EQUALITY COUNCIL UK

Register to unlock more data on OkredoRegister

EQUALITY COUNCIL UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03124197

Incorporation date

09/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands B25 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1995)
dot icon04/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2026
Termination of appointment of Singh Satvinder as a director on 2026-01-28
dot icon29/01/2026
Appointment of Mr Singh Satvinder as a director on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon28/01/2026
Termination of appointment of Abdi Abdullahi as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Ba Koroma-Kaburi as a director on 2026-01-28
dot icon28/01/2026
Termination of appointment of Thellia Visvendran as a director on 2026-01-28
dot icon13/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon05/10/2024
Appointment of Mr Safaraz Ali as a director on 2024-10-03
dot icon03/10/2024
Director's details changed for Mr Abid Mehmood Khan on 2024-10-03
dot icon04/09/2024
Registered office address changed from Abington House, 95 Armington Road Amington Road Birmingham B25 8EP England to Amington House 95 Amington Road Tyseley Birmingham West Midlands B25 8EP on 2024-09-04
dot icon30/08/2024
Registered office address changed from 6 Hammond Crescent Willen Park Milton Keynes MK15 9DH England to Abington House, 95 Armington Road Amington Road Birmingham B25 8EP on 2024-08-30
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon03/05/2022
Registered office address changed from Unit 34 the Concourse, Brunel Centre Bletchley Milton Keynes MK2 2ES England to 6 Hammond Crescent Willen Park Milton Keynes MK15 9DH on 2022-05-03
dot icon18/03/2022
Appointment of Mr Abid Mehmood Khan as a director on 2022-03-10
dot icon07/03/2022
Appointment of Ms Zoe Bennett as a director on 2022-02-28
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon25/10/2021
Appointment of Mr Singh Satvinder as a director on 2021-10-22
dot icon26/09/2021
Appointment of Mrs Ayesha Khanom as a director on 2017-11-29
dot icon09/04/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon23/03/2021
Termination of appointment of Alan Richards as a director on 2020-03-01
dot icon23/03/2021
Termination of appointment of Akinola Ireti Soetan as a director on 2019-03-01
dot icon23/03/2021
Termination of appointment of Geetha Devi Morla as a director on 2019-12-12
dot icon23/03/2021
Termination of appointment of Anouar Kassim as a director on 2019-03-26
dot icon23/03/2021
Termination of appointment of Geetha Devi Morla as a secretary on 2019-12-12
dot icon22/03/2021
Termination of appointment of Christine De Myers-Robinson as a director on 2021-03-19
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon04/12/2019
Full accounts made up to 2019-03-31
dot icon01/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon05/01/2019
Amended full accounts made up to 2018-03-31
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr. Abdi Abdullahi as a director on 2016-10-12
dot icon05/12/2017
Appointment of Mrs Ba Koroma-Kaburi as a director on 2016-10-12
dot icon04/12/2017
Appointment of Mrs Geetha Devi Morla as a director on 2016-10-12
dot icon04/12/2017
Appointment of Mr. Alan Richards as a director on 2016-10-12
dot icon04/12/2017
Appointment of Mrs Geetha Devi Morla as a secretary on 2016-10-16
dot icon04/12/2017
Termination of appointment of Christine De Myers Robinson as a secretary on 2016-10-12
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon21/04/2017
Resolutions
dot icon10/04/2017
Resolutions
dot icon10/04/2017
Miscellaneous
dot icon10/04/2017
Change of name notice
dot icon11/01/2017
Confirmation statement made on 2016-11-09 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon14/10/2016
Termination of appointment of Michael Sylvester Johnson as a director on 2016-10-12
dot icon14/10/2016
Termination of appointment of John Matthew John as a director on 2016-10-12
dot icon30/09/2016
Appointment of Mrs Christine De Myers Robinson as a secretary on 2016-09-06
dot icon25/01/2016
Registered office address changed from Silbury Court West Silbury Boulevard 352-390 Silbury Court West Milton Keynes Bucks MK9 2AF to Unit 34 the Concourse, Brunel Centre Bletchley Milton Keynes MK2 2ES on 2016-01-25
dot icon31/12/2015
Annual return made up to 2015-11-09 no member list
dot icon06/12/2015
Full accounts made up to 2015-03-31
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-11-09 no member list
dot icon18/11/2014
Registered office address changed from Silbury Court West 352-390 Silbury Boulevard Floor 3, Suite 382a Milton Keynes Bucks MK9 2ND to Silbury Court West Silbury Boulevard 352-390 Silbury Court West Milton Keynes Bucks MK9 2AF on 2014-11-18
dot icon11/06/2014
Memorandum and Articles of Association
dot icon11/06/2014
Resolutions
dot icon18/12/2013
Accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-09 no member list
dot icon12/11/2013
Termination of appointment of Rissa De La Paz as a director
dot icon12/11/2013
Termination of appointment of Fred Boniface as a director
dot icon17/07/2013
Registered office address changed from Acorn House 377 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 3HP on 2013-07-17
dot icon21/12/2012
Accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-09 no member list
dot icon18/05/2012
Termination of appointment of Abshir Hirze-Abdalla as a director
dot icon18/05/2012
Termination of appointment of Thomas Fraser as a director
dot icon18/05/2012
Termination of appointment of Isabella Fraser as a director
dot icon23/11/2011
Annual return made up to 2011-11-09 no member list
dot icon23/11/2011
Appointment of Rissa De La Paz as a director
dot icon23/11/2011
Appointment of Mr Abshir Hirze-Abdalla as a director
dot icon23/11/2011
Appointment of Mr Michael Sylvester Johnson as a director
dot icon22/11/2011
Certificate of change of name
dot icon16/11/2011
Accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2010-11-09 no member list
dot icon07/10/2010
Accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2009-11-09 no member list
dot icon03/03/2010
Director's details changed for Fred Boniface on 2009-10-15
dot icon03/03/2010
Appointment of Mr Thellia Visvendran as a director
dot icon03/03/2010
Director's details changed for Anouar Kassim on 2009-10-15
dot icon03/03/2010
Director's details changed for Akinola Soetan on 2009-10-15
dot icon03/03/2010
Director's details changed for Thomas Fraser on 2009-10-15
dot icon03/03/2010
Director's details changed for John Matthew John on 2009-10-15
dot icon03/03/2010
Director's details changed for Christine De Myers-Robinson on 2009-10-15
dot icon03/03/2010
Director's details changed for Dr Sola Adesola on 2009-12-09
dot icon03/03/2010
Secretary's details changed for Navrita Atwal on 2009-12-09
dot icon03/03/2010
Termination of appointment of Sola Adesola as a director
dot icon03/03/2010
Termination of appointment of Navrita Atwal as a secretary
dot icon17/11/2009
Accounts made up to 2009-03-31
dot icon07/04/2009
Annual return made up to 09/11/08
dot icon10/02/2009
Appointment terminated director manoj kumar
dot icon10/02/2009
Appointment terminated director jean gunn sargent
dot icon10/02/2009
Director appointed christine de myers-robinson
dot icon05/08/2008
Accounts made up to 2008-03-31
dot icon11/07/2008
Appointment terminated director mark watkins
dot icon24/06/2008
Appointment terminated director walter greaves
dot icon24/06/2008
Appointment terminated director robert southgate
dot icon16/01/2008
Director resigned
dot icon22/11/2007
Annual return made up to 09/11/07
dot icon22/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon05/10/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon12/07/2007
Accounts made up to 2007-03-31
dot icon15/05/2007
Director's particulars changed
dot icon02/05/2007
Director's particulars changed
dot icon29/03/2007
New director appointed
dot icon30/11/2006
Annual return made up to 09/11/06
dot icon18/08/2006
Director resigned
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon27/06/2006
Accounts made up to 2006-03-31
dot icon24/11/2005
Annual return made up to 09/11/05
dot icon04/10/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon15/07/2005
Accounts made up to 2005-03-31
dot icon21/06/2005
Director resigned
dot icon21/06/2005
Director resigned
dot icon03/12/2004
New director appointed
dot icon22/11/2004
Annual return made up to 09/11/04
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Director resigned
dot icon20/07/2004
Accounts made up to 2004-03-31
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon04/12/2003
Annual return made up to 09/11/03
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon05/09/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Director resigned
dot icon08/07/2003
Accounts made up to 2003-03-31
dot icon18/05/2003
Director resigned
dot icon30/10/2002
Annual return made up to 09/11/02
dot icon30/10/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon29/06/2002
Accounts made up to 2002-03-31
dot icon04/02/2002
Annual return made up to 09/11/01
dot icon09/01/2002
New secretary appointed
dot icon04/09/2001
New director appointed
dot icon27/06/2001
Accounts made up to 2001-03-31
dot icon17/01/2001
Annual return made up to 09/11/00
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon13/07/2000
Accounts made up to 2000-03-31
dot icon17/11/1999
Annual return made up to 09/11/99
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/09/1999
Accounts made up to 1999-03-31
dot icon05/02/1999
Annual return made up to 09/11/98
dot icon19/08/1998
Accounts made up to 1998-03-31
dot icon11/03/1998
New secretary appointed
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Secretary resigned
dot icon28/11/1997
Annual return made up to 09/11/97
dot icon17/11/1997
Accounts made up to 1997-03-31
dot icon05/09/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon11/06/1997
Director resigned
dot icon29/11/1996
Annual return made up to 09/11/96
dot icon19/11/1996
New director appointed
dot icon16/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon04/08/1996
Director resigned
dot icon04/08/1996
Director resigned
dot icon29/03/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon28/12/1995
New director appointed
dot icon21/12/1995
Accounting reference date notified as 31/03
dot icon09/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/11/2026
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

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

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Safaraz
Director
03/10/2024 - Present
90
Bennett, Zoe
Director
28/02/2022 - Present
9
De.Myers-Robinson, Christine
Director
09/09/1999 - 12/07/2002
4
De.Myers-Robinson, Christine
Director
15/10/2008 - 19/03/2021
4
Atwal, Navrita
Director
11/09/1996 - 09/07/1997
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EQUALITY COUNCIL UK

EQUALITY COUNCIL UK is an(a) Active company incorporated on 09/11/1995 with the registered office located at Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands B25 8EP. There are currently 5 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 EQUALITY COUNCIL UK?

toggle

EQUALITY COUNCIL UK is currently Active. It was registered on 09/11/1995 .

Where is EQUALITY COUNCIL UK located?

toggle

EQUALITY COUNCIL UK is registered at Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands B25 8EP.

What does EQUALITY COUNCIL UK do?

toggle

EQUALITY COUNCIL UK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for EQUALITY COUNCIL UK?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-03-31.