Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jewish Womens Aid Limited
Jewish Womens Aid Limited is an active company incorporated on 17 February 1995 with the registered office located in Worthing, West Sussex. Jewish Womens Aid Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03024499
Private limited by guarantee without share capital
Age
30 years
Incorporated
17 February 1995
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
13 February 2025
(8 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about Jewish Womens Aid Limited
Contact
Update Details
Address
Amelia House
Crescent Road
Worthing
BN11 1RL
England
Address changed on
15 Aug 2025
(2 months ago)
Previous address was
35 Ballards Lane London N3 1XW England
Companies in BN11 1RL
Telephone
02084458060
Email
Unreported
Website
Jwa.org.uk
See All Contacts
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Laura Joanne Rosefield
Director • Senior Partner • Lives in England • Born in Nov 1977
Emma Victoria Myers
Director • Lives in England • Born in Sep 1973
Aliza Weinstein
Director • Marketing Manager • American • Lives in England • Born in Apr 1980
Deborah Leila Joseph
Director • Journalist • British • Lives in England • Born in Jul 1974
Penina Belinda Simmons
Director • Solicitor • British • Lives in England • Born in Nov 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trans-Executive Investments Limited
Dana Houri is a mutual person.
Active
Oxygen Ventures Limited
Emma Victoria Myers is a mutual person.
Active
Jewish Futures Trust Limited
Joanna Benarroch is a mutual person.
Active
RDC Partnership Co Limited
Laura Joanne Rosefield is a mutual person.
Active
Cicero Solutions Limited
Laura Joanne Rosefield is a mutual person.
Active
14 Abbey Gardens Limited
Catherine Olga Becker is a mutual person.
Active
62 Elgin Avenue RTM Company Limited
Catherine Olga Becker is a mutual person.
Active
Fitzjohns Capital Partners Limited
Aliza Weinstein is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£994.09K
Decreased by £102.54K (-9%)
Turnover
£1.51M
Increased by £168.78K (+13%)
Employees
27
Increased by 1 (+4%)
Total Assets
£1.68M
Increased by £43.91K (+3%)
Total Liabilities
-£122.6K
Increased by £19.79K (+19%)
Net Assets
£1.56M
Increased by £24.12K (+2%)
Debt Ratio (%)
7%
Increased by 1.01% (+16%)
See 10 Year Full Financials
Latest Activity
Mrs Emma Victoria Myers Appointed
1 Month Ago on 11 Sep 2025
Registered Address Changed
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
5 Months Ago on 1 May 2025
Mrs Deborah Leila Joseph Appointed
8 Months Ago on 20 Feb 2025
Mrs Joanne Black Appointed
8 Months Ago on 20 Feb 2025
Caroline Ratner Resigned
8 Months Ago on 20 Feb 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Laura Joanne Rosefield Resigned
11 Months Ago on 21 Nov 2024
Joanne Helen Rosenthal Resigned
1 Year 1 Month Ago on 5 Sep 2024
Ms Dana Houri Appointed
1 Year 2 Months Ago on 9 Aug 2024
Get Alerts
Get Credit Report
Discover Jewish Womens Aid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Emma Victoria Myers as a director on 11 September 2025
Submitted on 23 Sep 2025
Registered office address changed from 35 Ballards Lane London N3 1XW England to Amelia House Crescent Road Worthing BN11 1RL on 15 August 2025
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 1 May 2025
Appointment of Mrs Deborah Leila Joseph as a director on 20 February 2025
Submitted on 5 Mar 2025
Appointment of Mrs Joanne Black as a director on 20 February 2025
Submitted on 4 Mar 2025
Termination of appointment of Caroline Ratner as a director on 20 February 2025
Submitted on 4 Mar 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 17 Feb 2025
Termination of appointment of Laura Joanne Rosefield as a director on 21 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Joanne Helen Rosenthal as a director on 5 September 2024
Submitted on 12 Sep 2024
Appointment of Ms Dana Houri as a director on 9 August 2024
Submitted on 12 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs