ROHINGYA CENTRE OF UNITED KINGDOM C.I.C.

Register to unlock more data on OkredoRegister

ROHINGYA CENTRE OF UNITED KINGDOM C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14378166

Incorporation date

27/09/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Edmund Street, Bradford BD5 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2022)
dot icon31/10/2025
Appointment of Mr Ian Murch as a director on 2025-10-23
dot icon13/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/04/2025
Registered office address changed from PO Box Rcuk Unit 1, 24 Summerville Road Bradford West Yorkshire BD7 1PX England to 22 22 Edmund Street Bradford West Yorkshire BD5 0BH on 2025-04-21
dot icon21/04/2025
Registered office address changed from 22 22 Edmund Street Bradford West Yorkshire BD5 0BH England to 22 Edmund Street Bradford BD5 0BH on 2025-04-21
dot icon21/04/2025
Director's details changed for Mrs Rawzia Parveen on 2025-04-16
dot icon21/04/2025
Director's details changed for Mr Mohammed Amin on 2025-04-16
dot icon28/10/2024
Termination of appointment of Yasmynn Chowdhury as a director on 2024-10-28
dot icon28/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon26/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/01/2024
Registered office address changed from Unit 1 Summerville Road Bradford BD7 1PX England to PO Box Rcuk Unit 1, 24 Summerville Road Bradford West Yorkshire BD7 1PX on 2024-01-27
dot icon27/01/2024
Appointment of Ms Yasmynn Chowdhury as a director on 2024-01-26
dot icon07/11/2023
Certificate of change of name
dot icon06/11/2023
Appointment of Mrs Rawzia Parveen as a director on 2023-11-03
dot icon06/11/2023
Registered office address changed from 41 Sewell Road Bradford BD3 9TD England to Unit 1 Summerville Road Bradford BD7 1PX on 2023-11-06
dot icon06/11/2023
Elect to keep the directors' register information on the public register
dot icon06/11/2023
Directors' register information at 2023-11-06 on withdrawal from the public register
dot icon06/11/2023
Withdrawal of the directors' register information from the public register
dot icon06/11/2023
Director's details changed for Mr Mohammed Amin on 2023-11-03
dot icon06/11/2023
Director's details changed for Mr Mohammed Amin on 2023-11-03
dot icon16/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon09/12/2022
Resolutions
dot icon09/12/2022
Certificate of change of name
dot icon09/12/2022
Change of name
dot icon27/09/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parveen, Rawzia
Director
03/11/2023 - Present
-
Amin, Mohammed
Director
27/09/2022 - Present
1
Murch, Ian
Director
23/10/2025 - Present
2
Chowdhury, Yasmynn
Director
26/01/2024 - 28/10/2024
-

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 ROHINGYA CENTRE OF UNITED KINGDOM C.I.C.

ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. is an(a) Active company incorporated on 27/09/2022 with the registered office located at 22 Edmund Street, Bradford BD5 0BH. 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 ROHINGYA CENTRE OF UNITED KINGDOM C.I.C.?

toggle

ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. is currently Active. It was registered on 27/09/2022 .

Where is ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. located?

toggle

ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. is registered at 22 Edmund Street, Bradford BD5 0BH.

What does ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. do?

toggle

ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ROHINGYA CENTRE OF UNITED KINGDOM C.I.C.?

toggle

The latest filing was on 31/10/2025: Appointment of Mr Ian Murch as a director on 2025-10-23.