Advanced company searchLink opens in new window

UK WELCOMES REFUGEES

Company number 12679315

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
26 Feb 2024 AP01 Appointment of Mr Anthony James Brown as a director on 12 February 2024
27 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
14 Jun 2023 TM01 Termination of appointment of David Neil Jameson as a director on 24 April 2023
09 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2021 MA Memorandum and Articles of Association
14 Sep 2021 CC04 Statement of company's objects
03 Aug 2021 AD01 Registered office address changed from 4 Warwick Close Warwick Close Winchester SO23 7AW England to 85 Waddington Road Clitheroe BB7 2HN on 3 August 2021
03 Aug 2021 CH01 Director's details changed for Miss Nour Georgie Sakr on 2 August 2021
27 Jul 2021 AP01 Appointment of Rabbi Danny Rich as a director on 25 June 2021
23 Jul 2021 AP01 Appointment of Mr Mark Anthony Wiggin as a director on 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
01 Jul 2021 TM01 Termination of appointment of Paul Nicholas Eedle as a director on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Peter Fahy as a director on 25 June 2021
18 Jun 2021 TM01 Termination of appointment of Colin Weatherup as a director on 18 June 2021
14 May 2021 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 4 Warwick Close Warwick Close Winchester SO23 7AW on 14 May 2021
16 Apr 2021 CH01 Director's details changed for Mr David Neil Jameson on 23 March 2021
30 Mar 2021 AD01 Registered office address changed from 1 Maria Terrace London E1 4NE United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 30 March 2021
30 Mar 2021 AP01 Appointment of Sir Peter Fahy as a director on 23 February 2021
30 Mar 2021 CH01 Director's details changed for Miss Nour Georgie Sakr on 29 March 2021
29 Mar 2021 AP01 Appointment of Miss Nour Georgie Sakr as a director on 7 January 2021
25 Jan 2021 TM01 Termination of appointment of Esmat Jeraj as a director on 7 January 2021