HARINGEY MIGRANT SUPPORT CENTRE - LONDON


Company Profile Company Filings

Overview

HARINGEY MIGRANT SUPPORT CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
HARINGEY MIGRANT SUPPORT CENTRE was incorporated 11 years ago on 16/07/2012 and has the registered number: 08144361. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HARINGEY MIGRANT SUPPORT CENTRE - LONDON

This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

386 WEST GREEN ROAD
LONDON
N15 3QL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LUCREZIA CANZUTTI Aug 1989 Italian Director 2023-07-14 CURRENT
MR BRIAN DIKOFF Apr 1994 Indonesian Director 2021-12-16 CURRENT
MS SHADIN DOWSON-ZEIDAN Jul 1988 British Director 2023-07-14 CURRENT
MS AMREET JOHAL Mar 1997 British Director 2023-07-29 CURRENT
MR DAVID MICHAEL RAYNS Aug 1961 British Director 2020-12-10 CURRENT
MR NICHOLAS ARTHUR SIGLER Oct 1949 British Director 2023-07-14 CURRENT
MS GRACE BROWN Oct 1964 British Director 2020-02-20 CURRENT
MS ZAKEERA SUFFEE Oct 1986 British Director 2023-07-14 CURRENT
MS NAVJYOT KAUR JOHAL Dec 1968 British Director 2021-01-14 UNTIL 2021-07-31 RESIGNED
MS HELEN JACKSON Oct 1984 British Director 2018-11-08 UNTIL 2020-12-10 RESIGNED
MR ANDREW JAMES JEFFREY Aug 1982 British Director 2014-06-14 UNTIL 2015-12-31 RESIGNED
MRS KRISTINA GLENN Aug 1952 British Director 2020-12-10 UNTIL 2021-07-14 RESIGNED
MR MAREN JOHANSEN Dec 1987 Norwegian Director 2013-02-08 UNTIL 2015-02-08 RESIGNED
MR CHRIS JONES Sep 1985 British Director 2013-02-08 UNTIL 2014-06-14 RESIGNED
MS FIONA VERITY MCKAY Jul 1962 British Director 2018-11-08 UNTIL 2021-01-14 RESIGNED
MS ALLY LAVY Oct 1966 British Director 2013-02-08 UNTIL 2015-02-08 RESIGNED
MS GEMMA LOUGHRAN May 1978 British Director 2013-02-08 UNTIL 2017-10-31 RESIGNED
MRS ELIZABETH ANNE STAZICKER Dec 1979 British Director 2017-12-14 UNTIL 2018-04-25 RESIGNED
MR CHRISTOPHER HEYES Jun 1987 British Director 2016-10-13 UNTIL 2018-11-08 RESIGNED
MS JULIANE HEIDER Feb 1987 German Director 2015-05-16 UNTIL 2018-03-20 RESIGNED
MS ELIZABETH HEATON Jan 1955 Scottish Director 2013-02-08 UNTIL 2020-10-29 RESIGNED
MR SEBASTIEN KANGAH Feb 1960 Ivorian Director 2014-06-14 UNTIL 2015-04-09 RESIGNED
MR CHRIS JONES Secretary 2013-02-08 UNTIL 2013-02-08 RESIGNED
MRS MARGAID GWELDA ELIZABETH GOSSCHALK Secretary 2016-11-10 UNTIL 2021-06-15 RESIGNED
MS PAULETTE AMADI Secretary 2013-02-08 UNTIL 2015-09-01 RESIGNED
MS LISA CRIVELLO Jan 1963 British Director 2021-06-12 UNTIL 2023-07-02 RESIGNED
MS CLARE CROFT-WHITE Sep 1950 British Director 2014-06-14 UNTIL 2018-11-08 RESIGNED
MR MARK XERRI Oct 1986 British Director 2014-06-14 UNTIL 2016-10-13 RESIGNED
MS CHRISTINE ANNE BENSON Aug 1979 British Director 2015-05-16 UNTIL 2016-10-13 RESIGNED
MS ELIZABETH CHARLES Jul 1984 British Director 2014-06-14 UNTIL 2021-07-14 RESIGNED
LAUREN CAPE-DAVENHILL Feb 1988 British Director 2012-07-16 UNTIL 2015-04-13 RESIGNED
MS GERMANA CANZI Apr 1970 Italian Director 2015-05-16 UNTIL 2016-04-01 RESIGNED
MS VIOLETA BUTCOVAN Dec 1976 Romanian Director 2016-10-13 UNTIL 2022-08-28 RESIGNED
MRS CORNELIA JANE BOWER Sep 1951 British Director 2018-11-08 UNTIL 2020-12-10 RESIGNED
MS CHLOE EVANS Feb 1993 French Director 2016-10-13 UNTIL 2017-09-05 RESIGNED
MS REBECCA BOAKYEWAH Aug 1982 Ghanaian Director 2016-10-13 UNTIL 2017-12-14 RESIGNED
MR JONATHAN BENNY May 1974 Ghanaian Director 2016-10-13 UNTIL 2016-11-30 RESIGNED
MS GIFTY APPIAH Dec 1982 Ghanaian Director 2014-06-14 UNTIL 2016-10-13 RESIGNED
PAULETTE AMADI Feb 1988 British Director 2012-07-16 UNTIL 2015-09-01 RESIGNED
MS KATIE MCQUADE Jun 1986 Irish Director 2013-02-08 UNTIL 2014-06-14 RESIGNED
MS SHEILA FLETCHER Jun 1952 British Director 2013-02-08 UNTIL 2020-02-20 RESIGNED
MS ISABELLA D'EMILIO Mar 1982 British Director 2020-02-20 UNTIL 2021-08-12 RESIGNED
MRS MARGAID GWELDA ELIZABETH GOSSCHALK Feb 1961 British Director 2016-10-13 UNTIL 2021-02-25 RESIGNED
MRS LISA VLAHOVIC Feb 1967 British Director 2018-03-01 UNTIL 2019-09-11 RESIGNED
MR ALEC JAMES TURNER Dec 1953 British Director 2020-12-10 UNTIL 2021-08-09 RESIGNED
MR SAMUEL WILLIAM SANDERS TIPPET Jun 1989 British Director 2016-10-13 UNTIL 2017-10-04 RESIGNED
MS CLAUDIA CLAROS-SAAVEDRA Jul 1980 Bolivian Director 2016-10-13 UNTIL 2022-01-22 RESIGNED
MR CHRIS PARR May 1946 British Director 2013-02-08 UNTIL 2020-12-10 RESIGNED
MR PHILIP NAYLOR Jul 1950 British Director 2015-05-16 UNTIL 2018-11-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKFIELD PROJECT LIMITED(THE) LONDON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
GARDEN COURT CHAMBERS LIMITED LONDON Active SMALL 69101 - Barristers at law
REFUGEEYOUTH LIMITED CROYDON ENGLAND Active -... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HOME-START HARINGEY, HACKNEY AND WALTHAM FOREST LTD TOTTENHAM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LONDON FUNDERS LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ADVOCACY IN BARNET LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 86900 - Other human health activities
CRIPPLEGATE FOUNDATION LIMITED LONDON Active DORMANT 74990 - Non-trading company
HACKNEY MIGRANT CENTRE LONDON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MULTIPLE SYSTEM ATROPHY TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
RIGHTS OF WOMEN INCORPORATED LIMITED LONDON Active FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
STUDENT DETAINEE SUPPORT KINGTON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
LAWYERS FOR PALESTINIAN HUMAN RIGHTS LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
YB FOR COMMUNITIES CIC LONDON ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HARINGEY MIGRANT SUPPORT CENTRE 2018-12-28 31-03-2018 £88,905 equity
Micro-entity Accounts - HARINGEY MIGRANT SUPPORT CENTRE 2017-12-26 31-03-2017 £53,203 Cash £39,658 equity