BRISTOL REFUGEE RIGHTS

Register to unlock more data on OkredoRegister

BRISTOL REFUGEE RIGHTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05669208

Incorporation date

09/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellspring Settlement 43 Ducie Road, Lawrence Hill, Bristol BS5 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon17/12/2025
Termination of appointment of Jugurta Chabane as a director on 2025-12-17
dot icon29/10/2025
Appointment of Ms Emma Jukes as a director on 2025-10-08
dot icon28/10/2025
Appointment of Mr Absar Saleh as a director on 2025-10-08
dot icon28/10/2025
Appointment of Mr Jugurta Chabane as a director on 2025-10-08
dot icon04/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Shamim Baloo as a director on 2025-09-18
dot icon04/09/2025
Termination of appointment of Caroline Jowett-Ive as a director on 2025-06-11
dot icon04/09/2025
Termination of appointment of Richard Nforbuh Asangmbe as a director on 2025-09-03
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon24/10/2024
Termination of appointment of Chloe Milloy as a director on 2024-10-10
dot icon24/10/2024
Termination of appointment of Kenneth Kariuki Macharia as a director on 2024-10-10
dot icon24/10/2024
Appointment of Ms Caroline Jowett-Ive as a director on 2024-10-10
dot icon24/10/2024
Appointment of Ms Shamim Baloo as a director on 2024-10-10
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Termination of appointment of Maria Williams as a director on 2024-01-18
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon01/11/2023
Appointment of Ms Chloe Milloy as a director on 2023-10-12
dot icon30/10/2023
Termination of appointment of Helena Milton-Thompson as a director on 2023-10-12
dot icon30/10/2023
Termination of appointment of Christina Mary Stokes as a director on 2023-10-12
dot icon30/10/2023
Director's details changed for Mr Kenneth Kariuki Macharia on 2023-10-12
dot icon30/10/2023
Director's details changed for Mr Kirill Babeev on 2023-10-12
dot icon30/10/2023
Termination of appointment of Josie Forsyth as a director on 2023-10-12
dot icon30/10/2023
Appointment of Mr Henry Logan as a director on 2023-10-12
dot icon30/10/2023
Director's details changed for Mr Kenneth Kariuki Macharia on 2023-10-12
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Appointment of Ms Elise Jane Ford as a director on 2022-10-13
dot icon16/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon16/12/2022
Appointment of Mr Kirill Babeev as a director on 2022-12-08
dot icon30/11/2022
Termination of appointment of Christopher David Ian Bertram as a director on 2022-10-13
dot icon30/11/2022
Termination of appointment of Ruth Mawnan Pickersgill as a director on 2022-10-13
dot icon30/11/2022
Appointment of Mr Richard Nforbuh Asangmbe as a director on 2022-10-13
dot icon08/11/2022
Resolutions
dot icon08/11/2022
Memorandum and Articles of Association
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon18/10/2021
Termination of appointment of Nasim Dumont-Namin as a director on 2021-10-14
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Director's details changed for Mrs Maria Williams on 2021-05-11
dot icon11/05/2021
Director's details changed for Dr Natasha Carver on 2021-05-11
dot icon08/03/2021
Director's details changed for Ms Helena Milton-Thompson on 2021-03-08
dot icon06/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon18/11/2020
Termination of appointment of Emmanuel Nsofwa as a director on 2020-11-12
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Registered office address changed from St Pauls Learning Centre 94 Grosvenor Road Bristol BS2 8XJ England to Wellspring Settlement 43 Ducie Road Lawrence Hill Bristol BS5 0AX on 2020-08-19
dot icon01/06/2020
Appointment of Ms Josie Forsyth as a director on 2020-03-12
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon25/11/2019
Memorandum and Articles of Association
dot icon12/11/2019
Appointment of Mr Kenneth Kariuki Macharia as a director on 2019-10-10
dot icon10/11/2019
Resolutions
dot icon15/10/2019
Termination of appointment of Ruth Baker as a director on 2019-10-10
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Appointment of Mrs Sally Lorna Jones as a secretary on 2018-11-08
dot icon24/04/2019
Appointment of Mrs Maria Williams as a director on 2019-03-14
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon15/11/2018
Appointment of Ms Mano Candappa as a director on 2018-10-11
dot icon15/11/2018
Appointment of Dr Natasha Carver as a director on 2018-10-11
dot icon15/11/2018
Termination of appointment of Richard Henderson as a director on 2018-10-11
dot icon15/11/2018
Termination of appointment of Negla Abdul Hadi as a director on 2018-10-11
dot icon15/11/2018
Termination of appointment of James Jatta as a director on 2018-10-11
dot icon29/10/2018
Resolutions
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Appointment of Mrs Negla Abdul Hadi as a director on 2017-10-12
dot icon14/06/2018
Appointment of Mrs Christina Mary Stokes as a director on 2018-04-17
dot icon11/04/2018
Termination of appointment of Glenda Roberts as a director on 2018-03-08
dot icon17/01/2018
Director's details changed for Ms Helena Milton-Thompson on 2017-10-12
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon14/12/2017
Appointment of Ms Irene Zikusoka as a director on 2017-10-12
dot icon12/12/2017
Appointment of Ms Helena Milton-Thompson as a director on 2017-10-12
dot icon12/12/2017
Termination of appointment of Asia Yousif as a director on 2017-10-12
dot icon12/12/2017
Termination of appointment of Mahmoud Matan as a director on 2017-10-12
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Registered office address changed from C/O Bristol Refugee Rights Assissi House St. Nicholas of Tolentino Lawfords Gate Bristol Avon BS5 0RE to St Pauls Learning Centre 94 Grosvenor Road Bristol BS2 8XJ on 2017-04-07
dot icon23/03/2017
Termination of appointment of Mary Griggs as a director on 2017-03-17
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/11/2016
Appointment of Mr Mahmoud Matan as a director on 2016-10-13
dot icon27/10/2016
Appointment of Ms Ruth Baker as a director on 2016-10-13
dot icon26/10/2016
Appointment of Mr Emmanuel Nsofwa as a director on 2016-10-13
dot icon26/10/2016
Appointment of Ms Glenda Roberts as a director on 2016-10-13
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Termination of appointment of Adam Mohamed as a director on 2016-10-13
dot icon18/10/2016
Termination of appointment of Malcolm Stanley Jenner as a director on 2016-10-13
dot icon18/10/2016
Termination of appointment of Andrew James May as a director on 2016-10-13
dot icon26/07/2016
Termination of appointment of John Patrick Njau as a director on 2016-05-12
dot icon26/07/2016
Termination of appointment of Emmanuel Amuneke Adim as a director on 2016-05-12
dot icon11/01/2016
Annual return made up to 2016-01-09 no member list
dot icon11/01/2016
Appointment of Mrs Nasim Dumont-Namin as a director on 2014-10-14
dot icon12/11/2015
Director's details changed for Mr James Jatta on 2014-05-01
dot icon12/11/2015
Director's details changed for Ms Ruth Pickersgill on 2015-08-31
dot icon12/11/2015
Appointment of Mr Emmanuel Amuneke Adim as a director on 2015-10-15
dot icon12/11/2015
Appointment of Mr Andrew James May as a director on 2014-10-14
dot icon12/11/2015
Appointment of Mr Adam Mohamed as a director on 2014-10-14
dot icon12/11/2015
Appointment of Mrs Asia Yousif as a director on 2015-10-15
dot icon12/11/2015
Appointment of Mr John Patrick Njau as a director on 2015-10-15
dot icon12/11/2015
Termination of appointment of Abdi Osman Mohamed as a director on 2015-10-15
dot icon12/11/2015
Termination of appointment of Forward Maisokwadzo as a director on 2015-10-15
dot icon12/11/2015
Resolutions
dot icon11/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/10/2015
Director's details changed for Professor Christopher David Ian Bertram on 2015-08-01
dot icon06/02/2015
Annual return made up to 2015-01-09 no member list
dot icon06/02/2015
Appointment of Professor Christopher David Ian Bertram as a director on 2014-10-14
dot icon06/02/2015
Termination of appointment of Zahra Kosar as a director on 2014-10-14
dot icon06/02/2015
Appointment of Dr Mary Griggs as a director on 2014-10-14
dot icon06/02/2015
Termination of appointment of Mohamed Daahir as a director on 2014-10-14
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Termination of appointment of Claire Stern as a director
dot icon10/01/2014
Annual return made up to 2014-01-09 no member list
dot icon10/01/2014
Appointment of Ms Ruth Pickersgill as a director
dot icon10/01/2014
Termination of appointment of Christopher Orlik as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Appointment of Miss Zahra Kosar as a director
dot icon10/01/2013
Annual return made up to 2013-01-09 no member list
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Termination of appointment of Katherine Oliver as a director
dot icon08/11/2012
Termination of appointment of Damaris Le Grand as a director
dot icon08/11/2012
Termination of appointment of Andrew Edgington as a director
dot icon08/11/2012
Termination of appointment of Damaris Le Grand as a secretary
dot icon08/11/2012
Appointment of Mr Forward Maisokwadzo as a director
dot icon08/11/2012
Appointment of Mr James Jatta as a director
dot icon08/11/2012
Appointment of Mr Richard Henderson as a director
dot icon12/01/2012
Annual return made up to 2012-01-09 no member list
dot icon12/01/2012
Registered office address changed from St. Nicholas of Tolentine Lawfords Gate Bristol BS5 0RE on 2012-01-12
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/10/2011
Appointment of Mr Abdi Osman Mohamed as a director
dot icon20/10/2011
Termination of appointment of Naomi Roberts as a director
dot icon20/10/2011
Termination of appointment of Robert Porteous as a director
dot icon17/01/2011
Annual return made up to 2011-01-09 no member list
dot icon17/01/2011
Termination of appointment of Linda Polden as a director
dot icon17/01/2011
Termination of appointment of Jitendra Shah as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/11/2010
Appointment of Mr Mohamed Daahir as a director
dot icon01/11/2010
Appointment of Mr Malcolm Jenner as a director
dot icon01/11/2010
Appointment of Mr Christopher Orlik as a director
dot icon25/10/2010
Termination of appointment of Eric Jay as a director
dot icon25/01/2010
Annual return made up to 2010-01-09 no member list
dot icon15/01/2010
Register inspection address has been changed
dot icon15/01/2010
Director's details changed for Naomi Caroline Roberts on 2010-01-15
dot icon15/01/2010
Director's details changed for Robert Anthony Porteous on 2010-01-15
dot icon15/01/2010
Director's details changed for Katherine Anne Oliver on 2010-01-15
dot icon15/01/2010
Director's details changed for Linda Clare Polden on 2010-01-15
dot icon15/01/2010
Director's details changed for Ms Claire Stern on 2010-01-15
dot icon15/01/2010
Director's details changed for Eric Hubert Jay on 2010-01-15
dot icon15/01/2010
Director's details changed for Dr Jitendra Shantilal Shah on 2010-01-15
dot icon15/01/2010
Director's details changed for Mrs Damaris Le Grand on 2010-01-15
dot icon20/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2009
Director appointed ms claire stern
dot icon09/01/2009
Annual return made up to 09/01/09
dot icon09/01/2009
Director and secretary's change of particulars / damaris le grand / 09/01/2009
dot icon31/10/2008
Memorandum and Articles of Association
dot icon31/10/2008
Resolutions
dot icon17/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Director appointed dr jitendra shantilal shah
dot icon16/07/2008
Appointment terminated director lilian kaneza
dot icon16/06/2008
Appointment terminated director james holden
dot icon16/06/2008
Appointment terminated director mohammed elsharif
dot icon18/01/2008
Annual return made up to 09/01/08
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon23/10/2007
Memorandum and Articles of Association
dot icon19/10/2007
Certificate of change of name
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Secretary resigned
dot icon02/05/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon14/04/2007
New secretary appointed
dot icon11/04/2007
Registered office changed on 11/04/07 from: community at heart salisbury street barton hill bristol BS5 9UD
dot icon11/04/2007
Annual return made up to 09/01/07
dot icon11/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon05/10/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon09/01/2006
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
08/12/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Elise Jane
Director
13/10/2022 - Present
2
Logan, Henry
Director
12/10/2023 - Present
2
Forsyth, Josie
Director
12/03/2020 - 12/10/2023
1
Stokes, Christina Mary
Director
17/04/2018 - 12/10/2023
6
Pickersgill, Ruth Mawnan
Director
14/05/2013 - 13/10/2022
5

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 BRISTOL REFUGEE RIGHTS

BRISTOL REFUGEE RIGHTS is an(a) Active company incorporated on 09/01/2006 with the registered office located at Wellspring Settlement 43 Ducie Road, Lawrence Hill, Bristol BS5 0AX. There are currently 8 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 BRISTOL REFUGEE RIGHTS?

toggle

BRISTOL REFUGEE RIGHTS is currently Active. It was registered on 09/01/2006 .

Where is BRISTOL REFUGEE RIGHTS located?

toggle

BRISTOL REFUGEE RIGHTS is registered at Wellspring Settlement 43 Ducie Road, Lawrence Hill, Bristol BS5 0AX.

What does BRISTOL REFUGEE RIGHTS do?

toggle

BRISTOL REFUGEE RIGHTS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRISTOL REFUGEE RIGHTS?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-08 with no updates.