EQUALITIES AND JUSTICE NATIONAL NETWORK CIC

Register to unlock more data on OkredoRegister

EQUALITIES AND JUSTICE NATIONAL NETWORK CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08072150

Incorporation date

16/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Homestart Central Lancashire Building 112a, Market Street, Chorley PR7 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2012)
dot icon09/04/2026
Change of name
dot icon09/04/2026
Certificate of change of name
dot icon09/02/2026
Micro company accounts made up to 2025-05-25
dot icon30/12/2025
Certificate of change of name
dot icon30/09/2025
Appointment of Mrs Zada Shah as a director on 2025-09-27
dot icon27/09/2025
Termination of appointment of Salim Sidat as a director on 2025-09-26
dot icon14/07/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-05-25
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon04/04/2024
Registered office address changed from Burnley Pendle & Rossendale Cvs Ejnw -Office 27 62 -64 Yorkshire Street Burnley Lancashire BB11 3BT England to Homestart Central Lancashire Building 112a Market Street Chorley PR7 2SL on 2024-04-04
dot icon29/01/2024
Micro company accounts made up to 2023-05-25
dot icon02/10/2023
Appointment of Councellor Salim Sidat as a director on 2023-09-25
dot icon30/09/2023
Termination of appointment of Bethany Jody Ashton as a secretary on 2023-09-25
dot icon30/09/2023
Termination of appointment of Jehan Ali as a director on 2023-09-25
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon17/05/2023
Termination of appointment of Gul-Nasrin Zadi as a director on 2023-05-08
dot icon20/02/2023
Micro company accounts made up to 2022-05-25
dot icon21/05/2022
Registered office address changed from Station House Suite 2 New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ England to Burnley Pendle & Rossendale Cvs Ejnw -Office 27 62 -64 Yorkshire Street Burnley Lancashire BB11 3BT on 2022-05-21
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-05-25
dot icon05/08/2021
Memorandum and Articles of Association
dot icon14/07/2021
Termination of appointment of Zieda Ali as a director on 2021-07-14
dot icon14/07/2021
Director's details changed for Mr Parves Badshah on 2021-07-14
dot icon04/06/2021
Appointment of Ms Gul -Nasrin Zadi as a director on 2021-06-01
dot icon01/06/2021
Appointment of Ms Zieda Ali as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Donna Louise Hussain as a director on 2021-05-31
dot icon01/06/2021
Termination of appointment of Abdul Hafeez Saddique as a secretary on 2021-05-31
dot icon01/06/2021
Appointment of Miss Yasmin Shakir as a director on 2021-06-01
dot icon27/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon25/05/2021
Resolutions
dot icon12/05/2021
Total exemption full accounts made up to 2020-05-25
dot icon20/04/2021
Appointment of Miss Bethany Jody Ashton as a secretary on 2021-03-29
dot icon16/04/2021
Termination of appointment of Pratap Parmar as a director on 2021-03-29
dot icon16/04/2021
Termination of appointment of Bernadette Ashton as a director on 2021-03-29
dot icon16/04/2021
Appointment of Mr Jehan Ali as a director on 2020-03-29
dot icon04/03/2021
Memorandum and Articles of Association
dot icon03/02/2021
Director's details changed for Ms Donna Louise Hussain on 2020-12-10
dot icon24/11/2020
Director's details changed for Ms Donna Louise Hussain on 2020-07-31
dot icon24/11/2020
Termination of appointment of Lady Stephanie Holmes as a director on 2020-07-31
dot icon16/07/2020
Secretary's details changed for Mr Abdul Hafeez Sadique on 2020-06-22
dot icon09/07/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon04/05/2020
Appointment of Ms Bernadette Ashton as a director on 2020-04-24
dot icon01/05/2020
Appointment of Mr Abdul Hafeez Sadique as a secretary on 2020-04-23
dot icon01/05/2020
Appointment of Dr Lady Stephanie Holmes as a director on 2020-04-23
dot icon01/05/2020
Appointment of Mr Parves Badshah as a director on 2020-04-23
dot icon24/02/2020
Micro company accounts made up to 2019-05-25
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-05-25
dot icon31/03/2019
Termination of appointment of Gill Hughes as a director on 2019-03-31
dot icon09/07/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-25
dot icon25/02/2018
Termination of appointment of Hasina Khan as a director on 2017-12-09
dot icon25/02/2018
Termination of appointment of Kulsum Patel as a director on 2017-12-07
dot icon02/10/2017
Registered office address changed from C/O Mr Tariq Shah PO Box 37 (Leo) Education and Community Zone 37 Brown Street Education & Community Zone Accrington Hynburn Lancashire BB5 0RS England to Station House Suite 2 New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ on 2017-10-02
dot icon22/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon15/02/2017
Micro company accounts made up to 2016-05-25
dot icon23/10/2016
Appointment of Mrs Gill Hughes as a director on 2016-10-17
dot icon22/10/2016
Appointment of Mrs Hasina Khan as a director on 2016-10-17
dot icon22/10/2016
Termination of appointment of Samir Khan as a director on 2016-10-10
dot icon22/10/2016
Termination of appointment of Samir Khan as a director on 2016-10-10
dot icon22/10/2016
Termination of appointment of Yasmin Shakir as a director on 2016-10-10
dot icon22/10/2016
Termination of appointment of Imran Muhammad as a director on 2016-10-10
dot icon13/06/2016
Annual return made up to 2016-05-16 no member list
dot icon13/06/2016
Termination of appointment of Nasreen Gul Zadi as a director on 2015-09-01
dot icon13/06/2016
Termination of appointment of Natasha Shah as a secretary on 2015-09-01
dot icon19/02/2016
Appointment of Mrs Kulsum Patel as a director on 2015-10-26
dot icon19/02/2016
Appointment of Miss Yasmin Shakir as a director on 2015-10-27
dot icon18/02/2016
Appointment of Mr Samir Khan as a director on 2015-10-27
dot icon18/02/2016
Registered office address changed from 110 Griffen Street Griffen Blackburn Griffin Street Blackburn Lancashire BB2 2PD England to C/O Mr Tariq Shah PO Box 37 (Leo) Education and Community Zone 37 Brown Street Education & Community Zone Accrington Hynburn Lancashire BB5 0RS on 2016-02-18
dot icon18/02/2016
Appointment of Mr Imran Muhammad as a director on 2015-10-27
dot icon09/11/2015
Certificate of change of name
dot icon03/11/2015
Appointment of Mr Pratap Parmar as a director on 2015-10-27
dot icon28/09/2015
Registered office address changed from Oswaldwistle Mills Pickup Street Accrington Lancashire BB5 0EY to 110 Griffen Street Griffen Blackburn Griffin Street Blackburn Lancashire BB2 2PD on 2015-09-28
dot icon04/06/2015
Micro company accounts made up to 2015-05-25
dot icon02/06/2015
Termination of appointment of Michael John Wedgeworth as a director on 2015-04-29
dot icon02/06/2015
Termination of appointment of Hasina Khan as a director on 2015-04-29
dot icon26/05/2015
Annual return made up to 2015-05-16 no member list
dot icon26/05/2015
Previous accounting period shortened from 2015-05-31 to 2015-05-25
dot icon02/12/2014
Appointment of Mrs Donna Louise Hussain as a director on 2014-12-01
dot icon11/11/2014
Termination of appointment of Anayat Mohammed as a director on 2014-09-22
dot icon07/11/2014
Amended total exemption small company accounts made up to 2014-05-28
dot icon14/10/2014
Memorandum and Articles of Association
dot icon30/05/2014
Total exemption small company accounts made up to 2014-05-28
dot icon30/05/2014
Annual return made up to 2014-05-16 no member list
dot icon01/04/2014
Statement of company's objects
dot icon28/02/2014
Termination of appointment of Zieda Ali as a director
dot icon26/02/2014
Appointment of Mr Anayat Mohammed as a director
dot icon26/02/2014
Appointment of Mrs Natasha Shah as a secretary
dot icon26/02/2014
Appointment of Canon Michael John Wedgeworth as a director
dot icon26/02/2014
Appointment of Mrs Nasreen Gul Zadi as a director
dot icon26/02/2014
Appointment of Mrs Hasina Khan as a director
dot icon26/02/2014
Director's details changed for Ms Zieda Ali on 2014-01-25
dot icon26/02/2014
Registered office address changed from 24 Antigua Drive Lower Darwen Lancashire BB3 0SF England on 2014-02-26
dot icon26/02/2014
Termination of appointment of Sumaiya Vika as a secretary
dot icon14/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon27/06/2013
Annual return made up to 2013-05-16 no member list
dot icon16/05/2012
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
25/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/05/2025
dot iconNext account date
25/05/2026
dot iconNext due on
25/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
33.73K
-
0.00
34.05K
-
2022
4
26.69K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Zieda
Director
16/05/2012 - 20/02/2014
6
Badshah, Parvez
Director
23/04/2020 - Present
8
Wedgeworth, Michael John
Director
20/12/2013 - 29/04/2015
8
Hussain, Donna Louise
Director
01/12/2014 - 31/05/2021
4
Khan, Hasina
Director
20/12/2013 - 29/04/2015
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUALITIES AND JUSTICE NATIONAL NETWORK CIC

EQUALITIES AND JUSTICE NATIONAL NETWORK CIC is an(a) Active company incorporated on 16/05/2012 with the registered office located at Homestart Central Lancashire Building 112a, Market Street, Chorley PR7 2SL. There are currently 3 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 EQUALITIES AND JUSTICE NATIONAL NETWORK CIC?

toggle

EQUALITIES AND JUSTICE NATIONAL NETWORK CIC is currently Active. It was registered on 16/05/2012 .

Where is EQUALITIES AND JUSTICE NATIONAL NETWORK CIC located?

toggle

EQUALITIES AND JUSTICE NATIONAL NETWORK CIC is registered at Homestart Central Lancashire Building 112a, Market Street, Chorley PR7 2SL.

What does EQUALITIES AND JUSTICE NATIONAL NETWORK CIC do?

toggle

EQUALITIES AND JUSTICE NATIONAL NETWORK CIC operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for EQUALITIES AND JUSTICE NATIONAL NETWORK CIC?

toggle

The latest filing was on 09/04/2026: Change of name.