REFUGEE SUPPORT GROUP LTD

REFUGEE SUPPORT GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREFUGEE SUPPORT GROUP LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04515238
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REFUGEE SUPPORT GROUP LTD?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is REFUGEE SUPPORT GROUP LTD located?

    Registered Office Address
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REFUGEE SUPPORT GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    READING REFUGEE SUPPORT GROUPAug 20, 2002Aug 20, 2002

    What are the latest accounts for REFUGEE SUPPORT GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for REFUGEE SUPPORT GROUP LTD?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for REFUGEE SUPPORT GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Thabo Makuyana as a director on Jul 17, 2025

    1 pagesTM01

    Termination of appointment of Harriet Iona Parfitt as a director on Jul 19, 2025

    1 pagesTM01

    Termination of appointment of Yasmine Summers as a director on Jun 11, 2025

    1 pagesTM01

    Appointment of Mr Nick Yeates as a director on Mar 29, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Termination of appointment of Sarah Seddon as a director on Nov 20, 2024

    1 pagesTM01

    Termination of appointment of Michael Thomas Martin Mbe as a director on Nov 20, 2024

    1 pagesTM01

    Termination of appointment of Fiona Zeneli as a director on Nov 06, 2024

    1 pagesTM01

    Appointment of Yasmine Summers as a director on Oct 23, 2024

    2 pagesAP01

    Appointment of Ms Sarah Bibi Vawda as a director on Oct 23, 2024

    2 pagesAP01

    Termination of appointment of Charlotte Isabelle Jayaseelan as a director on Oct 09, 2024

    1 pagesTM01

    Appointment of Harriet Iona Parfitt as a director on Aug 28, 2024

    2 pagesAP01

    Appointment of Natalie Marsden as a director on Jun 26, 2024

    2 pagesAP01

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Charlotte Isabelle Jayaseelan as a director on Jun 26, 2024

    2 pagesAP01

    Appointment of Andrea Cleaver as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of Simon James Price as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Emily Lloyd as a director on May 01, 2024

    1 pagesTM01

    Appointment of Ms Doon Laura Lovett as a director on Feb 21, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    56 pagesAA

    Termination of appointment of Charlene Zi Ying Wattley as a director on Sep 24, 2023

    1 pagesTM01

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jon Linley as a director on May 18, 2023

    1 pagesTM01

    Who are the officers of REFUGEE SUPPORT GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVER, Andrea
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish324747050001
    LEE, Samantha Jayne
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish294968170001
    LOVETT, Doon Laura
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish114641470001
    MARSDEN, Natalie
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish326449250001
    RICHARDSON, Mary, Dr
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish183110230001
    VAWDA, Sarah Bibi
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish185570340001
    YEATES, Nick
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish334251020001
    HARPER, Paul Lynton
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Secretary
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    183120360001
    SMALES, Margaret Bolton
    6 Saint Stephens Close
    Caversham
    RG4 8BX Reading
    Berkshire
    Secretary
    6 Saint Stephens Close
    Caversham
    RG4 8BX Reading
    Berkshire
    British83840850001
    AKHTAR, Shamin
    Eastcourt Ave.
    RG6 1HA Reading
    52
    Berks
    England
    Director
    Eastcourt Ave.
    RG6 1HA Reading
    52
    Berks
    England
    EnglandBritish154620810001
    ALI ALAJEELI, Faraj
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandLibyan215741720001
    BIZUMUREMYI, Isaac Mockey
    14 Solent Court
    Southampton Street
    RG1 2QS Reading
    Berkshire
    Director
    14 Solent Court
    Southampton Street
    RG1 2QS Reading
    Berkshire
    Rwandan90163750001
    BOCTOR, Andrew
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish202336700001
    BROOMFIELD, Emma Jane
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish262942790002
    CARROLL, Jean
    45 Brooklyn Drive
    RG4 8SR Reading
    Berkshire
    Director
    45 Brooklyn Drive
    RG4 8SR Reading
    Berkshire
    EnglandBritish102538690001
    CHIGUMIRA, Alice
    No 1 Howard Villas
    Whitley Wood
    RG2 8TH Reading
    Berkshire
    Director
    No 1 Howard Villas
    Whitley Wood
    RG2 8TH Reading
    Berkshire
    United KingdomBritish102538650001
    CLARKE, Tom
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    United KingdomBritish192594770001
    DAVIES, John Pryce Allanson
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish183110020001
    ESPLEY, Marian
    72 Hemdean Road
    Caversham
    RG4 7ST Reading
    Berkshire
    Director
    72 Hemdean Road
    Caversham
    RG4 7ST Reading
    Berkshire
    EnglandBritish38910960003
    ESPLEY MCNICHOL, Marian
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish202295030001
    FOWKE OAKLEY, Evelyn Lucy
    3 Sandcroft Road
    Caversham
    RG4 7NP Reading
    Berkshire
    Director
    3 Sandcroft Road
    Caversham
    RG4 7NP Reading
    Berkshire
    British71883360001
    FRIDDLE, Reginald Joseph
    100 Highgrove Street
    RG1 5EN Reading
    Berkshire
    Director
    100 Highgrove Street
    RG1 5EN Reading
    Berkshire
    British83840980001
    GEORGE, Warren
    286 Kidmore Road
    Caversham Heights
    RG4 7NF Reading
    Berkshire
    Director
    286 Kidmore Road
    Caversham Heights
    RG4 7NF Reading
    Berkshire
    British127627810001
    HANSON-JAMES, David Richard
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish245093670001
    HARGREAVES, Stuart Douglas
    123 Kidmore Road
    Caversham
    RG4 7NH Reading
    Berkshire
    Director
    123 Kidmore Road
    Caversham
    RG4 7NH Reading
    Berkshire
    British83840840001
    HAZELL, Ralph Desmond
    198 Kidmore Road
    RG4 7ND Reading
    Berkshire
    Director
    198 Kidmore Road
    RG4 7ND Reading
    Berkshire
    British108510610001
    HONKALA, Nora
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandFinnish191464880001
    ISMOND, Patrick
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish284494710001
    JAYASEELAN, Charlotte Isabelle
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish306251350001
    KASOZI, Ram
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish262894610001
    KIHURA, Agnes Bilha
    21 Grovelands Road
    RG30 2PN Reading
    Berkshire
    Director
    21 Grovelands Road
    RG30 2PN Reading
    Berkshire
    Kenyan85865980002
    KOLAWOLE, Busurat Adesola Mojisola
    73 Underwood Road
    RG30 3LZ Reading
    Berkshire
    Director
    73 Underwood Road
    RG30 3LZ Reading
    Berkshire
    United KingdomBritish85865810001
    KOROMA, Victor
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    United KingdomBritish164771930001
    LINLEY, Jon
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish264436210001
    LLOYD, Emily
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    Director
    First Floor R.I.S.C
    35-39 London Street
    RG1 4PS Reading
    Berkshire
    EnglandBritish242995190001

    What are the latest statements on persons with significant control for REFUGEE SUPPORT GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 20, 2016The 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