THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED was incorporated 25 years ago on 05/10/1998 and has the registered number: 03643622. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE NORTH OF ENGLAND REFUGEE SERVICE LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 FRIARS STREET
NEWCASTLE UPON TYNE
NE1 4XA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/11/2023 10/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SMAJO BESO Mar 1985 British Director 2023-12-01 CURRENT
MS GEORGINA HAMILTON FLETCHER Nov 1961 British Director 2024-03-01 CURRENT
MS SEYEDEH SEPIDEH MOJABI Sep 1981 British Director 2024-01-02 CURRENT
MS JOSEPHINE MUDZINGWA Jul 1966 British Director 2019-06-27 CURRENT
MR PA SAIKOU SAIDKHAN Jul 1978 Gambian Director 2022-09-26 CURRENT
MR HERBERT THONDHLANA Mar 1961 British Director 2022-10-26 CURRENT
DR ZOFIA TUHARSKA May 1995 Slovak Director 2023-12-07 CURRENT
DR MOHAMED NASRELDIN Secretary 2014-01-01 CURRENT
SUNNY OKUKPOLOR HUMPHREYS Oct 1958 British Director 1999-10-19 UNTIL 2010-10-21 RESIGNED
STUART HASTIE Apr 1949 British Director 1998-10-05 UNTIL 1999-12-16 RESIGNED
RICK BOWLER Oct 1956 British Director 1998-10-05 UNTIL 2013-12-19 RESIGNED
TESSA GRAY Mar 1949 British Director 2020-07-01 UNTIL 2023-09-24 RESIGNED
MR DAVID GLENDINNING Oct 1977 British Director 2018-02-21 UNTIL 2021-11-10 RESIGNED
ALISDAIR ALLAN GILLESPIE Mar 1974 British Director 2000-06-12 UNTIL 2002-05-07 RESIGNED
JUANITA ELIZABETH HAMILTON Sep 1948 British Director 1998-10-05 UNTIL 1999-10-05 RESIGNED
ANDREW FIELD Feb 1963 Scottish Director 1998-10-05 UNTIL 1998-12-09 RESIGNED
SIAMAK EMADI Nov 1964 Iranian Director 1998-10-05 UNTIL 1998-10-14 RESIGNED
MR GARETH EVAN EDMUNDS Jan 1976 British Director 2016-10-19 UNTIL 2017-11-29 RESIGNED
ALISON AINSLIE Jul 1956 British Secretary 1999-11-30 UNTIL 2002-02-18 RESIGNED
DAOUD ZAAROURA Sep 1947 Palestinian Secretary 2002-07-03 UNTIL 2013-12-31 RESIGNED
JUANITA ELIZABETH HAMILTON Sep 1948 British Secretary 1999-02-10 UNTIL 1999-10-05 RESIGNED
FERAS JERJIS Sep 1966 British Secretary 1998-10-05 UNTIL 1999-02-22 RESIGNED
LAWRENCE MATTHEW RUTHERFORD Secretary 2002-02-18 UNTIL 2002-07-03 RESIGNED
MR IBRAHIM DIALLO Sep 1980 Guinean Director 2016-09-07 UNTIL 2023-04-05 RESIGNED
MR WILLIAM DARBY Dec 1944 British Director 2012-01-18 UNTIL 2015-11-26 RESIGNED
MARIA MADALENA CHIMPOLO Sep 1967 Angolan Director 2006-02-23 UNTIL 2009-05-22 RESIGNED
COUNCILLOR JOAN CARTHY Mar 1946 British Director 2004-12-01 UNTIL 2005-07-27 RESIGNED
DAVID CAMPBELL Aug 1961 British Director 2001-10-01 UNTIL 2004-01-19 RESIGNED
MR ANTHONY GEORGE Sep 1960 British Director 2012-01-18 UNTIL 2013-07-17 RESIGNED
WARREN ADAMS Feb 1924 British Director 1998-10-05 UNTIL 2002-05-27 RESIGNED
MR DEAN BACKHOUSE Mar 1994 British Director 2022-09-26 UNTIL 2023-06-12 RESIGNED
SEYHMUS ARSLAN Apr 1974 Turkish Director 2002-06-17 UNTIL 2003-03-31 RESIGNED
MS AVERIL ARMSTRONG Jul 1950 British Director 2006-12-16 UNTIL 2009-01-31 RESIGNED
MRS VALERIE APTED Aug 1945 British Director 2013-12-18 UNTIL 2019-10-16 RESIGNED
ABOUL AMIN Jun 1969 British Director 2000-03-28 UNTIL 2001-10-01 RESIGNED
MR SYLVESTER LARRY AMADI-EMINA Jan 1968 Nigerian Director 2016-09-07 UNTIL 2019-06-20 RESIGNED
NASER AL-TAMIMI Dec 1969 Palestinian Director 1998-10-05 UNTIL 1999-01-27 RESIGNED
AMIR AL-NAKASH Oct 1939 British Director 2009-01-08 UNTIL 2010-11-24 RESIGNED
BERYL MAY BALLS May 1948 British Director 2012-01-18 UNTIL 2016-09-07 RESIGNED
ALISON AINSLIE Jul 1956 British Director 1999-08-18 UNTIL 2002-05-27 RESIGNED
ALISON MARY HILES Feb 1945 British Director 2004-12-01 UNTIL 2009-05-22 RESIGNED
WARREN ADAMS Feb 1924 British Director 2004-01-02 UNTIL 2016-09-07 RESIGNED
JAMSHID AHMADI Jun 1952 British Director 1998-10-05 UNTIL 1999-02-10 RESIGNED
FRANCIS BETIKU Mar 1944 British Director 1999-01-27 UNTIL 1999-06-11 RESIGNED
MR MAMADOU ALPHA BALDE Jan 1981 British Director 2013-12-19 UNTIL 2014-04-16 RESIGNED
MR CHRIS BOYLE Oct 1978 British Director 2020-05-14 UNTIL 2023-02-22 RESIGNED
MR BENJAMIN ALARIC HOPKINSON Feb 1936 British Director 2004-01-21 UNTIL 2018-04-26 RESIGNED
PETER HOBSON Aug 1952 British Director 1998-10-05 UNTIL 1999-01-27 RESIGNED
STEVE HILL Nov 1963 British Director 2002-06-17 UNTIL 2010-01-28 RESIGNED
ALISON MARY HILES Feb 1945 British Director 2001-08-20 UNTIL 2003-07-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDS' FOREIGN MISSION ASSOCIATION TRUST CORPORATION(THE) OXFORD ENGLAND Active DORMANT 99999 - Dormant Company
NECA NEWCASTLE UPON TYNE Active GROUP 88990 - Other social work activities without accommodation n.e.c.
NATIONAL ENERGY ACTION NEWCASTLE UPON TYNE Active FULL 88990 - Other social work activities without accommodation n.e.c.
TEDCO LIMITED JARROW Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
REFUGEE AND MIGRANT JUSTICE LONDON Dissolved... GROUP 8532 - Social work without accommodation
QUAKER INTERNATIONAL EDUCATIONAL TRUST OXFORD ENGLAND Active FULL 85100 - Pre-primary education
NORTH TYNESIDE VOLUNTARY ORGANISATIONS DEVELOPMENT AGENCY WALLSEND ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
WOODBROOKE QUAKER CENTRE LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
YOUR CARE FIRST LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MARSKIL SERVICES LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
CHINVEN LIMITED LONDON Active MICRO ENTITY 99000 - Activities of extraterritorial organizations and bodies
NORTHERN REVIVE C.I.C NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
AFRICA INTERNATIONAL LEGAL AWARENESS LTD LONDON ENGLAND Dissolved... 85590 - Other education n.e.c.
QUAKING HOUSES VILLAGE HALL ASSOCIATION STANLEY Active MICRO ENTITY 96090 - Other service activities n.e.c.
SHILOH HEALTHCARE SERVICES LIMITED NOTTINGHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
K.N.A.T PRODUCTIONS LTD CANTERBURY Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
RECOVERING JUSTICE STANLEY ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
CHRIS BOYLE LIMITED NEWCASTLE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
BOSNIAN GENOCIDE EDUCATION CIC NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.