ASYLUM WELCOME

Register to unlock more data on OkredoRegister

ASYLUM WELCOME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361627

Incorporation date

28/01/2002

Size

Small

Contacts

Registered address

Registered address

Unit 7 Newtec Place, Magdalen Road, Oxford OX4 1RECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon29/03/2026
Appointment of Julia Foster as a director on 2026-01-22
dot icon07/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon19/12/2025
Appointment of Mr James Andrew Bell as a director on 2025-10-03
dot icon19/12/2025
Appointment of Mr Asser Bakheet as a director on 2025-10-03
dot icon19/12/2025
Appointment of Hawar Ameen as a director on 2025-10-03
dot icon22/09/2025
Termination of appointment of Humphrey Alexander Lloyd as a director on 2025-09-11
dot icon22/09/2025
Termination of appointment of Limyaa Ali as a director on 2025-09-11
dot icon22/09/2025
Termination of appointment of Monica Christine Leonard as a director on 2025-09-11
dot icon04/08/2025
Accounts for a small company made up to 2025-03-31
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon05/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon17/12/2024
Director's details changed for Mr Humphrey Alexander Lloyd on 2024-12-12
dot icon06/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon20/12/2023
Appointment of Mr Aiham Al Aswadi as a director on 2023-12-06
dot icon03/11/2023
Termination of appointment of Joanna Elizabeth Steele as a secretary on 2023-10-25
dot icon03/11/2023
Appointment of Miss Courtenay Victoria Stock as a director on 2023-10-04
dot icon02/11/2023
Appointment of Miss Courtenay Victoria Stock as a secretary on 2023-10-25
dot icon20/09/2023
Termination of appointment of Linda Guma Bond as a director on 2023-09-12
dot icon30/08/2023
Full accounts made up to 2023-03-31
dot icon02/02/2023
Appointment of Ms Alison Rosemary Baxter as a director on 2023-01-25
dot icon02/02/2023
Director's details changed for Mrs Linda Guma Bond on 2023-02-01
dot icon02/02/2023
Director's details changed for Ms Valerie Ann Johnson on 2023-02-01
dot icon02/02/2023
Director's details changed for Mrs Lucy Keating on 2023-02-01
dot icon02/02/2023
Director's details changed for Mr David Anthony Lipton Levy on 2023-02-01
dot icon02/02/2023
Director's details changed for Ms Clare Alice Miller on 2023-02-01
dot icon02/02/2023
Director's details changed for Ms Clare Alice Miller on 2023-02-01
dot icon19/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon09/11/2022
Termination of appointment of Susan Ni Chriodain as a director on 2022-09-20
dot icon24/08/2022
Appointment of Mrs Joanna Elizabeth Steele as a secretary on 2022-07-20
dot icon24/08/2022
Termination of appointment of Valerie Johnson as a secretary on 2022-07-20
dot icon22/08/2022
Full accounts made up to 2022-03-31
dot icon09/06/2022
Termination of appointment of Abdoul Ma Aly Diallo as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Abdoul Ma Aly Diallo as a secretary on 2022-06-01
dot icon09/06/2022
Appointment of Mrs Valerie Johnson as a secretary on 2022-06-01
dot icon09/06/2022
Appointment of Mrs Limyaa Ali as a director on 2022-05-24
dot icon23/05/2022
Termination of appointment of Thomas Paul Espley as a director on 2022-03-08
dot icon23/05/2022
Appointment of Mr Humphrey Alexander Lloyd as a director on 2022-03-08
dot icon09/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon03/12/2021
Appointment of Mrs Lucy Keating as a director on 2021-08-13
dot icon26/11/2021
Appointment of Mr David Anthony Lipton Levy as a director on 2021-09-13
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Memorandum and Articles of Association
dot icon22/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Resolutions
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon31/10/2020
Appointment of Mr Abdoul Ma Aly Diallo as a secretary on 2020-10-31
dot icon31/10/2020
Termination of appointment of Janet Katherine Penrose as a secretary on 2020-10-31
dot icon14/10/2020
Memorandum and Articles of Association
dot icon02/10/2020
Resolutions
dot icon02/10/2020
Statement of company's objects
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Termination of appointment of Marcus Asplin Thompson as a director on 2020-09-14
dot icon21/05/2020
Appointment of Mr Marcus Asplin Thompson as a director on 2010-09-08
dot icon05/05/2020
Termination of appointment of Marcus Asplin Thompson as a director on 2020-05-01
dot icon28/01/2020
Appointment of Mrs Linda Guma Bond as a director on 2020-01-22
dot icon28/01/2020
Appointment of Mr Abdoul Ma Aly Diallo as a director on 2020-01-22
dot icon28/01/2020
Termination of appointment of Catherine Allison Briddick as a director on 2020-01-22
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon10/01/2020
Termination of appointment of Matthew Andrew Sherrington as a director on 2019-10-23
dot icon25/09/2019
Appointment of Ms Susan Ni Chriodain as a director on 2019-09-16
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Director's details changed for Mr Thomas Paul Espley on 2019-06-03
dot icon03/06/2019
Termination of appointment of David Gibbons as a director on 2019-05-31
dot icon11/01/2019
Appointment of Mr Thomas Paul Espley as a director on 2019-01-04
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon17/12/2018
Appointment of Ms Valerie Ann Johnson as a director on 2018-12-06
dot icon12/12/2018
Appointment of Ms Clare Alice Miller as a director on 2018-12-03
dot icon29/10/2018
Appointment of Ms Janet Katherine Penrose as a secretary on 2018-10-29
dot icon29/10/2018
Termination of appointment of Peter Francis Kilgarriff as a secretary on 2018-10-29
dot icon05/10/2018
Appointment of Mr Matthew Andrew Sherrington as a director on 2018-10-01
dot icon05/10/2018
Appointment of Mr David Gibbons as a director on 2018-10-01
dot icon05/10/2018
Termination of appointment of Peter Francis Kilgarriff as a director on 2018-10-01
dot icon05/10/2018
Termination of appointment of Roger William Zetter as a director on 2018-10-01
dot icon05/10/2018
Termination of appointment of Anthony Peter Tomblin as a director on 2018-10-01
dot icon05/10/2018
Termination of appointment of Tess Mccay as a director on 2018-10-01
dot icon05/10/2018
Termination of appointment of Melanie Griffiths as a director on 2018-10-01
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon16/07/2018
Termination of appointment of Martin John Wilkinson as a director on 2018-07-10
dot icon09/05/2018
Appointment of Ms Catherine Allison Briddick as a director on 2018-04-25
dot icon09/05/2018
Appointment of Ms Tess Mccay as a director on 2018-04-25
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-03-31
dot icon18/09/2017
Termination of appointment of Bob Wilkes as a director on 2017-09-11
dot icon13/02/2017
Appointment of Mr Martin John Wilkinson as a director on 2017-02-01
dot icon03/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon18/01/2017
Termination of appointment of John Alistair Eric Wilcox as a director on 2017-01-13
dot icon12/01/2017
Termination of appointment of Belinda Jane Coote as a director on 2017-01-01
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Termination of appointment of Gillian Tishler as a director on 2016-09-21
dot icon13/09/2016
Appointment of Mr Anthony George Samuel as a director on 2016-09-05
dot icon13/09/2016
Appointment of Dr Monica Christine Leonard as a director on 2016-09-05
dot icon22/03/2016
Termination of appointment of Olive Gearing as a secretary on 2016-03-22
dot icon22/03/2016
Appointment of Mr Peter Francis Kilgarriff as a secretary on 2016-03-22
dot icon10/03/2016
Termination of appointment of Judy Sarie Boon as a director on 2016-02-24
dot icon09/02/2016
Annual return made up to 2016-01-28 no member list
dot icon09/02/2016
Appointment of Mr John Alistair Eric Wilcox as a director on 2016-01-27
dot icon09/02/2016
Appointment of Mr Anthony Peter Tomblin as a director on 2015-01-27
dot icon19/12/2015
Termination of appointment of John Latham Coffin as a director on 2015-12-09
dot icon01/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/09/2015
Appointment of Ms Gillian Tishler as a director on 2015-09-09
dot icon19/09/2015
Appointment of Mr Peter Francis Kilgarriff as a director on 2015-09-09
dot icon19/09/2015
Termination of appointment of Wyon Stansfeld as a director on 2015-09-09
dot icon19/09/2015
Termination of appointment of John Henry Prangley as a director on 2015-09-09
dot icon19/09/2015
Director's details changed for Ms Belinda Jane Coote on 2015-09-09
dot icon19/09/2015
Termination of appointment of Renee Maria De Louw as a director on 2015-09-09
dot icon26/07/2015
Appointment of Mr John Latham Coffin as a director on 2015-07-18
dot icon04/02/2015
Annual return made up to 2015-01-28 no member list
dot icon22/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/09/2014
Termination of appointment of Tamsin Waveney Smith as a director on 2014-09-10
dot icon15/09/2014
Termination of appointment of Lucy Vickers as a director on 2014-09-10
dot icon15/09/2014
Termination of appointment of Lucy Vickers as a director on 2014-09-10
dot icon06/06/2014
Appointment of Rev Bob Wilkes as a director
dot icon02/06/2014
Appointment of Ms Renee Maria De Louw as a director
dot icon10/03/2014
Termination of appointment of Duncan Bain as a director
dot icon08/03/2014
Termination of appointment of Harry Horne as a director
dot icon22/02/2014
Termination of appointment of Richard Taylor as a director
dot icon10/02/2014
Annual return made up to 2014-01-28 no member list
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/11/2013
Director's details changed for Ms Belinda Jsne Coote on 2013-11-23
dot icon24/11/2013
Appointment of Ms Belinda Jsne Coote as a director
dot icon22/11/2013
Appointment of Mr Duncan Bain as a director
dot icon22/11/2013
Appointment of Ms Judy Sarie Boon as a director
dot icon22/11/2013
Appointment of Mr Wyon Stansfeld as a director
dot icon22/11/2013
Termination of appointment of Nicola Van Der Gaag as a director
dot icon22/11/2013
Termination of appointment of Heather Steele as a director
dot icon22/11/2013
Termination of appointment of James Souter as a director
dot icon22/11/2013
Termination of appointment of Stephanie Kitchen as a director
dot icon22/11/2013
Termination of appointment of Abdulqadeer Khan as a director
dot icon22/11/2013
Termination of appointment of Suzanne Bell as a director
dot icon22/11/2013
Termination of appointment of Abdulqadeer Khan as a director
dot icon22/11/2013
Termination of appointment of Suzanne Bell as a director
dot icon22/11/2013
Termination of appointment of Suzanne Bell as a director
dot icon30/07/2013
Appointment of Ms Suzanne Marjorie Bell as a director
dot icon25/07/2013
Second filing of AP01 previously delivered to Companies House
dot icon30/03/2013
Appointment of Mr Harry Raymond William Horne as a director
dot icon04/02/2013
Annual return made up to 2013-01-28 no member list
dot icon12/12/2012
Termination of appointment of Robert Howard-Jones as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/10/2012
Appointment of Mr Abdulqadeer Khan as a director
dot icon22/09/2012
Termination of appointment of Carole Angier as a director
dot icon22/09/2012
Termination of appointment of Diana Tickell as a director
dot icon22/09/2012
Appointment of Mr John Henry Prangley as a director
dot icon22/09/2012
Appointment of Mr Roger William Zetter as a director
dot icon30/01/2012
Annual return made up to 2012-01-28 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/09/2011
Appointment of Miss Melanie Griffiths as a director
dot icon09/09/2011
Appointment of Mr James Souter as a director
dot icon09/09/2011
Termination of appointment of Fiona Morrison as a director
dot icon09/09/2011
Termination of appointment of Timothy Farrell as a director
dot icon09/09/2011
Termination of appointment of Mercedes Cumberbatch as a director
dot icon09/09/2011
Appointment of Ms Tamsin Waveney Smith as a director
dot icon01/02/2011
Annual return made up to 2011-01-28 no member list
dot icon25/01/2011
Registered office address changed from 276a Cowley Road Oxford Oxon OX4 1UR on 2011-01-25
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/09/2010
Appointment of Mr Marcus Asplin Thompson as a director
dot icon02/02/2010
Annual return made up to 2010-01-28 no member list
dot icon01/02/2010
Director's details changed for Richard Taylor on 2010-01-20
dot icon01/02/2010
Director's details changed for Mrs Diana Jane Nicholson Tickell on 2010-01-20
dot icon01/02/2010
Director's details changed for Mrs Fiona Sturrock Morrison on 2010-01-20
dot icon01/02/2010
Director's details changed for Timothy Richard James Farrell on 2010-01-20
dot icon01/02/2010
Director's details changed for Heather Steele on 2010-01-20
dot icon01/02/2010
Director's details changed for Dr Lucy Vickers on 2010-01-20
dot icon01/02/2010
Director's details changed for Mr Robert Francis Howard-Jones on 2010-01-20
dot icon01/02/2010
Director's details changed for Stephanie Kitchen on 2010-01-20
dot icon01/02/2010
Director's details changed for Ms Mercedes Cecilia Cumberbatch on 2010-01-20
dot icon01/02/2010
Director's details changed for Carole Angier on 2010-01-20
dot icon01/02/2010
Termination of appointment of Aliaksandr Patrusau as a director
dot icon07/10/2009
Director's details changed for Stephanie Kitchen on 2009-09-23
dot icon07/10/2009
Termination of appointment of Christine Fenwick as a director
dot icon13/08/2009
Partial exemption accounts made up to 2009-03-31
dot icon24/07/2009
Appointment terminated director john tanner
dot icon24/07/2009
Appointment terminated director timothy lusty
dot icon16/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon30/01/2009
Annual return made up to 28/01/09
dot icon17/11/2008
Director appointed mr robert francis howard-jones
dot icon08/10/2008
Director appointed councillor john tanner
dot icon08/10/2008
Director appointed dr timothy david lusty
dot icon14/07/2008
Director appointed mrs fiona sturrock morrison
dot icon11/07/2008
Director appointed ms mercedes cecilia cumberbatch
dot icon11/07/2008
Appointment terminated director mary hardwick
dot icon11/07/2008
Appointment terminated director elizabeth wincott
dot icon25/02/2008
Annual return made up to 28/01/08
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Director's particulars changed
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
New director appointed
dot icon13/07/2007
Director's particulars changed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon05/02/2007
Annual return made up to 28/01/07
dot icon14/12/2006
Director resigned
dot icon03/10/2006
Partial exemption accounts made up to 2006-03-31
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon10/02/2006
Annual return made up to 28/01/06
dot icon10/02/2006
New director appointed
dot icon28/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon24/07/2005
New director appointed
dot icon24/07/2005
Director resigned
dot icon15/02/2005
Annual return made up to 28/01/05
dot icon09/11/2004
Director resigned
dot icon08/11/2004
Partial exemption accounts made up to 2004-03-31
dot icon05/08/2004
Director's particulars changed
dot icon05/08/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon07/06/2004
New director appointed
dot icon12/02/2004
Annual return made up to 28/01/04
dot icon03/09/2003
Partial exemption accounts made up to 2003-03-31
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon29/06/2003
New director appointed
dot icon10/02/2003
Annual return made up to 28/01/03
dot icon10/02/2003
Director's particulars changed
dot icon10/02/2003
New director appointed
dot icon22/01/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon03/01/2003
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon21/10/2002
Director's particulars changed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon28/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

86
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, David
Director
01/10/2018 - 31/05/2019
14
Tishler, Gillian
Director
09/09/2015 - 21/09/2016
2
Kilgarriff, Peter Francis
Director
09/09/2015 - 01/10/2018
2
Lloyd, Humphrey Alexander
Director
08/03/2022 - 11/09/2025
41
Coffin, John Latham
Director
18/07/2015 - 09/12/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ASYLUM WELCOME

ASYLUM WELCOME is an(a) Active company incorporated on 28/01/2002 with the registered office located at Unit 7 Newtec Place, Magdalen Road, Oxford OX4 1RE. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASYLUM WELCOME?

toggle

ASYLUM WELCOME is currently Active. It was registered on 28/01/2002 .

Where is ASYLUM WELCOME located?

toggle

ASYLUM WELCOME is registered at Unit 7 Newtec Place, Magdalen Road, Oxford OX4 1RE.

What does ASYLUM WELCOME do?

toggle

ASYLUM WELCOME operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ASYLUM WELCOME?

toggle

The latest filing was on 29/03/2026: Appointment of Julia Foster as a director on 2026-01-22.