Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN REFUGEE CENTRE
Company Information for

NORTHERN REFUGEE CENTRE

RSM RESTRUCTING ADVISORY LLP, ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
Company Registration Number
03872439
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Northern Refugee Centre
NORTHERN REFUGEE CENTRE was founded on 1999-11-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Northern Refugee Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHERN REFUGEE CENTRE
 
Legal Registered Office
RSM RESTRUCTING ADVISORY LLP
ST PHILIPS POINT
TEMPLE ROW
BIRMINGHAM
B2 5AF
Other companies in S3
 
Charity Registration
Charity Number 1078816
Charity Address SCOTIA WORKS, LEADMILL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S1 4SE
Charter THE COMPANY'S OBJECTS AND PRINCIPAL ACTIVITIES ARE TO PROMOTE THE WELFARE AND PROVIDE SUPPORT AND ASSISTANCE TO NEW MIGRANTS,REFUGEESAND ASYLUM SEEKERS THROUHOUT THE YORKSHIRE AND HUMBER REGION,AND TO PROMOTE THEIR RIGHTS. NORTHERN REFUGEE CENTRE ADVICE SERVICE SAW AN ESTIMATED 2,015 (2008- 2,343) CLIENTS DURING THE YEAR.
Filing Information
Company Number 03872439
Company ID Number 03872439
Date formed 1999-11-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 02/11/2014
Return next due 30/11/2015
Type of accounts FULL
Last Datalog update: 2018-09-05 03:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN REFUGEE CENTRE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN REFUGEE CENTRE

Current Directors
Officer Role Date Appointed
CATHERINE ANN RODGERS
Company Secretary 2013-12-12
JIM STEINKE
Company Secretary 2015-11-02
SYLVIA ANGINOTTI
Director 1999-11-02
STEPHEN MARTIN IBBETSON
Director 2011-05-10
ROGER LASKO
Director 2007-03-22
GARY DAVID SHAW
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE COOKE
Director 2014-08-12 2015-07-30
KEITH CORNISH
Director 2010-10-01 2015-07-18
MARY BERYL CLIFTON
Director 2010-10-01 2014-10-15
CHRISTINE DAVIES
Director 2006-08-24 2014-04-15
RAYMOND HADLEY
Company Secretary 2008-10-06 2013-12-12
CHRISTOPHER STEPHEN FAWCETT
Director 2010-02-01 2012-07-01
CRAIG MICHAEL GAMBLE PUGH
Director 2010-10-01 2011-10-11
YVONNE MICHELLE CASS
Director 2010-10-01 2011-07-05
DAVID MORTON
Director 2003-11-03 2011-05-10
JEAN ROSEMARY KNOX ALLEN
Company Secretary 2002-06-28 2008-10-06
JEAN ROSEMARY KNOX ALLEN
Director 2002-03-12 2008-10-06
GEORGINA ANN MARIE CLAYTON
Director 2006-08-24 2008-10-06
BARBARA KING
Director 1999-11-02 2005-12-08
CHARLIE KHAN
Director 2003-11-03 2004-12-09
ADAM ROBERTSON
Director 2003-11-03 2004-08-01
PATRICIA MARIA BAIRSTO
Director 2002-03-12 2004-03-31
NAV KHERA
Director 1999-11-02 2004-03-31
ABDUL GALIL SHAIF
Director 2001-04-14 2004-03-31
EDIN BEGIC
Director 1999-11-02 2003-03-31
RACHEL REES
Director 2000-05-10 2001-10-31
BARRY RYLAND HOLMES
Director 2000-03-16 2001-10-04
ABDO GASS
Company Secretary 1999-11-02 2001-09-13
ABDO GASS
Director 1999-11-02 2001-09-13
ABDUL HAMID AL-ANSI
Director 1999-11-02 2001-04-01
NOOR RAIESI
Director 1999-11-02 2000-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN IBBETSON ARKH (ASYLUM SEEKERS AND REFUGEES KINGSTON UPON HULL) Director 2012-06-01 CURRENT 2002-05-16 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-24WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-07-19WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.1
2016-07-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-07-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-07-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-07-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-07-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-06-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM EXCHANGE BREWERY 2 BRIDGE STREET SHEFFIELD SOUTH YORKSHIRE S3 8NS
2016-06-064.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-06-064.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-05-05COCOMPORDER OF COURT TO WIND UP
2016-03-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-02-09GAZ1FIRST GAZETTE
2015-11-16AP03SECRETARY APPOINTED MR JIM STEINKE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CORNISH
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COOKE
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN IBBETSON / 14/04/2015
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-18AP01DIRECTOR APPOINTED MR GARY DAVID SHAW
2014-11-05AR0102/11/14 NO MEMBER LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY CLIFTON
2014-08-28AP01DIRECTOR APPOINTED MS CHARLOTTE COOKE
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVIES
2014-04-28RES01ADOPT ARTICLES 15/04/2014
2014-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-12AP03SECRETARY APPOINTED MISS CATHERINE ANN RODGERS
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND HADLEY
2013-11-14AR0102/11/13 NO MEMBER LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12AR0102/11/12 NO MEMBER LIST
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM SCOTIA WORKS LEADMILL ROAD SHEFFIELD SOUTH YORKSHIRE S1 4SE
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAWCETT
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AR0102/11/11 NO MEMBER LIST
2011-11-08AP01DIRECTOR APPOINTED MR STEVEN IBBETSON
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GAMBLE PUGH
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE CASS
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0102/11/10 NO MEMBER LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORTON / 01/10/2010
2010-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN FAWCETT
2010-11-01AP01DIRECTOR APPOINTED MS YVONNE MICHELLE CASS
2010-10-26AP01DIRECTOR APPOINTED MR CRAIG MICHAEL GAMBLE PUGH
2010-10-26AP01DIRECTOR APPOINTED MS MARY CLIFTON
2010-10-25AP01DIRECTOR APPOINTED MR KEITH CORNISH
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17AR0102/11/09 NO MEMBER LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORTON / 01/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LASKO / 01/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DAVIES / 01/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANGINOTTI / 01/11/2009
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-24363aANNUAL RETURN MADE UP TO 02/11/08
2008-11-18288aSECRETARY APPOINTED MR RAYMOND HADLEY
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY JEAN ALLEN
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA CLAYTON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR JEAN ALLEN
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30363aANNUAL RETURN MADE UP TO 02/11/07
2007-08-22288aNEW DIRECTOR APPOINTED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16363aANNUAL RETURN MADE UP TO 02/11/06
2006-11-16288bDIRECTOR RESIGNED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363aANNUAL RETURN MADE UP TO 02/11/05
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-29288bDIRECTOR RESIGNED
2004-11-11363sANNUAL RETURN MADE UP TO 02/11/04
2004-09-21288bDIRECTOR RESIGNED
2004-09-01288bDIRECTOR RESIGNED
2004-09-01288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: CARVER HOUSE 2 CARVER STREET SHEFFIELD SOUTH YORKSHIRE S1 4FS
2004-04-03288aNEW DIRECTOR APPOINTED
2004-04-03288aNEW DIRECTOR APPOINTED
2004-04-03288aNEW DIRECTOR APPOINTED
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHERN REFUGEE CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-03-17
Appointment of Liquidators2016-06-02
Appointment of Liquidators2016-05-24
Petitions to Wind Up (Companies)2016-01-15
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN REFUGEE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN REFUGEE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN REFUGEE CENTRE

Intangible Assets
Patents
We have not found any records of NORTHERN REFUGEE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN REFUGEE CENTRE
Trademarks
We have not found any records of NORTHERN REFUGEE CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with NORTHERN REFUGEE CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-11-27 GBP £ Child Specialist Svs
Bradford Metropolitan District Council 2015-11-27 GBP £ Child Specialist Svs
Bradford Metropolitan District Council 2015-11-27 GBP £ Child Specialist Svs
Bradford Metropolitan District Council 2015-09-30 GBP £ Child Specialist Svs
Bradford Metropolitan District Council 2015-08-10 GBP £ Child Specialist Svs
Bradford Metropolitan District Council 2015-06-10 GBP £9,809 Child Specialist Svs
Bradford Metropolitan District Council 2015-04-27 GBP £4,905 Child Specialist Svs
Bradford Metropolitan District Council 2015-03-27 GBP £4,905 Child Specialist Svs
Bradford Metropolitan District Council 2015-02-13 GBP £4,905 Child Specialist Svs
Bradford Metropolitan District Council 2015-01-28 GBP £4,905 Child Specialist Svs
Bradford Metropolitan District Council 2014-12-15 GBP £4,905 Child Specialist Svs
Bradford Metropolitan District Council 2014-12-15 GBP £4,905 Child Specialist Svs
Bradford Metropolitan District Council 2014-10-27 GBP £4,905 Child Specialist Svs
Bradford Metropolitan District Council 2014-09-17 GBP £4,905 Child Specialist Svs
Bradford Metropolitan District Council 2014-08-22 GBP £4,905 Child Specialist Svs
Bradford City Council 2014-07-23 GBP £4,905
Bradford City Council 2014-06-09 GBP £4,905
Bradford City Council 2014-05-23 GBP £4,905
Sheffield City Council 2014-04-15 GBP £7,331
Bradford City Council 2014-04-14 GBP £4,901
Leeds City Council 2012-06-01 GBP £1,646

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN REFUGEE CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyNORTHERN REFUGEE CENTREEvent Date2017-03-14
In the High Court of Justice, Chancery Division Manchester District Registry case number 3329 A Meeting of Creditors of the above-named Company has been summoned by the Liquidators under Section 141 of the Insolvency Act 1986 (as amended) to consider forming a liquidation committee, or in the alternative, to fix the basis of the Liquidators remuneration. The meeting will be held at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF , on 30 March 2017 , at 10.00 am. A proxy form must be lodged at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF not later than 12.00 noon on 29 March 2017 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have already lodged one). Date of Appointment: 13 May 2016. Correspondence address & contact details of case manager: Mark Knight, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, Tel: 0121 214 3000. Office Holder details: Diana Frangou and Guy Mander, (IP Nos: 9559 and 8845), of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF. Tel: 0121 214 3100. Ag GF121779
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTHERN REFUGEE CENTREEvent Date2016-06-02
In the Sheffield County Court case number 79 Nature of business: Other Service Activities not elsewhere classified Joint Liquidators appointed to the above company on: 13 May 2016 Capacity in which office holder acting: Joint Liquidator Correspondence address & contact details of case manager: Mark Knight, 0121 214 3000, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF Name, address & contact details of Joint Liquidators Primary Office Holder: Diana Frangou, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF, 0121 214 3329, IP Number: 9559 Joint Office Holder: Guy Mander, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP Number: 8845
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTHERN REFUGEE CENTREEvent Date2016-05-24
In the High Court of Justice, Chancery Division Manchester District Registry case number 3329 Nature of business: Other Service Activities not elsewhere classified Joint Liquidators appointed to the above company on: 13 May 2016 Capacity in which office holder acting: Joint Liquidator Correspondence address & contact details of case manager: Mark Knight, 0121 214 3000, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF Name, address & contact details of Joint Liquidators Primary Office Holder: Diana Frangou, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF, 0121 214 3329, IP Number: 9559 Joint Office Holder: Guy Mander, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP Number: 8845
 
Initiating party ROGER JOHN LASKOEvent TypePetitions to Wind Up (Companies)
Defending partyNORTHERN REFUGEE CENTRE LTDEvent Date2015-12-23
SolicitorAaron & Partners LLP
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3329 A Petition to wind up the above-named Company of Exchange Brewery, 2 Bridge Street, Sheffield, South Yorkshire S3 8NS , presented on 23 December 2015 by ROGER JOHN LASKO , of Fircroft, 25 Cavendish Avenue, Sheffield S17 3NJ , and others being the directors of the Company, will be heard at Manchester District Registry, Manchester Civil and Family Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 7 March 2016 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 March 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN REFUGEE CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN REFUGEE CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.