About

Registered Number: 03060925
Date of Incorporation: 24/05/1995 (29 years ago)
Company Status: Active
Registered Address: 15 Portland Square, Bristol, BS2 8SJ

 

Established in 1995, Stand Against Racism & Inequality are based in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 26 directors listed as Yeomans, Agnes, Deans, Esther Mae Suzanne, Fernandes, Christina, Khan, Hasina, Walker, Martin, Campbell, Irvin Roy, Shergill, Kulbir, Shergill, Kulbir, Bahra, Maya, Burton, Paul Andrew, Craig, Helena Begum, Cuffy, Matthew, Elahi, Sohail, Gillespie, Gabriella, Joshi, Jitendra, Langlais, Richard Craig, Mcpherson, Jennifer Cassita, Mills, Desmond Gordon, Munir, Mohammad, Patel, Vikash, Patel, Vinodkumar, Pilgrim, Michele Arlene, Rahman, Zia, Saleem, Mohammed, Torok, Dora, Waliczek, Antoni for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANS, Esther Mae Suzanne 26 November 1997 - 1
FERNANDES, Christina 24 March 2018 - 1
KHAN, Hasina 24 March 2018 - 1
WALKER, Martin 24 March 2018 - 1
BAHRA, Maya 09 December 2005 12 May 2017 1
BURTON, Paul Andrew 27 January 2005 26 July 2007 1
CRAIG, Helena Begum 28 April 2010 02 November 2010 1
CUFFY, Matthew 09 December 2005 26 September 2014 1
ELAHI, Sohail 24 May 1995 26 November 1997 1
GILLESPIE, Gabriella 24 March 2018 12 June 2018 1
JOSHI, Jitendra 27 January 2005 26 January 2006 1
LANGLAIS, Richard Craig 09 December 2005 31 January 2007 1
MCPHERSON, Jennifer Cassita 15 November 2007 27 June 2008 1
MILLS, Desmond Gordon 24 May 1995 28 October 1998 1
MUNIR, Mohammad 03 November 1999 15 November 2001 1
PATEL, Vikash 02 November 2010 25 November 2016 1
PATEL, Vinodkumar 30 October 2008 29 June 2012 1
PILGRIM, Michele Arlene 30 October 2008 13 November 2017 1
RAHMAN, Zia 09 December 2005 30 October 2008 1
SALEEM, Mohammed 09 December 2005 30 October 2008 1
TOROK, Dora 28 June 2013 15 March 2019 1
WALICZEK, Antoni 09 December 2005 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
YEOMANS, Agnes 29 November 2007 - 1
CAMPBELL, Irvin Roy 27 September 2007 29 November 2007 1
SHERGILL, Kulbir 30 July 2003 27 January 2005 1
SHERGILL, Kulbir 24 May 1995 26 November 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
CH01 - Change of particulars for director 10 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 24 May 2019
TM01 - Termination of appointment of director 18 March 2019
PSC07 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 24 May 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
PSC07 - N/A 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 12 May 2017
CH03 - Change of particulars for secretary 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 23 October 2014
AR01 - Annual Return 29 May 2014
RESOLUTIONS - N/A 25 October 2013
RESOLUTIONS - N/A 22 August 2013
CC04 - Statement of companies objects 22 August 2013
CERTNM - Change of name certificate 20 August 2013
CONNOT - N/A 20 August 2013
MISC - Miscellaneous document 20 August 2013
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 13 July 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AP01 - Appointment of director 02 June 2011
CH01 - Change of particulars for director 08 December 2010
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363a - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
MEM/ARTS - N/A 20 February 2006
CERTNM - Change of name certificate 13 February 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
395 - Particulars of a mortgage or charge 02 November 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 31 May 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 28 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1996
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.