About

Registered Number: 03895072
Date of Incorporation: 15/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Refugee Therapy Centre, 1a Leeds Place, London, N4 3RF

 

Founded in 1999, Refugee Therapy Centre have registered office in London, it's status is listed as "Active". We don't know the number of employees at this business. Refugee Therapy Centre has 19 directors listed as Alayarian, Aida Salina, Arabaci, Zubeyde, Cacucci, Francesca, Professor, Grainger, Sarah, Namdari, Vida, Powell, Megan, Riahi, Ramin, Ascoli, Micol, Dr, Calnan, Christopher Thomas Andrew, Carmel, Alon (Gabrial, Dadau), Denford, John Douglas, Dr, Ghaffary-anaraki, Soudabeh, Dr, Golbandi-nazid, Mahin, Dr., Hanham, Ian David, Jones, Gloria Susan, Klein, Josephine, Dr, Manson, Jenny Rachel Suleman, Rayner, Eric Hubert, Dr, Thomas, Lennox at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAYARIAN, Aida Salina 15 December 1999 - 1
ARABACI, Zubeyde 01 February 2019 - 1
CACUCCI, Francesca, Professor 10 February 2019 - 1
GRAINGER, Sarah 12 May 2020 - 1
NAMDARI, Vida 11 April 2019 - 1
POWELL, Megan 15 September 2020 - 1
RIAHI, Ramin 10 February 2019 - 1
ASCOLI, Micol, Dr 21 May 2010 09 August 2018 1
CALNAN, Christopher Thomas Andrew 15 December 1999 17 June 2002 1
CARMEL, Alon (Gabrial, Dadau) 15 December 1999 17 June 2002 1
DENFORD, John Douglas, Dr 15 December 1999 13 May 2017 1
GHAFFARY-ANARAKI, Soudabeh, Dr 15 December 1999 19 November 2003 1
GOLBANDI-NAZID, Mahin, Dr. 18 October 2018 20 November 2018 1
HANHAM, Ian David 21 May 2010 31 July 2012 1
JONES, Gloria Susan 15 December 1999 30 August 2005 1
KLEIN, Josephine, Dr 15 December 1999 23 November 2018 1
MANSON, Jenny Rachel Suleman 12 May 2020 10 September 2020 1
RAYNER, Eric Hubert, Dr 15 December 1999 19 November 2003 1
THOMAS, Lennox 30 March 2019 18 September 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
CH01 - Change of particulars for director 26 June 2020
AP01 - Appointment of director 19 May 2020
AP01 - Appointment of director 18 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 18 September 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 05 January 2018
PSC08 - N/A 21 December 2017
CS01 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
MR04 - N/A 02 March 2017
MR04 - N/A 02 March 2017
MR04 - N/A 02 March 2017
MR04 - N/A 02 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 31 August 2014
AD01 - Change of registered office address 21 December 2013
AR01 - Annual Return 21 December 2013
AD01 - Change of registered office address 21 December 2013
AA - Annual Accounts 05 August 2013
AUD - Auditor's letter of resignation 22 July 2013
AR01 - Annual Return 04 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 30 September 2010
MG01 - Particulars of a mortgage or charge 21 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 05 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 09 January 2009
395 - Particulars of a mortgage or charge 22 August 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 27 December 2007
395 - Particulars of a mortgage or charge 14 September 2007
AA - Annual Accounts 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AUD - Auditor's letter of resignation 08 June 2005
363s - Annual Return 03 March 2005
395 - Particulars of a mortgage or charge 18 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 24 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 02 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 28 November 2001
225 - Change of Accounting Reference Date 24 July 2001
RESOLUTIONS - N/A 26 March 2001
MEM/ARTS - N/A 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
363s - Annual Return 17 January 2001
NEWINC - New incorporation documents 15 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 April 2010 Fully Satisfied

N/A

Legal charge 05 September 2007 Fully Satisfied

N/A

Legal charge 11 April 2007 Fully Satisfied

N/A

Legal charge 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.