Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED
Company Information for

SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED

The Old Music Hall, 106-108 Cowley Road, Oxford, OXFORDSHIRE, OX4 1JE,
Company Registration Number
07630171
Private Limited Company
Active

Company Overview

About Social Justice And Human Rights Centre Ltd
SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED was founded on 2011-05-11 and has its registered office in Oxford. The organisation's status is listed as "Active". Social Justice And Human Rights Centre Limited is a Private Limited Company registered in 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
SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED
 
Legal Registered Office
The Old Music Hall
106-108 Cowley Road
Oxford
OXFORDSHIRE
OX4 1JE
Other companies in OX4
 
Filing Information
Company Number 07630171
Company ID Number 07630171
Date formed 2011-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts FULL
VAT Number /Sales tax ID GB125278123  
Last Datalog update: 2024-05-21 16:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED
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 SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PAUL NEIL BELLACK
Director 2011-12-01
BHARAT MEHTA
Director 2011-05-11
DEBORAH FRANCES PIPPARD
Director 2011-05-11
CHRISTOPHER TOYE
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN RALPHS
Company Secretary 2011-05-11 2018-06-15
SUSAN RALPHS
Director 2011-05-11 2018-06-15
PAUL CHENG
Director 2014-11-24 2016-11-10
LEOPOLD THOMAS FRASER MACKENZIE
Director 2011-05-11 2015-04-21
BRIAN JOHN WHITTAKER
Director 2013-08-13 2014-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NEIL BELLACK THE ETHICAL PROPERTY COMPANY PLC Director 2018-06-11 CURRENT 1994-08-23 Active
PAUL NEIL BELLACK OUSE VALLEY ENERGY SERVICES COMPANY C.I.C. Director 2017-07-21 CURRENT 2007-09-03 Active
PAUL NEIL BELLACK THRIVE DEVELOPMENTS LIMITED Director 1999-03-10 CURRENT 1999-03-10 Active
BHARAT MEHTA THE PARK THEATRE Director 2018-03-14 CURRENT 2009-11-30 Active
BHARAT MEHTA LONDON EMERGENCIES TRUST Director 2016-02-29 CURRENT 2015-12-23 Active
BHARAT MEHTA LONDON FUNDERS Director 2011-09-21 CURRENT 2005-10-18 Active
BHARAT MEHTA GREENFORD PLAYING FIELDS LIMITED Director 1998-03-02 CURRENT 1992-12-14 Active - Proposal to Strike off
DEBORAH FRANCES PIPPARD GLOBAL DIALOGUE VENTURES LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
DEBORAH FRANCES PIPPARD GLOBAL DIALOGUE Director 2014-01-22 CURRENT 2006-04-10 Active
CHRISTOPHER TOYE TALENT EDUCATION TRUST Director 2016-04-11 CURRENT 2016-03-01 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
2024-05-21CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2023-10-05Director's details changed for Ms Elizabeth Mary Hayes on 2023-10-02
2023-06-05CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-02-14FULL ACCOUNTS MADE UP TO 30/09/22
2022-05-31AP01DIRECTOR APPOINTED MISS LAURA HUIZENGA
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-01AP01DIRECTOR APPOINTED MS ELIZABETH MARY HAYES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH FRANCES PIPPARD
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-05-11AP01DIRECTOR APPOINTED MR DOUGLAS GUNN
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT MEHTA
2021-01-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-06-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-19AP01DIRECTOR APPOINTED MR JONATHAN CHARLES DAVIES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOYE
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-06-27TM02Termination of appointment of Susan Ralphs on 2018-06-15
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RALPHS
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR CHRISTOPHER TOYE
2018-03-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-09SH0131/03/17 STATEMENT OF CAPITAL GBP 2578829.5
2017-05-30RES13Resolutions passed:
  • Company business/new facility agreement/equity letters 02/02/2017
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2578829.5
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076301710008
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076301710003
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076301710007
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076301710009
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076301710005
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076301710006
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 076301710011
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 076301710010
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHENG
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2087500
2016-05-19AR0111/05/16 FULL LIST
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2087500
2015-05-14AR0111/05/15 FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LEOPOLD FRASER MACKENZIE
2015-05-14AP01DIRECTOR APPOINTED MR PAUL CHENG
2015-03-25AA30/09/14 TOTAL EXEMPTION FULL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITTAKER
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2087500
2014-05-14AR0111/05/14 FULL LIST
2014-04-11AA30/09/13 TOTAL EXEMPTION FULL
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076301710002
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076301710004
2013-12-19ANNOTATIONOther
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076301710009
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076301710008
2013-09-13AP01DIRECTOR APPOINTED MR BRIAN JOHN WHITTAKER
2013-08-27RES01ADOPT ARTICLES 08/08/2013
2013-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-27SH0108/08/13 STATEMENT OF CAPITAL GBP 2087500
2013-08-19RES01ADOPT ARTICLES 08/08/2013
2013-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076301710007
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076301710006
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076301710005
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076301710003
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076301710002
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076301710004
2013-07-23AA30/09/12 TOTAL EXEMPTION FULL
2013-06-11SH0101/03/13 STATEMENT OF CAPITAL GBP 1975000.0
2013-06-07AR0111/05/13 FULL LIST
2012-07-04AA30/09/11 TOTAL EXEMPTION FULL
2012-05-29AR0111/05/12 FULL LIST
2012-04-12SH0109/03/12 STATEMENT OF CAPITAL GBP 1850000
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-08AP01DIRECTOR APPOINTED MR PAUL NEIL BELLACK
2011-08-04SH0121/07/11 STATEMENT OF CAPITAL GBP 47250
2011-07-18AP01DIRECTOR APPOINTED DR DEBORAH FRANCES PIPPARD
2011-07-18AP01DIRECTOR APPOINTED MR BHARAT MEHTA
2011-06-20AP01DIRECTOR APPOINTED MR LEOPOLD THOMAS FRASER MACKENZIE
2011-06-20AA01CURRSHO FROM 31/05/2012 TO 30/09/2011
2011-06-10MEM/ARTSARTICLES OF ASSOCIATION
2011-06-10RES01ALTER ARTICLES 11/05/2011
2011-05-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED 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 SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-31 Outstanding THE CHARITY BANK LIMITED
2017-03-31 Outstanding THE CHARITY BANK LIMITED
2013-12-19 Satisfied BRIDGES SOCIAL ENTREPRENEURS FUND (GENERAL PARTNER) LIMITED
2013-12-19 Satisfied BRIDGES SOCIAL ENTREPRENEURS FUND (GENERAL PARTNER) LIMITED
2013-08-13 Satisfied BIG SOCIETY CAPITAL LIMITED
2013-08-13 Satisfied BIG SOCIETY CAPITAL LIMITED
2013-08-13 Satisfied THE CHARITY BANK LIMITED
2013-08-13 Satisfied THE CHARITY BANK LIMITED
2013-08-08 Satisfied BRIDGES VENTURES SOCIAL ENTREPRENEURS FUND LP
2013-08-08 Satisfied BRIDGES VENTURES SOCIAL ENTREPRENEURS FUND LP
LEGAL MORTGAGE 2012-03-22 Satisfied TRUST FOR LONDON TRUSTEE IN ITS CAPACITY AS SOLE TRUSTEE OF TRUST FOR LONDON (THE "SECURITY TRUSTEE") AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED
Trademarks
We have not found any records of SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED 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 SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED 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 SOCIAL JUSTICE AND HUMAN RIGHTS CENTRE LIMITED 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.