resigned 08 Oct 2025

MACKAY, Pamela Mary

Resigned
Pytchley Cottage, OldNN6 9QX
Born January 1926
Director
Appointed 17 Aug 2004
Resigned 22 Feb 2005
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Memorandum Articles
15 July 2019
MAMA
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Resolution
10 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
17 April 2007
287Change of Registered Office
Legacy
27 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2003
AAAnnual Accounts
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Incorporation Company
23 August 2002
NEWINCIncorporation