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

ACTION FOR REFUGEES IN LEWISHAM

F3 LEEMORE CENTRAL COMMUNITY HUB, BONFIELD ROAD, LONDON, SE13 5ES,
Company Registration Number
05819537
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Action For Refugees In Lewisham
ACTION FOR REFUGEES IN LEWISHAM was founded on 2006-05-17 and has its registered office in London. The organisation's status is listed as "Active". Action For Refugees In Lewisham 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
ACTION FOR REFUGEES IN LEWISHAM
 
Legal Registered Office
F3 LEEMORE CENTRAL COMMUNITY HUB
BONFIELD ROAD
LONDON
SE13 5ES
Other companies in SE13
 
Charity Registration
Charity Number 1116344
Charity Address F3, LEEMORE CENTRAL COMMUNITY HUB, BONFIELD ROAD, LONDON, SE13 5ES
Charter AFRIL AIMS TO RELIEVE THE POVERTY OF REFUGEES AND ASYLUM-SEEKERS, ADVANCE THEIR EDUCATION AND EDUCATE THE GENERAL PUBLIC OF THEIR RIGHTS AND NEEDS.
Filing Information
Company Number 05819537
Company ID Number 05819537
Date formed 2006-05-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 13:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION FOR REFUGEES IN LEWISHAM
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 ACTION FOR REFUGEES IN LEWISHAM

Current Directors
Officer Role Date Appointed
SOFIA SADIQ
Company Secretary 2017-11-11
JOHN PAUL AXON
Director 2010-09-11
SONALI BANERJEE
Director 2017-11-11
DIVAUGHN BURNETT
Director 2018-01-30
JESSICA JAVAHERIAN
Director 2016-03-15
GARETH REDMOND-KING
Director 2016-11-19
JULIE REY
Director 2013-12-04
SAMANTHA REYES RONSO
Director 2017-11-11
LUCY SALEK
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT EDGEWORTH
Director 2016-12-06 2018-03-13
HILARY JUDGE
Company Secretary 2017-03-14 2017-11-11
REBECCA PEARSON
Company Secretary 2017-03-14 2017-11-11
GIMHANI ERIYAGOLLA
Director 2015-02-19 2017-11-11
HILARY JUDGE
Director 2016-02-16 2017-09-09
REBECCA PEARSON
Director 2016-05-24 2017-09-09
ZAID MOOSA
Company Secretary 2015-11-14 2017-04-25
KATIE ALLEN
Director 2015-06-23 2017-01-17
CATHERINE CARTER
Director 2013-12-04 2017-01-17
RENAE MICHELLE MANN
Director 2013-12-04 2017-01-17
BEN ALCRAFT
Director 2015-03-24 2016-06-24
LIANNA MARIE MERNER
Director 2014-11-08 2015-11-14
KATE SUSAN HASKINS
Director 2014-11-08 2015-10-25
LUCY DAVIES
Director 2010-11-20 2013-12-05
EILIDH MACPHERSON
Director 2011-08-06 2013-02-03
ANNE DESIR
Director 2010-10-09 2013-02-01
GWAWR THOMAS
Director 2011-03-12 2012-12-28
KRZYSZTOF PRALAT
Company Secretary 2009-12-12 2011-12-03
HANA GILL
Director 2009-12-12 2011-12-03
PAUL NEZANDOYI
Director 2009-12-12 2011-02-10
MELANIE ELIZABETH MARSTON
Director 2010-04-01 2011-01-15
MANJIT KAUR
Director 2009-12-12 2010-12-11
MONDA MULA
Company Secretary 2008-10-10 2009-12-12
IOLANDA CHIRICO
Director 2006-05-17 2009-12-12
ELIZABETH YILMAZ
Company Secretary 2006-05-17 2008-10-02
FLUTRA KRASNIQI
Director 2006-05-17 2008-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL AXON STREET CHILD Director 2018-04-01 CURRENT 2008-11-14 Active
JOHN PAUL AXON CHILDREN IN CRISIS Director 2017-12-08 CURRENT 1993-04-30 Active
JOHN PAUL AXON ALMERO ACCOUNTING CONTRACTORS LIMITED Director 2003-12-08 CURRENT 2003-11-20 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
2024-05-25CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-02-0731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22DIRECTOR APPOINTED MR HASAN KHALIFAH
2023-07-20APPOINTMENT TERMINATED, DIRECTOR RONALD TRAN
2023-05-15CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-02-0731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AP01DIRECTOR APPOINTED MS KARLEEN RICHARDS
2022-06-20APPOINTMENT TERMINATED, DIRECTOR CLAIRE AMBER TINDALE
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE AMBER TINDALE
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MS KIRSTEN REBECCA WILDGOOSE
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BRAUN-WOODBURY
2022-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-02APPOINTMENT TERMINATED, DIRECTOR SAMANTHA REYES RONSO
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA REYES RONSO
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SONALI BANERJEE
2021-10-01AP01DIRECTOR APPOINTED KATHLEEN ANNE BRIDE COMMONS
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KERRY-ANN ALANA DENISE FRANCIS
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KERRY-ANN ALANA DENISE FRANCIS
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-02-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07TM02Termination of appointment of Sofia Sadiq on 2020-12-06
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-03-04AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RUTH GRAVELLE
2019-11-21AP03Appointment of Ms Margaret Ruth Gravelle as company secretary on 2019-11-20
2019-07-26AP01DIRECTOR APPOINTED MS ALEXANDRA BRAUN-WOODBURY
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCY SALEK
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL AXON
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA JAVAHERIAN
2018-11-23AP01DIRECTOR APPOINTED MR MICHAEL HARGADON
2018-11-21AP01DIRECTOR APPOINTED MS KERRY-ANN ALANA DENISE FRANCIS
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE REY
2018-10-11AP01DIRECTOR APPOINTED MS MARGARET RUTH GRAVELLE
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRANT EDGEWORTH
2018-02-05AP01DIRECTOR APPOINTED MR DIVAUGHN BURNETT
2018-02-02AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09AP03Appointment of Ms Sofia Sadiq as company secretary on 2017-11-11
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA PEARSON
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA PEARSON
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JUDGE
2017-11-20AP01DIRECTOR APPOINTED MS SAMANTHA REYES RONSO
2017-11-20AP01DIRECTOR APPOINTED MS SONALI BANERJEE
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GIMHANI ERIYAGOLLA
2017-11-20TM02APPOINTMENT TERMINATED, SECRETARY REBECCA PEARSON
2017-11-20TM02APPOINTMENT TERMINATED, SECRETARY HILARY JUDGE
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-02AP03Appointment of Mrs Rebecca Pearson as company secretary on 2017-03-14
2017-04-26AP01DIRECTOR APPOINTED MS LUCY SALEK
2017-04-25AP03Appointment of Mrs Hilary Judge as company secretary on 2017-03-14
2017-04-25TM02APPOINTMENT TERMINATED, SECRETARY ZAID MOOSA
2017-02-26AP01DIRECTOR APPOINTED MRS REBECCA PEARSON
2017-02-23AP01DIRECTOR APPOINTED MR GARETH REDMOND-KING
2017-02-22AP01DIRECTOR APPOINTED MRS JESSICA JAVAHERIAN
2017-02-22AP01DIRECTOR APPOINTED MRS HILARY JUDGE
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RENAE MANN
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KATIE ALLEN
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BEN ALCRAFT
2017-02-21AP01DIRECTOR APPOINTED MR GRANT EDGEWORTH
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARTER
2017-01-18AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-07AR0117/05/16 NO MEMBER LIST
2016-03-08AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-13AP01DIRECTOR APPOINTED MR BEN ALCRAFT
2016-02-07AP03SECRETARY APPOINTED MR ZAID MOOSA
2016-02-07AP01DIRECTOR APPOINTED MS KATIE ALLEN
2016-02-07AP01DIRECTOR APPOINTED MS GIMHANI ERIYAGOLLA
2016-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LIANNA MERNER
2016-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KATE HASKINS
2015-06-18AR0117/05/15 NO MEMBER LIST
2015-06-18AP01DIRECTOR APPOINTED MS LIANNA MARIE MERNER
2015-06-18AP01DIRECTOR APPOINTED MS KATE SUSAN HASKINS
2015-02-18AA31/05/14 TOTAL EXEMPTION SMALL
2014-08-02AR0117/05/14 NO MEMBER LIST
2014-08-02AP01DIRECTOR APPOINTED MS JULIE REY
2014-08-02AP01DIRECTOR APPOINTED MS CATHERINE CARTER
2014-08-02AP01DIRECTOR APPOINTED MS RENAE MICHELLE MANN
2014-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DAVIES
2014-02-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-19AR0117/05/13 NO MEMBER LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CONAL WATSON
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GWAWR THOMAS
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR EILIDH MACPHERSON
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DESIR
2012-12-31AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-11AR0117/05/12 NO MEMBER LIST
2011-12-23AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HANA GILL
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY KRZYSZTOF PRALAT
2011-08-11AP01DIRECTOR APPOINTED MS EILIDH MACPHERSON
2011-05-23AP01DIRECTOR APPOINTED MR CONALL WATSON
2011-05-17AR0117/05/11 NO MEMBER LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEZANDOYI
2011-03-17AP01DIRECTOR APPOINTED MS GWAWR THOMAS
2011-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEZANDOYI / 10/02/2011
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE MARSTON
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY YORK
2011-01-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT KAUR
2010-12-02AP01DIRECTOR APPOINTED MS LUCY DAVIES
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEZANDOYI / 22/11/2010
2010-10-11AP01DIRECTOR APPOINTED MS ANNE DESIR
2010-09-14AP01DIRECTOR APPOINTED MR JOHN PAUL AXON
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM LEEMORE CENTRE CLARENDON RISE LONDON SE13 5ES UNITED KINGDOM
2010-07-15AP01DIRECTOR APPOINTED MS MELANIE ELIZABETH MARSTON
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM C/O VOLUNTEER CENTRE 307-313 LEWISHAM HIGH STREET LEWISHAM LONDON SE13 6NW UNITED KINGDOM
2010-06-09AR0117/05/10 NO MEMBER LIST
2010-05-17AP01DIRECTOR APPOINTED MS HANA GILL
2010-04-28AP01DIRECTOR APPOINTED MR PAUL NEZANDOYI
2010-04-27AP01DIRECTOR APPOINTED MS MANJIT KAUR
2010-04-26AP01DIRECTOR APPOINTED MS DOROTHY YORK
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM C/O VOLUNTEER CENTRE 307-313 LEWISHAM HIGH STREET LEWISHAM LONDON SE13 6NW UNITED KINGDOM
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 33 HONLEY ROAD LEWISHAM LONDON SE6 2HY
2010-04-25AP03SECRETARY APPOINTED MR KRZYSZTOF PRALAT
2010-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IOLANDA CHIRICO
2010-04-25TM02APPOINTMENT TERMINATED, SECRETARY MONDA MULA
2010-01-22AA31/05/09 TOTAL EXEMPTION FULL
2009-07-01363aANNUAL RETURN MADE UP TO 17/05/09
2009-07-01288aSECRETARY APPOINTED MS MONDA MULA
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH YILMAZ
2009-03-18AA31/05/08 TOTAL EXEMPTION FULL
2008-06-11363aANNUAL RETURN MADE UP TO 17/05/08
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR FLUTRA KRASNIQI
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-14363aANNUAL RETURN MADE UP TO 17/05/07
2006-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education 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.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

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

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2021-05-31

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 ACTION FOR REFUGEES IN LEWISHAM

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

Government spend with ACTION FOR REFUGEES IN LEWISHAM

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-10-30 GBP £3,000 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-10-30 GBP £3,000 GRANTS AND CONTRIBUTIONS

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 ACTION FOR REFUGEES IN LEWISHAM 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 ACTION FOR REFUGEES IN LEWISHAM 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 ACTION FOR REFUGEES IN LEWISHAM 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.