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.
Office Address | 21 Ballingdon Road |
Town | London |
Post code | SW11 6AJ |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 |
Balance Sheet | ||||
Cash Bank On Hand | 1 765 | 33 154 | 131 568 | 240 684 |
Current Assets | 33 154 | 132 889 | 247 308 | |
Debtors | 1 321 | 6 624 | ||
Other Debtors | 1 321 | 6 624 | ||
Other | ||||
Average Number Employees During Period | 1 | 3 | 5 | |
Creditors | 7 121 | 4 057 | ||
Net Current Assets Liabilities | 1 765 | 33 154 | 125 768 | 243 251 |
Other Taxation Social Security Payable | 2 921 | 1 450 | ||
Total Assets Less Current Liabilities | 1 765 | 33 154 | 125 768 | |
Trade Creditors Trade Payables | 4 200 | 2 607 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 8th December 2023 director's details were changed filed on: 10th, December 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy