Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE IMMIGRANTS' AID TRUST
Company Information for

THE IMMIGRANTS' AID TRUST

441 CALEDONIAN ROAD, LONDON, N7 9BG,
Company Registration Number
06548809
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Immigrants' Aid Trust
THE IMMIGRANTS' AID TRUST was founded on 2008-03-29 and has its registered office in London. The organisation's status is listed as "Active". The Immigrants' Aid Trust 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE IMMIGRANTS' AID TRUST
 
Legal Registered Office
441 CALEDONIAN ROAD
LONDON
N7 9BG
Other companies in EC1V
 
Charity Registration
Charity Number 262860
Charity Address 115 OLD STREET, LONDON, EC1V 9RT
Charter OVER THE PAST YEAR, THE IAT HAS BEEN ABLE TO SUPPORT A WIDE RANGE OF ACTIVITIES AND SERVICES OF JCWI. JCWI CONTINUES TO UNDERTAKE POLICY AND CAMPAIGN WORK IN THE INTEREST OF MIGRANTS AND REFUGEES. IT ASLO UNDERTAKES ADVICE AND CASEWORK FOR INDIVIDUALS AND THEIR FAMILIES. UNDER ITS TRAINING PROGRAMME JCWI PROVIDES TRAINING TO ADVISORS AND PRACTITIONERS WHO IN TURN ASSIST MIGRANTS AND REFUGEE
Filing Information
Company Number 06548809
Company ID Number 06548809
Date formed 2008-03-29
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 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 06:41:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE IMMIGRANTS' AID TRUST
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 THE IMMIGRANTS' AID TRUST

Current Directors
Officer Role Date Appointed
SATBIR LOCHAN SINGH CHOWDRY
Company Secretary 2018-03-16
ERIC WILLIAM FRIPP
Director 2010-01-15
NARESH KUMAR
Director 2008-03-29
SONALI NAIK
Director 2017-04-19
MINOO JALILI NAINA
Director 2013-11-29
ALISON JANE STANLEY
Director 2008-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
SAIRA GRANT
Company Secretary 2017-04-01 2018-03-16
MOHAMMAD HABIB RAHMAN
Company Secretary 2008-03-29 2017-04-01
MOHAMMED BELAYETH HUSSAIN
Director 2008-03-29 2017-04-01
ROBERT VAUGHAN JONES
Director 2010-02-12 2014-03-03
MICHAEL DUMMETT
Director 2008-03-29 2011-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC WILLIAM FRIPP LAMB BUILDING (BRIGHTON) LIMITED Director 2013-10-01 CURRENT 2010-02-16 Active
ERIC WILLIAM FRIPP LAMB BUILDING CHAMBERS LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
SONALI NAIK THE NATIONAL COUNCIL FOR CIVIL LIBERTIES Director 2017-06-24 CURRENT 1996-10-09 Active
SONALI NAIK FREEDOM FROM TORTURE Director 2016-10-04 CURRENT 1989-06-26 Active
SONALI NAIK BONDS MILL COTTAGES MANAGEMENT LIMITED Director 2005-01-12 CURRENT 2005-01-12 Active
ALISON JANE STANLEY BELARUS FREE THEATRE Director 2012-01-04 CURRENT 2012-01-04 Active
ALISON JANE STANLEY BRYMON COURT (FREEHOLD) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Active
ALISON JANE STANLEY PADDINGTON ARTS Director 2005-11-17 CURRENT 1988-02-25 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
2023-12-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-28Memorandum articles filed
2023-09-06DIRECTOR APPOINTED MRS MONOO JALALI-NAINI
2023-09-06DIRECTOR APPOINTED MR IAN MARTIN
2023-09-06DIRECTOR APPOINTED MS ALISON JANE STANLEY
2023-08-09APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN
2023-08-09APPOINTMENT TERMINATED, DIRECTOR MINOO JALALI NAINI
2023-08-09APPOINTMENT TERMINATED, DIRECTOR ALISON STANLEY
2023-07-17DIRECTOR APPOINTED MS ALISON STANLEY
2023-07-17DIRECTOR APPOINTED MR IAN MARTIN
2023-06-26APPOINTMENT TERMINATED, DIRECTOR GURPREET KAUR BOLA
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ARSALAN BALAL KHALIQUE
2023-06-26APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSHER
2023-06-26APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-13Compulsory strike-off action has been discontinued
2023-06-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-06-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM Unit 4a Cally Yard 441 Caledonian Road London N7 9BG England
2023-06-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-01-31Appointment of Mr Tony Philip as company secretary on 2022-12-05
2023-01-16Termination of appointment of Satbir Lochan Singh Chowdry on 2022-12-05
2023-01-16TM02Termination of appointment of Satbir Lochan Singh Chowdry on 2022-12-05
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-11-22AD04Register(s) moved to registered office address Unit 4a Cally Yard 441 Caledonian Road London N7 9BG
2021-09-14AAMDAmended account full exemption
2021-09-11DISS40Compulsory strike-off action has been discontinued
2021-09-10AAMDAmended account full exemption
2021-09-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 433 Caledonian Road 433 Caledonian Road London N7 9BG England
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM 115 Old Street London EC1V 9RT
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-08AP01DIRECTOR APPOINTED MS GURPREET BOLA
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET KAUR BOLA
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE STANLEY
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN KNOWLES-WEIL
2021-01-19CH01Director's details changed for Mrs Minoo Jalili Naini on 2021-01-01
2020-10-15AP01DIRECTOR APPOINTED MS YASMIN KNOWLES-WEIL
2020-10-14AP01DIRECTOR APPOINTED MR IAN MARTIN
2020-10-14CH01Director's details changed for Ms Alison Jane Stanley on 2020-10-14
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NARESH KUMAR
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-04-01CH01Director's details changed for Mrs Minoo Jalili Naina on 2018-03-20
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-29TM02Termination of appointment of Saira Grant on 2018-03-16
2018-03-29AP03Appointment of Mr Satbir Lochan Singh Chowdry as company secretary on 2018-03-16
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26AP01DIRECTOR APPOINTED MRS SONALI NAIK
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-04-05AP03Appointment of Mrs Saira Grant as company secretary on 2017-04-01
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BELAYETH HUSSAIN
2017-04-05TM02Termination of appointment of Mohammad Habib Rahman on 2017-04-01
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-12AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-12AD02Register inspection address changed from C/O Habib Rahman 115 Old Street London EC1V 9RT United Kingdom to C/O Saira Grant 115 Old Street London EC1V 9RT
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-24AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-29AAMDAmended account full exemption
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01AR0119/03/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MRS MINOO JALILI NAINA
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-10AR0119/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2012-03-20AP01DIRECTOR APPOINTED MR ERIC WILLIAM FRIPP
2012-03-20AP01DIRECTOR APPOINTED REV ROBERT VAUGHAN JONES
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUMMETT
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-04-14AR0129/03/11 NO MEMBER LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-03-29AR0129/03/10 NO MEMBER LIST
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUMMETT / 29/03/2010
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON STANLEY / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH KUMAR / 29/03/2010
2010-02-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2009-04-01363aANNUAL RETURN MADE UP TO 29/03/09
2008-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE IMMIGRANTS' AID TRUST 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 THE IMMIGRANTS' AID TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE IMMIGRANTS' AID TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of THE IMMIGRANTS' AID TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE IMMIGRANTS' AID TRUST
Trademarks
We have not found any records of THE IMMIGRANTS' AID TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE IMMIGRANTS' AID TRUST. 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 (68320 - Management of real estate on a fee or contract basis) as THE IMMIGRANTS' AID TRUST are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE IMMIGRANTS' AID TRUST 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 THE IMMIGRANTS' AID TRUST 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 THE IMMIGRANTS' AID TRUST 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.