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

ROMA SUPPORT GROUP

17 OLD FORD ROAD, LONDON, E2 9PJ,
Company Registration Number
04645981
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Roma Support Group
ROMA SUPPORT GROUP was founded on 2003-01-23 and has its registered office in London. The organisation's status is listed as "Active". Roma Support Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROMA SUPPORT GROUP
 
Legal Registered Office
17 OLD FORD ROAD
LONDON
E2 9PJ
Other companies in E13
 
Charity Registration
Charity Number 1103782
Charity Address ROMA SUPPORT GROUP, PO BOX 23610, LONDON, E7 0XB
Charter WE REALISE THE ROMA SUPPORT GROUP'S AIMS AND OBJECTIVES BY THE FOLLOWING ACTIVITIES: A) ADVICE AND ADVOCACY; B) HEALTH PROJECT; C) EDUCATION SUPPORT PROJECT; D) SPORT INCLUSION PROJECT; E) ART INCLUSION PROJECT; F) MENTORING PROJECT; G) MEDIA PROJECT; H) ROMA CULTURE PARTICIPATION PROJECT; I) ROMA CULTURE WORKSHOPS; J) ROMA TRAINING SCHEMES.
Filing Information
Company Number 04645981
Company ID Number 04645981
Date formed 2003-01-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 13:20:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMA SUPPORT GROUP
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.
Companies with same name ROMA SUPPORT GROUP
The following companies were found which have the same name as ROMA SUPPORT GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROMA SUPPORT GROUP LIMITED 19 BERVICK DRIVE SWORDS CO DUBLIN Dissolved Company formed on the 2003-10-22
ROMA SUPPORT GROUP IRELAND 33/34 COOK STREET CORK T12DH02 Dissolved Company formed on the 2015-04-20

Company Officers of ROMA SUPPORT GROUP

Current Directors
Officer Role Date Appointed
SYLVIA INGMIRE
Company Secretary 2010-06-01
THOMAS ACTON
Director 2006-09-26
ROBERT CZIBI
Director 2017-11-16
SHARON ELLIOTT
Director 2015-11-17
DRAGICA FELJA
Director 2017-11-16
MICHAELA JAROSINSKA
Director 2009-11-19
CECYLIA DANUTA KIERPACZ
Director 2011-11-23
ROZA KOTOWICZ
Director 2006-09-26
PETER CHARLES NORTON
Director 2007-03-06
CORNEL REZMIVES
Director 2008-11-15
MIRCEA ROSTAS
Director 2007-09-26
JAN SIWAK
Director 2015-11-17
LEON WISNIEWSKI
Director 2006-09-26
ANTHEA WORMINGTON
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP NASH
Director 2010-11-24 2016-11-21
DANIEL BRZEZINSKI
Director 2011-11-23 2015-06-02
ROSEMARY ANNE FAIRHURST
Director 2009-11-19 2014-11-17
SYLWESTER HERMAN
Director 2013-11-18 2014-11-17
MICHAEL ORESTES
Director 2012-11-28 2013-11-18
DEBORA REZMIVES
Director 2012-11-28 2013-11-18
ANNA KRAWCZYK
Director 2006-09-26 2012-11-28
SUE WILLMAN
Company Secretary 2006-10-26 2010-06-01
SUE WILLMAN
Director 2006-09-26 2010-06-01
GARTH CARTWRIGHT
Director 2008-11-15 2009-11-19
JAMES GRAY
Director 2006-09-26 2009-06-10
JAROSLAV GORNIK
Director 2007-09-26 2008-11-15
PATRICIA ANN HERON
Director 2006-09-26 2008-11-15
ADOLF CIWINSKI
Director 2006-09-26 2007-09-26
WENDY PETTIFER
Director 2006-09-26 2007-09-26
ALICE WEBB
Director 2006-09-26 2007-09-26
ALICE WEBB
Company Secretary 2004-05-17 2006-10-26
SYLVIA MARIA INGMIRE
Director 2003-01-23 2006-09-26
KATARZYNA EWA KASZYCA
Company Secretary 2003-01-23 2003-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES NORTON NOMADIC EDUCATION COMMUNITY INTEREST COMPANY Director 2013-02-07 CURRENT 2013-02-07 Active
ANTHEA WORMINGTON LONDON GYPSIES AND TRAVELLERS Director 2012-01-25 CURRENT 1998-06-23 Active

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
2024-02-04CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-02-07APPOINTMENT TERMINATED, DIRECTOR MIRCEA ROSTAS
2023-02-07APPOINTMENT TERMINATED, DIRECTOR LEON WISNIEWSKI
2023-02-07CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-03-07CH01Director's details changed for Mr Robert Czibi on 2021-03-01
2021-03-07CH03SECRETARY'S DETAILS CHNAGED FOR SYLVIA INGMIRE on 2021-03-01
2021-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/21 FROM Alan Shelley House 318 Barking Road London E13 8HL
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-02-09CH01Director's details changed for Mircea Rostas on 2020-02-04
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-08CH01Director's details changed for Mr Michael Andrew John Tarnoky on 2019-02-08
2019-02-08AP01DIRECTOR APPOINTED MR MICHAEL ANDREW JOHN TARNOKY
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN SIWAK
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CECYLIA DANUTA KIERPACZ / 22/03/2018
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CZIBA / 22/03/2018
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MS DRAGICA FELJA
2018-01-28AP01DIRECTOR APPOINTED MR ROBERT CZIBA
2018-01-28CH01Director's details changed for Cecylia Danuta Kierpacz on 2018-01-16
2017-11-24RES01ADOPT ARTICLES 24/11/17
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNEL REZMIVES / 20/01/2017
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP NASH
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CECYLIA DANUTA KIERPACZ / 20/01/2017
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-01-28AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MS SHARON ELLIOTT
2016-01-27AP01DIRECTOR APPOINTED MR JAN SIWAK
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP NASH / 17/11/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA JAROSINSKA / 17/11/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CECYLIA DANUTA KIERPACZ / 17/11/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNEL REZMIVES / 17/11/2015
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRZEZINSKI
2015-01-30AR0123/01/15 ANNUAL RETURN FULL LIST
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNEL REZMIVES / 17/11/2014
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP NASH / 17/11/2014
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLWESTER HERMAN
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FAIRHURST
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-24AR0123/01/14 NO MEMBER LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTHEA WORMINGTON / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON WISNIEWSKI / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRCEA ROSTAS / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNEL REZMIVES / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES NORTON / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP NASH / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROZA KOTOWICZ / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CECYLIA DANUTA KIERPACZ / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA JAROSINSKA / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE FAIRHURST / 23/01/2014
2014-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVIA INGMIRE / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR THOMAS ACTON / 23/01/2014
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRZEZINSKI / 23/01/2014
2014-01-07AP01DIRECTOR APPOINTED SYLWESTER HERMAN
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORESTES
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBORA REZMIVES
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM THE JUNCTION 318 BARKING ROAD LONDON E13 8HL
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-02-11AP01DIRECTOR APPOINTED DEBORA REZMIVES
2013-02-11AP01DIRECTOR APPOINTED MICHAEL ORESTES
2013-02-11AP01DIRECTOR APPOINTED MS ANTHEA WORMINGTON
2013-02-04AR0123/01/13 NO MEMBER LIST
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON WISNIEWSKI / 03/02/2013
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRCEA ROSTAS / 03/02/2013
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNEL REZMIVES / 03/02/2013
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NORTON / 03/02/2013
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP NASH / 03/02/2013
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROZA KOTOWICZ / 03/02/2013
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA JAROSINSKA / 03/02/2013
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRZEZINSKI / 03/02/2013
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR THOMAS ACTON / 03/02/2013
2013-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KRAWCZYK
2013-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUE WILLMAN
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-16AR0123/01/12
2012-02-10AP01DIRECTOR APPOINTED CECYLIA DANUTA KIERPACZ
2012-02-10AP01DIRECTOR APPOINTED DANIEL BRZEZINSKI
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-11AR0123/01/11
2011-02-11AP01DIRECTOR APPOINTED ANDREW PHILIP NASH
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-09AP03SECRETARY APPOINTED SYLVIA INGMIRE
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY SUE WILLMAN
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / SUE WILLMAN / 08/02/2010
2010-02-19AR0123/01/10
2010-02-19AP01DIRECTOR APPOINTED ROSEMARY ANNE FAIRHURST
2010-02-19AP01DIRECTOR APPOINTED MICHAELA JAROSINSKA
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GARTH CARTWRIGHT
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNEL REZMIVES / 08/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA KRAWCZYK / 08/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRCEA ROSTAS / 08/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NORTON / 08/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON WISNIEWSKI / 08/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR THOMAS ACTON / 08/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE WILLMAN / 08/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROZA KOTOWICZ / 08/02/2010
2009-11-26MISCSECTION 519
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES GRAY
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

Licences & Regulatory approval
We could not find any licences issued to ROMA SUPPORT GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROMA SUPPORT GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROMA SUPPORT GROUP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

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

Government spend with ROMA SUPPORT GROUP

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-04-11 GBP £922 Consultants
Kent County Council 2015-12-08 GBP £1,130 Consultants
Kent County Council 2015-10-21 GBP £1,584 Specialists Fees
Kent County Council 2015-10-21 GBP £1,584 Specialists Fees
Kent County Council 2015-01-12 GBP £5,576 Services
Leeds City Council 2014-10-31 GBP £74 Public Transport Expenses
Kent County Council 2014-10-01 GBP £1,015 Consultants
Kent County Council 2014-07-08 GBP £2,275 Legal Fees
London Borough of Haringey 2014-03-31 GBP £7,491
Bradford City Council 2014-03-12 GBP £1,370
London Borough of Hackney 2014-02-01 GBP £595
London Borough of Waltham Forest 2013-11-18 GBP £315 STAFF TRAINING
Cambridgeshire County Council 2013-07-29 GBP £1,173 Staff Training & Development
London Borough of Waltham Forest 2013-07-04 GBP £1,430 FAMILY ASSESSMENTS
Derby City Council 0000-00-00 GBP £3,423 Supplies And Services

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 ROMA SUPPORT GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMA SUPPORT GROUP 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 ROMA SUPPORT GROUP 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.