Welsh Refugee Council CARDIFF


Founded in 2003, Welsh Refugee Council, classified under reg no. 04818136 is an active company. Currently registered at 120 - 122 Broadway CF24 1NJ, Cardiff the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 10 directors in the the firm, namely Shaun B., Hawar A. and Hoyam O. and others. In addition one secretary - Andrea C. - is with the company. At the moment 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.

Welsh Refugee Council Address / Contact

Office Address 120 - 122 Broadway
Town Cardiff
Post code CF24 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04818136
Date of Incorporation Wed, 2nd Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Shaun B.

Position: Director

Appointed: 23 November 2022

Hawar A.

Position: Director

Appointed: 22 September 2022

Hoyam O.

Position: Director

Appointed: 05 July 2022

Andrea C.

Position: Secretary

Appointed: 27 May 2020

Gaynor J.

Position: Director

Appointed: 27 May 2020

Mike C.

Position: Director

Appointed: 27 May 2020

Jennifer M.

Position: Director

Appointed: 02 May 2019

Owen B.

Position: Director

Appointed: 02 May 2019

Harry I.

Position: Director

Appointed: 30 March 2017

Catherine M.

Position: Director

Appointed: 30 March 2017

Naveeda M.

Position: Director

Appointed: 23 June 2016

Marc T.

Position: Director

Appointed: 22 September 2022

Resigned: 18 May 2023

Hoyam A.

Position: Director

Appointed: 07 May 2022

Resigned: 30 November 2022

Bethan R.

Position: Director

Appointed: 27 May 2020

Resigned: 01 May 2022

Bethan R.

Position: Director

Appointed: 27 May 2020

Resigned: 18 May 2023

Sarah S.

Position: Director

Appointed: 02 May 2019

Resigned: 05 July 2022

Andrea C.

Position: Director

Appointed: 12 October 2017

Resigned: 21 January 2020

Nicole W.

Position: Director

Appointed: 30 March 2017

Resigned: 09 August 2018

Gaynor J.

Position: Director

Appointed: 30 March 2017

Resigned: 24 September 2019

Alison D.

Position: Director

Appointed: 30 March 2017

Resigned: 09 August 2018

Brian G.

Position: Director

Appointed: 30 March 2017

Resigned: 05 July 2022

Mohamed F.

Position: Director

Appointed: 29 March 2017

Resigned: 18 August 2022

Denebo W.

Position: Director

Appointed: 14 November 2014

Resigned: 30 March 2017

Caron J.

Position: Director

Appointed: 14 November 2014

Resigned: 01 February 2017

Claire C.

Position: Director

Appointed: 14 November 2014

Resigned: 18 March 2018

Stephen B.

Position: Director

Appointed: 16 May 2014

Resigned: 17 February 2015

Nicolas W.

Position: Director

Appointed: 22 January 2014

Resigned: 27 May 2020

Salah M.

Position: Secretary

Appointed: 01 April 2013

Resigned: 08 November 2019

Phillip C.

Position: Director

Appointed: 16 January 2013

Resigned: 30 March 2017

Antoine A.

Position: Director

Appointed: 16 January 2013

Resigned: 30 December 2017

Rachel H.

Position: Director

Appointed: 16 January 2013

Resigned: 24 February 2014

Anna N.

Position: Director

Appointed: 20 May 2011

Resigned: 30 March 2017

Terry T.

Position: Director

Appointed: 27 January 2010

Resigned: 22 January 2014

Michael A.

Position: Director

Appointed: 27 November 2009

Resigned: 14 January 2014

Adele B.

Position: Director

Appointed: 03 April 2009

Resigned: 06 July 2012

Teodros S.

Position: Director

Appointed: 17 October 2008

Resigned: 15 February 2012

Mohammed F.

Position: Director

Appointed: 12 December 2007

Resigned: 22 September 2016

Bernadette G.

Position: Director

Appointed: 11 July 2007

Resigned: 23 October 2018

Mike L.

Position: Secretary

Appointed: 18 June 2007

Resigned: 31 March 2013

Ian S.

Position: Director

Appointed: 09 May 2007

Resigned: 22 January 2014

Deborah A.

Position: Secretary

Appointed: 28 February 2007

Resigned: 18 June 2007

Akmal H.

Position: Director

Appointed: 13 December 2006

Resigned: 27 December 2009

Heaven C.

Position: Director

Appointed: 13 December 2006

Resigned: 10 December 2008

Julie B.

Position: Director

Appointed: 13 December 2006

Resigned: 12 January 2013

Anthony L.

Position: Director

Appointed: 27 April 2005

Resigned: 16 March 2006

Aled E.

Position: Director

Appointed: 20 April 2005

Resigned: 26 August 2010

James A.

Position: Director

Appointed: 06 April 2005

Resigned: 22 January 2014

Ian M.

Position: Director

Appointed: 06 April 2005

Resigned: 12 December 2006

Terry T.

Position: Director

Appointed: 06 April 2005

Resigned: 10 December 2008

Eleanor W.

Position: Director

Appointed: 06 April 2005

Resigned: 01 June 2006

Anne H.

Position: Director

Appointed: 06 April 2005

Resigned: 01 March 2007

Aled E.

Position: Director

Appointed: 06 April 2005

Resigned: 12 December 2006

Amira B.

Position: Director

Appointed: 06 April 2005

Resigned: 26 August 2010

Themba M.

Position: Director

Appointed: 06 April 2004

Resigned: 01 February 2022

Mohammed K.

Position: Director

Appointed: 06 February 2004

Resigned: 06 April 2005

David F.

Position: Secretary

Appointed: 01 September 2003

Resigned: 28 February 2007

Abdikaril A.

Position: Director

Appointed: 02 July 2003

Resigned: 06 April 2005

Henry E.

Position: Director

Appointed: 02 July 2003

Resigned: 10 December 2003

David H.

Position: Director

Appointed: 02 July 2003

Resigned: 01 November 2003

Farida M.

Position: Secretary

Appointed: 02 July 2003

Resigned: 11 November 2003

Farida M.

Position: Director

Appointed: 02 July 2003

Resigned: 12 December 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Harry I. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Bernadette G. This PSC has significiant influence or control over the company,. Then there is Anna N., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Harry I.

Notified on 2 May 2019
Nature of control: significiant influence or control

Bernadette G.

Notified on 30 March 2017
Ceased on 2 May 2019
Nature of control: significiant influence or control

Anna N.

Notified on 10 May 2016
Ceased on 7 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand370 610579 138806 999
Current Assets557 079697 7811 101 130
Debtors186 469118 643294 131
Net Assets Liabilities367 930630 824873 799
Other Debtors72 39697 936275 244
Property Plant Equipment26 51714 5157 970
Other
Charity Funds367 930630 824873 799
Charity Registration Number England Wales 1 102 4491 102 449
Cost Charitable Activity33 097100 600131 078
Donations Legacies23 49626 359161 671
Expenditure Material Fund 1 083 7381 384 744
Further Item Donations Legacies Component Total Donations Legacies18 23626 219161 631
Income Endowments997 3201 346 6321 627 719
Income From Charitable Activity943 66883 50077 910
Income From Other Trading Activities 3 9804 022
Income Material Fund 1 346 6321 627 719
Investment Income63815964
Membership Subscriptions Sponsorships Which Are In Substance Donations24014040
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses40 192262 894242 975
Net Increase Decrease In Charitable Funds 262 894242 975
Other Income29 518108 75494 191
Transfer To From Material Fund  10 022
Trustees Expenses54938150
Accrued Liabilities10 80623 53549 478
Accrued Liabilities Deferred Income135 402  
Accumulated Depreciation Impairment Property Plant Equipment212 541226 564233 109
Average Number Employees During Period233135
Creditors215 66681 472235 301
Depreciation Expense Property Plant Equipment16 76814 0236 545
Increase From Depreciation Charge For Year Property Plant Equipment 14 0236 545
Net Current Assets Liabilities341 413616 309865 829
Other Creditors 1 4086 029
Pension Other Post-employment Benefit Costs Other Pension Costs21 45829 47632 430
Prepayments53 3502 4426 181
Property Plant Equipment Gross Cost239 058241 079 
Social Security Costs38 35153 71157 336
Total Additions Including From Business Combinations Property Plant Equipment 2 021 
Total Assets Less Current Liabilities367 930630 824873 799
Trade Creditors Trade Payables42 67333 137153 887
Trade Debtors Trade Receivables60 72318 26512 706
Wages Salaries581 556755 986837 808

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 12th, December 2023
Free Download (32 pages)

Company search

Advertisements