COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS

Register to unlock more data on OkredoRegister

COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06462487

Incorporation date

03/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Unit B211,Tooting Works, Bickersteth Road, London SW17 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2008)
dot icon25/02/2026
Information not on the register a notification of the termination of a director was removed on 25/02/2026 as it is no longer considered to form part of the register.
dot icon25/02/2026
Information not on the register a notification of the appointment of a director was removed on 25/02/2026 as it is no longer considered to form part of the register.
dot icon25/02/2026
Information not on the register a replacement filing of AP01 was removed on 25/02/2026 as it is no longer considered to form part of the register.
dot icon23/02/2026
-
dot icon23/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon17/02/2026
Termination of appointment of Keith Edward Mcguinness as a director on 2026-02-11
dot icon13/01/2026
Director's details changed for Mr Matthew Pepler on 2026-01-12
dot icon13/01/2026
Director's details changed for Mr Matthew Douglas Pepler on 2026-01-12
dot icon12/01/2026
Director's details changed for Laura Wlliams on 2026-01-12
dot icon12/01/2026
Director's details changed for Laura Williams on 2026-01-12
dot icon12/01/2026
Director's details changed for Mr Keith Mcguiness on 2026-01-12
dot icon12/01/2026
Termination of appointment of Filimon Berehane Fikremaryam as a director on 2026-01-12
dot icon12/01/2026
Appointment of Filimon Weldeslase Berhane as a director on 2026-01-12
dot icon22/09/2025
Termination of appointment of Struan James Alastair Robertson as a director on 2025-07-09
dot icon22/09/2025
Termination of appointment of Suhan Rajkumar as a director on 2025-07-09
dot icon22/09/2025
Appointment of Mr Struan James Alastair Robertson as a director on 2025-04-23
dot icon13/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/05/2025
Appointment of Mr Struan James Alastair Robertson as a director on 2025-04-23
dot icon06/05/2025
Appointment of Ms Jenny Patricia Love as a director on 2025-04-23
dot icon06/05/2025
Termination of appointment of Rishiraj Goenka as a director on 2025-04-09
dot icon25/03/2025
Termination of appointment of Luis Alejandro Gavidia Nolasco as a director on 2024-03-05
dot icon15/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/04/2024
Appointment of Mr Dhanush Arun as a director on 2024-04-18
dot icon16/01/2024
Appointment of Laura Wlliams as a director on 2023-09-27
dot icon16/01/2024
Appointment of Samah Ahmed as a director on 2023-09-27
dot icon16/01/2024
Appointment of Luis Alejandro Gavidia Nolasco as a director on 2023-09-27
dot icon09/01/2024
Termination of appointment of Charles Edward Meirion Whitehead as a director on 2023-09-27
dot icon09/01/2024
Termination of appointment of Katherine Heather Burgess as a director on 2023-09-27
dot icon09/01/2024
Termination of appointment of Rosie Spiegelhalter as a director on 2023-09-27
dot icon09/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon03/10/2023
Registered office address changed from 25a Blakenham Road London SW17 8NE to 89 Unit B211,Tooting Works Bickersteth Road London SW17 9SH on 2023-10-03
dot icon14/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/01/2023
Termination of appointment of Emily Caroline Grant as a director on 2022-09-27
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/01/2022
Director's details changed for Mr Filimon Berehane Fikremaryam on 2022-01-01
dot icon06/01/2022
Director's details changed for Ms Katherine Heather Burgess on 2021-12-20
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon16/09/2021
Appointment of Mr Filimon Berehane Fikremaryam as a director on 2021-09-07
dot icon06/09/2021
Director's details changed for Miss Rosie Spiegelhalter on 2021-09-06
dot icon08/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon26/06/2020
Appointment of Ms Katherine Heather Burgess as a director on 2020-06-23
dot icon25/06/2020
Termination of appointment of Jessica Helen Thomas as a director on 2020-06-23
dot icon25/06/2020
Termination of appointment of Haidi Jenkin as a secretary on 2020-06-23
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon17/12/2019
Appointment of Mr Rishiraj Goenka as a director on 2019-12-17
dot icon14/10/2019
Termination of appointment of Divnesh Datt Mohan as a director on 2019-10-10
dot icon14/10/2019
Termination of appointment of Amir Abbas Ahmed as a director on 2019-10-11
dot icon03/07/2019
Appointment of Mr Suhan Rajkumar as a director on 2019-06-30
dot icon01/07/2019
Appointment of Ms Emily Grant as a director on 2019-06-30
dot icon01/07/2019
Appointment of Mr Matthew Pepler as a director on 2019-06-30
dot icon01/07/2019
Appointment of Mr Keith Mcguiness as a director on 2019-06-30
dot icon01/07/2019
Appointment of Mr Charles Edward Meirion Whitehead as a director on 2019-06-30
dot icon01/07/2019
Termination of appointment of Suzanne Stevens as a director on 2019-06-30
dot icon01/07/2019
Termination of appointment of Laura Einstein as a director on 2019-06-30
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/01/2019
Termination of appointment of Rick Hood as a director on 2019-01-07
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon02/10/2018
Director's details changed for Mr Divnesh Datt Mohan on 2018-10-02
dot icon02/10/2018
Termination of appointment of a director
dot icon01/10/2018
Appointment of Mr Divnesh Datt Mohan as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Timothy Charles Rawlings as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Christopher Edward Hands as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Ladan Hall as a director on 2018-10-01
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/01/2018
Appointment of Ms Laura Einstein as a director on 2018-01-03
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon06/09/2017
Appointment of Mr Timothy Charles Rawlings as a director on 2017-09-01
dot icon25/08/2017
Director's details changed for Miss Rosie Spiegelhalter on 2017-08-23
dot icon23/08/2017
Director's details changed for Miss Rosie Spiegelhalter on 2017-08-23
dot icon23/08/2017
Appointment of Miss Rosie Spiegelhalter as a director on 2017-08-23
dot icon20/06/2017
Micro company accounts made up to 2016-08-31
dot icon21/03/2017
Termination of appointment of Mudassar Ahmed as a director on 2017-03-20
dot icon05/01/2017
Termination of appointment of Zara Noreen Hosany as a director on 2017-01-01
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon24/10/2016
Appointment of Ms Haidi Jenkin as a secretary on 2016-10-03
dot icon19/08/2016
Current accounting period shortened from 2016-09-30 to 2016-08-31
dot icon14/07/2016
Appointment of Mrs Suzanne Stevens as a director on 2016-05-31
dot icon14/07/2016
Termination of appointment of Katherine Harvey as a director on 2016-07-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/06/2016
Appointment of Helen Maree Gribble as a director on 2016-05-31
dot icon27/06/2016
Appointment of Amir Abbas Ahmed as a director on 2016-05-31
dot icon27/06/2016
Appointment of Rick Hood as a director on 2015-04-15
dot icon27/06/2016
Appointment of Mudassar Ahmed as a director on 2016-05-31
dot icon27/06/2016
Termination of appointment of Shirley Victoria Hodgson as a director on 2016-05-31
dot icon27/06/2016
Appointment of Zara Noreen Hosany as a director on 2016-04-11
dot icon27/06/2016
Termination of appointment of Ruksana Chowdhory as a director on 2016-04-11
dot icon27/06/2016
Termination of appointment of Jennifer Barron as a director on 2016-05-31
dot icon29/04/2016
Memorandum and Articles of Association
dot icon05/04/2016
Resolutions
dot icon25/03/2016
Certificate of change of name
dot icon25/03/2016
Miscellaneous
dot icon25/03/2016
Change of name notice
dot icon28/01/2016
Annual return made up to 2016-01-03 no member list
dot icon28/01/2016
Appointment of Ms Jennifer Barron as a director on 2013-03-18
dot icon27/01/2016
Appointment of Dr Shirley Victoria Hodgson as a director on 2010-07-12
dot icon27/01/2016
Appointment of Ms Katherine Harvey as a director on 2013-07-01
dot icon27/01/2016
Appointment of Ms Ruksana Chowdhory as a director on 2014-09-10
dot icon27/01/2016
Appointment of Mrs Ladan Hall as a director on 2009-10-22
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/04/2015
Annual return made up to 2015-01-03 no member list
dot icon27/04/2015
Registered office address changed from Trident Business Centre 89 Bickersteth Road London SW17 9SH to 25a Blakenham Road London SW17 8NE on 2015-04-27
dot icon19/01/2015
Certificate of change of name
dot icon07/08/2014
Certificate of change of name
dot icon07/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-01-03 no member list
dot icon08/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/07/2013
Registered office address changed from 29 Marlborough Road Colliers Wood London SW19 2HF on 2013-07-22
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon22/05/2013
Annual return made up to 2013-01-03 no member list
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-01-03 no member list
dot icon04/03/2012
Termination of appointment of Fazil N/a Kawani as a director on 2011-05-05
dot icon12/11/2011
Compulsory strike-off action has been discontinued
dot icon11/11/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon11/03/2011
Annual return made up to 2011-01-03 no member list
dot icon11/03/2011
Termination of appointment of Clare Shortall as a director
dot icon11/03/2011
Termination of appointment of Clare Shortall as a secretary
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/05/2010
Appointment of Mr Fazil N/a Kawani as a director
dot icon31/01/2010
Annual return made up to 2010-01-03 no member list
dot icon31/01/2010
Director's details changed for Christopher Edward Hands on 2010-01-31
dot icon31/01/2010
Director's details changed for Dr Clare Katrina Shortall on 2010-01-31
dot icon31/01/2010
Director's details changed for Dr Jessica Thomas on 2010-01-31
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/01/2009
Annual return made up to 03/01/09
dot icon29/01/2009
Location of register of members
dot icon11/09/2008
Accounting reference date shortened from 31/01/2009 to 30/09/2008
dot icon03/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
16
311.61K
-
683.52K
381.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pepler, Matthew
Director
30/06/2019 - Present
1
Goenka, Rishiraj
Director
17/12/2019 - 09/04/2025
2
Gribble, Helen Maree
Director
31/05/2016 - Present
9
Hodgson, Shirley Victoria, Professor
Director
12/07/2010 - 31/05/2016
3
Grant, Emily Caroline
Director
30/06/2019 - 27/09/2022
-

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 COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS

COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS is an(a) Active company incorporated on 03/01/2008 with the registered office located at 89 Unit B211,Tooting Works, Bickersteth Road, London SW17 9SH. There are currently 9 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 COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS?

toggle

COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS is currently Active. It was registered on 03/01/2008 .

Where is COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS located?

toggle

COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS is registered at 89 Unit B211,Tooting Works, Bickersteth Road, London SW17 9SH.

What does COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS do?

toggle

COMMUNITY ACTION FOR 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 COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS?

toggle

The latest filing was on 25/02/2026: Information not on the register a notification of the termination of a director was removed on 25/02/2026 as it is no longer considered to form part of the register..