MEDWAY ETHNIC MINORITY FORUM LIMITED

Register to unlock more data on OkredoRegister

MEDWAY ETHNIC MINORITY FORUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257752

Incorporation date

24/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Medway Diversity Forum Gun Wharf, Dock Road, Chatham ME4 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2001)
dot icon17/12/2025
Appointment of Mr Marian Angelov Nestorov as a director on 2025-12-05
dot icon16/12/2025
Appointment of Mr Sanjay Joshi as a director on 2025-12-05
dot icon09/12/2025
Registered office address changed from 160 High Street Rochester ME1 1ER England to Medway Diversity Forum Gun Wharf Dock Road Chatham ME4 4TR on 2025-12-09
dot icon02/12/2025
Registered office address changed from 24a Longley Road Rainham Gillingham Kent ME8 7RU England to 160 High Street Rochester ME1 1ER on 2025-12-02
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon09/06/2025
Termination of appointment of Madhu Ganesh Patel as a director on 2025-06-02
dot icon18/12/2024
Termination of appointment of Ruhena Ruji as a director on 2024-12-14
dot icon18/12/2024
Termination of appointment of Thomas Pinto Kuthoor Anthony as a director on 2024-12-14
dot icon18/12/2024
Termination of appointment of Dayantha Porambe Liyanage as a director on 2024-12-17
dot icon10/12/2024
Termination of appointment of Dayantha Liyanage as a secretary on 2024-12-10
dot icon10/12/2024
Appointment of Mr Gurjit Singh Chaggar as a secretary on 2024-12-10
dot icon27/11/2024
Appointment of Mr Gurjit Singh Chaggar as a director on 2024-11-15
dot icon27/11/2024
Appointment of Dr Athmaja Raghavan Thottungal as a director on 2024-11-15
dot icon27/11/2024
Appointment of Mrs Momtaz Ahmed as a director on 2024-11-15
dot icon26/11/2024
Registered office address changed from Whitehouse Chatham Water Front Bus Station Chatham Kent ME4 4SL to 24a Longley Road Rainham Gillingham Kent ME8 7RU on 2024-11-26
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Appointment of Mr Karthik Damodaran as a director on 2023-08-28
dot icon12/09/2023
Appointment of Ms Ruhena Ruji as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr David Lartey as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Shivaram Rai as a director on 2023-09-01
dot icon28/07/2023
Termination of appointment of Kwashie Anang as a director on 2023-07-24
dot icon28/07/2023
Termination of appointment of Mallika Sundaram as a director on 2023-07-24
dot icon28/07/2023
Termination of appointment of Tahmina Rahman as a director on 2023-07-24
dot icon28/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon07/04/2022
Termination of appointment of Farzana Chowdhury as a director on 2022-03-31
dot icon07/04/2022
Appointment of Mr Oluseyi Obadare as a director on 2022-03-31
dot icon07/04/2022
Termination of appointment of Mohammed Azhar Ahmedi as a director on 2022-03-31
dot icon07/04/2022
Appointment of Miss Tahmina Rahman as a director on 2022-03-31
dot icon07/04/2022
Appointment of Mr Zaffer Ginai as a director on 2022-03-31
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon28/07/2021
Termination of appointment of Tashi Tamang Bhutia as a director on 2021-07-06
dot icon28/07/2021
Appointment of Mr Theo Allotey-Pappoe as a director on 2020-12-10
dot icon09/02/2021
Appointment of Miss Farzana Chowdhury as a director on 2020-12-10
dot icon06/02/2021
Director's details changed for Mr Kulwant Singh Jhita on 2020-12-14
dot icon06/02/2021
Appointment of Mr Kulwant Singh Jhita as a director on 2020-12-14
dot icon06/02/2021
Termination of appointment of Nilufar Sultana Chowdhury as a director on 2020-12-10
dot icon06/02/2021
Termination of appointment of Irina Mincu as a director on 2020-12-10
dot icon06/02/2021
Termination of appointment of Nirmal Kaur Parmar as a director on 2020-12-10
dot icon06/02/2021
Termination of appointment of Richard Fredrick Opara as a director on 2020-12-10
dot icon06/02/2021
Termination of appointment of Zulfiqar Mir as a director on 2020-12-10
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon18/10/2019
Appointment of Mrs Monika Oravcova as a director on 2019-10-14
dot icon18/10/2019
Appointment of Mrs Irina Mincu as a director on 2019-10-14
dot icon04/10/2019
Termination of appointment of Vasile Lucian Maruntelu as a director on 2017-09-20
dot icon04/10/2019
Termination of appointment of Pauline Yau as a director on 2019-09-20
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon16/08/2018
Appointment of Mr Richard Opara as a director on 2018-07-06
dot icon16/08/2018
Appointment of Mrs Nirmal Kaur Parmar as a director on 2018-07-06
dot icon16/08/2018
Appointment of Dr Madhu Ganesh Patel as a director on 2018-07-06
dot icon16/08/2018
Termination of appointment of Anil Patel as a director on 2018-07-06
dot icon16/08/2018
Termination of appointment of Sukvinder Bhardwaj as a director on 2018-07-06
dot icon16/08/2018
Termination of appointment of Vir Chand Bhatia as a director on 2018-07-06
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon07/08/2017
Appointment of Mr Vir Chand Bhatia as a director on 2017-07-25
dot icon11/07/2017
Appointment of Mrs Shaheda Jabeen Sethi as a director on 2017-06-27
dot icon21/06/2017
Termination of appointment of Amarjeet Kaur Missan as a director on 2017-06-13
dot icon10/05/2017
Appointment of Mr Vasile Lucian Maruntelu as a director on 2017-03-24
dot icon10/05/2017
Appointment of Mr Thomas Pinto Kuthoor Anthony as a director on 2017-03-24
dot icon09/05/2017
Appointment of Mr Mohammed Azhar Ahmedi as a director on 2017-03-24
dot icon09/05/2017
Appointment of Mr Sukvinder Bhardwaj as a director on 2017-03-24
dot icon09/05/2017
Appointment of Mr Anilkumar Patel as a director on 2017-03-24
dot icon09/05/2017
Appointment of Mrs Nilufar Sultana Chowdhury as a director on 2017-03-24
dot icon03/05/2017
Termination of appointment of Mathew Jacob as a director on 2017-03-24
dot icon03/05/2017
Termination of appointment of Sheikh Naseer Ahmad as a director on 2017-03-24
dot icon03/05/2017
Termination of appointment of Stephen Parumalayil as a director on 2017-03-24
dot icon03/05/2017
Termination of appointment of Shanjida Roman as a director on 2017-03-24
dot icon03/05/2017
Termination of appointment of Priti Sanjay Joshi as a director on 2017-03-24
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon01/08/2016
Director's details changed for Mr Tanshi Tamang Bhutia on 2016-08-01
dot icon21/03/2016
Resolutions
dot icon21/03/2016
Statement of company's objects
dot icon08/03/2016
Termination of appointment of Sheikh Naseer Ahmad as a secretary on 2016-03-08
dot icon08/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon29/02/2016
Appointment of Dayantha Liyanage as a secretary on 2016-02-09
dot icon29/02/2016
Appointment of Ms Shanjida Roman as a director on 2016-01-22
dot icon29/02/2016
Termination of appointment of Nilufar Chowdhury as a director on 2016-01-22
dot icon11/01/2016
Appointment of Sheikh Naseer Ahmad as a secretary on 2016-01-11
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-24 no member list
dot icon03/12/2014
Appointment of Mr Stephen Parumalayil as a director on 2014-12-01
dot icon27/11/2014
Termination of appointment of Xavier Vasanth Melanso Rajarathnam as a director on 2014-10-10
dot icon26/11/2014
Termination of appointment of Velliyottillom Vasudevan Parameswaran as a director on 2014-10-10
dot icon26/11/2014
Termination of appointment of Sukhdeep Singh Bassi as a director on 2014-10-10
dot icon26/11/2014
Appointment of Dr Kwashie Anang as a director on 2014-10-10
dot icon26/11/2014
Appointment of Dr Mallika Sundaram as a director on 2014-10-10
dot icon26/11/2014
Termination of appointment of Xavier Rajarathnam as a secretary on 2014-10-10
dot icon26/11/2014
Termination of appointment of Josiah Ghartley-Reinforf as a director on 2014-10-10
dot icon26/11/2014
Termination of appointment of Tina Niye Murphy as a director on 2014-10-10
dot icon26/11/2014
Termination of appointment of Sukvinder Bhardwaj as a director on 2014-10-10
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-24 no member list
dot icon11/08/2014
Director's details changed for Ms Tina Eniye Ogbeifun on 2014-08-11
dot icon21/08/2013
Annual return made up to 2013-07-24 no member list
dot icon21/08/2013
Registered office address changed from Gun Wharf-Level 3 Dock Road Chatham Medway ME4 4TR on 2013-08-21
dot icon16/08/2013
Appointment of Mr Tanshi Tamang Bhutia as a director
dot icon16/08/2013
Appointment of Mr Zulfiqar Mir as a director
dot icon16/08/2013
Appointment of Mr Josiah Ghartley-Reinforf as a director
dot icon16/08/2013
Termination of appointment of Umesh Kumar as a director
dot icon16/08/2013
Termination of appointment of Azhar Mir as a director
dot icon16/08/2013
Termination of appointment of Jaswant Parmar as a director
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Appointment of Mr Dayantha Porambe Liyanage as a director
dot icon02/07/2013
Appointment of Mr Xavier Rajarathnam as a secretary
dot icon02/07/2013
Termination of appointment of John Okomah as a director
dot icon02/07/2013
Termination of appointment of Priti Joshi as a secretary
dot icon03/09/2012
Annual return made up to 2012-07-24 no member list
dot icon30/08/2012
Termination of appointment of Ishola Familusi as a director
dot icon30/08/2012
Termination of appointment of Vipinkumar Bharathappan Nair as a director
dot icon30/08/2012
Termination of appointment of Yin Yau as a director
dot icon30/08/2012
Termination of appointment of Anil Patel as a director
dot icon30/08/2012
Termination of appointment of Jinu Mathew as a director
dot icon30/08/2012
Termination of appointment of Ajay Attra as a director
dot icon05/07/2012
Appointment of Ms Pauline Yau as a director
dot icon04/07/2012
Appointment of Mrs Priti Joshi as a director
dot icon04/07/2012
Appointment of Dr Velliyottillom Vasudevan Parameswaran as a director
dot icon04/07/2012
Appointment of Mr Xavier Vasanth Melanso Rajarathnam as a director
dot icon04/07/2012
Appointment of Mr Umesh Kumar as a director
dot icon04/07/2012
Appointment of Ms Tina Eniye Ogbeifun as a director
dot icon04/07/2012
Appointment of Mr Mathew Jacob as a director
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon01/02/2012
Termination of appointment of Dayantha Liyanage as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-07-24 no member list
dot icon19/09/2011
Appointment of Mr Ishola Olnwaseyi Familusi as a director
dot icon26/04/2011
Appointment of Mr Sukvinder Bhardwaj as a director
dot icon26/04/2011
Appointment of Mr Jaswant Singh Parmar as a director
dot icon26/04/2011
Appointment of Mrs Priti Joshi as a secretary
dot icon26/04/2011
Termination of appointment of Ertan Ermis as a director
dot icon26/04/2011
Termination of appointment of Jujhar Chohan as a director
dot icon26/04/2011
Termination of appointment of Desraj Bunger as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Anil Patel as a director
dot icon28/07/2010
Termination of appointment of Pretish Thanki as a director
dot icon28/07/2010
Annual return made up to 2010-07-24 no member list
dot icon27/07/2010
Director's details changed for Yin Lun Yau on 2010-07-24
dot icon27/07/2010
Director's details changed for Mr Ajay Attra on 2010-07-24
dot icon27/07/2010
Director's details changed for Pretish Thanki on 2010-07-24
dot icon27/07/2010
Director's details changed for John Okomah on 2010-07-24
dot icon27/07/2010
Director's details changed for Dr Azhar Rafique Mir on 2010-07-24
dot icon27/07/2010
Director's details changed for Jinu Mathew on 2010-07-24
dot icon27/07/2010
Director's details changed for Ertan Ermis on 2010-07-24
dot icon27/07/2010
Director's details changed for Nilufar Chowdhury on 2010-07-24
dot icon27/07/2010
Director's details changed for Mr Desraj Bunger on 2010-07-24
dot icon27/07/2010
Director's details changed for Sheikh Naseer Ahmad on 2010-07-24
dot icon21/07/2010
Appointment of Mr Vipinkumar Bharathappan Nair as a director
dot icon16/06/2010
Appointment of Dr Amarjeet Kaur Missan as a director
dot icon15/06/2010
Appointment of Mr Jujhar Singh Chohan as a director
dot icon15/06/2010
Appointment of Mr Sukhdeep Bassi as a director
dot icon15/06/2010
Termination of appointment of Parminder Upple as a director
dot icon15/06/2010
Termination of appointment of Dayantha Liyanage as a director
dot icon15/06/2010
Termination of appointment of Herjindur Channa as a director
dot icon15/06/2010
Termination of appointment of Pretish Thanki as a secretary
dot icon25/03/2010
Appointment of Mr Dayantha Porambe Liyanage as a director
dot icon25/03/2010
Appointment of Mr Dayantha Dai Porambe Liyanage as a director
dot icon01/02/2010
Termination of appointment of Atma Sandhu as a director
dot icon01/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/08/2009
Annual return made up to 24/07/09
dot icon17/08/2009
Location of debenture register
dot icon17/08/2009
Registered office changed on 17/08/2009 from gun wharf, level 3 dock road chatham kent ME4 4TR
dot icon17/08/2009
Location of register of members
dot icon17/08/2009
Appointment terminated director jaswant singh cheema
dot icon25/07/2009
Secretary appointed pretish thanki
dot icon18/06/2009
Appointment terminated secretary balakrishan balagopal
dot icon18/06/2009
Appointment terminate, director jaswant singh cheema logged form
dot icon18/06/2009
Director appointed atma singh sandhu
dot icon18/06/2009
Director appointed sheik naseer ahmad
dot icon18/06/2009
Director appointed ertan ermis
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Annual return made up to 24/07/08
dot icon25/09/2008
Director's change of particulars / jaswant singh cheema / 01/04/2007
dot icon25/09/2008
Director's change of particulars / ajay attra / 01/03/2006
dot icon25/09/2008
Director's change of particulars / desraj bunger / 01/07/2005
dot icon03/07/2008
Resolutions
dot icon01/07/2008
Registered office changed on 01/07/2008 from 95 high street rochester kent ME1 1LX
dot icon21/04/2008
Appointment terminated director thomas pinto
dot icon21/04/2008
Director appointed jinu mathew
dot icon18/04/2008
Secretary appointed balakrishan balagopal
dot icon14/04/2008
Director appointed herjindur channa
dot icon14/04/2008
Director appointed dr azhar rafique mir
dot icon14/04/2008
Appointment terminated secretary azhar mahmood
dot icon14/04/2008
Appointment terminated director amarjit gill
dot icon14/04/2008
Appointment terminated director nadeem ahmad
dot icon09/09/2007
Annual return made up to 24/07/07
dot icon08/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon21/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/08/2006
Annual return made up to 24/07/06
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon07/07/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon02/05/2006
Auditor's resignation
dot icon02/05/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Director resigned
dot icon07/09/2005
Annual return made up to 24/07/05
dot icon19/08/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon09/04/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon14/03/2005
Resolutions
dot icon10/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/08/2004
Annual return made up to 24/07/04
dot icon03/10/2003
Annual return made up to 24/07/03
dot icon26/09/2003
Registered office changed on 26/09/03 from: finance and corporate services medway council, civic centre rochester kent ME2 4AU
dot icon01/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon13/03/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Secretary resigned
dot icon05/08/2002
Annual return made up to 24/07/02
dot icon24/07/2001
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
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.45K
-
0.00
-
-
2022
1
37.24K
-
0.00
-
-
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

91
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MEDWAY ETHNIC MINORITY FORUM LIMITED

MEDWAY ETHNIC MINORITY FORUM LIMITED is an(a) Active company incorporated on 24/07/2001 with the registered office located at Medway Diversity Forum Gun Wharf, Dock Road, Chatham ME4 4TR. There are currently 14 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 MEDWAY ETHNIC MINORITY FORUM LIMITED?

toggle

MEDWAY ETHNIC MINORITY FORUM LIMITED is currently Active. It was registered on 24/07/2001 .

Where is MEDWAY ETHNIC MINORITY FORUM LIMITED located?

toggle

MEDWAY ETHNIC MINORITY FORUM LIMITED is registered at Medway Diversity Forum Gun Wharf, Dock Road, Chatham ME4 4TR.

What does MEDWAY ETHNIC MINORITY FORUM LIMITED do?

toggle

MEDWAY ETHNIC MINORITY FORUM LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for MEDWAY ETHNIC MINORITY FORUM LIMITED?

toggle

The latest filing was on 17/12/2025: Appointment of Mr Marian Angelov Nestorov as a director on 2025-12-05.