Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REFUGEE ACTION
Company Information for

REFUGEE ACTION

SOCIETY BUILDING REGENTS WHARF, 8 ALL SAINTS STREET, LONDON, N1 9RL,
Company Registration Number
01593454
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Refugee Action
REFUGEE ACTION was founded on 1981-10-26 and has its registered office in London. The organisation's status is listed as "Active". Refugee Action is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REFUGEE ACTION
 
Legal Registered Office
SOCIETY BUILDING REGENTS WHARF
8 ALL SAINTS STREET
LONDON
N1 9RL
Other companies in SW1V
 
Charity Registration
Charity Number 283660
Charity Address 4TH FLOOR, THE OLD FIRE STATION, 150 WATERLOO ROAD, LONDON, SE1 8SB
Charter WE PROVIDE RECEPTION, ADVICE AND INFORMATION TO REFUGEES AND ASYLUM SEEKERS AND OTHER DISPLACED PEOPLE; PROMOTE THE DEVELOPMENT OF REFUGEE COMMUNITIES AS DISTINCTIVE PARTS OF WIDER BRITISH COMMUNITIES; IMPROVE ACCESS TO EMPLOYMENT AND MAINSTREAM SERVICES, AND ENHANCE OPPORTUNITIES FOR REFUGEES AND ASYLUM SEEKERS; RAISE AWARENESS OF REFUGEE ISSUES, INFLUENCE POLICY, AND CAMPAIGN FOR REFUGEE RIGHTS.
Filing Information
Company Number 01593454
Company ID Number 01593454
Date formed 1981-10-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB229047508  
Last Datalog update: 2024-03-06 17:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFUGEE ACTION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REFUGEE ACTION
The following companies were found which have the same name as REFUGEE ACTION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REFUGEE & IMMIGRANT FUND, INCOPRORATED P.O. BOX 904 34-17 STEINWAY STREET LONG ISLAND CITY NY 11101 Active Company formed on the 2001-09-28
REFUGEE & IMMIGRANT SELF-EMPOWERMENT, INC. 302 BURT STREET Onondaga SYRACUSE NY 13202 Active Company formed on the 2006-05-09
REFUGEE & IMMIGRANT SERVICES NORTHWEST 2000 TOWER ST EVERETT WA 982010000 Active Company formed on the 1981-08-13
REFUGEE & IMMIGRANT FAMILY CENTER 1225 S WELLER ST STE 200 SEATTLE WA 981441906 Dissolved Company formed on the 1995-09-27
Refugee & Immigrant Social Services 569 Pimlico Ct Walnut Creek CA 94597 SOS Suspended Company formed on the 1980-10-07
REFUGEE & IMMIGRANT HOSPITALITY ORGANIZATION RIHO C/O ROSEWOOD INITIATIVE PORTLAND OR 97233 Active Company formed on the 2017-03-17
REFUGEE & INDIGENOUS SCHOLARSHIPS PTY LTD Active Company formed on the 2019-03-18
REFUGEE 1, INC. 555 WASHINGTON AVENUE, 3F KINGS BROOKLYN NEW YORK 11238 Active Company formed on the 2005-11-08
Refugee Action Mission, Inc. 147 N Berendo Los Angeles CA 90004 FTB Suspended Company formed on the 1980-11-10
REFUGEE ACTION KINGSTON Active Company formed on the 2018-01-22
REFUGEE ACTION KINGSTON Active Company formed on the 2018-01-22
REFUGEE ACCESS COMMUNITY INTEREST COMPANY 7 Great Dover Street Can Mezzanine London SE1 4YR Active - Proposal to Strike off Company formed on the 2019-09-04
REFUGEE ACTION NETWORK FOR DOMESTIC VIOLENCE & DISABLED (RANDD) 5401 SOUTH TACOMA WAY TACOMA WA 984094312 Active Company formed on the 2022-03-29
REFUGEE ADVICE AND SUPPORT CENTRE 356 HOLLOWAY ROAD LONDON N7 6PA Active - Proposal to Strike off Company formed on the 1996-04-10
REFUGEE ADVICE GROUP SUITE 62-63 14 GEORGE STREET BIRMINGHAM WEST MIDLANDS B12 9RG Dissolved Company formed on the 2007-03-02
REFUGEE ADVOCATE SERVICES 4953 DOGWOOD DR EVERETT WA 98203 Dissolved Company formed on the 2001-06-06
Refugee Admissions Network Alliance LLC 7471 Clifton Road Clifton VA 20124 Active Company formed on the 2013-08-16
Refugee Admissions Network 7471 CLIFTON RD CLIFTON VA 20124 ACTIVE Company formed on the 2016-02-11
REFUGEE ADVOCACY AND ADVISORY COUNCIL A NJ NONPROFIT CORPORATION New Jersey Unknown
REFUGEE ADVOCACY, INFORMATION AND SUPPORT, LANCASTER (RAIS) Active Company formed on the 2021-03-15

Company Officers of REFUGEE ACTION

Current Directors
Officer Role Date Appointed
STEPHEN HALE
Company Secretary 2017-03-08
ANDREW CHANTER GREGG
Director 2007-03-09
JOSEPH JENKINS
Director 2015-07-16
ROSALIND SANDRA LUCAS
Director 2017-12-07
STEFANIE ANGELA PFEIL
Director 2010-02-12
CHRISTOPHER WALTER RANDALL
Director 2004-12-10
THOMAS SKRINAR
Director 2017-12-07
IRMANI SMALLWOOD
Director 2015-07-16
AMAF YOUSEF
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID QUINN
Director 2015-07-16 2018-07-24
PENNY JANE LAWRENCE
Director 2016-07-14 2018-03-07
JEREMY PETER LESTER
Director 2007-07-13 2017-12-07
FREWYENI KIDANE
Director 2015-07-16 2017-07-20
MINOO JALALI
Director 1995-05-26 2016-12-08
JULIA JANE CUSANCE MEIKLEJOHN
Director 1992-01-22 2016-07-14
COLIN WILLIAM JOHN HODGETTS
Director 1992-01-22 2015-07-16
RACHEL PENDLEBURY
Director 2007-03-09 2015-07-16
DAVID MICHAEL GARRATT
Company Secretary 2011-03-03 2015-01-31
SUSAN CUEVA
Director 2003-07-10 2014-12-11
SHEILA MARGARET FOX
Director 2007-03-09 2013-03-01
MARILYN LOUISE ADAMS
Company Secretary 2010-02-12 2011-03-03
ALEXANDER EDWARD BUCHAN
Company Secretary 1996-11-22 2010-02-12
PENELOPE BRIDGET SURREY DANE
Director 2000-05-05 2006-03-31
AUGUSTINE OMARA
Director 2003-07-10 2005-12-09
HELEN CLARE MARSDEN
Director 2001-05-04 2003-12-05
AUGUSTINE OMARA
Director 2001-03-09 2002-12-04
NHUNG TUYET BUI
Director 1992-01-22 2002-09-01
DAN KIEN TRAN
Director 1992-01-22 2001-05-04
EILEEN MITCHELL
Director 1992-01-22 2000-02-07
PENELOPE JANE ALLEN
Company Secretary 1995-11-24 1996-11-22
JENNIFER MALCOLM
Director 1995-02-17 1996-11-22
ALEXANDER EDWARD BUCHAN
Company Secretary 1994-04-07 1995-11-24
SHEILA MARGARET FOX
Company Secretary 1992-01-22 1994-04-07
ALEXANDER EDWARD BUCHAN
Director 1992-01-22 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHANTER GREGG COUNCIL OF SOMALI ORGANISATIONS LTD Director 2015-01-20 CURRENT 2010-10-13 Active
ANDREW CHANTER GREGG METROPOLITAN SUPPORT TRUST Director 2014-02-27 CURRENT 1986-02-27 Converted / Closed
ANDREW CHANTER GREGG BRITISH MUSLIMS FOR SECULAR DEMOCRACY Director 2008-04-22 CURRENT 2006-08-14 Active
ROSALIND SANDRA LUCAS COALITION FOR INDEPENDENT ACTION COMMUNITY INTEREST COMPANY Director 2009-07-01 CURRENT 2007-08-14 Active
ROSALIND SANDRA LUCAS GREENWICH CITIZENS ADVICE BUREAUX LIMITED Director 2006-11-06 CURRENT 1997-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11DIRECTOR APPOINTED MRS ANUM AHMED
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-12-08APPOINTMENT TERMINATED, DIRECTOR SERGE ERIC YAMOU
2023-12-08APPOINTMENT TERMINATED, DIRECTOR AMAF YOUSEF
2023-12-08DIRECTOR APPOINTED MR YAGOUB MATAR
2023-07-19DIRECTOR APPOINTED MS HALYMA BEGUM
2023-07-19APPOINTMENT TERMINATED, DIRECTOR EMMANUEL SERRANO
2023-07-19DIRECTOR APPOINTED MISS CAROLINE GORMLEY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JOSEPH JENKINS
2023-07-03APPOINTMENT TERMINATED, DIRECTOR MARY NJOROGE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROSALIND SANDRA LUCAS
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 179 Royce Road Manchester M15 5TJ England
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-14CH01Director's details changed for Mr Serge Eric Yamou on 2022-04-14
2022-01-27CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-11-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-29CH01Director's details changed for Mrs Penny Lawrence on 2021-10-29
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTER RANDALL
2021-09-29AP01DIRECTOR APPOINTED MISS MARY NJOROGE
2021-04-08AP03Appointment of Mr Tim Naor Hilton as company secretary on 2021-03-22
2021-04-08TM02Termination of appointment of Stephen Hale on 2021-03-12
2021-03-19CH01Director's details changed for Ms Zinat Mahsoori on 2021-02-15
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Victoria Charity Centre 11 Belgrave Road London SW1V 1RB
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-18CH01Director's details changed for Mrs Irmani Smallwood on 2021-01-06
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANTER GREGG
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-28CH01Director's details changed for Mr Emmanuel Gimenez on 2020-01-28
2020-01-28AP01DIRECTOR APPOINTED MRS PENNY JANE LAWRENCE
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-15AP01DIRECTOR APPOINTED MR EMMANUEL GIMENEZ
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL GIMENEZ
2019-08-15CH01Director's details changed for Mr Emmanuel Gimenez on 2019-08-15
2019-08-13AP01DIRECTOR APPOINTED MS ZINAT MAHSOORI
2019-05-17AUDAUDITOR'S RESIGNATION
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-23AP01DIRECTOR APPOINTED MR SERGE ERIC YAMOU
2018-12-07CH01Director's details changed for Mr Amaf Yousef on 2018-12-07
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE ANGELA PFEIL
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID QUINN
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PENNY LAWRENCE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PENNY LAWRENCE
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID QUINN / 07/12/2017
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMAF YOUSEF / 07/12/2017
2018-01-25AP01DIRECTOR APPOINTED MS ROSALIND SANDRA LUCAS
2018-01-25AP01DIRECTOR APPOINTED MR THOMAS SKRINAR
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER LESTER
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALTER RANDALL / 08/08/2017
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER LESTER / 08/08/2017
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHANTER GREGG / 08/08/2017
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FREWYENI KIDANE
2017-03-09AP03Appointment of Mr Stephen Hale as company secretary on 2017-03-08
2017-02-03AP01DIRECTOR APPOINTED MR AMAF YOUSEF
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MINOO JALALI
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15AP01DIRECTOR APPOINTED MS PENNY LAWRENCE
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIA JANE CUSANCE MEIKLEJOHN
2016-03-09AR0122/01/16 ANNUAL RETURN FULL LIST
2016-02-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/15
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03AP01DIRECTOR APPOINTED MR JOSEPH JENKINS
2015-08-27AP01DIRECTOR APPOINTED MS FREWYENI KIDANE
2015-08-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID QUINN
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER LESTER / 16/07/2015
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRMANI SMALLWOD / 20/08/2015
2015-08-20AP01DIRECTOR APPOINTED MRS IRMANI SMALLWOD
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PENDLEBURY
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HODGETTS
2015-04-15RES01ADOPT ARTICLES 05/03/2015
2015-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER LESTER / 24/02/2015
2015-03-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARRATT
2015-01-22AR0122/01/15 NO MEMBER LIST
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PENDLEBURY / 20/10/2014
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER LESTER / 12/12/2014
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CUEVA
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22RES01ADOPT ARTICLES 09/10/2014
2014-10-22CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-23AR0122/01/14 NO MEMBER LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FOX
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FOX
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-23AR0122/01/13 NO MEMBER LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-02AR0122/01/12 NO MEMBER LIST
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM THE OLD FIRE STATION 3RD FLOOR, 150 WATERLOO ROAD LONDON SE1 8SB
2012-01-30MISCREGIGNATION OF GOTHAM ERSKINE AS AUDITORS
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-24AP03SECRETARY APPOINTED MR DAVID MICHAEL GARRATT
2011-03-24TM02APPOINTMENT TERMINATED, SECRETARY MARILYN ADAMS
2011-01-25AR0122/01/11 NO MEMBER LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19AP01DIRECTOR APPOINTED MISS STEFANIE ANGELA PFEIL
2010-03-19AP03SECRETARY APPOINTED MS MARILYN LOUISE ADAMS
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER BUCHAN
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER EDWARD BUCHAN / 12/02/2010
2010-02-11AR0122/01/10 NO MEMBER LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALTER RANDALL / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PENDLEBURY / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER LESTER / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MINOO JALALI / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGG / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CUEVA / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA JANE CUSANCE MEIKLEJOHN / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET FOX / 11/02/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-27363aANNUAL RETURN MADE UP TO 22/01/09
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23363aANNUAL RETURN MADE UP TO 22/01/08
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-01-30363aANNUAL RETURN MADE UP TO 22/01/07
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12288bDIRECTOR RESIGNED
2006-01-27363(288)DIRECTOR RESIGNED
2006-01-27363sANNUAL RETURN MADE UP TO 22/01/06
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sANNUAL RETURN MADE UP TO 22/01/05
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-17363sANNUAL RETURN MADE UP TO 22/01/04
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-03363(288)DIRECTOR RESIGNED
2003-02-03363sANNUAL RETURN MADE UP TO 22/01/03
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-07288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08363(288)DIRECTOR RESIGNED
2002-02-08363sANNUAL RETURN MADE UP TO 22/01/02
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-13363sANNUAL RETURN MADE UP TO 22/01/01
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REFUGEE ACTION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REFUGEE ACTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REFUGEE ACTION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFUGEE ACTION

Intangible Assets
Patents
We have not found any records of REFUGEE ACTION registering or being granted any patents
Domain Names
We do not have the domain name information for REFUGEE ACTION
Trademarks
We have not found any records of REFUGEE ACTION registering or being granted any trademarks
Income
Government Income

Government spend with REFUGEE ACTION

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-8 GBP £404,422
Bristol City Council 2014-7 GBP £7,498
Manchester City Council 2014-5 GBP £281,244
City of York Council 2014-4 GBP £417
Bristol City Council 2014-4 GBP £7,498
Sheffield City Council 2014-2 GBP £432
Bristol City Council 2014-2 GBP £7,498
Manchester City Council 2014-1 GBP £632,077
Stockport Metropolitan Council 2014-1 GBP £890
City of York Council 2013-12 GBP £2,880
Bristol City Council 2013-10 GBP £7,498
City of York Council 2013-9 GBP £1,440
Manchester City Council 2013-7 GBP £263,108
City of York Council 2013-7 GBP £1,440
Manchester City Council 2013-5 GBP £250,211
Bristol City Council 2013-3 GBP £7,498
Bristol City Council 2013-1 GBP £7,498
Bristol City Council 2012-12 GBP £29,993
City of York Council 2012-10 GBP £2,940
Bristol City Council 2012-8 GBP £1,200
City of York Council 2012-7 GBP £2,940
Bristol City Council 2012-7 GBP £14,997
Bristol City Council 2012-5 GBP £15,000 ASYLUM SEEKERS-ASYLUM & IMMIGRATION
Salford City Council 2012-5 GBP £2,364 Hire of Facilities
Salford City Council 2012-3 GBP £17,500 Grants
Bristol City Council 2011-7 GBP £22,016 446 - LEARNING COMM - MIF ESOL BID 2
Bristol City Council 2011-2 GBP £22,015 446 - LEARNING COMM - MIF ESOL BID 2
Salford City Council 2011-1 GBP £55,934 Grants
Bristol City Council 0-0 GBP £25,736 462 LC - MIF SCHOOLS PROJECT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REFUGEE ACTION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFUGEE ACTION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REFUGEE ACTION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.