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

RACE ON THE AGENDA

C/O RESOURCE FOR LONDON, 356 HOLLOWAY ROAD, LONDON, N7 6PA,
Company Registration Number
03425664
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Race On The Agenda
RACE ON THE AGENDA was founded on 1997-08-27 and has its registered office in London. The organisation's status is listed as "Active". Race On The Agenda is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RACE ON THE AGENDA
 
Legal Registered Office
C/O RESOURCE FOR LONDON
356 HOLLOWAY ROAD
LONDON
N7 6PA
Other companies in N7
 
Charity Registration
Charity Number 1064975
Charity Address RACE ON THE AGENDA, MERCURY HOUSE, 109-117 WATERLOO ROAD, LONDON, SE1 8UL
Charter RACE ON THE AGENDA (ROTA) IS ONE OF BRITAIN'S LEADING SOCIAL POLICY THINK-TANKS FOCUSING ON ISSUES THAT AFFECT BLACK, ASIAN AND MINORITY ETHNIC (BAME) COMMUNITIES. ORIGINALLY SET UP IN 1984, ROTA AIMS TO INCREASE THE CAPACITY OF BAME ORGANISATIONS AND STRENGTHEN THE VOICE OF BAME COMMUNITIES THROUGH INCREASED CIVIC ENGAGEMENT AND PARTICIPATION IN SOCIETY.
Filing Information
Company Number 03425664
Company ID Number 03425664
Date formed 1997-08-27
Country 
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 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RACE ON THE AGENDA
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 RACE ON THE AGENDA
The following companies were found which have the same name as RACE ON THE AGENDA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Race on the Rock Triathlon 109 L St Rock Springs WY 82901 Active Company formed on the 2018-06-28

Company Officers of RACE ON THE AGENDA

Current Directors
Officer Role Date Appointed
ANDREW CHANTER GREGG
Company Secretary 2013-04-01
ALI HASSAN AHMED
Director 2007-01-30
TELE AMULUDUN
Director 2007-01-30
LORRAINE DONGO
Director 2008-12-15
MAURICE SHAUN ANTHONY MCLEOD
Director 2013-10-17
KARIM MURJI
Director 2013-10-17
KEIKO OKAWA
Director 2016-11-28
GIFFORD SUTHERLAND
Director 2008-12-15
GURPREET VIRDEE
Director 2013-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BRADLEY ACKAH
Director 2008-12-15 2016-09-14
ROSITA CASPERSZ
Director 2008-12-15 2016-05-18
VERNA ANTONIA BRANDFORD
Director 2010-04-14 2013-03-04
ELIZABETH ROSEANNE HENRY
Company Secretary 2010-05-04 2012-12-31
IBIDUN FAKOYA
Director 2008-12-15 2012-02-01
KATHERINE ASTON
Director 2008-12-15 2012-01-30
KEMI DOWNER
Director 2010-04-14 2012-01-27
THEO GAVRIELIDES
Company Secretary 2008-08-08 2010-05-04
SHARON DENNIS
Director 2007-01-30 2009-12-07
KHURSHID ALAM
Director 2001-06-05 2008-12-15
GURDIAL SINGH BHAMRA
Director 2002-12-13 2008-12-15
DINAH ADDY COX
Company Secretary 2005-01-13 2008-08-07
MARK CLARKE
Director 2005-07-06 2008-01-17
JAGROOP KAUR DHILLON
Director 2005-02-09 2006-05-09
LINDA APPIAH
Director 2002-11-14 2005-03-01
KALYANI GANDHI
Director 2000-03-28 2005-01-13
VALERIE GRAHAM
Director 2001-06-05 2005-01-13
MAUREEN RITA ROBERTS
Company Secretary 2003-03-17 2003-05-28
BOLAJI BANK-ANTHONY
Director 2000-03-28 2002-04-18
JANET DAVIDSON
Director 2001-06-05 2002-01-04
HELEN MACFOY
Company Secretary 2001-06-14 2001-12-01
SONIKA NIRWAL
Company Secretary 2000-06-08 2001-06-05
MARK ANTHONY BLAKE
Director 1999-01-14 2001-01-31
MARINA AHMAD
Company Secretary 1997-08-27 2000-06-08
DAVID ABSE
Director 1998-02-20 2000-03-28
JABEER KARIM BUTT
Director 1997-08-27 1997-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE SHAUN ANTHONY MCLEOD MEDIA DIVERSIFIED LIMITED Director 2018-04-01 CURRENT 2015-09-08 Active - Proposal to Strike off
MAURICE SHAUN ANTHONY MCLEOD MARMOSET MEDIA LTD Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2017-10-10
GIFFORD SUTHERLAND UPSKILL U TRAINING & CONSULTANCY LTD Director 2014-01-10 CURRENT 2014-01-10 Active - Proposal to Strike off
GIFFORD SUTHERLAND MMGB TYRES LIMITED Director 2012-07-23 CURRENT 2012-07-23 Dissolved 2015-03-17

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
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-18Compulsory strike-off action has been discontinued
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-03TM01APPOINTMENT TERMINATED, DIRECTOR OLI KAPOPO
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-07-23AP01DIRECTOR APPOINTED MR OLI KAPOPO
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET KAUR SAIB VIRDEE
2021-11-30DISS40Compulsory strike-off action has been discontinued
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KARIM MURJI
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-10-21AP03Appointment of Mr Maurice Mcleod as company secretary on 2020-09-14
2020-10-21AP03Appointment of Mr Maurice Mcleod as company secretary on 2020-09-14
2020-10-21TM02Termination of appointment of Andrew Chanter Gregg on 2020-09-14
2020-10-21TM02Termination of appointment of Andrew Chanter Gregg on 2020-09-14
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SHAUN ANTHONY MCLEOD
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SHAUN ANTHONY MCLEOD
2020-06-23CH01Director's details changed for Mr Ali Hassan Ahmed on 2020-06-21
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ETHEL NGAATENDWE TAMBUDZAI
2019-12-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED MS ETHEL NGAATENDWE TAMBUDZAI
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-08-28AP01DIRECTOR APPOINTED DR JASBER SINGH
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21AP01DIRECTOR APPOINTED MRS KEIKO OKAWA
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LINA PARMAR
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ACKAH
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSITA CASPERSZ
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12AR0127/08/15 ANNUAL RETURN FULL LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AR0127/08/14 ANNUAL RETURN FULL LIST
2013-11-21AP01DIRECTOR APPOINTED MS GURPREET VIRDEE
2013-11-21AP01DIRECTOR APPOINTED MR KARIM MURJI
2013-11-21AP01DIRECTOR APPOINTED MR MAURICE SHAUN ANTHONY MCLEOD
2013-10-21AR0127/08/13 ANNUAL RETURN FULL LIST
2013-10-08AP03Appointment of Mr Andrew Chanter Gregg as company secretary
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JUNIOR SHABAZZ
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR VERNA BRANDFORD
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAMOUR
2013-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH HENRY
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM C/O C/O VOLUNTARY SECTOR CENTRE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB ENGLAND
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, C/O C/O VOLUNTARY SECTOR CENTRE, INTERNATIONAL PRESS CENTRE 76 SHOE LANE, LONDON, EC4A 3JB, ENGLAND
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24AR0127/08/12 NO MEMBER LIST
2012-08-06AUDAUDITOR'S RESIGNATION
2012-07-20MISCSECTION 519
2012-05-02AP01DIRECTOR APPOINTED MR JUNIOR ABBAS SHABAZZ
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IBIDUN FAKOYA
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KEMI DOWNER
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ASTON
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21AR0127/08/11 NO MEMBER LIST
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM WATERLOO BUSINESS CENTRE 117 WATERLOO ROAD LONDON SE1 8UL
2011-09-21AP01DIRECTOR APPOINTED MS LINA PARMAR
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIFFORD SUTHERLAND / 19/09/2011
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM, WATERLOO BUSINESS CENTRE 117 WATERLOO ROAD, LONDON, SE1 8UL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAOLA UCCELLARI
2010-09-21AR0127/08/10 NO MEMBER LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI HASSAN AHMED / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VERNA ANTONIA BRANDFORD / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAOLA EMILY UCCELLARI / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIFFORD SUTHERLAND / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA YVONNE ANGELA LAMOUR / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IBIDUN FAKOYA / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KEMI DOWNER / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE DONGO / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSITA CASPERSZ / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE ASTON / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TELE AMULUDUN / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI HASSAN AHMED / 27/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRADLEY ACKAH / 27/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI HASSAN AHMED / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAOLA EMILY UCCELLARI / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IBIDUN FAKOYA / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE DONGO / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSITA CASPERSZ / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE ASTON / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TELE AMULUDUN / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRADLEY ACKAH / 16/09/2010
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11AP01DIRECTOR APPOINTED MS PATRICIA YVONNE ANGELA LAMOUR
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VERNA ANTONIA BRADFORD / 16/06/2010
2010-06-15AP01DIRECTOR APPOINTED MISS KEMI DOWNER
2010-06-14AP01DIRECTOR APPOINTED MS VERNA ANTONIA BRADFORD
2010-06-14AP03SECRETARY APPOINTED MS ELIZABETH ROSEANNE HENRY
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY THEO GAVRIELIDES
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR KAMILA ZAHNO
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SAJID MAHMOOD
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARSHA JOHN
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SHARON DENNIS
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11363aANNUAL RETURN MADE UP TO 27/08/09
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

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

Government spend with RACE ON THE AGENDA

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2011-04-05 GBP £4,000

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 RACE ON THE AGENDA 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 RACE ON THE AGENDA 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 RACE ON THE AGENDA 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.