COMMONWEALTH HUMAN RIGHTS INITIATIVE

Register to unlock more data on OkredoRegister

COMMONWEALTH HUMAN RIGHTS INITIATIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488240

Incorporation date

02/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 219 South Block, Malet Street, London WC1E 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon12/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon11/04/2026
Termination of appointment of Dionne Lorraine Jackson Miller as a director on 2026-04-10
dot icon09/04/2026
Registered office address changed from Room 219, South Block, Malet Street London WC1E 7HU United Kingdom to Room 219 South Block, Malet Street London WC1E 7HU on 2026-04-09
dot icon07/04/2026
Registered office address changed from Room 219, South Block Malet Street London WC1E 7HU England to Room 219, South Block, Malet Street London WC1E 7HU on 2026-04-07
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Appointment of Mrs Dionne Lorraine Jackson Miller as a director on 2025-08-06
dot icon28/10/2025
Termination of appointment of Marwan Alafif as a director on 2025-05-31
dot icon26/10/2025
Registered office address changed from Room 219, South Block, Senate House, Malet Street Room No . 219, South Block Senate House, Malet Street London London WC1E 7HU United Kingdom to Room 219, South Block Malet Street London WC1E 7HU on 2025-10-26
dot icon14/05/2025
Termination of appointment of Michael James Gordon Robbins as a director on 2025-05-01
dot icon13/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Termination of appointment of Kim West as a director on 2024-05-08
dot icon11/04/2024
Termination of appointment of Emma Frances Megan Kerr as a director on 2024-03-13
dot icon11/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Appointment of Mr Marwan Alafif as a director on 2023-08-25
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon10/04/2022
Termination of appointment of Joanna Ewart-James as a director on 2022-04-07
dot icon10/04/2022
Registered office address changed from C/O Institute of Commonwealth Studies Senate House Malet Place London WC1E 7HU to Room 219, South Block, Senate House, Malet Street Room No . 219, South Block Senate House, Malet Street London London WC1E 7HU on 2022-04-10
dot icon04/03/2022
Appointment of Mr Michael James Gordon Robbins as a director on 2021-11-18
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Appointment of Mr Salil Tripathi as a director on 2021-04-30
dot icon04/05/2021
Appointment of Mr Michael John Desmond Weaver as a director on 2021-04-30
dot icon04/05/2021
Appointment of Ms Kim West as a director on 2021-04-30
dot icon04/05/2021
Appointment of Ms Cherisse Valcia Francis as a director on 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Termination of appointment of Neville Oswin Linton as a director on 2020-11-04
dot icon05/11/2020
Director's details changed for Ms Haanah Jane Ratcliffe on 2020-07-02
dot icon09/07/2020
Appointment of Ms Haanah Jane Ratcliffe as a director on 2020-07-02
dot icon03/07/2020
Termination of appointment of Rowland Richard Bourne as a director on 2020-07-02
dot icon25/05/2020
Termination of appointment of Tony Foreman as a director on 2020-05-01
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon13/01/2020
Termination of appointment of Suzanne Julia Lambert as a director on 2019-12-19
dot icon13/01/2020
Appointment of Ms Emma Frances Megan Kerr as a director on 2019-12-19
dot icon13/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Director's details changed for Ms Joanna Ewart-James on 2019-12-16
dot icon27/11/2019
Termination of appointment of Neville Oswin Linton as a director on 2019-11-25
dot icon27/11/2019
Appointment of Dr Neville Oswin Linton as a director on 2019-11-26
dot icon18/11/2019
Director's details changed for Mr Pralab Barua on 2019-11-10
dot icon30/04/2019
Appointment of Mr Owen David Tudor as a director on 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Appointment of Ms Suzanne Julia Lambert as a director on 2018-10-01
dot icon25/07/2018
Termination of appointment of Rita Payne as a director on 2018-04-30
dot icon19/07/2018
Termination of appointment of Alexander Charles Carlile as a director on 2018-07-19
dot icon03/07/2018
Appointment of Mr Tony Foreman as a director on 2018-05-01
dot icon15/06/2018
Termination of appointment of Sashy Nathan as a director on 2018-04-30
dot icon15/06/2018
Termination of appointment of Sashy Nathan as a director on 2018-04-30
dot icon30/03/2018
Appointment of Lord Alexander Charles Carlile as a director on 2018-03-26
dot icon30/03/2018
Termination of appointment of Frances Harrison as a director on 2018-03-01
dot icon29/03/2018
Termination of appointment of Katherine O'bryne as a director on 2018-01-31
dot icon29/03/2018
Appointment of Mr Pralab Barua as a director on 2017-09-01
dot icon29/03/2018
Termination of appointment of Sophie Rigney as a director on 2017-11-30
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon29/03/2018
Termination of appointment of Ralph Michael James Stone as a director on 2017-11-30
dot icon28/03/2018
Termination of appointment of Sadakat Ullah Kadri as a director on 2018-03-27
dot icon16/03/2018
Termination of appointment of Clare Doube as a director on 2018-03-14
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Director's details changed for Mr Sachy Nathan on 2017-05-03
dot icon03/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon03/05/2017
Appointment of Ms Sophie Rigney as a director on 2016-06-10
dot icon26/04/2017
Termination of appointment of Meenakshi Dhar as a director on 2015-06-09
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-03-23 no member list
dot icon22/12/2015
Appointment of Mr Sachy Nathan as a director on 2015-05-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Appointment of Ms Joanna Ewart-James as a director on 2015-06-18
dot icon24/11/2015
Appointment of Ms Katherine O'bryne as a director on 2015-06-18
dot icon24/11/2015
Appointment of Mr Sadakat Ullah Kadri as a director on 2015-06-18
dot icon15/10/2015
Termination of appointment of Syed Sharfuddin as a director on 2015-06-15
dot icon15/10/2015
Termination of appointment of Sally-Ann Wilson as a director on 2015-10-13
dot icon15/10/2015
Termination of appointment of Purna Sen as a director on 2015-10-13
dot icon17/07/2015
Appointment of Mr Sashy Nathan as a director on 2015-06-17
dot icon16/07/2015
Termination of appointment of Derek Thynne Ingram as a director on 2015-06-18
dot icon10/04/2015
Annual return made up to 2015-03-23 no member list
dot icon07/04/2015
Appointment of Ms Frances Harrison as a director on 2015-01-01
dot icon20/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Appointment of Clare Doube as a director
dot icon25/06/2014
Appointment of Purna Sen as a director
dot icon10/04/2014
Annual return made up to 2014-03-23 no member list
dot icon23/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2014
Annual return made up to 2013-12-20 no member list
dot icon22/01/2014
Appointment of Ms Rita Payne as a director
dot icon02/07/2013
Termination of appointment of Claire Martin as a director
dot icon15/05/2013
Annual return made up to 2013-03-23 no member list
dot icon15/05/2013
Appointment of Mr Ralph Michael James Stone as a director
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-03-23 no member list
dot icon26/06/2012
Appointment of Mr Rowland Richard Bourne as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-03-23 no member list
dot icon05/07/2011
Appointment of Ms Sally-Ann Wilson as a director
dot icon04/07/2011
Termination of appointment of Austin Davis as a director
dot icon04/07/2011
Termination of appointment of Elizabeth Smith as a director
dot icon04/07/2011
Termination of appointment of Lindsay Ross as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Termination of appointment of Lindsay Ross as a secretary
dot icon20/04/2010
Annual return made up to 2010-03-23 no member list
dot icon20/04/2010
Registered office address changed from Institute of Commonwealth Studies, 28 Russell Square Bloomsbury, London Greater London WC1B 5DS on 2010-04-20
dot icon20/04/2010
Director's details changed for Mr Justice Austin Llloyd Davis on 2010-03-19
dot icon19/04/2010
Director's details changed for Meenakshi Dhar on 2010-03-19
dot icon19/04/2010
Director's details changed for Elizabeth Jean Smith on 2010-03-19
dot icon19/04/2010
Director's details changed for Lindsay Ross on 2010-03-19
dot icon19/04/2010
Director's details changed for Mr Syed Sharfuddin on 2010-03-19
dot icon19/04/2010
Director's details changed for Claire Siobhan Martin on 2010-03-31
dot icon19/04/2010
Director's details changed for Mr. Derek Thynne Ingram on 2010-03-19
dot icon08/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Annual return made up to 23/03/09
dot icon11/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Director appointed mr syed sharfuddin
dot icon17/06/2008
Annual return made up to 23/03/08
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/08/2007
Secretary resigned;director resigned
dot icon19/07/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon08/05/2007
Annual return made up to 23/03/07
dot icon05/02/2007
Partial exemption accounts made up to 2006-03-31
dot icon05/04/2006
Annual return made up to 23/03/06
dot icon05/04/2006
Registered office changed on 05/04/06 from: 28 russell square london WC1B 5DS
dot icon05/04/2006
Location of register of members
dot icon05/04/2006
Director's particulars changed
dot icon23/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon19/10/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Annual return made up to 23/03/05
dot icon23/11/2004
Partial exemption accounts made up to 2004-03-31
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon01/07/2004
Annual return made up to 23/03/04
dot icon01/07/2004
Secretary resigned
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New secretary appointed;new director appointed
dot icon03/06/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon26/05/2004
Director resigned
dot icon17/10/2003
Partial exemption accounts made up to 2003-03-31
dot icon16/07/2003
Annual return made up to 22/03/03
dot icon15/07/2003
Director's particulars changed
dot icon27/03/2003
Partial exemption accounts made up to 2002-03-31
dot icon30/04/2002
Annual return made up to 22/03/02
dot icon29/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/04/2001
Annual return made up to 23/03/01
dot icon20/02/2001
Full accounts made up to 2000-03-31
dot icon19/04/2000
Annual return made up to 23/03/00
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon21/10/1999
Annual return made up to 22/03/99
dot icon05/10/1999
Registered office changed on 05/10/99 from: swift house 12A upper berkeley street london W1H 7PE
dot icon09/11/1998
Annual return made up to 22/03/98
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon21/07/1997
Full accounts made up to 1996-03-31
dot icon23/04/1997
Annual return made up to 22/03/97
dot icon04/03/1997
Registered office changed on 04/03/97 from: winston house 349 regents park road finchley london N3 1DH
dot icon27/03/1996
Annual return made up to 22/03/96
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/03/1995
Annual return made up to 28/03/95
dot icon03/03/1995
Accounts for a small company made up to 1994-03-31
dot icon04/05/1994
Annual return made up to 31/03/94
dot icon04/05/1994
Accounts for a small company made up to 1993-03-31
dot icon09/06/1993
Annual return made up to 31/03/93
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon20/03/1992
Annual return made up to 31/03/92
dot icon20/01/1992
Accounts for a small company made up to 1991-03-31
dot icon16/07/1991
Annual return made up to 24/05/91
dot icon10/12/1990
Accounting reference date notified as 31/03
dot icon02/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100,585.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.53K
-
232.54K
106.64K
-
2023
0
73.21K
-
230.29K
100.59K
-
2023
0
73.21K
-
230.29K
100.59K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

73.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

230.29K £Ascended- *

Cash in Bank(GBP)

100.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barua, Pralab
Director
01/09/2017 - Present
7
Weaver, Michael John Desmond
Director
30/04/2021 - Present
1
Tudor, Owen David
Director
30/04/2019 - Present
4
Tripathi, Salil
Director
30/04/2021 - Present
1
Ratcliffe, Hannah Jane
Director
02/07/2020 - Present
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

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMONWEALTH HUMAN RIGHTS INITIATIVE

COMMONWEALTH HUMAN RIGHTS INITIATIVE is an(a) Active company incorporated on 02/04/1990 with the registered office located at Room 219 South Block, Malet Street, London WC1E 7HU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMONWEALTH HUMAN RIGHTS INITIATIVE?

toggle

COMMONWEALTH HUMAN RIGHTS INITIATIVE is currently Active. It was registered on 02/04/1990 .

Where is COMMONWEALTH HUMAN RIGHTS INITIATIVE located?

toggle

COMMONWEALTH HUMAN RIGHTS INITIATIVE is registered at Room 219 South Block, Malet Street, London WC1E 7HU.

What does COMMONWEALTH HUMAN RIGHTS INITIATIVE do?

toggle

COMMONWEALTH HUMAN RIGHTS INITIATIVE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COMMONWEALTH HUMAN RIGHTS INITIATIVE?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-29 with no updates.