BEFRIENDING REFUGEES AND ASYLUM SEEKERS

Register to unlock more data on OkredoRegister

BEFRIENDING REFUGEES AND ASYLUM SEEKERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08318232

Incorporation date

04/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lodge, Green Lane, Bolton, Greater Manchester BL3 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon05/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Termination of appointment of Julie Ann Hilling as a director on 2024-04-30
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/04/2022
Appointment of Mr Ananiya Misail as a director on 2022-04-12
dot icon19/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon16/02/2022
Director's details changed for Mr Malcolm Ngouala on 2022-02-11
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Appointment of Mr Malcolm Ngouala as a director on 2021-10-19
dot icon04/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Appointment of Ms Christine Alison Root as a director on 2018-06-14
dot icon01/05/2018
Termination of appointment of June Lesley Clayton as a director on 2018-04-26
dot icon01/05/2018
Termination of appointment of James Malcolm Arthur Bullock as a director on 2018-04-26
dot icon20/04/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/05/2017
Appointment of Mr James Malcolm Arthur Bullock as a director on 2017-05-18
dot icon09/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon07/03/2017
Termination of appointment of Kate Lewis as a director on 2017-03-07
dot icon01/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon30/06/2016
Second filing of the annual return made up to 2016-03-03
dot icon26/04/2016
Appointment of Julie Ann Hilling as a director on 2016-03-31
dot icon26/04/2016
Rectified AP01 was removed from the public register on 01/07/2016 as it was factually inaccurate.
dot icon16/03/2016
Annual return made up to 2016-03-03 no member list
dot icon15/03/2016
Director's details changed for Ms Patricia Ann Holmes on 2016-03-14
dot icon15/03/2016
Director's details changed for June Lesley Clayton on 2014-03-14
dot icon15/03/2016
Appointment of Mr Paul Christopher Hand-Griffiths as a director on 2015-02-27
dot icon14/03/2016
Appointment of Mrs Kate Lewis as a director on 2014-02-06
dot icon14/03/2016
Termination of appointment of Ruth Haigh as a director on 2015-01-30
dot icon14/03/2016
Termination of appointment of David Tomlinson as a director on 2015-01-30
dot icon27/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon23/03/2015
Annual return made up to 2015-03-03
dot icon20/03/2015
Registered office address changed from , Brass Victoria Hall 37-39 Knowsley Street, Bolton, BL1 2AS to The Lodge Green Lane Bolton Greater Manchester BL3 2HX on 2015-03-20
dot icon03/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2013
Annual return made up to 2013-12-04 no member list
dot icon16/12/2013
Termination of appointment of David Meredith as a director
dot icon16/12/2013
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon04/04/2013
Memorandum and Articles of Association
dot icon04/04/2013
Resolutions
dot icon04/12/2012
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
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meredith, David
Director
04/12/2012 - 16/10/2013
8
Ms Patricia Ann Holmes
Director
04/12/2012 - Present
-
Tomlinson, David
Director
04/12/2012 - 30/01/2015
5
Root, Christine Alison
Director
14/06/2018 - Present
-
Lewis, Kate
Director
06/02/2014 - 07/03/2017
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEFRIENDING REFUGEES AND ASYLUM SEEKERS

BEFRIENDING REFUGEES AND ASYLUM SEEKERS is an(a) Active company incorporated on 04/12/2012 with the registered office located at The Lodge, Green Lane, Bolton, Greater Manchester BL3 2HX. There are currently 5 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 BEFRIENDING REFUGEES AND ASYLUM SEEKERS?

toggle

BEFRIENDING REFUGEES AND ASYLUM SEEKERS is currently Active. It was registered on 04/12/2012 .

Where is BEFRIENDING REFUGEES AND ASYLUM SEEKERS located?

toggle

BEFRIENDING REFUGEES AND ASYLUM SEEKERS is registered at The Lodge, Green Lane, Bolton, Greater Manchester BL3 2HX.

What does BEFRIENDING REFUGEES AND ASYLUM SEEKERS do?

toggle

BEFRIENDING REFUGEES AND ASYLUM SEEKERS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEFRIENDING REFUGEES AND ASYLUM SEEKERS?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-03 with no updates.