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..
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 | : |
|
Registered Address | : | Senate House, Malet Place, London, WC1E 7HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 219, South Block, Senate House, Malet Street, Room No . 219, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU | Director | 25 August 2023 | Active |
Room 219, South Block, Senate House, Malet Street, Room No . 219, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU | Director | 01 September 2017 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 30 April 2021 | Active |
Room 219, South Block, Senate House, Malet Street, Room No . 219, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU | Director | 19 December 2019 | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 02 July 2020 | Active |
Room 219, South Block, Senate House, Malet Street, Room No . 219, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU | Director | 18 November 2021 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 30 April 2021 | Active |
Room 219, South Block, Senate House, Malet Street, Room No . 219, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU | Director | 30 April 2019 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 30 April 2021 | Active |
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA | Director | 30 April 2021 | Active |
36 Burney Street, Greenwich, London, SE10 8EX | Secretary | - | Active |
17 Fleet Street, London, EC4Y 1AA | Secretary | 26 June 2007 | Active |
11 Redwoods, Atton Road, London, SW15 4NL | Secretary | 02 June 2003 | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 01 December 2011 | Active |
36 Burney Street, Greenwich, London, SE10 8EX | Director | - | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 26 March 2018 | Active |
15 Shaldon Drive, Morden, SM4 4BE | Director | 26 June 2007 | Active |
Westminster House 7, Suite 700, Millbank, London, SW1 3JA | Director | 26 June 2007 | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 09 April 2014 | Active |
Room 219, School Of Advanced Study, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU | Director | 18 June 2015 | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 01 May 2018 | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 01 January 2015 | Active |
5 Wyndham Mews, London, W1H 2PN | Director | 26 June 2007 | Active |
75 Eton Rise Eton College Road, London, NW3 2DA | Director | 11 November 2004 | Active |
Room 219, School Of Advanced Study, South Block, Senate House, Malet Street, London, United Kingdom, WC1 7HU | Director | 18 June 2015 | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 01 October 2018 | Active |
25, The Grove, London, England, N3 1QT | Director | 26 November 2019 | Active |
25 The Grove, London, N3 1QT | Director | 26 June 2007 | Active |
17, Charles Clore House, Russell Square, London, United Kingdom, WC1B 5DR | Director | 26 June 2007 | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 17 June 2015 | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 01 May 2015 | Active |
Room 219, School Of Advanced Study,, South Block, Senate House, Malet Street, London, United Kingdom, WC1E 7HU | Director | 18 June 2015 | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 01 April 2013 | Active |
Senate House, Malet Place, London, WC1E 7HU | Director | 10 June 2016 | Active |
14 Pagitts Grove, Hadley Wood, EN4 0NT | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-10 | Officers | Termination director company with name termination date. | Download |
2022-04-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.