DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES

Register to unlock more data on OkredoRegister

DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910220

Incorporation date

18/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 66 New North Road, 66 New North Road, London N1 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1994)
dot icon04/02/2026
Appointment of Ms Ulku Demir as a director on 2026-01-20
dot icon04/02/2026
Appointment of Miss Ellie Montgomery as a director on 2026-01-20
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Termination of appointment of Adem Celik as a director on 2025-07-15
dot icon20/06/2025
Registered office address changed from The Basement 66 New North Road London N1 6TG to First Floor, 66 New North Road 66 New North Road London N1 6TG on 2025-06-20
dot icon20/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon04/06/2024
Termination of appointment of Zafer Kursun as a secretary on 2024-06-03
dot icon04/06/2024
Appointment of Mr Nurullah Turan as a secretary on 2024-06-03
dot icon19/04/2024
Termination of appointment of Nurullah Turan as a director on 2024-04-14
dot icon20/11/2023
Termination of appointment of Elena Alexandrou as a director on 2023-11-07
dot icon03/11/2023
Director's details changed for Ilkay Ginko on 2023-11-03
dot icon24/10/2023
Appointment of Ilkay Ginko as a director on 2023-07-11
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon13/09/2021
Director's details changed for Nurullah Turan on 2021-09-13
dot icon13/09/2021
Director's details changed for Dr Zerrin Atakan on 2021-09-13
dot icon13/09/2021
Director's details changed for Ziya Adnan on 2021-09-13
dot icon26/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Appointment of Mr Zafer Kursun as a secretary on 2021-07-01
dot icon07/07/2021
Termination of appointment of Nursel Tas as a secretary on 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon30/01/2018
Appointment of Dr Adam Forman as a director on 2018-01-23
dot icon16/11/2017
Appointment of Dr Elena Alexandrou as a director on 2017-10-24
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Termination of appointment of Catriona Scott as a director on 2017-05-22
dot icon25/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/07/2016
Termination of appointment of Angela Byrne as a director on 2016-06-29
dot icon25/05/2016
Annual return made up to 2016-05-20 no member list
dot icon05/05/2016
Appointment of Adem Celik as a director on 2016-03-17
dot icon20/04/2016
Termination of appointment of Ayse Akgul Baylav as a director on 2015-11-06
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-20 no member list
dot icon27/11/2014
Appointment of Nurullah Turan as a director on 2014-11-06
dot icon18/11/2014
Appointment of Dr Zerrin Atakan as a director on 2014-11-06
dot icon28/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/07/2014
Appointment of Ayse Akgul Baylav as a director on 2014-07-07
dot icon17/07/2014
Termination of appointment of Janet Louise Kirton as a director on 2014-07-08
dot icon29/05/2014
Annual return made up to 2014-05-20 no member list
dot icon16/05/2014
Termination of appointment of Jacqueline Somerville as a director
dot icon06/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-20 no member list
dot icon07/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-27 no member list
dot icon04/04/2012
Termination of appointment of Julie Sharman as a director
dot icon30/03/2012
Termination of appointment of Hulya Tasiran as a director
dot icon01/12/2011
Termination of appointment of Mehmet Aba as a director
dot icon19/07/2011
Full accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-27 no member list
dot icon09/05/2011
Director's details changed for Dr Mehmet Aba on 2011-05-09
dot icon09/05/2011
Director's details changed for Dr Angela Mary Byrne on 2011-05-09
dot icon09/02/2011
Appointment of Hulya Tasiran as a director
dot icon02/02/2011
Appointment of Dr Mehmet Aba as a director
dot icon27/01/2011
Appointment of Dr Angela Mary Byrne as a director
dot icon03/12/2010
Termination of appointment of Mehmet Dikerdem as a director
dot icon23/11/2010
Appointment of Ziya Adnan as a director
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-27 no member list
dot icon28/04/2010
Director's details changed for Dr Julie Sharman on 2010-04-27
dot icon28/04/2010
Director's details changed for Kadriye Ali on 2010-04-27
dot icon28/04/2010
Director's details changed for Jacqueline Elizabeth Somerville on 2010-04-27
dot icon28/04/2010
Director's details changed for Catriona Scott on 2010-04-27
dot icon28/04/2010
Director's details changed for Dr Janet Louise Kirton on 2010-04-27
dot icon28/04/2010
Secretary's details changed for Nwrsel Tas on 2009-11-01
dot icon28/04/2010
Director's details changed for Mehmet Ali Dikerdem on 2010-04-27
dot icon21/11/2009
Termination of appointment of Algin Saydar as a secretary
dot icon21/11/2009
Appointment of Nwrsel Tas as a secretary
dot icon11/11/2009
Termination of appointment of Emmanuel Oduntan as a director
dot icon11/07/2009
Full accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 27/04/09
dot icon20/04/2009
Director appointed catriona scott
dot icon28/11/2008
Director appointed jacqueline elizabeth somerville
dot icon20/10/2008
Appointment terminated director josephine clare
dot icon18/08/2008
Full accounts made up to 2008-03-31
dot icon29/04/2008
Annual return made up to 27/04/08
dot icon29/04/2008
Director's change of particulars / emmanuel oduntan / 20/04/2008
dot icon28/04/2008
Director's change of particulars / josephine clare / 28/04/2008
dot icon27/11/2007
Director resigned
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon08/09/2007
Director resigned
dot icon04/05/2007
Annual return made up to 27/04/07
dot icon04/05/2007
Director's particulars changed
dot icon09/12/2006
Resolutions
dot icon09/12/2006
Resolutions
dot icon09/11/2006
New director appointed
dot icon22/09/2006
Full accounts made up to 2006-03-31
dot icon27/04/2006
Annual return made up to 27/04/06
dot icon22/02/2006
New director appointed
dot icon14/02/2006
Director's particulars changed
dot icon06/01/2006
Resolutions
dot icon24/10/2005
Full accounts made up to 2005-03-31
dot icon07/07/2005
New director appointed
dot icon06/06/2005
Annual return made up to 27/04/05
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon15/11/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon11/05/2004
Annual return made up to 27/04/04
dot icon31/08/2003
Full accounts made up to 2003-03-31
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon18/05/2003
Annual return made up to 27/04/03
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon10/01/2003
Resolutions
dot icon04/12/2002
New secretary appointed
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon08/05/2002
Annual return made up to 27/04/02
dot icon08/05/2002
New director appointed
dot icon05/02/2002
Registered office changed on 05/02/02 from: the lawson practice st leonards nuttall street london N1 5LZ
dot icon29/01/2002
Certificate of change of name
dot icon12/11/2001
Partial exemption accounts made up to 2001-03-31
dot icon21/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon08/05/2001
Annual return made up to 27/04/01
dot icon25/01/2001
Accounts for a small company made up to 2000-05-05
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon28/11/2000
Registered office changed on 28/11/00 from: ramsay house 18 vera avenue london N21 1RA
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon24/10/2000
Accounting reference date shortened from 05/05/01 to 31/03/01
dot icon05/09/2000
New director appointed
dot icon05/09/2000
Annual return made up to 27/04/00
dot icon30/08/2000
New director appointed
dot icon31/01/2000
Full accounts made up to 1999-05-05
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon01/06/1999
Annual return made up to 27/04/99
dot icon28/05/1999
Director resigned
dot icon08/03/1999
Full accounts made up to 1998-05-05
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Secretary resigned
dot icon21/01/1999
New secretary appointed
dot icon21/01/1999
Director resigned
dot icon20/05/1998
Secretary resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Annual return made up to 27/04/98
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Secretary resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New secretary appointed
dot icon10/09/1997
Full accounts made up to 1997-05-05
dot icon29/07/1997
Annual return made up to 27/04/97
dot icon29/07/1997
New secretary appointed
dot icon29/07/1997
New director appointed
dot icon27/06/1997
Registered office changed on 27/06/97 from: c/o the lawson practice st leonards hospital nuttall street london N1 5LZ
dot icon10/03/1997
Full accounts made up to 1996-05-05
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New secretary appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon21/05/1996
Annual return made up to 27/04/96
dot icon26/04/1996
Certificate of change of name
dot icon23/01/1996
Full accounts made up to 1995-05-05
dot icon04/05/1995
Annual return made up to 27/04/95
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New secretary appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon22/11/1994
Certificate of change of name
dot icon28/04/1994
Accounting reference date notified as 05/05
dot icon18/03/1994
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
11/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montgomery, Ellie
Director
20/01/2026 - Present
1
Demir, Ulku
Director
20/01/2026 - Present
2
Celik, Adem
Director
17/03/2016 - 15/07/2025
2
Adnan, Ziya
Director
08/11/2010 - Present
-
Turan, Nurullah
Director
06/11/2014 - 14/04/2024
3

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 DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES

DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES is an(a) Active company incorporated on 18/03/1994 with the registered office located at First Floor, 66 New North Road, 66 New North Road, London N1 6TG. 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 DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES?

toggle

DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES is currently Active. It was registered on 18/03/1994 .

Where is DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES located?

toggle

DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES is registered at First Floor, 66 New North Road, 66 New North Road, London N1 6TG.

What does DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES do?

toggle

DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DERMAN-FOR THE WELL-BEING OF THE KURDISH AND TURKISH COMMUNITIES?

toggle

The latest filing was on 04/02/2026: Appointment of Ms Ulku Demir as a director on 2026-01-20.