HER EQUALITY RIGHTS AND AUTONOMY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from 184 Bath Road Worcester WR5 3ER England to 5 Cumnor Road Farmoor Oxford OX2 9NS on 2025-05-12

View Document

01/11/241 November 2024 Termination of appointment of Michelle Hache as a director on 2024-10-31

View Document

03/10/243 October 2024 Director's details changed for Mrs Michelle Hammersley on 2024-10-01

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/05/2431 May 2024 Register inspection address has been changed from 297 Waldegrave Road Strawberry Vale Twickenham TW1 4SU England to 184 Bath Road Worcester WR5 3ER

View Document

31/05/2431 May 2024 Register inspection address has been changed from 184 Bath Road Worcester WR5 3ER England to 184 Bath Road Worcester WR5 3ER

View Document

06/01/246 January 2024 Appointment of Ms Gilli Coston as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Termination of appointment of Joanne Chidwick as a director on 2023-11-30

View Document

13/12/2313 December 2023 Appointment of Mr Stuart Newstead as a director on 2023-12-01

View Document

13/12/2313 December 2023 Registered office address changed from 297 Waldegrave Road Twickenham TW1 4SU England to 184 Bath Road Worcester WR5 3ER on 2023-12-13

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Appointment of Mrs Maninder Paul as a director on 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Nicola Davinia Pierce as a director on 2023-06-07

View Document

08/02/238 February 2023 Termination of appointment of Gilli Coston as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Termination of appointment of Anne Meredith Cruikshank as a director on 2021-11-11

View Document

08/02/228 February 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Termination of appointment of Ebrahim Mohamed as a director on 2021-09-09

View Document

20/10/2120 October 2021 Termination of appointment of Elizabeth Jane Stewart as a director on 2021-09-09

View Document

21/06/2121 June 2021 Appointment of Mrs Helen Ullah as a director on 2021-06-10

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 79 CLARENDON COURT 33 MAIDA VALE LONDON W9 1AJ ENGLAND

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELISE DO

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR EBRAHIM MOHAMED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY WYE-MAE MORTER

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR WYE-MAE MORTER

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY HELEN GHEBRELUUL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MS HELEN CHANG

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN GHEBRELUUL

View Document

22/03/1922 March 2019 SECRETARY APPOINTED MISS WYE-MAE MORTER

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MS ANNE MARGARET WALDRON

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR HAMZA SIDDIQ

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAHUL BANSAL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

04/04/184 April 2018 SAIL ADDRESS CHANGED FROM: 79 CLARENDON COURT MAIDA VALE LONDON W9 1AJ ENGLAND

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAURY PEIPERL

View Document

22/03/1822 March 2018 SAIL ADDRESS CHANGED FROM: 18A EGLISTON ROAD, EGLISTON ROAD LONDON SW15 1AL ENGLAND

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR LYNELLYN LONG

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR HAMZA SIDDIQ

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR RAHUL BANSAL

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MONKTON

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MISS WYE-MAE MORTER

View Document

15/06/1715 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 SAIL ADDRESS CHANGED FROM: 14 HERTFORD AVENUE LONDON SW14 8EE ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

01/04/171 April 2017 DIRECTOR APPOINTED MRS JOANNE CHIDWICK

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROBOH

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 12 UPPER CHEYNE ROW LONDON SW3 5JN ENGLAND

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANAND ANANDALINGAM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 22/03/16 NO MEMBER LIST

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MS ELISE DO

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNELLYN LONG / 30/03/2016

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN GHEBRELUUL / 30/03/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCOISE ROBOH / 24/03/2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KAYE

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 2A EXETER MANSIONS EXETER ROAD LONDON NW2 3UG ENGLAND

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS MERRINGTON

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HOBBS

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HOBBS

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MISS HELEN GHEBRELUUL

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 14 HERTFORD AVENUE LONDON SW14 8EE

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MISS HELEN GHEBRELUUL

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER MERRINGTON

View Document

09/04/159 April 2015 22/03/15 NO MEMBER LIST

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON STOCKLEY

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR IAN SPENCER KAYE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

03/11/143 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED PROFESSOR ANAND ANANDALINGAM

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAMINA BOU

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATY TUNCER

View Document

02/04/142 April 2014 22/03/14 NO MEMBER LIST

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MRS KATY TUNCER

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HOBBS / 09/08/2012

View Document

03/05/133 May 2013 22/03/13 NO MEMBER LIST

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA HOBBS / 09/07/2012

View Document

03/05/133 May 2013 SAIL ADDRESS CHANGED FROM: C/O MISS A HOBBS 7A MELROSE GARDENS LONDON W6 7RN UNITED KINGDOM

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR SIMON STOCKLEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 7A MELROSE GARDENS LONDON W6 7RN

View Document

26/02/1326 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED HER EQUALITY, RIGHTS AND AUTONOMY CERTIFICATE ISSUED ON 22/02/13

View Document

04/04/124 April 2012 22/03/12 NO MEMBER LIST

View Document

11/11/1111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 22/03/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MRS PHILIPPA MONKTON

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR MAURY ALAN PEIPERL

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MISS PAMINA BOU

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE SEYMORE

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCOISE ROBOH / 22/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNELLYN LONG / 22/03/2010

View Document

06/05/106 May 2010 22/03/10 NO MEMBER LIST

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR DIMPHNA DE LEEUW DEN BOUTER - VAN DE LANS

View Document

04/03/104 March 2010 SECRETARY APPOINTED ALEXANDRA HOBBS

View Document

09/02/109 February 2010 DIRECTOR APPOINTED ALEXANDRA HOBBS

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM QUARRY FARM HOUSE QUARRY FARM HOUSE CLAVERTON DOWN BATH BA2 6EE

View Document

02/02/102 February 2010 CHANGE OF NAME 21/01/2010

View Document

02/02/102 February 2010 COMPANY NAME CHANGED THE WOMEN TO WORK INITIATIVE CERTIFICATE ISSUED ON 02/02/10

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY CAROLINE ROBOH

View Document

16/07/0916 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM HOMEFIELD COPSELAND BATH AVON BA2 6EA

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 COMPANY NAME CHANGED WOMEN TO WORK CERTIFICATE ISSUED ON 17/07/06

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 REDCLIFFE SQUARE FLAT 6 LONDON SW10 9JZ

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company