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

BRITISH REFUGEE COUNCIL

134-138 THE GROVE, LONDON, E15 1NS,
Company Registration Number
02727514
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Refugee Council
BRITISH REFUGEE COUNCIL was founded on 1992-06-30 and has its registered office in London. The organisation's status is listed as "Active". British Refugee Council 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
BRITISH REFUGEE COUNCIL
 
Legal Registered Office
134-138 THE GROVE
LONDON
E15 1NS
Other companies in E15
 
Charity Registration
Charity Number 1014576
Charity Address REFUGEE COUNCIL, 240-250 FERNDALE ROAD, LONDON, SW9 8BB
Charter THE REFUGEE COUNCIL'S FOUR MAJOR AREAS OF ACTIVITY ARE ASYLUM SUPPORT AND REFUGEE INTEGRATION, CAMPAIGNING AND POLICY, EDUCATION AND TRAINING, AND CAPACITY BUILDING
Filing Information
Company Number 02727514
Company ID Number 02727514
Date formed 1992-06-30
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 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB936519988  
Last Datalog update: 2024-06-07 10:42:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH REFUGEE COUNCIL
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 BRITISH REFUGEE COUNCIL

Current Directors
Officer Role Date Appointed
MARTIN TYLER
Company Secretary 2015-07-23
ANDREW HALPER
Director 2016-05-26
ZAEEM HAQ
Director 2018-01-10
ANEIL KUMAR JHUMAT
Director 2016-05-26
VAUGHAN JONES
Director 2012-11-29
JOHN OLAV KERR
Director 2016-05-26
ANNE ELIZABETH MCLOUGHLIN
Director 2016-05-26
SALAH MOHAMED
Director 2014-11-27
RACHAEL MARION ORR
Director 2016-05-26
CLARE EMILY PATERSON
Director 2018-01-10
JAMES GERARD POWER
Director 2018-01-10
LYNDALL NORMA STEIN
Director 2016-05-26
NICK MOULE WHITAKER
Director 2015-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RITA ABDULLAH
Director 2010-12-01 2016-05-26
MABROUK ALLOUNE
Director 2014-11-27 2015-10-28
GRAHAM PAUL ABBEY
Director 2011-10-24 2015-09-26
MAURICE AIDEN WREN
Company Secretary 2014-08-28 2015-07-23
NICHOLAS CHARLES WARING
Company Secretary 2013-11-18 2014-08-28
DEBORAH ANN HARRIS
Company Secretary 2012-09-01 2013-11-15
MICHAEL JAMES GEORGE BARTLET
Director 2008-07-31 2012-11-29
ELLEN VIVIAN AMOAH
Director 2009-12-02 2012-10-25
PAUL LISMORE
Company Secretary 2011-08-18 2012-08-31
CAROL ANN JACKSON
Company Secretary 2006-09-30 2011-07-06
JOHN RICHARD AKKER
Director 2000-11-06 2008-12-03
MICHAEL JAMES GEORGE BARTLET
Director 2005-01-26 2007-12-05
MAEVE CHRISTINA MARY SHERLOCK
Company Secretary 2003-08-18 2006-09-29
VALEY CYRUS ARYA
Director 2004-02-19 2006-06-29
HUDA ALAMIN
Director 2003-02-17 2004-02-19
SAM AZIZ
Director 2000-11-06 2004-02-19
MARGARET LALLY
Company Secretary 2003-02-01 2003-08-18
NICHOLAS LIONEL HARDWICK
Company Secretary 1995-11-01 2003-01-31
ROBERT HENRY ARCHER
Director 1992-11-12 1997-11-18
VICENTE ALEGRIA
Director 1992-06-30 1997-02-14
GIAMPI ALHADEFF
Director 1993-12-01 1995-12-04
ALFRED DUBS
Company Secretary 1992-06-30 1995-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HALPER PLUMB LINE ADVISORS LTD Director 2012-10-08 CURRENT 2012-10-08 Liquidation
ANDREW HALPER THE UK FOUNDATION OF THE UNIVERSITY OF BRITISH COLUMBIA Director 2010-05-20 CURRENT 2004-02-12 Active
ANDREW HALPER 52 BELSIZE PARK GARDENS MANAGEMENT COMPANY LIMITED Director 2002-11-12 CURRENT 1988-03-15 Active
SSH SECRETARIES LIMITED DOYLE BLOOMSBURY HOTEL LIMITED Company Secretary 2011-06-21 - 2011-06-29 RESIGNED 2011-06-21 Active
ANNE ELIZABETH MCLOUGHLIN SUSTAINABLE HOMES LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ANNE ELIZABETH MCLOUGHLIN HASTOE CAPITAL PLC Director 2012-03-06 CURRENT 2012-03-06 Active
ANNE ELIZABETH MCLOUGHLIN HASTOE HOMES LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
LYNDALL NORMA STEIN GREENPEACE UK LIMITED Director 2016-03-18 CURRENT 1990-01-25 Active
LYNDALL NORMA STEIN GREENPEACE LIMITED Director 2016-03-18 CURRENT 1977-05-20 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
2024-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-02Memorandum articles filed
2023-12-11DIRECTOR APPOINTED MS SAYYEDA HAJIRA SALAM
2023-12-11DIRECTOR APPOINTED MS DIANA SARAH FAWCETT
2023-12-11Director's details changed for Ms Lyndall Norma Stein on 2023-12-11
2023-12-11Director's details changed for Ms Alphonsine Kabagabo on 2023-12-11
2023-10-18Second filing of director appointment of Mr Ian Hanham
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-23APPOINTMENT TERMINATED, DIRECTOR ZAEEM HAQ
2023-05-15CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANEIL KUMAR JHUMAT
2022-10-12DIRECTOR APPOINTED MR IAN HANHAM
2022-10-12DIRECTOR APPOINTED MS HARRIET RUTH OPPENHEIMER
2022-10-12Termination of appointment of Dheepa Balasundaram on 2022-07-04
2022-10-12TM02Termination of appointment of Dheepa Balasundaram on 2022-07-04
2022-10-12AP01DIRECTOR APPOINTED MR IAN HANHAM
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANEIL KUMAR JHUMAT
2022-08-24Appointment of Ms Lindsay Anne Taylor as company secretary on 2022-07-04
2022-08-24APPOINTMENT TERMINATED, DIRECTOR JOHN OLAV KERR
2022-08-24APPOINTMENT TERMINATED, DIRECTOR ANDREW HALPER
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLAV KERR
2022-08-24AP03Appointment of Ms Lindsay Anne Taylor as company secretary on 2022-07-04
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-30TM02Termination of appointment of Nicola Marianne Kelly on 2022-03-10
2022-03-30AP03Appointment of Ms Dheepa Balasundaram as company secretary on 2022-03-10
2022-02-28CH01Director's details changed for Mr Aneil Kumar Jhumat on 2022-01-06
2022-02-11DIRECTOR APPOINTED MS GHINO PARKER
2022-02-11DIRECTOR APPOINTED MS ALPHONSINE KABAGABO
2022-02-11AP01DIRECTOR APPOINTED MS GHINO PARKER
2022-01-07APPOINTMENT TERMINATED, DIRECTOR NICK MOULE WHITAKER
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NICK MOULE WHITAKER
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-12CH01Director's details changed for Ms Anne Elizabeth Mcloughlin on 2021-08-12
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-21CH01Director's details changed for Ms Rachael Marion Orr on 2020-05-20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN JONES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM 134-138 134-138 the Grove London E15 1NS England
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SALAH MOHAMED
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-03CH01Director's details changed for Ms Anne Elizabeth Mcloughlin on 2019-03-04
2018-10-04TM02Termination of appointment of Martin Tyler on 2018-10-01
2018-10-04AP03Appointment of Ms Nicola Marianne Kelly as company secretary on 2018-10-01
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ZAEEM HAQ / 18/07/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ZAEEM HAQ / 18/07/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES GERARD POWER / 18/07/2018
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HINE
2018-03-12AP01DIRECTOR APPOINTED DR ZAEEM HAQ
2018-03-12AP01DIRECTOR APPOINTED DR JAMES GERARD POWER
2018-03-08AP01DIRECTOR APPOINTED MS CLARE EMILY PATERSON
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KAVIVI HARRISON
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE LAWLOR
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT FOSTER
2016-06-07AP01DIRECTOR APPOINTED MR ANDREW HALPER
2016-06-07AP01DIRECTOR APPOINTED MR ANDREW HALPER
2016-06-07AP01DIRECTOR APPOINTED MS ANNE ELIZABETH MCLOUGHLIN
2016-06-07AP01DIRECTOR APPOINTED MS ANNE ELIZABETH MCLOUGHLIN
2016-06-07AP01DIRECTOR APPOINTED MS RACHAEL MARION ORR
2016-06-07AP01DIRECTOR APPOINTED MS RACHAEL MARION ORR
2016-06-07AP01DIRECTOR APPOINTED MS LYNDALL NORMA STEIN
2016-06-07AP01DIRECTOR APPOINTED MR ANEIL KUMAR JHUMAT
2016-06-07AP01DIRECTOR APPOINTED MS LYNDALL NORMA STEIN
2016-06-06AP01DIRECTOR APPOINTED LORD JOHN OLAV KERR
2016-06-06AP01DIRECTOR APPOINTED LORD JOHN OLAV KERR
2016-06-06AP01DIRECTOR APPOINTED MR ANDREW JAMES HINE
2016-06-06AP01DIRECTOR APPOINTED MR ANDREW JAMES HINE
2016-06-06AP01DIRECTOR APPOINTED MRS KAREN KAVIVI HARRISON
2016-06-06AP01DIRECTOR APPOINTED MRS KAREN KAVIVI HARRISON
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST RUKANGIRA
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST RUKANGIRA
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MARAVANYIKA
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MARAVANYIKA
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOPKINSON
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOPKINSON
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HUSSEIN HASSAN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HUSSEIN HASSAN
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SIRAK HAGOS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SIRAK HAGOS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RITA ABDULLAH
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RITA ABDULLAH
2016-05-09AR0101/05/16 NO MEMBER LIST
2016-04-08RES13RULES OR BYE-LAWS REPEALED, CO BUSINESS 24/03/2016
2016-04-08RES01ADOPT ARTICLES 24/03/2016
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAN SHAW
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MABROUK ALLOUNE
2015-12-04RES01ADOPT ARTICLES 26/11/2015
2015-11-05AP01DIRECTOR APPOINTED MR NICK MOULE WHITAKER
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER FOSTER
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ABBEY
2015-08-10TM02APPOINTMENT TERMINATED, SECRETARY MAURICE WREN
2015-08-10AP03SECRETARY APPOINTED MR MARTIN TYLER
2015-05-18AR0101/05/15 NO MEMBER LIST
2015-05-06AP01DIRECTOR APPOINTED MR MABROUK ALLOUNE
2015-05-05AP01DIRECTOR APPOINTED ANNE-MARIE LAWLOR
2015-05-05AP01DIRECTOR APPOINTED STELLA MARAVANYIKA
2015-05-05AP01DIRECTOR APPOINTED MS JAN SHAW
2015-05-05AP01DIRECTOR APPOINTED MR ERNEST RUKANGIRA
2015-05-05AP01DIRECTOR APPOINTED MR SALAH MOHAMED
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR COMFORT MANTE
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUNETRA PURI
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARING
2014-08-29AP03SECRETARY APPOINTED MR MAURICE AIDEN WREN
2014-05-28AR0101/05/14 NO MEMBER LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HARRIS
2013-11-29AP03SECRETARY APPOINTED MR NICHOLAS CHARLES WARING
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR YEN NYEYA
2013-06-03AUDAUDITOR'S RESIGNATION
2013-05-30AR0101/05/13 NO MEMBER LIST
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CASS
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21AP01DIRECTOR APPOINTED MS COMFORT MANTE
2012-12-21AP01DIRECTOR APPOINTED MR VAUGHAN JONES
2012-12-21AP01DIRECTOR APPOINTED MR DOUGLAS CAMPBELL
2012-12-21AP01DIRECTOR APPOINTED MR BENJAMIN ALARIC HOPKINSON
2012-12-21AP01DIRECTOR APPOINTED MR HUSSEIN MOHAMED HASSAN
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE WREN
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKES
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEEFA KIWANUKA
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BOARD
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ZANRE DA SILVA
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTLET
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN AMOAH
2012-11-06AP03SECRETARY APPOINTED MS DEBORAH ANN HARRIS
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY PAUL LISMORE
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM PO BOX 68614 GREDLEY HOUSE 1-11 BROADWAY STRATFORD LONDON E15 9DQ UNITED KINGDOM
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 240-250 FERNDALE ROAD BRIXTON LONDON SW9 8BB
2012-05-02AR0101/05/12 NO MEMBER LIST
2011-11-22AP01DIRECTOR APPOINTED DR GRAHAM PAUL ABBEY
2011-11-22AP01DIRECTOR APPOINTED MR SIRAK HAGOS
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED MAIGAG
2011-08-18AP03SECRETARY APPOINTED MR PAUL LISMORE
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY CAROL JACKSON
2011-05-06AR0101/05/11 NO MEMBER LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON YOUNG
2011-01-31AP01DIRECTOR APPOINTED MRS RITA ABDULLAH
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TINA GHARAVI
2010-05-24AR0101/05/10 NO MEMBER LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILKES / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED OMER SAMATER MAIGAG / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ZANRE DA SILVA / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARGARET YOUNG / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WREN / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNETRA PURI / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / YEN NYEYA / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEEFA KIWANUKA / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT FOSTER / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE MICHELLE CASS / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS REGINALD HAROLD BOARD / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTLET / 01/05/2010
2010-02-16RES01ADOPT ARTICLES 02/12/2009
2010-01-28AP01DIRECTOR APPOINTED MS TINA GHARAVI
2010-01-11AP01DIRECTOR APPOINTED MS ELLEN AMOAH-KHATEM
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MIRZA
2010-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

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 BRITISH REFUGEE COUNCIL 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 BRITISH REFUGEE COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 2000-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
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 BRITISH REFUGEE COUNCIL

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

Government spend with BRITISH REFUGEE COUNCIL

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-02-23 GBP £1,800 Services
Brighton & Hove City Council 2014-11-07 GBP £350 Social Care Activities

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
Business rates information was found for BRITISH REFUGEE COUNCIL for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLOOR 1 DEWSBURY ROAD HUNSLET LEEDS LS11 5DQ 50,50006/01/2003

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH REFUGEE COUNCIL 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 BRITISH REFUGEE COUNCIL 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.