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

MIGRANT HELP

128 CITY ROAD, CITY ROAD, LONDON, EC1V 2NX,
Company Registration Number
04172880
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Migrant Help
MIGRANT HELP was founded on 2001-03-05 and has its registered office in London. The organisation's status is listed as "Active". Migrant Help 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MIGRANT HELP
 
Legal Registered Office
128 CITY ROAD
CITY ROAD
LONDON
EC1V 2NX
Other companies in CT16
 
Telephone0208-774-0002
 
Previous Names
MIGRANT HELPLINE14/11/2023
Charity Registration
Charity Number 1088631
Charity Address CHARLTON HOUSE, DOUR STREET, DOVER, KENT, CT16 1AT
Charter 1 THE RELIEF OF REFUGEES AND THEIR FAMILIES AND DEPENDANTS WHO ARE IN CONDITIONS OF NEED,HARDSHIP OR DISTRESS 2 TO INFORM, ADVISE AND ASSIST FOREIGNERS AND COMMONWEALTH CITIZENS WHO ARE IN DIFFICULTY OR DISTRESS DURING THEIR STAY IN THE UK OR IN CONNECTION WITH THEIR ARRIVAL OR DEPARTURE THEREFROM 3 TO PROMOTE THE RIGHTS OF REFUGEES THROUGH THE PROVISION OF ADVOCACY AND INFORMATION.
Filing Information
Company Number 04172880
Company ID Number 04172880
Date formed 2001-03-05
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 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB188922359  GB293888925  
Last Datalog update: 2024-04-07 01:20:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIGRANT HELP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   381 ACCOUNTANCY AND BOOKKEEPING SERVICES LTD   ACTAX ACCOUNTING & TAX SERVICES LTD   ALM GLOBAL LTD   AMOON FINANCIALS LIMITED   AMOS FINANCE LTD   APPLIED ACCOUNTANCY SOLUTIONS LTD   COMPLETE ACCOUNTANCY SERVICES LIMITED   DANIELS ACCOUNTANCY LIMITED   DELTA FS LIMITED   ACCOUNTS IN THE CLOUD LTD   ENUMERATE LIMITED   FIRST GENESIS LTD   FORD RHODES ROBSON MARROW LIMITED   FORENSIC INVESTIGATIONS & DISPUTE SERVICES LTD   GRACADEL LIMITED   GREENDOOR ACCOUNTANCY SERVICES LTD   PAYCE CONSULTING LIMITED   HOLGATE COURT ACCOUNTANTS LIMITED   HYDE AND CO LIMITED   INDIAN SUMMER ACCOUNTANCY SERVICES LIMITED   SEVENSEAS ACCOUNTANTS LIMITED   JOYS ACCOUNTANTS LTD   JWILS CONSULTANCY SERVICES LTD   KNOWLES FINANCIAL LIMITED   LONDON REACH LIMITED   MARKET RICH LIMITED   MELIVE LTD   MERIDIAN ACCOUNTING SERVICES LTD   NIPPON DATA CONSULTING LIMITED   PROGUE UK LTD   RKPLUS LTD   RMKT LTD   RBA2005 LIMITED   SAMDANIELS ASSOCIATES LIMITED   STRANDWICK LIMITED   SYCAMORE ACCOUNTANTS LTD   TAX BEAM LTD   TAX RETURN ONLINE SERVICES LIMITED   A1 ACCOUNTANTS & TAX ADVISORS LIMITED   THE AVENTINE CORPORATION LIMITED   VICOM ACCOUNTANCY SERVICES LTD   DYSIS FINANCE LTD   ACCOUNTING SOLUTIONS (WALES) LIMITED   ALL THINGS ACCOUNTING LTD   APH BOOKKEEPING SERVICES LTD   ARTHUR HAMILTON ACCOUNTANCY LTD   B2B FINANCIAL MANAGEMENT SERVICES LTD   BETTERBOOKS SOLUTIONS LIMITED   CRYSTAL FINANCE CONSULTANCY LIMITED   FRANCIS & CO ACCOUNTING LIMITED   FUJU LIMITED   GFT ACCOUNTING LIMITED   GREENWAY ACCOUNTANCY LTD   IQTI LIMITED   JOHNSON EM LIMITED   LIGHTHOUSE BUSINESS SUPPORT LTD   LUCRICIOUS PRATT & CO LTD   SIGNATURE BILLING SERVICES LIMITED   SIMPLY RESULTS LIMITED   ECOSCRIBER LIMITED   STERLING SOLUTION (UK) LIMITED   SUSIE GRANGER - SME SUPPORT SERVICES LTD   LATRAD LIMITED
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.
Companies with same name MIGRANT HELP
The following companies were found which have the same name as MIGRANT HELP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIGRANT & MINORITY DISABILITY NETWORK EUROPE LIMITED 35 WEAVING GARDENS SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 3JH Active - Proposal to Strike off Company formed on the 2016-07-29
MIGRANT & IMMIGRANT ASSISTANCE CENTER, INC. 1707 MIAMI COURT FT. PIERCE FL 34950 Inactive Company formed on the 1989-02-03
MIGRANT & REFUGEE HOME CARE PTY LTD. Active Company formed on the 2017-07-30
MIGRANT & REFUGEE HOME CARE PTY LTD. SA 5114 Active Company formed on the 2017-07-30
MIGRANT AC DEVELOPMENTS LIMITED 8 STANDARD ROAD LONDON UNITED KINGDOM NW10 6EU Dissolved Company formed on the 2013-11-25
MIGRANT ACTION 2ND FLOOR EBOR COURT LEEDS WEST YORKSHIRE LS1 4ND Dissolved Company formed on the 2014-04-11
MIGRANT ACTIONS PRODUCTIONS LTD THE SPIRE ARTS ST MARK'S CHAPEL EASTERN ROAD BRIGHTON BN2 5JN Active Company formed on the 2020-04-17
MIGRANT ACTION Active Company formed on the 2024-04-22
MIGRANT ADVOCACY SERVICE LIMITED 8 ENDEAVOUR HOUSE 2 CAMBRIDGE ROAD KINGSTON UPON THAMES KT1 3JU Active Company formed on the 2012-04-25
MIGRANT ADVISORY & ADVOCACY SERVICE LIMITED AURORA HOUSE 71-75 UXBRIDGE ROAD EALING LONDON W5 5SL Active Company formed on the 1999-04-20
MIGRANT AID COMMITTEE, INC. 7000 S.W. 58TH STREET MIAMI FL Inactive Company formed on the 1964-03-05
MIGRANT AND ASYLUM SEEKER SOLIDARITY AND ACTION Active Company formed on the 2018-04-04
MIGRANT AND SEASONAL HOUSING INC Georgia Unknown
MIGRANT AND SEASONAL FARMWORKERS ASSOCIATION INC North Carolina Unknown
Migrant And Refugee Cultural Support Inc Maryland Unknown
MIGRANT AND SEASONAL FARM HEALTH SERVICE Louisiana Unknown
MIGRANT AND SEASONAL FARMWORKERS ASSOCIATION INCORPORATED Pennsylvannia Unknown
MIGRANT AND SEASONAL FARMWORKERS ASSOCIATION INC West Virginia Unknown
MIGRANT ARTISTS PROJECTS CIC ST. MARKS CHAPEL CHURCH PLACE BRIGHTON BN2 5JN Active Company formed on the 2023-07-17
MIGRANT ASSIST LIMITED 923 FINCHLEY ROAD GOLDERS GREEN LONDON NW11 7PE Active Company formed on the 2013-11-26

Company Officers of MIGRANT HELP

Current Directors
Officer Role Date Appointed
LUCY ELEANOR BRACKEN
Director 2015-08-06
MARTIN CHARLES BUNCH
Director 2015-08-06
NEIL DAVID ERIC EVERETT
Director 2013-03-05
DENIS PHILIP KING
Director 2017-06-29
MARK RICHARD LEIGH
Director 2017-12-13
DAVID NOBLE
Director 2017-12-13
ROBERT WILLIAM PHILLIPS
Director 2015-08-06
ALASDAIR JOHN DOUGLAS SMART
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE ELAINE ANNAN
Director 2012-12-05 2018-06-13
JASPER JOHANNES HANEBUTH
Director 2015-08-06 2018-03-22
ALEXANDRA KORDA
Director 2015-08-06 2017-12-13
JUDITH ELIZABETH DAVEY
Director 2015-08-06 2017-02-23
IAIN SMITH HILLCOAT MCARTHUR
Company Secretary 2016-07-25 2016-10-07
PAUL ANTHONY MARSH
Director 2010-06-09 2016-02-22
ALISON LOUISE GURDEN
Director 2009-09-10 2015-08-06
JAISON MUSINDO
Director 2012-12-05 2015-05-19
ROBIN WILLIAM CHARLES BRIERLEY
Director 2012-12-05 2014-10-14
SUSAN CARROLL
Director 2012-12-05 2014-02-25
BRITISH RED CROSS
Director 2001-03-05 2013-04-01
HARRIET DESCARRIERES BALLANCE
Director 2009-09-10 2013-01-07
PEJMAN AKHAVAN-ALIIZADEH
Director 2011-03-02 2012-01-11
CATHERINE PHELAN
Director 2011-01-21 2011-06-12
ROBIN GEORGE BLOUNT
Director 2001-03-05 2011-05-13
CHARLOTTE GONSALVES
Company Secretary 2009-02-18 2010-11-24
RICHARD HENRY LLOYD PHILLIPS
Director 2008-12-04 2010-11-12
CHRISTOPHER DALY
Director 2009-09-10 2010-01-07
JANICE MARGARET NEEDHAM
Director 2005-12-05 2009-12-03
PETER GEORGE PERROW
Director 2001-03-05 2009-12-03
DERMOT BOYLE
Director 2001-03-05 2008-12-04
GILLIAN CASEBOURNE
Director 2001-03-05 2008-12-04
WENDY CAROLINE OLIVER
Company Secretary 2001-03-05 2008-08-14
SUBITHA PERERA
Director 2005-12-05 2007-12-05
PEARL ANN ANDERSON
Director 2001-03-05 2005-09-22
RICHARD GRAY
Director 2004-02-11 2005-09-22
REFUGEE COUNCIL
Director 2001-03-05 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY ELEANOR BRACKEN ROOM TO HEAL Director 2016-10-24 CURRENT 2008-11-07 Active
LUCY ELEANOR BRACKEN ROGER BRACKEN CONSULTING LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
LUCY ELEANOR BRACKEN AGE CONCERN NEWHAM Director 2011-11-16 CURRENT 1990-02-06 Active - Proposal to Strike off
LUCY ELEANOR BRACKEN AGE CONCERN NEWHAM TRADING COMPANY LIMITED Director 2011-11-16 CURRENT 1994-03-23 Active - Proposal to Strike off
LUCY ELEANOR BRACKEN AGE CONCERN TOWER HAMLETS Director 2011-11-16 CURRENT 1996-02-12 Active - Proposal to Strike off
LUCY ELEANOR BRACKEN AGE CONCERN HACKNEY Director 2011-11-16 CURRENT 1997-04-01 Active - Proposal to Strike off
LUCY ELEANOR BRACKEN AGE UK EAST LONDON Director 2011-11-16 CURRENT 2011-06-29 Active
LUCY ELEANOR BRACKEN ENTERPRISE WORKS Director 2008-01-23 CURRENT 2008-01-11 Active - Proposal to Strike off
LUCY ELEANOR BRACKEN ENTERPRISE WORKS (PROPERTY) LTD. Director 2004-07-13 CURRENT 2004-07-13 Active
MARTIN CHARLES BUNCH BWB RISK MANAGEMENT LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active - Proposal to Strike off
NEIL DAVID ERIC EVERETT CARNSTONE PARTNERS LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
NEIL DAVID ERIC EVERETT CARNSTONE NEWCO LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
NEIL DAVID ERIC EVERETT MIGRANT HELP TRADING LIMITED Director 2014-04-14 CURRENT 2006-01-23 Active
NEIL DAVID ERIC EVERETT CARNSTONE LIMITED Director 2011-04-15 CURRENT 2001-02-23 Active - Proposal to Strike off
DENIS PHILIP KING MIGRANT HELP TRADING LIMITED Director 2017-09-13 CURRENT 2006-01-23 Active
DENIS PHILIP KING RCM TRUST TRADING COMPANY LIMITED Director 2017-09-04 CURRENT 2005-03-19 Active
DENIS PHILIP KING BOOTSTRAP COMPANY LIMITED Director 2017-03-17 CURRENT 1978-03-02 Active
DENIS PHILIP KING THE LIBERTY KITCHEN PROJECT Director 2017-02-15 CURRENT 2016-06-16 Active
DENIS PHILIP KING IMPACT HUB KX PROGRAMMES C.I.C. Director 2014-04-28 CURRENT 2014-04-28 Active
DENIS PHILIP KING THE TRADE WINDS PROJECT LTD Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2016-01-26
DENIS PHILIP KING URBIVORE FOUNDATION Director 2011-05-03 CURRENT 2010-12-22 Dissolved 2015-11-03
DENIS PHILIP KING KOP SERVICES LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active
MARK RICHARD LEIGH MIGRANT HELP TRADING LIMITED Director 2017-12-13 CURRENT 2006-01-23 Active
ROBERT WILLIAM PHILLIPS FREEWOOD CHARITABLE TRUST Director 2013-02-22 CURRENT 2012-05-17 Dissolved 2015-05-12
ROBERT WILLIAM PHILLIPS MONEY ADVICE PLUS SERVICES Director 2012-12-11 CURRENT 1996-10-03 Dissolved 2014-09-16
ROBERT WILLIAM PHILLIPS MONEY ADVICE AND COMMUNITY SUPPORT SERVICE Director 2012-10-10 CURRENT 1995-03-07 Active
ALASDAIR JOHN DOUGLAS SMART CHARTMILE 2017 LTD Director 2018-08-10 CURRENT 2017-09-21 Active - Proposal to Strike off
ALASDAIR JOHN DOUGLAS SMART BRISTOL DIAL-A-RIDE LIMITED Director 2017-03-17 CURRENT 2012-10-15 Active
ALASDAIR JOHN DOUGLAS SMART SOCIAL ACCESS ENTERPRISES LIMITED Director 2017-03-17 CURRENT 2009-01-27 Active - Proposal to Strike off
ALASDAIR JOHN DOUGLAS SMART SOCIAL ACCESS LIMITED Director 2017-03-17 CURRENT 2009-03-03 Liquidation
ALASDAIR JOHN DOUGLAS SMART CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY Director 2016-07-06 CURRENT 2005-11-21 In Administration
ALASDAIR JOHN DOUGLAS SMART TRANSPORT CO-ORDINATION CENTRE HACKNEY LTD Director 2016-07-06 CURRENT 1998-12-24 Active - Proposal to Strike off
ALASDAIR JOHN DOUGLAS SMART LAMBETH & SOUTHWARK COMMUNITY TRANSPORT Director 2016-07-06 CURRENT 2002-01-14 Liquidation
ALASDAIR JOHN DOUGLAS SMART HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY Director 2016-07-06 CURRENT 2001-01-09 In Administration
ALASDAIR JOHN DOUGLAS SMART BRISTOL COMMUNITY TRANSPORT Director 2016-07-06 CURRENT 2003-04-30 Liquidation
ALASDAIR JOHN DOUGLAS SMART COGNITIO LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD LEIGH
2024-04-03DIRECTOR APPOINTED MS LORETTA OGOCHUKWU OKEKE
2024-03-18CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE
2024-01-23DIRECTOR APPOINTED MR DAVID NEIL CRAPNELL
2023-10-12DIRECTOR APPOINTED MR BRANDON MICHAEL PERLBERG
2023-03-15Director's details changed for Mrs Katherine Arie on 2023-03-15
2023-03-15Director's details changed for Mr Simon Charles Gallow on 2023-03-15
2023-03-15Director's details changed for Mr David Noble on 2023-03-15
2023-03-15Director's details changed for Mrs Victoria Quek on 2023-03-15
2023-03-15Director's details changed for Mr Jamie Seaford on 2023-03-15
2023-03-15Director's details changed for Mr Piramindhan Thillainathan on 2023-03-15
2023-03-15Director's details changed for Mrs Madhavi Rupin Vadera on 2023-03-15
2023-03-15CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22DIRECTOR APPOINTED MR JAMIE SEAFORD
2022-12-22DIRECTOR APPOINTED MRS KATHERINE ARIE
2022-12-22DIRECTOR APPOINTED MR SIMON CHARLES GALLOW
2022-12-22DIRECTOR APPOINTED MRS VICTORIA QUEK
2022-12-22AP01DIRECTOR APPOINTED MR JAMIE SEAFORD
2022-09-12Second filing of director appointment of Ms Sabah Zdanowska
2022-09-12Second filing of director appointment of Mr Steve Adebayo Abdul Mojeed Ogunfemi
2022-09-12Second filing of director appointment of Mr David Neil Crapnell
2022-09-12RP04AP01Second filing of director appointment of Ms Sabah Zdanowska
2022-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/22 FROM Kemp House 160 City Road London EC1V 2NX England
2022-07-05APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL CRAPNELL
2022-07-05APPOINTMENT TERMINATED, DIRECTOR STEVE ADEBAYO ABDUL MOJEED OGUNFEMI
2022-07-05APPOINTMENT TERMINATED, DIRECTOR SABAH ZDANOWSKA
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL CRAPNELL
2022-06-30AP01DIRECTOR APPOINTED MR DAVID NEIL CRAPNELL
2022-06-30DIRECTOR APPOINTED MS SABAH ZDANOWSKA
2022-06-30DIRECTOR APPOINTED MR STEVE ADEBAYO ABDUL MOJEED OGUNFEMI
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER STONES
2022-04-01AP01DIRECTOR APPOINTED MR MAYAN SHAH
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ERIC EVERETT
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR AYHAM ALSULEMAN
2022-02-10APPOINTMENT TERMINATED, DIRECTOR RACHAEL LEYLA BAIG
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR AYHAM ALSULEMAN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ELEANOR LOUISE RAMSAY DOUGOUD
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR LOUISE RAMSAY DOUGOUD
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM PHILLIPS
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM PHILLIPS
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-08AP01DIRECTOR APPOINTED DR YUSEF GOJIKIAN
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR YUSEF GOJIKIAN
2021-10-14AP01DIRECTOR APPOINTED MRS MADHAVI RUPIN VADERA
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ELEANOR BRACKEN
2021-08-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-15AP01DIRECTOR APPOINTED MR ADRIAN PETER STONES
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DENIS PHILIP KING
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-02-15CH01Director's details changed for Mr Ayham Alsuleman on 2021-02-07
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM Charlton House Dour Street Dover Kent CT16 1AT
2020-10-18AP01DIRECTOR APPOINTED MRS RACHAEL LEYLA BAIG
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SAIMA RAZA
2020-06-29AP01DIRECTOR APPOINTED MRS ELEANOR LOUISE RAMSAY DOUGOUD
2020-03-27AP01DIRECTOR APPOINTED MR AYHAM ALSULEMAN
2020-03-26AP01DIRECTOR APPOINTED MISS SAIMA RAZA
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES BUNCH
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES BUNCH
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-28CH01Director's details changed for Mr Mark Richard Leigh on 2018-11-25
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JANICE ANNAN
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JASPER HANEBUTH
2018-04-25AP01DIRECTOR APPOINTED MR ALASDAIR JOHN DOUGLAS SMART
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-17CH01Director's details changed for Mr David Nobile on 2017-12-13
2018-01-08AP01DIRECTOR APPOINTED MR DAVID NOBILE
2018-01-05AP01DIRECTOR APPOINTED MR MARK RICHARD LEIGH
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KORDA
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-13AP01DIRECTOR APPOINTED MR DENIS PHILIP KING
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELIZABETH DAVEY
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041728800001
2016-10-20TM02Termination of appointment of Iain Smith Hillcoat Mcarthur on 2016-10-07
2016-07-25AP03Appointment of Mr Iain Smith Hillcoat Mcarthur as company secretary on 2016-07-25
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIONY THOMAS
2016-03-23AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MARSH
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JUDY WALSH
2015-10-08CH01Director's details changed for Mrs Lucy Eleanor Burnett on 2015-08-06
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE GURDEN
2015-09-03AP01DIRECTOR APPOINTED MR JASPER JOHANNES HANEBUTH
2015-08-21AP01DIRECTOR APPOINTED MR MARTIN CHARLES BUNCH
2015-08-21AP01DIRECTOR APPOINTED MRS LUCY ELEANOR BURNETT
2015-08-21AP01DIRECTOR APPOINTED MS ALEXANDRA KORDA
2015-08-21AP01DIRECTOR APPOINTED MR ROBERT WILLIAM PHILLIPS
2015-08-21AP01DIRECTOR APPOINTED MRS JUDITH ELIZABETH DAVEY
2015-08-03MISCSECTION 519.
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-31RES13OTHER COMPANY BUSINESS 19/07/2015
2015-07-31RES01ADOPT ARTICLES 19/07/2015
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAISON MUSINDO
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2015-04-02AR0105/03/15 NO MEMBER LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TAVIER TAYLOR
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARROLL
2015-04-02AP01DIRECTOR APPOINTED MR RICHARD MICHAEL SMITH
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BRIERLEY
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSE UNSWORTH
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIONY THOMAS / 01/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAISON MUSINDO / 01/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MARSH / 01/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ERIC EVERETT / 01/03/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ELAINE ANNAN / 01/03/2015
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-05AR0105/03/14 NO MEMBER LIST
2014-03-05AP01DIRECTOR APPOINTED MRS BRIONY THOMAS
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BRITISH RED CROSS
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-19RES01ALTER ARTICLES 12/03/2009
2013-07-19MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CARROL / 12/06/2013
2013-06-12AP01DIRECTOR APPOINTED MRS SUSAN CARROL
2013-05-09AP01DIRECTOR APPOINTED MR NEIL DAVID ERIC EVERETT
2013-04-17AR0105/03/13 NO MEMBER LIST
2013-03-26AP01DIRECTOR APPOINTED MR ROBIN WILLIAM CHARLES BRIERLEY
2013-01-23AP01DIRECTOR APPOINTED MRS JANICE ELAINE ANNAN
2013-01-23AP01DIRECTOR APPOINTED MR JAISON MUSINDO
2013-01-23AP01DIRECTOR APPOINTED MS TAVIER NICOLE TAYLOR
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET BALLANCE
2013-01-15AP01DIRECTOR APPOINTED MS ROSE UNSWORTH
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0105/03/12 NO MEMBER LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PEJMAN AKHAVAN-ALIIZADEH
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-14AP01DIRECTOR APPOINTED MR PEJMAN AKHAVAN-ALIIZADEH
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHELAN
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BLOUNT
2011-03-16AR0105/03/11 NO MEMBER LIST
2011-01-31AP01DIRECTOR APPOINTED MISS CATHERINE PHELAN
2010-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-08AP01DIRECTOR APPOINTED MS JUDY WALSH
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WADLEY
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE GONSALVES
2010-06-22AP01DIRECTOR APPOINTED PAUL ANTHONY MARSH
2010-03-09AR0105/03/10 NO MEMBER LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY LLOYD PHILLIPS / 08/03/2010
2010-03-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH RED CROSS / 08/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ROBIN GEORGE BLOUNT / 08/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET DESCARRIERES BALLANCE / 08/03/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALY
2010-02-22AP01DIRECTOR APPOINTED ALISON LOUISE GURDEN
2010-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER PERROW
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANICE NEEDHAM
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EWA TURLO
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAOUD ZAAROURA
2009-10-12AP01DIRECTOR APPOINTED HARRIET DESCARRIERES BALLANCE
2009-10-12AP01DIRECTOR APPOINTED JENNIFER ANNE CHRISTINE WADLEY
2009-10-12AP01DIRECTOR APPOINTED CHRISTOPHER DALY
2009-04-02363aANNUAL RETURN MADE UP TO 05/03/09
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY WENDY OLIVER
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR DERMOT BOYLE
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID RIDLEY
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN CASEBOURNE
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR DAOUD ZAAROURA
2009-04-02288aDIRECTOR APPOINTED MR RICHARD PHILLIPS
2009-02-24288aSECRETARY APPOINTED CHARLOTTE GONSALVES
2009-02-24288bAPPOINTMENT TERMINATE, SECRETARY JOHN HAROLD DUNKERLEY LOGGED FORM
2009-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-04RES01ALTER ARTICLES 13/12/2007
2008-04-24190LOCATION OF DEBENTURE REGISTER
2008-04-24353LOCATION OF REGISTER OF MEMBERS
2008-04-24190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIGRANT HELP 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 MIGRANT HELP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MIGRANT HELP's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MIGRANT HELP registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MIGRANT HELP owns 1 domain names.

migranthelpline.org.uk  

Trademarks
We have not found any records of MIGRANT HELP registering or being granted any trademarks
Income
Government Income

Government spend with MIGRANT HELP

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-23 GBP £31,350 Grants
Kent County Council 2015-02-19 GBP £17,100 Grants
Kent County Council 2015-02-02 GBP £10,000 Grants
Kent County Council 2015-01-22 GBP £12,500 Grants
Kent County Council 2015-01-22 GBP £12,500 Grants
Kent County Council 2015-01-16 GBP £12,500 Grants
Kent County Council 2015-01-16 GBP £12,500 Grants
Kent County Council 2014-07-28 GBP £12,500 Grants
Kent County Council 2014-07-28 GBP £12,500 Grants
Kent County Council 2014-04-28 GBP £17,100 Agency Staff
Kent County Council 2013-09-17 GBP £17,100 Agency Staff
Kent County Council 2013-08-29 GBP £17,100 Agency Staff
Kent County Council 2012-10-23 GBP £17,077 Agency Staff
Kent County Council 2012-03-26 GBP £17,077 Agency Staff
Kent County Council 2011-06-20 GBP £1,500
Thanet District Council 2010-12-22 GBP £5,655 Supplies And Services
Thanet District Council 2010-12-14 GBP £10,000 Supplies And Services
Thanet District Council 2010-12-14 GBP £10,000 Supplies And Services

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Other services 2013/12/16 GBP 8,000,000

The Consolidated Asylum Support Application Service will assist eligible asylum applicants and their dependants (Service Users) in the United Kingdom to apply for statutory support provided under Section 95 or Section 4 of the Immigration and Asylum Act 1999; and to report prescribed changes in circumstances to the Authority. During the contract, the service may be expanded to include the early capture of Service User information, including those who may not be destitute.

Outgoings
Business Rates/Property Tax
No properties were found where MIGRANT HELP 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 MIGRANT HELP 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 MIGRANT HELP 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.