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

THE RACE EQUALITY CENTRE

HIGHFIELDS CENTRE 1ST FLOOR, 96 MELBOURNE ROAD, LEICESTER, LE2 0DS,
Company Registration Number
03140691
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Race Equality Centre
THE RACE EQUALITY CENTRE was founded on 1995-12-22 and has its registered office in Leicester. The organisation's status is listed as "Active". The Race Equality Centre 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 MICRO ENTITY
Key Data
Company Name
THE RACE EQUALITY CENTRE
 
Legal Registered Office
HIGHFIELDS CENTRE 1ST FLOOR
96 MELBOURNE ROAD
LEICESTER
LE2 0DS
Other companies in LE1
 
Previous Names
LEICESTER & LEICESTERSHIRE RACIAL EQUALITY COUNCIL25/08/2006
LEICESTER RACIAL EQUALITY COUNCIL10/06/2004
Charity Registration
Charity Number 1053154
Charity Address 3RD FLOOR, EPIC HOUSE, LOWER HILL STREET, LEICESTER, LE1 3SH
Charter WE PROVIDE ADVICE, ADVOCACY, SUPPORT TO ALL COMMUNITIES IN LEICESTER TO ADDRESS ISSUES RELATED TO RACIAL INEQUALITY, DISCRIMINATION AND HARASSMENT.
Filing Information
Company Number 03140691
Company ID Number 03140691
Date formed 1995-12-22
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 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB669777455  
Last Datalog update: 2023-12-06 16:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RACE EQUALITY CENTRE
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 THE RACE EQUALITY CENTRE

Current Directors
Officer Role Date Appointed
IRIS LIGHTFOOTE
Company Secretary 2001-12-01
SUDEEP BONE
Director 2013-08-12
JENNIFER FINLAYSON
Director 2004-09-08
KATHRYN JANE HART
Director 2005-09-20
ISRAEL NDLOVU
Director 2014-09-15
RAGHU RAYIRATHIL RAGHAVAN
Director 2014-09-15
IRVING RICHARDS
Director 2009-09-24
SURINDER MOHAN SHARMA
Director 1995-12-22
CHANDRANESAN PRIYANATH THAMOTHERAM
Director 2009-09-24
HARBANS KAUR THIAREY
Director 1996-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
DYAL SINGH BAGRI
Director 2014-09-15 2017-10-11
BERNARD HARPER
Director 2010-09-22 2015-04-27
MARK ROBERT DUNMORE JOHNSON
Director 2011-09-06 2014-08-15
JON DERBYSHIRE
Director 2008-08-28 2011-09-06
VINOD KUMAR CHUDASAMA
Director 2005-09-20 2011-01-19
AISHA ALI
Director 2007-09-10 2010-08-09
SUSAN MARGARET PARKER
Director 2005-09-20 2008-08-28
MAURICE GLADSTONE EMMANUEL BARNABAS
Director 2004-09-08 2007-02-19
MOKHTAR HUSSAIN
Director 2005-09-20 2007-02-19
SYD JEFFERS
Director 2002-08-21 2005-09-20
SHANTILAL PATEL
Director 1996-06-10 2005-09-20
DYAL SINGH BAGRI
Director 1996-06-10 2004-11-11
MOHINDER FARMA
Director 1996-06-10 2004-10-13
VIOLET CHIDOMBWE
Director 2002-08-21 2004-09-08
RALPH DEISLE PRESCOD
Director 1996-06-24 2002-08-21
SAKARLAL GAJJAR
Director 1996-06-10 2002-04-01
BALVIR SINGH BHAMRA
Director 1996-06-10 2002-01-28
RITA CHOHAN
Director 1996-06-10 2001-07-23
SYDNEY ARTHUR JEFFERS
Director 1996-06-24 2001-07-23
IRIS LIGHTFOOT
Director 2000-09-11 2000-09-11
DAVID STEPHEN PURDEY
Company Secretary 1995-12-22 2000-03-31
ERIC HUDSON
Director 1996-06-10 1999-08-31
PAULINE ERICA HUDSON
Director 1996-07-29 1998-08-01
HEATHER MCCLUE
Director 1996-06-24 1998-07-03
GURPREET GREWAL SANTINI
Director 1996-06-10 1997-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN JANE HART TREC TRAINING & CONSULTANCY CIC Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
RAGHU RAYIRATHIL RAGHAVAN THE HOPE FOUNDATION FOR CANCER RESEARCH Director 2015-10-21 CURRENT 2002-03-18 Active
SURINDER MOHAN SHARMA LEICESTER CHARITY ORGANISATION SOCIETY Director 2017-08-01 CURRENT 1999-04-28 Active
SURINDER MOHAN SHARMA SM & V SHARMA MANAGEMENT & LEADERSHIP CONSULTANTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
SURINDER MOHAN SHARMA LEICESTER HEALTH INSIGHT LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
SURINDER MOHAN SHARMA THE UNITED KINGDOM COMMITTEE FOR UNICEF Director 2013-06-24 CURRENT 1998-11-05 Active
SURINDER MOHAN SHARMA NATIONAL SPACE CENTRE Director 2003-04-30 CURRENT 1997-12-18 Active
CHANDRANESAN PRIYANATH THAMOTHERAM LEICESTER FOR BUSINESS LTD Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2017-06-20
CHANDRANESAN PRIYANATH THAMOTHERAM LOCALITY (UK) Director 2012-11-07 CURRENT 1993-02-08 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
2023-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29DIRECTOR APPOINTED CANON IRVING RICHARDS
2022-09-29AP01DIRECTOR APPOINTED CANON IRVING RICHARDS
2022-09-28Director's details changed for Ms Camille London-Mayo on 2022-09-28
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CH01Director's details changed for Ms Camille London-Mayo on 2022-09-28
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-19AP01DIRECTOR APPOINTED MR MARCUS JAYANT SOLANKI
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AP01DIRECTOR APPOINTED MS GAIL SAMANTHA MAE PRINGLE
2021-09-24AP01DIRECTOR APPOINTED MS CAMILLE LONDON-MAYO
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL NDLOVU
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MR DYAL SINGH BAGRI
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FINLAYSON
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM 2nd Floor Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR ASHOK MOHINDRA
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR AVTAR SINGH SADIQ
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RESHAM SINGH SANDHU
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DYAL SINGH BAGRI
2017-04-20MEM/ARTSARTICLES OF ASSOCIATION
2017-04-07AUDAUDITOR'S RESIGNATION
2017-03-23RES01ADOPT ARTICLES 23/03/17
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-10AP01DIRECTOR APPOINTED MR AVTAR SINGH SADIQ
2015-11-09AR0109/10/15 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SNUSHALL
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ROWE
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-11AP01DIRECTOR APPOINTED MR DYAL SINGH BAGRI
2015-06-11AP01DIRECTOR APPOINTED MISS SUSAN SNUSHALL
2015-06-11AP01DIRECTOR APPOINTED MR ISRAEL NDLOVU
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WILLIAMS
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR AVTAR SINGH
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HARPER
2014-11-03AR0109/10/14 NO MEMBER LIST
2014-11-03AP01DIRECTOR APPOINTED PROFESSOR RAGHU RAGHAVAN
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM EPIC HOUSE 3RD FLOOR LOWER HILL STREET OFF CHARLES STREET LEICESTER LE1 3SH
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BALJIT SINGH
2013-10-10AR0109/10/13 NO MEMBER LIST
2013-10-10AP01DIRECTOR APPOINTED MS SUDEEP BONE
2013-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / DR IRIS LIGHTFOOTE / 10/10/2013
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-09AR0128/09/12 NO MEMBER LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN WILLIAMS / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON IRVING RICHARDS / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HARBANS KAUR THIAREY / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRANESAN PRIYANATH THAMOTHERAM / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT SINGH / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AVTAR SINGH / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SURINDER MOHAN SHARMA / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RESHAM SINGH SANDHU / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR JENNISON ROWE / 21/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE HART / 21/02/2012
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AR0128/09/11 NO MEMBER LIST
2011-09-28AP01DIRECTOR APPOINTED MR MARK ROBERT DUNMORE JOHNSON
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JON DERBYSHIRE
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR VINOD CHUDASAMA
2010-10-14AR0113/10/10 NO MEMBER LIST
2010-10-13AP01DIRECTOR APPOINTED MR BERNARD HARPER
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR AISHA ALI
2009-12-15AR0112/12/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON IRVING RICHARDS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN WILLIAMS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HARBANS KAUR THIAREY / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRANESAN PRIYA THAMOTHERAM / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT SINGH / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SURINDER MOHAN SHARMA / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR JENNISON ROWE / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE HART / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER FINLAYSON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON DERBYSHIRE / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VINOD KUMAR CHUDASAMA / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AISHA ALI / 15/12/2009
2009-12-14AP01DIRECTOR APPOINTED MS JEAN WILLIAMS
2009-12-14AP01DIRECTOR APPOINTED CANON IRVING RICHARDS
2009-12-14AP01DIRECTOR APPOINTED MR CHANDRANESAN PRIYA THAMOTHERAM
2009-12-14AP01DIRECTOR APPOINTED MR BALJIT SINGH
2009-12-14AP01DIRECTOR APPOINTED MR JON DERBYSHIRE
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2009-09-01AUDAUDITOR'S RESIGNATION
2008-12-12363aANNUAL RETURN MADE UP TO 12/12/08
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR SUSAN PARKER
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-10363aANNUAL RETURN MADE UP TO 12/12/07
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-15363sANNUAL RETURN MADE UP TO 12/12/06
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE RACE EQUALITY CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE RACE EQUALITY CENTRE
Trademarks
We have not found any records of THE RACE EQUALITY CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RACE EQUALITY CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as THE RACE EQUALITY CENTRE are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where THE RACE EQUALITY CENTRE 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 THE RACE EQUALITY CENTRE 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 THE RACE EQUALITY CENTRE 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.