EQUALITY NOW

Register to unlock more data on OkredoRegister

EQUALITY NOW

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04926476

Incorporation date

09/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon11/02/2026
Appointment of Ms Michelle Ann Harrison as a director on 2026-02-01
dot icon28/01/2026
Termination of appointment of Patricia Amira as a director on 2025-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon05/09/2025
Appointment of Mr Shalin Punn as a director on 2025-09-01
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Second filing for the appointment of Ms Patricia Amira as a director
dot icon07/01/2025
Appointment of Ms Melissa Berman as a director on 2025-01-01
dot icon07/01/2025
Termination of appointment of Diane Feeney as a director on 2025-01-01
dot icon11/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Appointment of Ms Julia Mary Middleton as a director on 2024-03-15
dot icon22/02/2024
Termination of appointment of Daniel G Kelly, Jr as a director on 2024-02-15
dot icon09/11/2023
Second filing for the termination of Rachel Brandenburger as a director
dot icon09/11/2023
Second filing for the appointment of Sharmila Sinha as a secretary
dot icon20/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Second filing for the appointment of Ms Diane Feeney as a director
dot icon15/05/2023
Appointment of Ms Yasmin Waljee as a director on 2023-04-28
dot icon12/05/2023
Appointment of Ms Diane Feeney as a director on 2023-04-30
dot icon11/05/2023
Termination of appointment of Rachel Brandenburger as a director on 2023-04-30
dot icon11/05/2023
Termination of appointment of Dan Kelly as a director on 2023-04-30
dot icon11/05/2023
-
dot icon11/05/2023
Appointment of Ms Sharmila Sinha as a secretary on 2023-04-30
dot icon11/05/2023
Rectified The form TM01 was removed from the public register on 24/08/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon13/02/2023
Termination of appointment of Yasmeen Hassan as a director on 2023-01-10
dot icon13/02/2023
Appointment of Ms Sharmila Sinha as a director on 2023-01-10
dot icon19/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon27/07/2022
Resolutions
dot icon19/07/2022
Termination of appointment of Diane Feeney as a director on 2022-04-03
dot icon19/07/2022
Appointment of Dan Kelly as a director on 2022-04-03
dot icon12/07/2022
Appointment of Director Chadia El Meouchi as a director on 2022-04-02
dot icon06/07/2022
Termination of appointment of Winfred Osimbo Lichuma as a director on 2022-04-01
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Appointment of Ms Rachel Brandenburger as a director on 2021-12-17
dot icon13/12/2021
Director's details changed for Ms Winfred Osimbo Lichuma on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Daniel G Kelly, Jr on 2021-12-13
dot icon13/12/2021
Director's details changed for Mrs Diane Feeney on 2021-12-13
dot icon13/12/2021
Director's details changed for Ms Yasmeen Hassan on 2021-12-13
dot icon13/12/2021
Director's details changed for Ms Patricia Amira on 2021-12-13
dot icon13/12/2021
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon20/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Director's details changed for Mrs Diane Feeney on 2021-06-09
dot icon15/02/2021
Director's details changed for Mr Daniel G Kelly, Jr on 2021-02-15
dot icon15/02/2021
Director's details changed for Ms Diane Feeney on 2021-02-15
dot icon15/02/2021
Director's details changed for Ms Winfred Osimbo Lichuma on 2021-02-15
dot icon15/02/2021
Director's details changed for Ms Yasmeen Hassan on 2021-02-15
dot icon15/02/2021
Director's details changed for Ms Patricia Amira on 2021-02-15
dot icon15/02/2021
Registered office address changed from 1 Birdcage Walk London SW1H 9JJ to The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN on 2021-02-15
dot icon14/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Appointment of Ms Patricia Amira as a director on 2020-04-15
dot icon02/06/2020
Termination of appointment of Susan Hassan as a director on 2020-05-15
dot icon25/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon25/10/2019
Director's details changed for Ms Diane Feeney on 2019-10-25
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Appointment of Ms Winfred Osimbo Lichuma as a director on 2019-05-04
dot icon30/05/2019
Termination of appointment of Simone Lahorgue as a director on 2019-05-04
dot icon30/05/2019
Termination of appointment of Sue Smalley as a director on 2019-05-04
dot icon30/05/2019
Termination of appointment of Chandra Jesse as a director on 2019-05-04
dot icon30/05/2019
Termination of appointment of Gloria Steinem as a director on 2019-05-04
dot icon30/05/2019
Termination of appointment of Lara Stein as a director on 2019-05-04
dot icon30/05/2019
Termination of appointment of Chadia El Meouchi as a director on 2019-05-04
dot icon30/05/2019
Termination of appointment of Patricia Amira as a secretary on 2019-05-04
dot icon30/05/2019
Appointment of Ms Yasmeen Hassan as a director on 2019-05-04
dot icon25/03/2019
Resolutions
dot icon11/10/2018
Termination of appointment of Sidiga Abdelrahim Mohamed Washi as a director on 2018-10-04
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/07/2018
Appointment of Ms Chandra Jesse as a director on 2018-02-27
dot icon29/06/2018
Appointment of Ms Chadia El Meouchi as a director on 2018-05-05
dot icon29/06/2018
Appointment of Ms Patricia Amira as a secretary on 2018-02-27
dot icon29/06/2018
Termination of appointment of Tracy Samantha Lovatt as a director on 2018-05-05
dot icon08/06/2018
Appointment of Ms Lara Stein as a director on 2018-05-06
dot icon08/06/2018
Termination of appointment of Michael Stopford as a director on 2018-05-06
dot icon08/06/2018
Termination of appointment of Irungu Houghton as a secretary on 2018-05-06
dot icon08/06/2018
Termination of appointment of Hanny Megally as a director on 2018-05-06
dot icon08/06/2018
Termination of appointment of Kristen Holden as a director on 2018-05-06
dot icon06/04/2018
Appointment of Ms Simone Lahorgue as a director on 2017-12-13
dot icon19/03/2018
Termination of appointment of Genoveva Tisheva as a director on 2017-10-18
dot icon01/02/2018
Appointment of Ms Diane Feeney as a director on 2017-09-13
dot icon12/12/2017
Appointment of Mr Daniel G Kelly, Jr as a director on 2017-05-08
dot icon11/12/2017
Termination of appointment of Heisoo Shin as a director on 2017-05-08
dot icon11/12/2017
Termination of appointment of Charlotte Ornemark as a director on 2017-05-08
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Director's details changed for Mr Irungu Houghton on 2015-05-03
dot icon28/04/2017
Secretary's details changed for Ms Hanny Megally on 2017-04-27
dot icon17/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Termination of appointment of Helen Zia as a director on 2016-05-21
dot icon06/04/2016
Termination of appointment of Feride Acar as a director on 2016-01-19
dot icon18/02/2016
Auditor's resignation
dot icon12/02/2016
Auditor's resignation
dot icon22/01/2016
Resolutions
dot icon06/01/2016
Resolutions
dot icon12/11/2015
Appointment of Ms Kristen Holden as a director on 2015-05-04
dot icon11/11/2015
Termination of appointment of Susana Chiarotti as a director on 2015-11-10
dot icon09/11/2015
Annual return made up to 2015-10-09 no member list
dot icon09/11/2015
Appointment of Mr Michael Stopford as a director on 2015-05-03
dot icon09/11/2015
Appointment of Ms Susan Hassan as a director on 2015-05-03
dot icon06/11/2015
Termination of appointment of Meaza Ashenafi as a director on 2015-05-03
dot icon06/11/2015
Appointment of Mr Irungu Houghton as a director on 2015-05-03
dot icon06/11/2015
Termination of appointment of Elizabeth Evatt as a secretary on 2015-05-03
dot icon06/11/2015
Appointment of Ms Feride Acar as a director on 2015-05-03
dot icon06/11/2015
Termination of appointment of Colette Marie Jeanne Louise De Troy as a director on 2015-05-03
dot icon06/11/2015
Appointment of Ms Hanny Megally as a secretary on 2015-05-03
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Appointment of Ms Charlotte Ornemark as a director on 2014-06-07
dot icon13/01/2015
Termination of appointment of Suad Maha Shamas as a director on 2015-01-09
dot icon04/11/2014
Annual return made up to 2014-10-09 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Termination of appointment of Lisa Alter as a director
dot icon20/02/2014
Appointment of Ms Heisoo Shin as a director
dot icon06/11/2013
Annual return made up to 2013-10-09 no member list
dot icon06/11/2013
Appointment of Ms Elizabeth Evatt as a secretary
dot icon06/11/2013
Termination of appointment of Heisoo Shin as a secretary
dot icon06/11/2013
Termination of appointment of Elizabeth Evatt as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Termination of appointment of Jacqueline Hunt as a secretary
dot icon12/08/2013
Termination of appointment of Yukiko Tsunoda as a director
dot icon08/08/2013
Appointment of Ms Genoveva Tisheva as a director
dot icon08/08/2013
Appointment of Ms Tracy Samantha Lovatt as a director
dot icon08/08/2013
Director's details changed for Gloria Steinem on 2013-08-07
dot icon08/08/2013
Appointment of Ms Susana Chiarotti as a director
dot icon30/07/2013
Termination of appointment of Sapana Pradhan Malla as a director
dot icon26/04/2013
Appointment of Ms Sidiga Abdelrahim Mohamed Washi as a director
dot icon24/04/2013
Termination of appointment of Cecilia Quiroga as a director
dot icon24/04/2013
Termination of appointment of Jessica Neuwirth as a director
dot icon12/10/2012
Annual return made up to 2012-10-09 no member list
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/08/2012
Termination of appointment of Taina Bien-Aime as a director
dot icon26/04/2012
Appointment of Ms Sue Smalley as a director
dot icon26/04/2012
Appointment of Ms Heisoo Shin as a secretary
dot icon26/04/2012
Termination of appointment of Faiza Mohamed as a director
dot icon05/03/2012
Termination of appointment of Susana Chiarotti Boero as a director
dot icon02/02/2012
Registered office address changed from 5Th Floor North 6 Buckingham Street London WC2N 6BU on 2012-02-02
dot icon26/10/2011
Annual return made up to 2011-10-09 no member list
dot icon12/10/2011
Appointment of Ms Lisa a Alter as a director
dot icon12/10/2011
Appointment of Ms Helen Zia as a director
dot icon12/10/2011
Termination of appointment of Ann Herbst as a director
dot icon11/10/2011
Appointment of Ms Cecilia Medina Quiroga as a director
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-09 no member list
dot icon15/10/2010
Director's details changed for Ann Colin Herbst on 2010-10-14
dot icon15/10/2010
Director's details changed for Faiza Jama Mohamed on 2010-10-14
dot icon15/10/2010
Director's details changed for Suad Maha Shamas on 2010-10-14
dot icon14/10/2010
Appointment of Faiza Jama Mohamed as a director
dot icon13/10/2010
Appointment of Ann Colin Herbst as a director
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-10-09 no member list
dot icon17/10/2009
Director's details changed for Taina Carmel Bien-Aime on 2009-10-16
dot icon17/10/2009
Director's details changed for Gloria Steinem on 2009-10-16
dot icon17/10/2009
Director's details changed for Jessica Anne Neuwirth on 2009-10-16
dot icon16/10/2009
Director's details changed for Meaza Ashenafi on 2009-10-16
dot icon16/10/2009
Director's details changed for Colette Marie Jeanne Louise De Troy on 2009-10-16
dot icon16/10/2009
Director's details changed for Susana Rita Teresa Chiarotti Boero on 2009-10-16
dot icon16/10/2009
Director's details changed for Suad Maha Shamas on 2009-10-16
dot icon16/10/2009
Director's details changed for Yukiko Tsunoda on 2009-10-16
dot icon16/10/2009
Director's details changed for Elizabeth Andreas Evatt on 2009-10-16
dot icon16/10/2009
Director's details changed for Sapana Pradhan Malla on 2009-10-16
dot icon15/10/2008
Annual return made up to 09/10/08
dot icon15/10/2008
Director's change of particulars / jessica neuwirth / 09/10/2008
dot icon15/10/2008
Director's change of particulars / suad shamas / 06/10/2008
dot icon15/10/2008
Director's change of particulars / colette de troy / 09/10/2008
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/10/2007
Annual return made up to 09/10/07
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/04/2007
Registered office changed on 30/04/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/10/2006
Annual return made up to 09/10/06
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2005
Annual return made up to 09/10/05
dot icon02/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/02/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Memorandum and Articles of Association
dot icon19/01/2005
Resolutions
dot icon22/10/2004
Annual return made up to 09/10/04
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon07/02/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon09/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Michelle Ann
Director
01/02/2026 - Present
10
Feeney, Diane
Director
13/09/2017 - 03/04/2022
-
Feeney, Diane
Director
28/04/2023 - 01/01/2025
-
El Meouchi, Chadia, Director
Director
02/04/2022 - Present
-
Kelly, Dan
Director
03/04/2022 - 30/04/2023
-

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 EQUALITY NOW

EQUALITY NOW is an(a) Active company incorporated on 09/10/2003 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. 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 EQUALITY NOW?

toggle

EQUALITY NOW is currently Active. It was registered on 09/10/2003 .

Where is EQUALITY NOW located?

toggle

EQUALITY NOW is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does EQUALITY NOW do?

toggle

EQUALITY NOW operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EQUALITY NOW?

toggle

The latest filing was on 11/02/2026: Appointment of Ms Michelle Ann Harrison as a director on 2026-02-01.