Asylum And Refugee Care (arc) Ltd BIRMINGHAM


Asylum And Refugee Care (arc) started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06374861. The Asylum And Refugee Care (arc) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Birmingham at 14a Highgate Craft Centre. Postal code: B12 0DU.

The firm has 2 directors, namely Osman M., Yurub D.. Of them, Osman M., Yurub D. have been with the company the longest, being appointed on 1 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Asylum And Refugee Care (arc) Ltd Address / Contact

Office Address 14a Highgate Craft Centre
Office Address2 Highgate Square
Town Birmingham
Post code B12 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06374861
Date of Incorporation Tue, 18th Sep 2007
Industry Educational support services
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Oct 2023 (2023-10-02)
Last confirmation statement dated Sun, 18th Sep 2022

Company staff

Osman M.

Position: Director

Appointed: 01 February 2024

Yurub D.

Position: Director

Appointed: 01 February 2024

Bashir M.

Position: Director

Appointed: 01 November 2021

Resigned: 01 January 2024

Zakaria G.

Position: Director

Appointed: 01 November 2021

Resigned: 01 February 2024

Hussein A.

Position: Director

Appointed: 01 November 2021

Resigned: 01 February 2024

Mohamed A.

Position: Secretary

Appointed: 01 November 2021

Resigned: 01 February 2024

Dahir D.

Position: Secretary

Appointed: 01 May 2014

Resigned: 01 November 2021

Abdullahi G.

Position: Director

Appointed: 10 April 2013

Resigned: 01 November 2021

Abdullahibashir M.

Position: Director

Appointed: 05 July 2010

Resigned: 01 November 2021

Mohamed A.

Position: Secretary

Appointed: 01 April 2010

Resigned: 01 May 2014

Abdulkadir A.

Position: Director

Appointed: 28 January 2010

Resigned: 22 February 2010

Mohamud H.

Position: Director

Appointed: 27 January 2010

Resigned: 31 December 2011

Abdinasir G.

Position: Secretary

Appointed: 18 September 2007

Resigned: 22 February 2010

Abdinasir G.

Position: Director

Appointed: 18 September 2007

Resigned: 28 January 2010

Mohamoud A.

Position: Director

Appointed: 18 September 2007

Resigned: 01 November 2021

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Bashir M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Abdullahi G. This PSC has significiant influence or control over the company,.

Bashir M.

Notified on 1 November 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
75,01-100% shares

Abdullahi G.

Notified on 1 August 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 930  6 569-230      
Balance Sheet
Cash Bank On Hand      2 9131 459960   
Current Assets12 3831 5606 5386 3106 5691 3692 913  12 0148 6011 092
Net Assets Liabilities     230610-315-1 031732-3 412-4 267
Property Plant Equipment      1 600800    
Cash Bank In Hand8 1801462 2601 632571 369      
Debtors4 2031 4144 2784 6786 512       
Net Assets Liabilities Including Pension Asset Liability11 1839306 5386 3106 569-230      
Other Debtors 1 414          
Reserves/Capital
Called Up Share Capital74 77774 77774 77774 77774 777       
Profit Loss Account Reserve-63 594-73 847-68 239-68 467-68 208-230      
Shareholder Funds 930  6 569-230      
Other
Version Production Software        2 021   
Accrued Liabilities      8141 3401 723   
Accumulated Depreciation Impairment Property Plant Equipment      1 6002 4003 200   
Average Number Employees During Period         552
Creditors     5 5995 1232 5741 99111 28212 0135 359
Increase From Depreciation Charge For Year Property Plant Equipment       800800   
Net Current Assets Liabilities12 3839306 5386 3106 569-4 2302 210-1 115-1 031732-3 412-4 267
Other Creditors      610     
Property Plant Equipment Gross Cost      3 2003 2003 200   
Total Assets Less Current Liabilities12 383   6 569-230610  732-3 412-4 267
Trade Creditors Trade Payables      3 6991 234268   
Fixed Assets     4 0001 600     
Administrative Expenses 164 226          
Capital Employed11 1839306 5386 3106 569       
Cost Sales 2 703          
Creditors Due After One Year1 200           
Creditors Due Within One Year 630   5 599      
Gross Profit Loss 162 237          
Operating Profit Loss -2 709          
Other Creditors Due Within One Year 630          
Other Operating Income -720          
Par Value Share11111       
Profit Loss For Period -2 709          
Profit Loss On Ordinary Activities Before Tax -2 709          
Other Aggregate Reserves    74 777       
Share Capital Allotted Called Up Paid74 77774 77774 77774 77774 777       
Turnover Gross Operating Revenue 164 940          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, December 2023
Free Download (2 pages)

Company search

Advertisements