Background WavePink WaveYellow Wave

HER EQUALITY RIGHTS AND AUTONOMY (05401337)

HER EQUALITY RIGHTS AND AUTONOMY (05401337) is an active UK company. incorporated on 22 March 2005. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HER EQUALITY RIGHTS AND AUTONOMY has been registered for 21 years. Current directors include COSTON, Gilli, NEWSTEAD, Stuart, PAUL, Maninder.

Company Number
05401337
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 2005
Age
21 years
Address
5 Cumnor Road, Oxford, OX2 9NS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COSTON, Gilli, NEWSTEAD, Stuart, PAUL, Maninder
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HER EQUALITY RIGHTS AND AUTONOMY

HER EQUALITY RIGHTS AND AUTONOMY is an active company incorporated on 22 March 2005 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HER EQUALITY RIGHTS AND AUTONOMY was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05401337

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

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

HER EQUALITY, RIGHTS AND AUTONOMY
From: 2 February 2010To: 22 February 2013
THE WOMEN TO WORK INITIATIVE
From: 17 July 2006To: 2 February 2010
WOMEN TO WORK
From: 22 March 2005To: 17 July 2006
Contact
Address

5 Cumnor Road Farmoor Oxford, OX2 9NS,

Previous Addresses

184 Bath Road Worcester WR5 3ER England
From: 13 December 2023To: 12 May 2025
297 Waldegrave Road Twickenham TW1 4SU England
From: 26 May 2020To: 13 December 2023
79 Clarendon Court 33 Maida Vale London W9 1AJ England
From: 8 February 2017To: 26 May 2020
12 Upper Cheyne Row London SW3 5JN England
From: 11 November 2015To: 8 February 2017
2a Exeter Mansions Exeter Road London NW2 3UG England
From: 22 July 2015To: 11 November 2015
14 Hertford Avenue London SW14 8EE
From: 27 March 2013To: 22 July 2015
7a Melrose Gardens London W6 7RN
From: 9 February 2010To: 27 March 2013
Quarry Farm House Quarry Farm House Claverton Down Bath BA2 6EE
From: 22 March 2005To: 9 February 2010
Timeline

56 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Mar 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Oct 24
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COSTON, Gilli

Active
Horderley, Craven ArmsSY7 8HW
Born May 1968
Director
Appointed 01 Jan 2024

NEWSTEAD, Stuart

Active
Cumnor Road, OxfordOX2 9NS
Born September 1958
Director
Appointed 01 Dec 2023

PAUL, Maninder

Active
Cumnor Road, OxfordOX2 9NS
Born January 1979
Director
Appointed 30 Jun 2023

GHEBRELUUL, Helen

Resigned
33 Maida Vale, LondonW9 1AJ
Secretary
Appointed 19 Jun 2015
Resigned 01 Aug 2018

HOBBS, Alexandra

Resigned
Exeter Road, LondonNW2 3UG
Secretary
Appointed 15 Dec 2009
Resigned 19 Jun 2015

MARLOWE, Maureen Madden

Resigned
Flat 6 6 Redcliffe Square, LondonSW10 9JZ
Secretary
Appointed 22 Mar 2005
Resigned 10 Jun 2005

MORTER, Wye-Mae

Resigned
33 Maida Vale, LondonW9 1AJ
Secretary
Appointed 01 Aug 2018
Resigned 21 May 2019

ROBOH, Caroline Francoise

Resigned
Homefield, BathBA2 6EA
Secretary
Appointed 10 Jun 2005
Resigned 15 Dec 2009

ANANDALINGAM, Anand, Professor

Resigned
Upper Cheyne Row, LondonSW3 5JN
Born October 1953
Director
Appointed 08 Feb 2014
Resigned 09 Jun 2016

BANSAL, Rahul

Resigned
33 Maida Vale, LondonW9 1AJ
Born January 1983
Director
Appointed 04 Jul 2017
Resigned 31 May 2018

BOU, Pamina

Resigned
Hertford Avenue, LondonSW14 8EE
Born May 1985
Director
Appointed 20 Aug 2010
Resigned 05 Jan 2014

CHANG, Helen

Resigned
Waldegrave Road, TwickenhamTW1 4SU
Born August 1978
Director
Appointed 01 Aug 2018
Resigned 13 May 2021

CHIDWICK, Joanne

Resigned
Bath Road, WorcesterWR5 3ER
Born August 1964
Director
Appointed 07 Mar 2017
Resigned 30 Nov 2023

COSTON, Gilli

Resigned
Waldegrave Road, TwickenhamTW1 4SU
Born May 1968
Director
Appointed 07 Sept 2020
Resigned 03 Feb 2023

CRUIKSHANK, Anne Meredith

Resigned
Waldegrave Road, TwickenhamTW1 4SU
Born November 1966
Director
Appointed 07 Sept 2020
Resigned 11 Nov 2021

DE LEEUW DEN BOUTER - VAN DE LANS, Dimphna

Resigned
52 Bicester Road, RichmondTW9 4QN
Born October 1970
Director
Appointed 22 Mar 2005
Resigned 15 Dec 2009

DO, Elise

Resigned
33 Maida Vale, LondonW9 1AJ
Born May 1985
Director
Appointed 24 Mar 2016
Resigned 30 Nov 2019

GHEBRELUUL, Helen

Resigned
33 Maida Vale, LondonW9 1AJ
Born December 1986
Director
Appointed 04 Feb 2015
Resigned 01 Aug 2018

HACHE, Michelle

Resigned
Bath Road, WorcesterWR5 3ER
Born July 1974
Director
Appointed 01 Sept 2022
Resigned 31 Oct 2024

HOBBS, Alexandra

Resigned
Exeter Road, LondonNW2 3UG
Born August 1964
Director
Appointed 15 Dec 2009
Resigned 19 Jun 2015

KAYE, Ian Spencer

Resigned
Upper Cheyne Row, LondonSW3 5JN
Born January 1972
Director
Appointed 04 Feb 2015
Resigned 24 Mar 2016

LONG, Lynellyn Dunstan Horne, Dr

Resigned
33 Maida Vale, LondonW9 1AJ
Born June 1952
Director
Appointed 22 Mar 2005
Resigned 04 Jul 2017

MERRINGTON, Chris

Resigned
Exeter Road, LondonNW2 3UG
Born October 1956
Director
Appointed 04 Feb 2015
Resigned 14 Aug 2015

MOHAMED, Ebrahim

Resigned
Waldegrave Road, TwickenhamTW1 4SU
Born October 1967
Director
Appointed 01 Oct 2019
Resigned 09 Sept 2021

MONKTON, Philippa

Resigned
33 Maida Vale, LondonW9 1AJ
Born April 1962
Director
Appointed 15 Nov 2010
Resigned 04 Jul 2017

MORTER, Wye-Mae

Resigned
33 Maida Vale, LondonW9 1AJ
Born April 1981
Director
Appointed 04 Jul 2017
Resigned 21 May 2019

PEIPERL, Maury Alan

Resigned
33 Maida Vale, LondonW9 1AJ
Born August 1961
Director
Appointed 20 Aug 2010
Resigned 03 Jul 2017

PIERCE, Nicola Davinia

Resigned
Wakefords Park, FleetGU52 8EY
Born October 1978
Director
Appointed 08 Feb 2021
Resigned 07 Jun 2023

ROBOH, Caroline Francoise

Resigned
33 Maida Vale, LondonW9 1AJ
Born October 1953
Director
Appointed 22 Mar 2005
Resigned 07 Mar 2017

SEYMORE, Anne

Resigned
Melrose Gardens, LondonW6 7RN
Born November 1980
Director
Appointed 15 Dec 2009
Resigned 19 Aug 2010

SIDDIQ, Hamza

Resigned
33 Maida Vale, LondonW9 1AJ
Born July 1983
Director
Appointed 04 Jul 2017
Resigned 31 May 2018

STEWART, Elizabeth Jane

Resigned
Waldegrave Road, TwickenhamTW1 4SU
Born May 1965
Director
Appointed 07 Sept 2020
Resigned 09 Sept 2021

STOCKLEY, Simon

Resigned
Hertford Avenue, LondonSW14 8EE
Born March 1964
Director
Appointed 16 Jul 2011
Resigned 05 Feb 2015

TUNCER, Katy Louise

Resigned
Hertford Avenue, LondonSW14 8EE
Born June 1980
Director
Appointed 16 Jul 2011
Resigned 05 Jan 2014

ULLAH, Helen

Resigned
Westbury Avenue, LondonN22 6RU
Born August 1968
Director
Appointed 10 Jun 2021
Resigned 10 Jul 2022
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 May 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
31 May 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
5 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 December 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 April 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
15 June 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
1 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
3 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Move Registers To Sail Company
6 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
30 June 2005
287Change of Registered Office
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Incorporation Company
22 March 2005
NEWINCIncorporation