ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Oxfordshire. Her Equality Rights And Autonomy was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05401337
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated 22 March 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Cumnor Road
Farmoor
Oxford
OX2 9NS
England
Address changed on 12 May 2025 (3 months ago)
Previous address was 184 Bath Road Worcester WR5 3ER England
Telephone
07415225519
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Marketing Consultant • British • Lives in England • Born in Jan 1979
Director • Finance • British • Lives in England • Born in Jul 1974
Director • Business Owner • British • Lives in UK • Born in May 1968
Director • Consultant • British • Lives in England • Born in Sep 1958
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amida Consulting Limited
Maninder Paul is a mutual person.
Active
Good Food Oxfordshire Ltd
Mr Stuart Newstead is a mutual person.
Active
Maninder Paul Ltd
Maninder Paul is a mutual person.
Active
Ellare Limited
Mr Stuart Newstead is a mutual person.
Dissolved
Brands
HERA
HERA is a charity focused on supporting women survivors of trafficking and exploitation in achieving financial independence and rebuilding their lives.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.14K
Decreased by £18.64K (-61%)
Total Liabilities
-£729
Increased by £729 (%)
Net Assets
£11.41K
Decreased by £19.37K (-63%)
Debt Ratio (%)
6%
Increased by 6% (%)
Latest Activity
Micro Accounts Submitted
15 Days Ago on 23 Aug 2025
Confirmation Submitted
3 Months Ago on 9 Jun 2025
Registered Address Changed
3 Months Ago on 12 May 2025
Michelle Hache Resigned
10 Months Ago on 31 Oct 2024
Mrs Michelle Hammersley Details Changed
11 Months Ago on 1 Oct 2024
Micro Accounts Submitted
1 Year Ago on 23 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 7 Jun 2024
Inspection Address Changed
1 Year 3 Months Ago on 31 May 2024
Inspection Address Changed
1 Year 3 Months Ago on 31 May 2024
Ms Gilli Coston Appointed
1 Year 8 Months Ago on 1 Jan 2024
Get Credit Report
Discover Her Equality Rights And Autonomy's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 23 Aug 2025
Confirmation statement made on 2 June 2025 with no updates
Submitted on 9 Jun 2025
Registered office address changed from 184 Bath Road Worcester WR5 3ER England to 5 Cumnor Road Farmoor Oxford OX2 9NS on 12 May 2025
Submitted on 12 May 2025
Termination of appointment of Michelle Hache as a director on 31 October 2024
Submitted on 1 Nov 2024
Director's details changed for Mrs Michelle Hammersley on 1 October 2024
Submitted on 3 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 23 Aug 2024
Confirmation statement made on 2 June 2024 with no updates
Submitted on 7 Jun 2024
Register inspection address has been changed from 297 Waldegrave Road Strawberry Vale Twickenham TW1 4SU England to 184 Bath Road Worcester WR5 3ER
Submitted on 31 May 2024
Register inspection address has been changed from 184 Bath Road Worcester WR5 3ER England to 184 Bath Road Worcester WR5 3ER
Submitted on 31 May 2024
Appointment of Ms Gilli Coston as a director on 1 January 2024
Submitted on 6 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year