REFUGEEYOUTH LIMITED - CROYDON


Company Profile Company Filings

Overview

REFUGEEYOUTH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CROYDON ENGLAND and has the status: Active - Proposal to Strike off.
REFUGEEYOUTH LIMITED was incorporated 22 years ago on 20/12/2001 and has the registered number: 04343703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

REFUGEEYOUTH LIMITED - CROYDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

82 LONDON ROAD
CROYDON
CR0 2TB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BARBARA MELUNSKY REFUGEE YOUTH AGENCY LIMITED (until 25/04/2016)

Confirmation Statements

Last Statement Next Statement Due
20/12/2022 03/01/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LUKE HAYMAN Jul 1986 British Director 2020-08-31 CURRENT
MS ELIZABETH ADAMS Apr 1991 British Director 2016-09-22 CURRENT
MR NICHOLAS ARTHUR SIGLER Oct 1949 British Director 2016-08-18 CURRENT
MR MICAH WOLDU Jan 1994 British Director 2021-12-30 CURRENT
MS JESSICA TREVIS Jan 1990 British Director 2020-03-12 CURRENT
MRS JOY TEMITAYO SALAJA Jul 1990 British Director 2021-12-30 CURRENT
MR MUTSA KAMUDZANDU Jan 1991 British Director 2021-12-30 CURRENT
JILL CATHERINE HEALEY Apr 1967 British Director 2009-09-16 UNTIL 2021-12-30 RESIGNED
MS FRANCES JEAN TURNER Apr 1950 British Director 2010-10-13 UNTIL 2019-12-19 RESIGNED
JOHN WILLIAM ROGERS Jan 1943 British Director 2003-11-20 UNTIL 2016-10-20 RESIGNED
MS MAURA MAIREAD RAFFERTY Sep 1943 Irish Director 2010-10-13 UNTIL 2015-09-17 RESIGNED
MR EUGENE XOLANI NXUMALO Nov 1984 British Director 2015-09-17 UNTIL 2016-06-03 RESIGNED
AUGUSTINE OMARA Aug 1958 Ugandan Director 2001-12-20 UNTIL 2002-12-13 RESIGNED
BERNARD FRANK MELUNSKY Jan 1939 British Director 2002-02-07 UNTIL 2017-01-03 RESIGNED
MRS DAVORKA KULAS May 1958 British Director 2003-11-20 UNTIL 2014-10-17 RESIGNED
MR MICHAEL EDGAR ALFRED LASCHINGER British Director 2001-12-20 UNTIL 2012-06-17 RESIGNED
LEAH DENISE LEVANE Apr 1954 British Director 2006-09-20 UNTIL 2010-09-15 RESIGNED
MS SALLY LAKE Apr 1979 British Director 2015-09-17 UNTIL 2016-03-24 RESIGNED
MR MICHAEL EDGAR ALFRED LASCHINGER British Secretary 2002-12-13 UNTIL 2012-07-01 RESIGNED
MR BEN CHURCHILL Secretary 2016-10-20 UNTIL 2019-12-19 RESIGNED
PAUL GEOFFREY BUDDERY Feb 1965 British Secretary 2001-12-20 UNTIL 2002-12-13 RESIGNED
MR JOHN WILLIAM ROGERS Secretary 2014-10-17 UNTIL 2016-10-20 RESIGNED
CERI WILLIAMS Oct 1954 British Director 2006-09-20 UNTIL 2011-01-19 RESIGNED
MR PHILIP JAMES BARRON Oct 1978 British Director 2010-11-17 UNTIL 2019-12-19 RESIGNED
MR IAIN THOMAS DISLEY Jan 1966 British Director 2016-04-28 UNTIL 2018-01-03 RESIGNED
MR BEN CHURCHILL Jun 1985 British Director 2016-07-21 UNTIL 2019-12-19 RESIGNED
MS SALWA CHOWDHURY Sep 1981 British Director 2014-11-20 UNTIL 2016-04-07 RESIGNED
NIDIA CASTRO Jul 1932 British Director 2002-02-07 UNTIL 2005-04-19 RESIGNED
SHANE CAREY Jan 1972 British Director 2014-10-17 UNTIL 2016-04-29 RESIGNED
PAUL GEOFFREY BUDDERY Feb 1965 British Director 2006-09-20 UNTIL 2011-09-21 RESIGNED
MS CORRINE ALICE HARMS Oct 1984 British Director 2016-07-21 UNTIL 2021-12-30 RESIGNED
MR JEAN PATRICK BIMENYIMANA Dec 1976 British Director 2015-01-22 UNTIL 2016-09-22 RESIGNED
DOCTOR HERNAN ROSENKANZ Oct 1941 British Director 2003-06-05 UNTIL 2007-03-12 RESIGNED
ALEM AREGA BELAYENEH May 1958 British Director 2003-06-05 UNTIL 2006-09-20 RESIGNED
ANN HARVEY Apr 1940 British Director 2002-02-07 UNTIL 2021-12-30 RESIGNED
MR CHARLES THOMAS HINDLE May 1967 British Director 2016-07-21 UNTIL 2019-12-19 RESIGNED
LEWIS DONNELLY May 1939 British Director 2001-12-20 UNTIL 2005-04-19 RESIGNED
PASCALE FRANCE VASSIE Dec 1963 British Director 2006-09-20 UNTIL 2015-01-22 RESIGNED
DR JASBER SINGH Jan 1976 British Director 2015-01-22 UNTIL 2016-06-03 RESIGNED
MR. ADNAN ABDULLAH SHASWAR Jul 1956 British Director 2003-03-21 UNTIL 2008-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Elizabeth Adams 2019-12-19 2/1991 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Phillip James Barron 2016-10-01 - 2016-10-01 10/1978 London   Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOUSING JUSTICE LONDON ENGLAND Dissolved... SMALL 94910 - Activities of religious organizations
BRITISH REFUGEE COUNCIL LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LONDON ECUMENICAL AIDS TRUST LONDON Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
THE EVELYN OLDFIELD UNIT Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ACTON HOMELESS CONCERN (EMMAUS HOUSE AND DAMIEN CENTRE) Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LATIN AMERICAN WOMEN'S RIGHTS SERVICE Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CARDINAL HUME CENTRE LONDON Active FULL 87900 - Other residential care activities n.e.c.
TIME BANKS UK STROUD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
REPREZENT LTD LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ADVOCACY IN BARNET LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 86900 - Other human health activities
HOXTON HEALTH LONDON Active MICRO ENTITY 86900 - Other human health activities
HARINGEY MIGRANT SUPPORT CENTRE LONDON Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
REPREZENT TRAINING C.I.C. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BARBER CITY LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
BLUEPRINT CITY LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SALON CITY LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
THE HABIBI PROJECT LTD LONDON UNITED KINGDOM Active DORMANT 90030 - Artistic creation
XPERAI ENGINEERING LTD LONDON UNITED KINGDOM Active MICRO ENTITY 71129 - Other engineering activities
KAAIN GROUP LIMITED EDINBURGH SCOTLAND Active DORMANT 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - REFUGEEYOUTH LIMITED 2020-12-31 31-12-2019 £41,234 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASIAN RESOURCE CENTRE OF CROYDON LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AFRICAN FOOD CENTRE LTD CROYDON Active MICRO ENTITY 47220 - Retail sale of meat and meat products in specialised stores
LEGACY TOWERS LIMITED CROYDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
MAMLEY RESTAURANT LTD CROYDON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
SLS PARTNERS LTD 82 LONDON ROAD UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
AMA GLOBAL LTD 82 LONDON ROAD UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WE ARE UTCAI C.I.C. CROYDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ISSY PROPERTIES LTD CROYDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
FIELD 31 PROPERTIES LTD CROYDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
CROYDON BARBERS LTD CROYDON ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment