Refugees At Home Limited LONDON


Founded in 2015, Refugees At Home, classified under reg no. 09911764 is an active company. Currently registered at 21 Ballingdon Road SW11 6AJ, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

At the moment there are 9 directors in the the firm, namely Emily R., Matthew B. and Magid E. and others. In addition one secretary - Rebecca D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Donna W. who worked with the the firm until 13 May 2019.

Refugees At Home Limited Address / Contact

Office Address 21 Ballingdon Road
Town London
Post code SW11 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09911764
Date of Incorporation Thu, 10th Dec 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Emily R.

Position: Director

Appointed: 12 June 2023

Matthew B.

Position: Director

Appointed: 12 June 2023

Magid E.

Position: Director

Appointed: 14 June 2021

Oliver B.

Position: Director

Appointed: 11 November 2019

Rebecca D.

Position: Secretary

Appointed: 13 May 2019

Jonathan H.

Position: Director

Appointed: 16 January 2019

Rebecca D.

Position: Director

Appointed: 16 January 2019

Ahmad A.

Position: Director

Appointed: 16 January 2019

Daniel G.

Position: Director

Appointed: 21 June 2018

Sara N.

Position: Director

Appointed: 17 February 2016

Rebecca Y.

Position: Director

Appointed: 15 November 2021

Resigned: 02 November 2023

Anne R.

Position: Director

Appointed: 11 November 2019

Resigned: 10 November 2020

Julia B.

Position: Director

Appointed: 09 September 2019

Resigned: 13 September 2021

Tim R.

Position: Director

Appointed: 16 July 2018

Resigned: 24 June 2019

Emma D.

Position: Director

Appointed: 21 June 2018

Resigned: 11 November 2019

Marion K.

Position: Director

Appointed: 19 October 2017

Resigned: 03 November 2022

Rachel M.

Position: Director

Appointed: 18 September 2017

Resigned: 11 November 2019

Yvette B.

Position: Director

Appointed: 18 September 2017

Resigned: 18 July 2022

Ruth T.

Position: Director

Appointed: 25 April 2017

Resigned: 11 April 2020

Donna W.

Position: Secretary

Appointed: 16 June 2016

Resigned: 13 May 2019

Donna W.

Position: Director

Appointed: 10 May 2016

Resigned: 24 June 2019

Edward M.

Position: Director

Appointed: 17 February 2016

Resigned: 05 November 2018

Nina K.

Position: Director

Appointed: 17 February 2016

Resigned: 28 July 2017

Martha B.

Position: Director

Appointed: 17 February 2016

Resigned: 02 June 2017

Timothy N.

Position: Director

Appointed: 17 February 2016

Resigned: 16 April 2018

William Y.

Position: Director

Appointed: 10 December 2015

Resigned: 17 February 2016

Travers Smith Limited

Position: Corporate Director

Appointed: 10 December 2015

Resigned: 17 February 2016

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2015

Resigned: 17 February 2016

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 10 December 2015

Resigned: 17 February 2016

People with significant control

The register of PSCs who own or have control over the company includes 10 names. As we researched, there is Yvette B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Daniel G. This PSC has significiant influence or control over the company,. The third one is Sara N., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Yvette B.

Notified on 5 November 2018
Ceased on 2 May 2020
Nature of control: significiant influence or control

Daniel G.

Notified on 5 November 2018
Ceased on 2 May 2020
Nature of control: significiant influence or control

Sara N.

Notified on 6 April 2016
Ceased on 2 May 2020
Nature of control: 25-50% shares

Marion K.

Notified on 5 November 2018
Ceased on 2 May 2020
Nature of control: significiant influence or control

Ruth T.

Notified on 5 November 2018
Ceased on 11 April 2020
Nature of control: significiant influence or control

Emma D.

Notified on 5 November 2018
Ceased on 11 November 2019
Nature of control: significiant influence or control

Rachel M.

Notified on 5 November 2018
Ceased on 11 November 2019
Nature of control: significiant influence or control

Tim R.

Notified on 5 November 2018
Ceased on 24 June 2019
Nature of control: significiant influence or control

Donna W.

Notified on 5 November 2018
Ceased on 12 May 2019
Nature of control: significiant influence or control

Timothy N.

Notified on 6 April 2016
Ceased on 5 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 76533 154131 568240 684
Current Assets 33 154132 889247 308
Debtors  1 3216 624
Other Debtors  1 3216 624
Other
Average Number Employees During Period 135
Creditors  7 1214 057
Net Current Assets Liabilities1 76533 154125 768243 251
Other Taxation Social Security Payable  2 9211 450
Total Assets Less Current Liabilities1 76533 154125 768 
Trade Creditors Trade Payables  4 2002 607

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
On 8th December 2023 director's details were changed
filed on: 10th, December 2023
Free Download (2 pages)

Company search