COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/05/256 May 2025 Appointment of Mr Struan James Alastair Robertson as a director on 2025-04-23

View Document

06/05/256 May 2025 Appointment of Ms Jenny Patricia Love as a director on 2025-04-23

View Document

06/05/256 May 2025 Termination of appointment of Rishiraj Goenka as a director on 2025-04-09

View Document

25/03/2525 March 2025 Termination of appointment of Luis Alejandro Gavidia Nolasco as a director on 2024-03-05

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Appointment of Mr Dhanush Arun as a director on 2024-04-18

View Document

16/01/2416 January 2024 Appointment of Samah Ahmed as a director on 2023-09-27

View Document

16/01/2416 January 2024 Appointment of Luis Alejandro Gavidia Nolasco as a director on 2023-09-27

View Document

16/01/2416 January 2024 Appointment of Laura Wlliams as a director on 2023-09-27

View Document

09/01/249 January 2024 Termination of appointment of Rosie Spiegelhalter as a director on 2023-09-27

View Document

09/01/249 January 2024 Termination of appointment of Katherine Heather Burgess as a director on 2023-09-27

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Charles Edward Meirion Whitehead as a director on 2023-09-27

View Document

03/10/233 October 2023 Registered office address changed from 25a Blakenham Road London SW17 8NE to 89 Unit B211,Tooting Works Bickersteth Road London SW17 9SH on 2023-10-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Termination of appointment of Emily Caroline Grant as a director on 2022-09-27

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/01/226 January 2022 Director's details changed for Ms Katherine Heather Burgess on 2021-12-20

View Document

06/01/226 January 2022 Director's details changed for Mr Filimon Berehane Fikremaryam on 2022-01-01

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR SUHAN RAJKUMAR

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR MATTHEW PEPLER

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA EINSTEIN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE STEVENS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MS EMILY GRANT

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR KEITH MCGUINESS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR CHARLES EDWARD MEIRION WHITEHEAD

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICK HOOD

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/10/182 October 2018 TERMINATE DIR APPOINTMENT

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVNESH DATT MOHAN / 02/10/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR LADAN HALL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RAWLINGS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANDS

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DIVNESH DATT MOHAN

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MS LAURA EINSTEIN

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR TIMOTHY CHARLES RAWLINGS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE SPIEGELHALTER / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE SPIEGELHALTER / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MISS ROSIE SPIEGELHALTER

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR MUDASSAR AHMED

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ZARA HOSANY

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MS HAIDI JENKIN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CURRSHO FROM 30/09/2016 TO 31/08/2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS SUZANNE STEVENS

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARVEY

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BARRON

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED HELEN MAREE GRIBBLE

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR RUKSANA CHOWDHORY

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED AMIR ABBAS AHMED

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED RICK HOOD

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HODGSON

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MUDASSAR AHMED

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED ZARA NOREEN HOSANY

View Document

29/04/1629 April 2016 ARTICLES OF ASSOCIATION

View Document

05/04/165 April 2016 ALTER ARTICLES 09/03/2016

View Document

25/03/1625 March 2016 NE01 FILED

View Document

25/03/1625 March 2016 COMPANY NAME CHANGED CARAS (COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS) LTD CERTIFICATE ISSUED ON 25/03/16

View Document

25/03/1625 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1628 January 2016 03/01/16 NO MEMBER LIST

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MS JENNIFER BARRON

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED DR SHIRLEY VICTORIA HODGSON

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MS RUKSANA CHOWDHORY

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MRS LADAN HALL

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MS KATHERINE HARVEY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON SW17 9SH

View Document

27/04/1527 April 2015 03/01/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED COMMUNITY ACTION FOR REFUGEES AND ASYLUM SEEKERS LTD CERTIFICATE ISSUED ON 19/01/15

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/08/147 August 2014 COMPANY NAME CHANGED KLEVIS KOLA FOUNDATION CERTIFICATE ISSUED ON 07/08/14

View Document

14/04/1414 April 2014 03/01/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/09/138 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 29 MARLBOROUGH ROAD COLLIERS WOOD LONDON SW19 2HF

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

22/05/1322 May 2013 03/01/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 03/01/12 NO MEMBER LIST

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR FAZIL KAWANI

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY CLARE SHORTALL

View Document

11/03/1111 March 2011 03/01/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE SHORTALL

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR FAZIL N/A KAWANI

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD HANDS / 31/01/2010

View Document

31/01/1031 January 2010 03/01/10 NO MEMBER LIST

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JESSICA THOMAS / 31/01/2010

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE KATRINA SHORTALL / 31/01/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 CURRSHO FROM 31/01/2009 TO 30/09/2008

View Document

03/01/083 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company