EQUALITY COUNCIL UK
Overview
Company Name | EQUALITY COUNCIL UK |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03124197 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EQUALITY COUNCIL UK?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is EQUALITY COUNCIL UK located?
Registered Office Address | Amington House 95 Amington Road Tyseley B25 8EP Birmingham West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EQUALITY COUNCIL UK?
Company Name | From | Until |
---|---|---|
MILTON KEYNES EQUALITY COUNCIL | Nov 22, 2011 | Nov 22, 2011 |
MILTON KEYNES RACIAL EQUALITY COUNCIL | Nov 09, 1995 | Nov 09, 1995 |
What are the latest accounts for EQUALITY COUNCIL UK?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EQUALITY COUNCIL UK?
Last Confirmation Statement Made Up To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for EQUALITY COUNCIL UK?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Safaraz Ali as a director on Oct 03, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Abid Mehmood Khan on Oct 03, 2024 | 2 pages | CH01 | ||
Registered office address changed from Abington House, 95 Armington Road Amington Road Birmingham B25 8EP England to Amington House 95 Amington Road Tyseley Birmingham West Midlands B25 8EP on Sep 04, 2024 | 1 pages | AD01 | ||
Registered office address changed from 6 Hammond Crescent Willen Park Milton Keynes MK15 9DH England to Abington House, 95 Armington Road Amington Road Birmingham B25 8EP on Aug 30, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 34 the Concourse, Brunel Centre Bletchley Milton Keynes MK2 2ES England to 6 Hammond Crescent Willen Park Milton Keynes MK15 9DH on May 03, 2022 | 1 pages | AD01 | ||
Appointment of Mr Abid Mehmood Khan as a director on Mar 10, 2022 | 2 pages | AP01 | ||
Appointment of Ms Zoe Bennett as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Singh Satvinder as a director on Oct 22, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Ayesha Khanom as a director on Nov 29, 2017 | 2 pages | AP01 | ||
Amended total exemption full accounts made up to Mar 31, 2020 | 15 pages | AAMD | ||
Termination of appointment of Alan Richards as a director on Mar 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Akinola Ireti Soetan as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Geetha Devi Morla as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Anouar Kassim as a director on Mar 26, 2019 | 1 pages | TM01 | ||
Termination of appointment of Geetha Devi Morla as a secretary on Dec 12, 2019 | 1 pages | TM02 | ||
Termination of appointment of Christine De Myers-Robinson as a director on Mar 19, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Who are the officers of EQUALITY COUNCIL UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABDULLAHI, Abdi, Mr. | Director | Leadenhall Milton Keynes Bucks 13 Fryday Street United Kingdom | United Kingdom | Dutch | Community Ambassador | 240850430001 | ||||
ALI, Safaraz | Director | 95 Amington Road Tyseley B25 8EP Birmingham Amington House West Midlands England | England | British | Chair Person | 117766540007 | ||||
BENNETT, Zoe | Director | 4 Wayford Drive Sutton Coldfield Sutton Coldfield 4 Birmingham United Kingdom | United Kingdom | British | Empowerment Coach | 293272880001 | ||||
KHAN, Abid Mehmood | Director | Bristol Road B5 7UB Birmingham 185 England | England | British | Chair Person | 276103310001 | ||||
KHANOM, Ayesha | Director | Duncombe Street Bletchley MK2 2LY Milton Keynes 58 Bucks England | England | British | Social Worker | 287649930001 | ||||
KOROMA-KABURI, Ba | Director | Leadenhall Milton Keynes MK6 5LT Milton Keynes 13 Fryday Street Bucks United Kingdom | United Kingdom | British | Accounts Clerk | 240841160001 | ||||
SATVINDER, Singh | Director | Vicarage Road Kings Heath B14 7QG Birmingham 83 England | England | British | Business Relationship Bank Manager | 288739830001 | ||||
VISVENDRAN, Thellia | Director | 95 Amington Road Tyseley B25 8EP Birmingham Amington House West Midlands England | England | British | Chartered Accountant | 149395670001 | ||||
ATWAL, Navrita | Secretary | Parkview House 6 Hammond Crescent Willen Park MK15 9DH Milton Keynes Buckinghamshire | Indian | Managing Mk Rec | 79695070001 | |||||
CLIFFORD, Paul | Secretary | 35 Cornbury Crescent Downhead Park MK15 9AR Milton Keynes Buckinghamshire | British | 24630710001 | ||||||
DE MYERS ROBINSON, Christine | Secretary | Favell Drive Furzton MK4 1AG Milton Keynes 13 Bucks England | 215344630001 | |||||||
MORLA, Geetha Devi | Secretary | Lemmon Walk Oxley Park MK4 4JB Milton Keynes 11 Lemon Walk England | 240788110001 | |||||||
ROCK, Maureen Patsy | Secretary | 1 Wistmans North Furzton MK4 1LA Milton Keynes Buckinghamshire | British | Director | 53835020001 | |||||
ADDAIH, Robinson Osei, Doctor | Director | 22 Denmead Two Mile Ash MK8 8HY Milton Keynes Buckinghamshire | British | Planner | 66675640001 | |||||
ADESOLA, Sola, Dr | Director | 1 Hartdames Shenley Church End MK5 7HP Milton Keynes Buckinghamshire | United Kingdom | British | Lecturer | 101534560002 | ||||
AJALA, Olabiyi, Reverend | Director | 12 Jonathans Coffee Hall MK6 5DF Milton Keynes Buckinghamshire | British | Clergy | 82798340001 | |||||
AMARASINQHE, Ivan | Director | 6 Constable Close Neath Hill MK14 6JD Milton Keynes Buckinghamshire | British | Consultant Ecologist | 47093670001 | |||||
ATWAL, Navrita | Director | 164 Water Eaton Road Bletchley MK2 3AQ Milton Keynes Buckinghamshire | British | Training And Dev Manager | 49624550001 | |||||
AVOTRI, Mary Ann | Director | 25 Darby Close Shenley Lodge MK5 7EX Milton Keynes Buckinghamshire | British | Accountant | 100142950001 | |||||
BALOCH, Ghulam Sarwar | Director | 61 Melrose Avenue Bletchley MK3 6PT Milton Keynes Buckinghamshire | British | Teacher Coordinator (Rtd) | 66675610001 | |||||
BECKFORD, Lorna Deloris | Director | 5 Tolcarne Avenue Fishermead MK6 2BX Milton Keynes Buckinghamshire | British | Regional Development | 57197120001 | |||||
BHOLA, Sonia | Director | 5 Abbeydore Grove Monkston MK10 9HH Milton Keynes Buckinghamshire | British | Solicitor | 94298700001 | |||||
BOAKYE AGYEMANG, Collins | Director | 47 Cressey Avenue Shenley Brook End MK5 7EL Milton Keynes Buckinghamshire | British | Public Relations Offices | 83961440001 | |||||
BONIFACE, Fred | Director | 18 Welsummer Grove Shenley Brook End MK5 7GE Milton Keynes Buckinghamshire | United Kingdom | British | Prison Service | 106911380001 | ||||
BYNOE, Tyrone | Director | 132 Redbridge Stantonbury MK14 6DJ Milton Keynes | United Kingdom | British | Engineer | 45201950001 | ||||
CHARLES, Lois Andrea | Director | 10 Hunsdon Close Stantonbury Fields MK14 6TB Milton Keynes Buckinghamshire | British | Teacher | 49818650001 | |||||
COLLYMORE, Winston | Director | 36 Belsize Avenue Springfield MK6 3LW Milton Keynes Buckinghamshire | British | Company Director | 49709290001 | |||||
DE LA PAZ, Rissa | Director | 352-390 Silbury Boulevard Floor 3, Suite 382a MK9 2ND Milton Keynes Silbury Court West Bucks England | United Kingdom | American | Instructional Designer | 164800920001 | ||||
DE MYERS ROBINSON, Christine | Director | 44 Braybrooke Drive Furzton MK4 1AF Milton Keynes Buckinghamshire | British | Market Research Evaluation | 66675740001 | |||||
DE MYERS-ROBINSON, Christine | Director | Favell Drive Furzton MK4 1AG Milton Keynes 13 Buckinghamshire | United Kingdom | British | Research Manager | 136230170001 | ||||
DEXTER FORSHAW, Lorraine | Director | 15 Taylore Mews Neath Hill MK14 6NL Milton Keynes Buckinghamshire | British | Housing Officer Õlocal Authori | 46150560001 | |||||
FRASER, Isabella Forsyth | Director | 19 Bridgeford Court Oldbrook MK6 2NA Milton Keynes Ua Buckinghamshire | England | British | Retired Credit Manager | 49019780001 | ||||
FRASER, Thomas | Director | 19 Bridgeford Court Oldbrook MK6 2NA Milton Keynes Buckinghamshire | England | British | Retired Engineering Lecturer | 87899320001 | ||||
FRIEDMAN, Harry Zvi | Director | 11 Fairways Two Mile Ash MK8 8AL Milton Keynes | British | University Administrator | 45811790001 | |||||
GARFITT, Geraldine | Director | 19 Abbotts Road HP20 1HY Aylesbury Buckinghamshire | British | Project Worker | 21894440001 |
What are the latest statements on persons with significant control for EQUALITY COUNCIL UK?
Notified On | Ceased On | Statement |
---|---|---|
Nov 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0