UKBizDB.co.uk

COMMONWEALTH HUMAN RIGHTS INITIATIVE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commonwealth Human Rights Initiative. The company was founded 34 years ago and was given the registration number 02488240. The firm's registered office is in LONDON. You can find them at Senate House, Malet Place, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:COMMONWEALTH HUMAN RIGHTS INITIATIVE
Company Number:02488240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Senate House, Malet Place, London, WC1E 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 219, South Block, Senate House, Malet Street, Room No . 219, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU

Director25 August 2023Active
Room 219, South Block, Senate House, Malet Street, Room No . 219, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU

Director01 September 2017Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director30 April 2021Active
Room 219, South Block, Senate House, Malet Street, Room No . 219, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU

Director19 December 2019Active
Senate House, Malet Place, London, WC1E 7HU

Director02 July 2020Active
Room 219, South Block, Senate House, Malet Street, Room No . 219, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU

Director18 November 2021Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director30 April 2021Active
Room 219, South Block, Senate House, Malet Street, Room No . 219, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU

Director30 April 2019Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director30 April 2021Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director30 April 2021Active
36 Burney Street, Greenwich, London, SE10 8EX

Secretary-Active
17 Fleet Street, London, EC4Y 1AA

Secretary26 June 2007Active
11 Redwoods, Atton Road, London, SW15 4NL

Secretary02 June 2003Active
Senate House, Malet Place, London, WC1E 7HU

Director01 December 2011Active
36 Burney Street, Greenwich, London, SE10 8EX

Director-Active
Senate House, Malet Place, London, WC1E 7HU

Director26 March 2018Active
15 Shaldon Drive, Morden, SM4 4BE

Director26 June 2007Active
Westminster House 7, Suite 700, Millbank, London, SW1 3JA

Director26 June 2007Active
Senate House, Malet Place, London, WC1E 7HU

Director09 April 2014Active
Room 219, School Of Advanced Study, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU

Director18 June 2015Active
Senate House, Malet Place, London, WC1E 7HU

Director01 May 2018Active
Senate House, Malet Place, London, WC1E 7HU

Director01 January 2015Active
5 Wyndham Mews, London, W1H 2PN

Director26 June 2007Active
75 Eton Rise Eton College Road, London, NW3 2DA

Director11 November 2004Active
Room 219, School Of Advanced Study, South Block, Senate House, Malet Street, London, United Kingdom, WC1 7HU

Director18 June 2015Active
Senate House, Malet Place, London, WC1E 7HU

Director01 October 2018Active
25, The Grove, London, England, N3 1QT

Director26 November 2019Active
25 The Grove, London, N3 1QT

Director26 June 2007Active
17, Charles Clore House, Russell Square, London, United Kingdom, WC1B 5DR

Director26 June 2007Active
Senate House, Malet Place, London, WC1E 7HU

Director17 June 2015Active
Senate House, Malet Place, London, WC1E 7HU

Director01 May 2015Active
Room 219, School Of Advanced Study,, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU

Director18 June 2015Active
Senate House, Malet Place, London, WC1E 7HU

Director01 April 2013Active
Senate House, Malet Place, London, WC1E 7HU

Director10 June 2016Active
14 Pagitts Grove, Hadley Wood, EN4 0NT

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Officers

Termination director company with name termination date.

Download
2022-04-10Address

Change registered office address company with date old address new address.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.