Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS
Company Information for

JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS

441 CALEDONIAN ROAD, UNIT 4A CALLY YARD, LONDON, N7 9BG,
Company Registration Number
02700424
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Joint Council For The Welfare Of Immigrants
JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS was founded on 1992-03-25 and has its registered office in London. The organisation's status is listed as "Active". Joint Council For The Welfare Of Immigrants is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS
 
Legal Registered Office
441 CALEDONIAN ROAD
UNIT 4A CALLY YARD
LONDON
N7 9BG
Other companies in EC1V
 
Charity Registration
Charity Number 1117513
Charity Address JOINT COUNCIL FOR, THE WELFARE OF IMMIGRANTS, 115 OLD STREET, LONDON, EC1V 9RT
Charter JCWI CONTINUES TO MAINTAIN A LEADING PLACE AS AN INDEPENDENT NATIONAL ORGANISATION ADVOCATING FOR FAIRNESS AND EQUALITY IN IMMIGRATION, NATIONALISATION AND ASLYUM LAW AND POLICY IN THE UK. IT UNDERTAKES POLICY WORK, ADVICE AND CASEWORK, TRAINING, AND PUBLICATION WORK TO FULFIL ITS OBJECTIVES IN THE INTEREST OF MARGINALISED MIGRANTS AND REFUGEES.
Filing Information
Company Number 02700424
Company ID Number 02700424
Date formed 1992-03-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB629282520  
Last Datalog update: 2024-05-05 09:29:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS
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.

Company Officers of JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS

Current Directors
Officer Role Date Appointed
SATBIR LOCHAN SINGH CHOWDRY
Company Secretary 2017-09-18
EDLIRA ALKU
Director 2015-02-26
SUSAN CUEVA
Director 2008-03-01
MELAKU GETACHEW
Director 2003-11-26
BERNI GRAHAM
Director 2017-03-31
BELAYNESH HAILEMARIAM
Director 2013-11-13
MINOO JALALI-NAINI
Director 2009-02-05
KAREN MACLEAN
Director 2017-03-31
FARAH RANGOSCH
Director 2017-03-31
ALEXANDER TEYTELBOYM
Director 2017-03-31
DANIEL WILSHER
Director 2007-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
SAIRA GRANT
Company Secretary 2015-11-01 2017-09-18
NASIM AHMED
Director 2004-11-20 2017-03-31
SHAM ARUN-QAYYUM
Director 2013-11-13 2017-03-31
ERIC WILLIAM FRIPP
Director 2004-03-06 2017-03-31
MOHAMMAD HABIB RAHMAN
Company Secretary 1999-05-05 2015-11-01
RAMESHCHANDRA DESAI
Director 1992-03-25 2013-11-13
S CHELVAN
Director 2007-11-28 2010-11-25
ARMAN ALI
Director 2007-11-28 2009-02-05
NIGEL BERNARD ANDREW CALEB
Director 2003-01-25 2007-11-28
GORANDE BHATT
Director 2001-05-19 2004-11-20
FARUQ AHMED
Director 2001-05-19 2003-11-26
ERIC FRIPP
Director 2001-05-19 2003-11-26
MICHAEL CARL CARTER
Director 1998-12-05 2002-09-14
KATY YEN JU CHEN
Director 2001-05-19 2002-09-14
ABDI ABBY
Director 1998-12-05 2001-05-19
ROBERT WILLIAM PHILLIPS
Company Secretary 1999-01-23 1999-05-05
MICHAEL CUNNINGHAM
Director 1992-03-25 1999-04-09
CLAUDE AJIT MORAES
Company Secretary 1992-12-07 1999-01-23
ASOKE KUMAR DUTTA
Director 1994-01-29 1998-12-05
NASEEM AKBAR KHAN
Director 1992-03-25 1996-01-27
SAMIDHA GARG
Director 1994-01-29 1996-01-27
IBUKUNOLA ALAO BABAJIDE
Director 1992-11-07 1994-01-29
KATHLEEN MARY FITZPATRICK
Director 1992-03-25 1993-06-12
ROLAND LEE DOVEN
Company Secretary 1992-03-25 1992-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MINOO JALALI-NAINI 10 DUKES AVENUE LTD Director 2014-08-30 CURRENT 2014-08-30 Active
FARAH RANGOSCH RANGOSCH LTD Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2016-11-08

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
2024-05-30Memorandum articles filed
2024-05-02APPOINTMENT TERMINATED, DIRECTOR MINOO JALALI-NAINI
2024-05-02APPOINTMENT TERMINATED, DIRECTOR SAVAN YASSIN QADIR
2024-05-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-25CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSHER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CECILIAH CHIGWADA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CECILIAH CHIGWADA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUSAN CUEVA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUSAN CUEVA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR NATH ESTELLE GBIKPI
2023-04-03APPOINTMENT TERMINATED, DIRECTOR NATH ESTELLE GBIKPI
2023-04-03APPOINTMENT TERMINATED, DIRECTOR AREEBA HAMID
2023-04-03APPOINTMENT TERMINATED, DIRECTOR AREEBA HAMID
2023-04-03DIRECTOR APPOINTED HO YAN JUN PANG
2023-04-03DIRECTOR APPOINTED HO YAN JUN PANG
2023-04-03DIRECTOR APPOINTED DR ALEXA KATERINA NETTY
2023-04-03DIRECTOR APPOINTED DR ALEXA KATERINA NETTY
2023-04-03DIRECTOR APPOINTED MR SIMON ISREAL
2023-04-03DIRECTOR APPOINTED HANNAH WICKES
2023-04-03DIRECTOR APPOINTED SAVAN YASSIN QADIR
2023-04-03DIRECTOR APPOINTED ANNE CAMPBELL VISWANATHAN
2023-04-03DIRECTOR APPOINTED CHARLOTTE REBECCA BARON
2023-04-03DIRECTOR APPOINTED MRS SHVETA SHAH
2023-04-03DIRECTOR APPOINTED DR LOUISA MONIQUE BAXTER
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PAL LUTHRA
2023-02-14FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LOPOUKHINE
2022-12-20Appointment of Ms Alexandra Lopoukhine as company secretary on 2022-12-01
2022-12-20AP03Appointment of Ms Alexandra Lopoukhine as company secretary on 2022-12-01
2022-10-26AP01DIRECTOR APPOINTED MS AREEBA HAMID
2022-10-25AP01DIRECTOR APPOINTED MR DAVID JAMES
2022-10-25CH01Director's details changed for Ms Alexandra Lopoukhine on 2021-08-05
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET KAUR BOLA
2022-10-25TM02Termination of appointment of Satbir Lochan Singh Chowdry on 2022-04-01
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 433 Caledonian Road 433 Caledonian Road London N7 9BG England
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM 115 Old Street London EC1V 9RT
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MR PAL LUTHRA
2021-04-02AP01DIRECTOR APPOINTED MS GURPREET BOLA
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TEYTELBOYM
2021-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR FARAH RANGOSCH
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-01AP01DIRECTOR APPOINTED MS NATH ESTELLE GBIKPI
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MACLEAN
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-05-10TM02Termination of appointment of Saira Grant on 2017-09-18
2018-05-10AP03Appointment of Mr Satbir Lochan Singh Chowdry as company secretary on 2017-09-18
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-04-27AP01DIRECTOR APPOINTED MR ALEXANDER TEYTELBOYM
2017-04-27AP01DIRECTOR APPOINTED MISS KAREN MACLEAN
2017-04-26AP01DIRECTOR APPOINTED MS BERNI GRAHAM
2017-04-26AP01DIRECTOR APPOINTED MS FARAH RANGOSCH
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FRIPP
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NASIM AHMED
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SHAM ARUN-QAYYUM
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-12AD02Register inspection address changed from C/O Habib Rahman 115 Old Street London EC1V 9RT United Kingdom to C/O Saira Grant 115 Old Street London EC1V 9RT
2016-04-12AP01DIRECTOR APPOINTED MISS EDLIRA ALKU
2016-01-19AP03Appointment of Mrs Saira Grant as company secretary on 2015-11-01
2016-01-19TM02Termination of appointment of Mohammad Habib Rahman on 2015-11-01
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-24AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-24AD04Register(s) moved to registered office address 115 Old Street London EC1V 9RT
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03AP01DIRECTOR APPOINTED MRS BELAYNESH HAILEMARIAM
2014-04-02AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR SHAM ARUN-QAYYUM
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMONA TATULESCU-CIGHIR
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ABDURAHMAN JAFAR
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HUSSAIN
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BELAYNESH HAILEMARIAM
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RAMESHCHANDRA DESAI
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10AR0119/03/13 NO MEMBER LIST
2013-04-09AP01DIRECTOR APPOINTED MRS BELAYNESH HAILEMARIAM
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0119/03/12 NO MEMBER LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14AR0119/03/11 NO MEMBER LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STELLA NJAKA ANYAEGBUNA
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR S CHELVAN
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-29AR0119/03/10 NO MEMBER LIST
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILSHER / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA NJAKA ANYAEGBUNA / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MINOO JALALI-NAINI / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDURAHMAN JAFAR / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELAKU GETACHEW / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC FRIPP / 28/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED BELAYETH HUSSAIN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NASIM AHMED / 28/03/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03288aDIRECTOR APPOINTED MINOO JALALI-NAINI
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR KHONDOKER KAMALUDDIN
2009-03-30363aANNUAL RETURN MADE UP TO 19/03/09
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ARMAN ALI
2009-01-31288aDIRECTOR APPOINTED ABDURAHAM JAFAR
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ALEM GEBREHIWOT
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-28288aDIRECTOR APPOINTED SUSAN CUEVA
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HUSSAIN / 13/05/2008
2008-03-20288aDIRECTOR APPOINTED KHONDOKER KAMALUDDIN
2008-03-20363aANNUAL RETURN MADE UP TO 19/03/08
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALEM GEBRGHIWOS / 19/03/2008
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-27363sANNUAL RETURN MADE UP TO 25/03/07
2007-02-13288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-12-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23288aNEW DIRECTOR APPOINTED
2006-04-24363sANNUAL RETURN MADE UP TO 25/03/06
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors

69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS 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 JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS registering or being granted any patents
Domain Names
We do not have the domain name information for JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS
Trademarks
We have not found any records of JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS registering or being granted any trademarks
Income
Government Income

Government spend with JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2014-05-01 GBP £300

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 JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS 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 JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS 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 JOINT COUNCIL FOR THE WELFARE OF IMMIGRANTS 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.