MIGRANT HELP

Register to unlock more data on OkredoRegister

MIGRANT HELP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04172880

Incorporation date

05/03/2001

Size

Group

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon20/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon18/03/2026
Termination of appointment of Yusef Abdulmoujeed Gojikian as a director on 2026-03-04
dot icon15/01/2026
Appointment of Mrs Carina Ann Kemp as a director on 2025-12-11
dot icon17/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/10/2025
Appointment of Mrs Boshra Idriss Sayed as a director on 2025-10-01
dot icon18/09/2025
Termination of appointment of Loretta Ogochukwu Okeke as a director on 2025-09-17
dot icon08/07/2025
Appointment of Ms Najwa Al Abdallah as a director on 2025-07-03
dot icon05/06/2025
Termination of appointment of Madhavi Rupin Vadera as a director on 2025-05-31
dot icon05/06/2025
Appointment of Sir Hugh Nigel Edward Bayley as a director on 2025-06-01
dot icon18/03/2025
Registered office address changed from 128 City Road City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon20/02/2025
Termination of appointment of David Neil Crapnell as a director on 2025-02-10
dot icon04/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon29/01/2025
Appointment of Mr Eric Arthur Kolodner as a director on 2025-01-01
dot icon07/01/2025
Director's details changed for Dr Yusef Gojikian on 2024-12-13
dot icon07/01/2025
Director's details changed for Mr Yusef Gojikian on 2024-12-13
dot icon06/01/2025
Termination of appointment of Francis Anire Omare as a director on 2024-12-31
dot icon06/01/2025
Termination of appointment of Piramindhan Thillainathan as a director on 2024-12-31
dot icon30/12/2024
Statement of company's objects
dot icon30/12/2024
Memorandum and Articles of Association
dot icon30/12/2024
Resolutions
dot icon05/09/2024
Appointment of Mr Daniel Cook as a director on 2024-08-01
dot icon29/07/2024
Director's details changed for Mr Francis Snore Omare on 2024-07-09
dot icon01/07/2024
Termination of appointment of Alasdair John Douglas Smart as a director on 2024-06-30
dot icon03/04/2024
Termination of appointment of Mark Richard Leigh as a director on 2024-03-31
dot icon03/04/2024
Appointment of Ms Loretta Ogochukwu Okeke as a director on 2024-04-01
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon23/01/2024
Termination of appointment of David Noble as a director on 2023-12-31
dot icon23/01/2024
Appointment of Mr David Neil Crapnell as a director on 2024-01-01
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon14/11/2023
Change of name notice
dot icon14/11/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon14/11/2023
Certificate of change of name
dot icon12/10/2023
Appointment of Mr Brandon Michael Perlberg as a director on 2023-09-20
dot icon15/03/2023
Director's details changed for Mrs Katherine Arie on 2023-03-15
dot icon15/03/2023
Director's details changed for Mr Simon Charles Gallow on 2023-03-15
dot icon15/03/2023
Director's details changed for Mr David Noble on 2023-03-15
dot icon15/03/2023
Director's details changed for Mrs Victoria Quek on 2023-03-15
dot icon15/03/2023
Director's details changed for Mr Jamie Seaford on 2023-03-15
dot icon15/03/2023
Director's details changed for Mr Piramindhan Thillainathan on 2023-03-15
dot icon15/03/2023
Director's details changed for Mrs Madhavi Rupin Vadera on 2023-03-15
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon22/12/2022
Appointment of Mr Jamie Seaford as a director on 2022-12-15
dot icon22/12/2022
Appointment of Mrs Katherine Arie as a director on 2022-12-15
dot icon22/12/2022
Appointment of Mr Simon Charles Gallow as a director on 2022-12-15
dot icon22/12/2022
Appointment of Mrs Victoria Quek as a director on 2022-12-15

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
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

74
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Briony
Director
01/04/2013 - 25/05/2016
7
King, Denis Philip
Director
29/06/2017 - 10/03/2021
13
Raza, Saima
Director
11/03/2020 - 06/09/2020
4
Thomas, Briony
Director
01/12/2004 - 01/03/2006
7
Crapnell, David Neil
Director
15/06/2022 - 15/06/2022
7

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 MIGRANT HELP

MIGRANT HELP is an(a) Active company incorporated on 05/03/2001 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 13 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 MIGRANT HELP?

toggle

MIGRANT HELP is currently Active. It was registered on 05/03/2001 .

Where is MIGRANT HELP located?

toggle

MIGRANT HELP is registered at 128 City Road, London EC1V 2NX.

What does MIGRANT HELP do?

toggle

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

What is the latest filing for MIGRANT HELP?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-05 with no updates.