Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS
Company Information for

COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS

89 UNIT B211,TOOTING WORKS, BICKERSTETH ROAD, LONDON, SW17 9SH,
Company Registration Number
06462487
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Community Action For Refugees And Asylum Seekers
COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS was founded on 2008-01-03 and has its registered office in London. The organisation's status is listed as "Active". Community Action For Refugees And Asylum Seekers 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS
 
Legal Registered Office
89 UNIT B211,TOOTING WORKS
BICKERSTETH ROAD
LONDON
SW17 9SH
Other companies in SW17
 
Previous Names
CARAS (COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS) LTD25/03/2016
COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS LTD19/01/2015
KLEVIS KOLA FOUNDATION07/08/2014
Filing Information
Company Number 06462487
Company ID Number 06462487
Date formed 2008-01-03
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 31/08/2022
Account next due 31/05/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS
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 COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS

Current Directors
Officer Role Date Appointed
HAIDI JENKIN
Company Secretary 2016-10-03
AMIR ABBAS AHMED
Director 2016-05-31
LAURA EINSTEIN
Director 2018-01-03
HELEN MAREE GRIBBLE
Director 2016-05-31
LADAN HALL
Director 2009-10-22
CHRISTOPHER EDWARD HANDS
Director 2008-01-03
RICK HOOD
Director 2015-04-15
TIMOTHY CHARLES RAWLINGS
Director 2017-09-01
ROSIE SPIEGELHALTER
Director 2017-08-23
SUZANNE STEVENS
Director 2016-05-31
JESSICA HELEN THOMAS
Director 2008-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
MUDASSAR AHMED
Director 2016-05-31 2017-03-20
ZARA NOREEN HOSANY
Director 2016-04-11 2017-01-01
KATHERINE HARVEY
Director 2013-07-01 2016-07-01
JENNIFER BARRON
Director 2013-03-18 2016-05-31
SHIRLEY VICTORIA HODGSON
Director 2010-07-12 2016-05-31
RUKSANA CHOWDHORY
Director 2014-09-10 2016-04-11
FAZIL N/A KAWANI
Director 2010-01-10 2011-05-05
CLARE KATRINA SHORTALL
Company Secretary 2008-01-03 2010-02-02
CLARE KATRINA SHORTALL
Director 2008-01-03 2010-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA EINSTEIN THE PROTIMOS EDUCATIONAL TRUST Director 2017-03-27 CURRENT 2001-03-06 Active
HELEN MAREE GRIBBLE ONEFINESTAY RESERVATIONS LIMITED Director 2018-04-30 CURRENT 2012-04-17 Liquidation
HELEN MAREE GRIBBLE ONEFINESTAY MEMBERS CLUB LTD Director 2018-04-30 CURRENT 2012-04-17 Liquidation
HELEN MAREE GRIBBLE PIERPONT GALLERIES LTD Director 2018-04-30 CURRENT 2014-02-24 Liquidation
HELEN MAREE GRIBBLE PIERPONT FRANCE LTD Director 2018-04-30 CURRENT 2013-05-17 Liquidation
HELEN MAREE GRIBBLE SCRUNCHY TURTLE CONSULTING LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
LADAN HALL THE CONRAN SHOP LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
LADAN HALL WED2B LIMITED Director 2014-08-14 CURRENT 2009-07-22 Active
LADAN HALL HANS PLACE DEVELOPMENT LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2016-07-26
LADAN HALL CONNAUGHT PROPERTIES LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2016-07-26
LADAN HALL NEW SHIRAZ LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
LADAN HALL ALITAS UK LIMITED Director 2011-09-29 CURRENT 2011-09-29 Active
CHRISTOPHER EDWARD HANDS MOROCCAN CHILDREN'S TRUST Director 2008-07-15 CURRENT 2008-07-15 Active
SUZANNE STEVENS CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED Director 2018-02-21 CURRENT 2005-10-19 Active
SUZANNE STEVENS DESERT DOG CONSULTING LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
SUZANNE STEVENS CITIZENS ADVICE THURROCK Director 2016-07-20 CURRENT 2015-08-15 Active - Proposal to Strike off
JESSICA HELEN THOMAS MOROCCAN CHILDREN'S TRUST Director 2017-05-05 CURRENT 2008-07-15 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
2024-04-30DIRECTOR APPOINTED MR DHANUSH ARUN
2024-01-09APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD MEIRION WHITEHEAD
2024-01-09APPOINTMENT TERMINATED, DIRECTOR KATHERINE HEATHER BURGESS
2024-01-09APPOINTMENT TERMINATED, DIRECTOR ROSIE SPIEGELHALTER
2024-01-09CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 25a Blakenham Road London SW17 8NE
2023-06-1431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR EMILY CAROLINE GRANT
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CAROLINE GRANT
2022-04-22AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06Director's details changed for Ms Katherine Heather Burgess on 2021-12-20
2022-01-06Director's details changed for Mr Filimon Berehane Fikremaryam on 2022-01-01
2022-01-06CH01Director's details changed for Ms Katherine Heather Burgess on 2021-12-20
2022-01-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR FILIMON BEREHANE FIKREMARYAM
2021-09-06CH01Director's details changed for Miss Rosie Spiegelhalter on 2021-09-06
2021-06-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-06-26AP01DIRECTOR APPOINTED MS KATHERINE HEATHER BURGESS
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA HELEN THOMAS
2020-06-25TM02Termination of appointment of Haidi Jenkin on 2020-06-23
2020-05-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR RISHIRAJ GOENKA
2019-12-17AP01DIRECTOR APPOINTED MR RISHIRAJ GOENKA
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR AMIR ABBAS AHMED
2019-07-03AP01DIRECTOR APPOINTED MR SUHAN RAJKUMAR
2019-07-01AP01DIRECTOR APPOINTED MR CHARLES EDWARD MEIRION WHITEHEAD
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURA EINSTEIN
2019-06-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICK HOOD
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-02CH01Director's details changed for Mr Divnesh Datt Mohan on 2018-10-02
2018-10-02TM01Termination of appointment of a director
2018-10-01AP01DIRECTOR APPOINTED MR DIVNESH DATT MOHAN
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD HANDS
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-01-04AP01DIRECTOR APPOINTED MS LAURA EINSTEIN
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-09-06AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES RAWLINGS
2017-08-25CH01Director's details changed for Miss Rosie Spiegelhalter on 2017-08-23
2017-08-23CH01Director's details changed for Miss Rosie Spiegelhalter on 2017-08-23
2017-08-23AP01DIRECTOR APPOINTED MISS ROSIE SPIEGELHALTER
2017-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MUDASSAR AHMED
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ZARA HOSANY
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-24AP03SECRETARY APPOINTED MS HAIDI JENKIN
2016-08-19AA01CURRSHO FROM 30/09/2016 TO 31/08/2016
2016-07-14AP01DIRECTOR APPOINTED MRS SUZANNE STEVENS
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARVEY
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-27AP01DIRECTOR APPOINTED HELEN MAREE GRIBBLE
2016-06-27AP01DIRECTOR APPOINTED AMIR ABBAS AHMED
2016-06-27AP01DIRECTOR APPOINTED RICK HOOD
2016-06-27AP01DIRECTOR APPOINTED MUDASSAR AHMED
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HODGSON
2016-06-27AP01DIRECTOR APPOINTED ZARA NOREEN HOSANY
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARRON
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RUKSANA CHOWDHORY
2016-04-29MEM/ARTSARTICLES OF ASSOCIATION
2016-04-05RES01ALTER ARTICLES 09/03/2016
2016-03-25RES15CHANGE OF NAME 09/03/2016
2016-03-25CERTNMCOMPANY NAME CHANGED CARAS (COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS) LTD CERTIFICATE ISSUED ON 25/03/16
2016-03-25MISCNE01 FILED
2016-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-25CERTNMCOMPANY NAME CHANGED CARAS (COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS) LTD CERTIFICATE ISSUED ON 25/03/16
2016-03-25MISCNE01 FILED
2016-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-28AR0103/01/16 NO MEMBER LIST
2016-01-28AP01DIRECTOR APPOINTED MS JENNIFER BARRON
2016-01-27AP01DIRECTOR APPOINTED DR SHIRLEY VICTORIA HODGSON
2016-01-27AP01DIRECTOR APPOINTED MRS LADAN HALL
2016-01-27AP01DIRECTOR APPOINTED MS KATHERINE HARVEY
2016-01-27AP01DIRECTOR APPOINTED MS RUKSANA CHOWDHORY
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-27AR0103/01/15 NO MEMBER LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON SW17 9SH
2015-01-19RES15CHANGE OF NAME 18/01/2015
2015-01-19CERTNMCOMPANY NAME CHANGED COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS LTD CERTIFICATE ISSUED ON 19/01/15
2014-08-07RES15CHANGE OF NAME 31/07/2014
2014-08-07CERTNMCOMPANY NAME CHANGED KLEVIS KOLA FOUNDATION CERTIFICATE ISSUED ON 07/08/14
2014-08-07AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-14AR0103/01/14 NO MEMBER LIST
2013-09-08AA30/09/12 TOTAL EXEMPTION SMALL
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 29 MARLBOROUGH ROAD COLLIERS WOOD LONDON SW19 2HF
2013-05-25DISS40DISS40 (DISS40(SOAD))
2013-05-22AR0103/01/13 NO MEMBER LIST
2013-04-30GAZ1FIRST GAZETTE
2012-06-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-05AR0103/01/12 NO MEMBER LIST
2012-03-04TM01APPOINTMENT TERMINATED, DIRECTOR FAZIL KAWANI
2011-11-12DISS40DISS40 (DISS40(SOAD))
2011-11-11AA30/09/10 TOTAL EXEMPTION SMALL
2011-09-27GAZ1FIRST GAZETTE
2011-03-11AR0103/01/11 NO MEMBER LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SHORTALL
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY CLARE SHORTALL
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-19AP01DIRECTOR APPOINTED MR FAZIL N/A KAWANI
2010-01-31AR0103/01/10 NO MEMBER LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JESSICA THOMAS / 31/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE KATRINA SHORTALL / 31/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD HANDS / 31/01/2010
2009-06-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-29363aANNUAL RETURN MADE UP TO 03/01/09
2009-01-29353LOCATION OF REGISTER OF MEMBERS
2008-09-11225CURRSHO FROM 31/01/2009 TO 30/09/2008
2008-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS 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 COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Creditors
Creditors Due Within One Year 2011-10-01 £ 4,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 40,973
Current Assets 2011-10-01 £ 43,748
Debtors 2011-10-01 £ 2,775
Shareholder Funds 2011-10-01 £ 39,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS
Trademarks
We have not found any records of COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS 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 COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS 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 COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS 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.