Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ETHNIC INCLUSION FOUNDATION
Company Information for

THE ETHNIC INCLUSION FOUNDATION

126 - 128 UXBRIDGE ROAD, LONDON, W13 8QS,
Company Registration Number
03758674
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Ethnic Inclusion Foundation
THE ETHNIC INCLUSION FOUNDATION was founded on 1999-04-21 and has its registered office in London. The organisation's status is listed as "Active". The Ethnic Inclusion Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ETHNIC INCLUSION FOUNDATION
 
Legal Registered Office
126 - 128 UXBRIDGE ROAD
LONDON
W13 8QS
Other companies in E15
 
Previous Names
THE ETHNIC MINORITY FOUNDATION13/10/2021
Charity Registration
Charity Number 1077002
Charity Address 9 ARTILLERY LANE, LONDON, E1 7LP
Charter UNDERTAKE PROJECTS AND CHARITABLE ACTIVITIES THAT CONTRIBUTE TOWARDS ALLEVIATING POVERTY AND DEPRIVATION. THESE PROJECTS RELATE TO GETTING PEOPLE INTO WORK, FORCED MARRIAGES AND POLICY AND RESERACH
Filing Information
Company Number 03758674
Company ID Number 03758674
Date formed 1999-04-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ETHNIC INCLUSION FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ETHNIC INCLUSION FOUNDATION

Current Directors
Officer Role Date Appointed
HASHMUKH GOVIND PANKHANIA
Company Secretary 2014-09-25
ANIL KUMAR BHANOT
Director 2011-04-05
TANGY CATHLEEN MORGAN
Director 2017-02-24
SUNIL KUMUD PUROHIT
Director 2014-12-22
SURINDER SINGH SYAN
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMAS MATHURIN
Director 2008-01-01 2015-03-27
LENA CHOUDARY-SALTER
Director 2013-10-25 2015-01-22
KRISHNA SARDA
Company Secretary 2013-03-18 2014-09-25
RUTH GEE
Director 2011-04-05 2014-04-08
JOHN BARRETT
Director 2011-05-25 2014-01-24
HAFEEZ NAJMA
Director 2008-01-01 2013-04-19
AL'ADIN MAHERALI
Director 2011-04-01 2013-02-19
ANNE LOUISE PAGE
Director 2011-04-05 2013-02-19
AMIN MAWJI
Director 2011-04-05 2011-09-28
BWB SECRETARIAL LIMITED
Company Secretary 2008-01-01 2010-09-23
KHALID HAMEED OF HAMPSTEAD CBE DL
Director 2008-01-01 2010-08-30
MOTA SINGH
Director 2008-01-01 2010-08-30
AMIR BHATIA
Director 1999-04-21 2009-12-20
BWB SECRETARIAL LIMITED
Company Secretary 2007-10-24 2008-01-01
KRISHNA SARDA
Company Secretary 2006-01-01 2008-01-01
NAJMA HAFEEZ
Director 2006-03-23 2008-01-01
KHALID HAMEED OF HAMPSTEAD CBE DL
Director 2005-04-04 2008-01-01
PAUL THOMAS MATHURIN
Director 2006-03-23 2008-01-01
MOTA SINGH
Director 2005-04-04 2008-01-01
KRISHNA SARDA
Company Secretary 2005-03-18 2007-10-24
SANDIP SHAH
Director 2002-06-19 2005-05-16
AMIR BHATIA
Company Secretary 1999-04-21 2005-03-17
HERMAN OUSELEY
Director 1999-04-21 2004-03-31
MARK TREVOR PHILLIPS
Director 1999-09-01 2003-12-08
USHA KUMARI PRASHAR
Director 1999-09-01 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANIL KUMAR BHANOT PEEPUL CENTRE Director 2012-05-18 CURRENT 2000-03-30 Active
ANIL KUMAR BHANOT HINDU COUNCIL (U.K.) Director 2011-07-23 CURRENT 1997-05-02 Active
ANIL KUMAR BHANOT HOMEBUILD LTD Director 2006-07-01 CURRENT 1999-10-08 Active - Proposal to Strike off
ANIL KUMAR BHANOT THE COUNCIL OF ETHNIC MINORITY VOLUNTARY SECTOR ORGANISATIONS Director 2006-03-28 CURRENT 1999-03-12 Dissolved 2013-08-29
ANIL KUMAR BHANOT BHANOT CORPORATION LIMITED Director 1997-07-22 CURRENT 1997-07-22 Active
ANIL KUMAR BHANOT ONLINE ACCOUNTANCY SERVICES LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active
SUNIL KUMUD PUROHIT PEEPUL CENTRE Director 2015-03-20 CURRENT 2000-03-30 Active
SUNIL KUMUD PUROHIT FELSTRA LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
SUNIL KUMUD PUROHIT 89 GRANGE ROAD EALING LIMITED Director 2002-04-18 CURRENT 2002-04-18 Active
SURINDER SINGH SYAN PEEPUL CENTRE Director 2014-09-25 CURRENT 2000-03-30 Active
SURINDER SINGH SYAN PEEPUL ENTERPRISES LIMITED Director 2014-09-25 CURRENT 2004-07-13 Active
SURINDER SINGH SYAN ML CONVEYANCING & PROBATE SERVICES LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2015-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-22APPOINTMENT TERMINATED, DIRECTOR DILIP KUMAR JOSHI
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-28CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-03-09CH01Director's details changed for Mr Anil Kumar Bhanot on 2022-03-09
2021-10-30MEM/ARTSARTICLES OF ASSOCIATION
2021-10-30RES01ADOPT ARTICLES 30/10/21
2021-10-13CERTNMCompany name changed the ethnic minority foundation\certificate issued on 13/10/21
2021-10-13NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-10-07RES15CHANGE OF COMPANY NAME 05/01/23
2021-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-19AP04Appointment of Online Accountancy Services Limited as company secretary on 2021-08-19
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 64 Broadway Stratford London E15 1NT
2020-06-12AP01DIRECTOR APPOINTED MR DILIP KUMAR JOSHI
2020-05-06AP01DIRECTOR APPOINTED DR SANTOSH KUMARI BHANOT
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMUD PUROHIT
2020-02-17TM02Termination of appointment of Hashmukh Govind Pankhania on 2020-02-14
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MS TANGY CATHLEEN MORGAN
2016-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-04AR0119/02/16 ANNUAL RETURN FULL LIST
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037586740009
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037586740007
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037586740008
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS MATHURIN
2015-03-06AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LENA CHOUDARY-SALTER
2014-12-24AP01DIRECTOR APPOINTED MR SUNIL KUMUD PUROHIT
2014-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-06AP03Appointment of Mr Hashmukh Govind Pankhania as company secretary on 2014-09-25
2014-09-26TM02Termination of appointment of Krishna Sarda on 2014-09-25
2014-07-16AP01DIRECTOR APPOINTED MR SURINDER SINGH SYAN
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GEE
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LENA CHOUDARY SALTER / 25/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEENA CHOUDARY SALTER / 24/06/2014
2014-05-13AR0119/02/14 NO MEMBER LIST
2014-05-13AP01DIRECTOR APPOINTED MRS LEENA CHOUDARY SALTER
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM BOARDMAN HOUSE 64 BROADWAY STRATFORD LONDON UNITED KINGDOM
2014-01-28AA31/12/12 TOTAL EXEMPTION FULL
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HAFEEZ NAJMA
2013-03-18AP03SECRETARY APPOINTED DR KRISHNA SARDA
2013-02-20AR0119/02/13 NO MEMBER LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FORBES HOUSE 9 ARTILLERY LANE LONDON E1 7LP
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PAGE
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR AL'ADIN MAHERALI
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR AMIR BHATIA
2012-02-14AR0114/02/12 NO MEMBER LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR AMIN MAWJI
2011-09-27AP01DIRECTOR APPOINTED JOHN BARRETT
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AP01DIRECTOR APPOINTED ANNE LOUISE PAGE
2011-07-14AP01DIRECTOR APPOINTED RUTH GEE
2011-07-14AP01DIRECTOR APPOINTED MR ANIL KUMAR BHANOT
2011-04-06AR0105/04/11 NO MEMBER LIST
2011-04-06AP01DIRECTOR APPOINTED MR AMIN MAWJI
2011-04-04AR0101/04/11 NO MEMBER LIST
2011-04-01AP01DIRECTOR APPOINTED MR AL'ADIN MAHERALI
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY BWB SECRETARIAL LIMITED
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MOTA SINGH
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KHALID HAMEED OF HAMPSTEAD CBE DL
2010-03-17AR0116/03/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR MOTA SINGH / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HAFEEZ NAJMA / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS MATHURIN / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIR BHATIA / 16/03/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 16/03/2010
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-25288aDIRECTOR APPOINTED KHALID HAMEED OF HAMPSTEAD
2009-07-15288aDIRECTOR APPOINTED HIS HONOUR MOTA SINGH
2009-07-15288aDIRECTOR APPOINTED HAFEEZ NAJMA
2009-07-15288aDIRECTOR APPOINTED PAUL THOMAS MATHURIN
2009-06-25288aSECRETARY APPOINTED BWB SECRETARIAL LIMITED
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY KRISHNA SARDA
2009-04-14288aSECRETARY APPOINTED MR KRISHNA SARDA
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY BWB SECRETARIAL LIMITED
2009-04-02363aANNUAL RETURN MADE UP TO 02/04/09
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MOTA SINGH QC
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL MATHURIN
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR KHALID HAMEED OF HAMPSTEAD CBE DL
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR NAJMA HAFEEZ
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aANNUAL RETURN MADE UP TO 21/04/08
2008-05-01288aDIRECTOR APPOINTED HON NAJMA HAFEEZ
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ETHNIC INCLUSION FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ETHNIC INCLUSION FOUNDATION
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE NUGEE 2015-11-03 to 2015-11-03 HC-2014-000058 Bhatia v The Ethnic Minority Foundation
2015-11-03FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-10 Outstanding METRO BANK PLC
2016-02-10 Outstanding METRO BANK PLC
2016-02-10 Outstanding METRO BANK PLC
LEGAL MORTGAGE 2009-10-23 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2009-10-23 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2005-06-29 Satisfied HABIB BANK AG ZURICH
LEGAL CHARGE 2004-08-27 Satisfied HABIB BANK AG ZURICH
SECOND LEGAL CHARGE 2002-10-29 Outstanding LONDON EAST TRAINING AND ENTERPRISE COUNCIL
LEGAL CHARGE 2002-10-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THE ETHNIC INCLUSION FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE ETHNIC INCLUSION FOUNDATION
Trademarks
We have not found any records of THE ETHNIC INCLUSION FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE ETHNIC INCLUSION FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-01-13 GBP £508 MEETING ROOMS > HALL HIRE - OUTSIDE ORGANISATN
London Borough of Newham 2014-11-25 GBP £9,045 MEETING ROOMS > HALL HIRE - OUTSIDE ORGANISATN
London Borough of Newham 2014-11-25 GBP £63,650 RENT PAYABLE > RENT PAYABLE
London Borough of Newham 2014-10-08 GBP £500 STATIONERY & OFFICE COSTS > STATIONERY PURCHASE
London Borough of Newham 2014-10-08 GBP £9,045 MEETING ROOMS > HALL HIRE - OUTSIDE ORGANISATN
London Borough of Newham 2014-10-01 GBP £625 MEETING ROOMS > HALL HIRE - OUTSIDE ORGANISATN
London Borough of Newham 2014-08-25 GBP £63,650 RENT PAYABLE > RENT PAYABLE
London Borough of Newham 2014-08-01 GBP £6,030 MEETING ROOMS > HALL HIRE - OUTSIDE ORGANISATN
London Borough of Newham 2014-05-30 GBP £13,000
London Borough of Newham 2014-05-30 GBP £13,000 CLEANING DSO
London Borough of Newham 2014-05-29 GBP £63,650
London Borough of Newham 2014-05-29 GBP £63,650 RENT PAYABLE
London Borough of Newham 2014-03-24 GBP £63,650
London Borough of Newham 2014-03-24 GBP £63,650 RENT PAYABLE
London Borough of Newham 2014-03-21 GBP £13,000
London Borough of Newham 2014-03-21 GBP £13,000 PREMISE CLEANING CONTRACTOR
London Borough of Newham 2014-01-23 GBP £200
London Borough of Newham 2014-01-23 GBP £344
London Borough of Newham 2013-12-13 GBP £63,650
London Borough of Newham 2013-09-17 GBP £63,650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE ETHNIC INCLUSION FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ETHNIC INCLUSION FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ETHNIC INCLUSION FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.