About

Registered Number: 04172880
Date of Incorporation: 05/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Charlton House, Dour Street, Dover, Kent, CT16 1AT

 

Established in 2001, Migrant Helpline have registered office in Dover, it's status at Companies House is "Active". This organisation has 47 directors listed as Alsuleman, Ayham, Bracken, Lucy Eleanor, Dougoud, Eleanor Louise Ramsay, Everett, Neil David Eric, King, Denis Philip, Knott, Amelia Mary, Leigh, Mark Richard, Noble, David, Omare, Francis Snore, Smart, Alasdair John Douglas, Gonsalves, Charlotte, Mcarthur, Iain Smith Hillcoat, Oliver, Wendy Caroline, Akhavan-aliizadeh, Pejman, Annan, Janice Elaine, Ballance, Harriet Descarrieres, Blount, Robin George, Reverend, Boyle, Dermot, Brierley, Robin William Charles, Bunch, Martin Charles, Carroll, Susan, Casebourne, Gillian, Daly, Christopher, Davey, Judith Elizabeth, Gray, Richard, Gurden, Alison Louise, Hanebuth, Jasper Johannes, Korda, Alexandra, Marsh, Paul Anthony, Musindo, Jaison, Needham, Janice Margaret, Perera, Subitha, Perrow, Peter George, Phelan, Catherine, Phillips, Richard Henry Lloyd, Raza, Saima, Refugee Council, Ridley, David, Reverend, Schoenfeld, Marion Kay, Smith, Richard Michael, Taylor, Tavier Nicole, Thomas, Briony, Turlo, Ewa Anna, Unsworth, Rose, Wadley, Jennifer Anne Christine, Walsh, Judy, British Red Cross at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSULEMAN, Ayham 11 March 2020 - 1
BRACKEN, Lucy Eleanor 06 August 2015 - 1
DOUGOUD, Eleanor Louise Ramsay 17 June 2020 - 1
EVERETT, Neil David Eric 05 March 2013 - 1
KING, Denis Philip 29 June 2017 - 1
KNOTT, Amelia Mary 11 March 2020 - 1
LEIGH, Mark Richard 13 December 2017 - 1
NOBLE, David 13 December 2017 - 1
OMARE, Francis Snore 11 March 2020 - 1
SMART, Alasdair John Douglas 22 March 2018 - 1
AKHAVAN-ALIIZADEH, Pejman 02 March 2011 11 January 2012 1
ANNAN, Janice Elaine 05 December 2012 13 June 2018 1
BALLANCE, Harriet Descarrieres 10 September 2009 07 January 2013 1
BLOUNT, Robin George, Reverend 05 March 2001 13 May 2011 1
BOYLE, Dermot 05 March 2001 04 December 2008 1
BRIERLEY, Robin William Charles 05 December 2012 14 October 2014 1
BUNCH, Martin Charles 06 August 2015 13 March 2019 1
CARROLL, Susan 05 December 2012 25 February 2014 1
CASEBOURNE, Gillian 05 March 2001 04 December 2008 1
DALY, Christopher 10 September 2009 07 January 2010 1
DAVEY, Judith Elizabeth 06 August 2015 23 February 2017 1
GRAY, Richard 11 February 2004 22 September 2005 1
GURDEN, Alison Louise 10 September 2009 06 August 2015 1
HANEBUTH, Jasper Johannes 06 August 2015 22 March 2018 1
KORDA, Alexandra 06 August 2015 13 December 2017 1
MARSH, Paul Anthony 09 June 2010 22 February 2016 1
MUSINDO, Jaison 05 December 2012 19 May 2015 1
NEEDHAM, Janice Margaret 05 December 2005 03 December 2009 1
PERERA, Subitha 05 December 2005 05 December 2007 1
PERROW, Peter George 05 March 2001 03 December 2009 1
PHELAN, Catherine 21 January 2011 12 June 2011 1
PHILLIPS, Richard Henry Lloyd 04 December 2008 12 November 2010 1
RAZA, Saima 11 March 2020 06 September 2020 1
REFUGEE COUNCIL 05 March 2001 01 December 2004 1
RIDLEY, David, Reverend 05 March 2001 04 December 2008 1
SCHOENFELD, Marion Kay 05 December 2005 05 December 2007 1
SMITH, Richard Michael 31 July 2014 19 May 2015 1
TAYLOR, Tavier Nicole 05 December 2012 11 January 2015 1
THOMAS, Briony 01 December 2004 01 March 2006 1
TURLO, Ewa Anna 22 May 2003 14 September 2009 1
UNSWORTH, Rose 05 December 2012 29 April 2014 1
WADLEY, Jennifer Anne Christine 30 September 2009 29 November 2010 1
WALSH, Judy 08 December 2010 05 November 2015 1
BRITISH RED CROSS 05 March 2001 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
GONSALVES, Charlotte 18 February 2009 24 November 2010 1
MCARTHUR, Iain Smith Hillcoat 25 July 2016 07 October 2016 1
OLIVER, Wendy Caroline 05 March 2001 14 August 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 29 June 2020
AP01 - Appointment of director 27 March 2020
AP01 - Appointment of director 26 March 2020
AP01 - Appointment of director 26 March 2020
AP01 - Appointment of director 26 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AP01 - Appointment of director 25 April 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 17 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 22 December 2016
TM02 - Termination of appointment of secretary 20 October 2016
AP03 - Appointment of secretary 25 July 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 22 December 2015
CH01 - Change of particulars for director 08 October 2015
TM01 - Termination of appointment of director 14 September 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
MISC - Miscellaneous document 03 August 2015
RESOLUTIONS - N/A 31 July 2015
CC04 - Statement of companies objects 31 July 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 19 December 2013
RESOLUTIONS - N/A 19 July 2013
MEM/ARTS - N/A 19 July 2013
CH01 - Change of particulars for director 12 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
TM02 - Termination of appointment of secretary 24 November 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH02 - Change of particulars for corporate director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM01 - Termination of appointment of director 26 February 2010
AP01 - Appointment of director 22 February 2010
AA - Annual Accounts 11 January 2010
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 15 January 2009
RESOLUTIONS - N/A 04 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
353 - Register of members 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
353a - Register of members in non-legible form 24 April 2008
353 - Register of members 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
353 - Register of members 04 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
353 - Register of members 13 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 02 May 2002
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.