UKBizDB.co.uk

STAND AGAINST RACISM & INEQUALITY

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

This company is commonly known as Stand Against Racism & Inequality. The company was founded 29 years ago and was given the registration number 03060925. The firm's registered office is in . You can find them at 15 Portland Square, Bristol, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STAND AGAINST RACISM & INEQUALITY
Company Number:03060925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Portland Square, Bristol, BS2 8SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Portland Square, Bristol, BS2 8SJ

Secretary11 December 2023Active
15 Portland Square, Bristol, BS2 8SJ

Director31 March 2023Active
15 Portland Square, Bristol, BS2 8SJ

Director31 March 2023Active
15 Portland Square, St Pauls, Bristol, United Kingdom, BS2 8SJ

Director24 March 2018Active
15 Portland Square, Bristol, BS2 8SJ

Director31 March 2023Active
15 Portland Square, Bristol, BS2 8SJ

Director31 March 2023Active
15 Portland Square, Bristol, BS2 8SJ

Director31 March 2023Active
15 Portland Square, Bristol, BS2 8SJ

Director31 March 2023Active
15 Portland Square, Bristol, United Kingdom, BS2 8SJ

Director24 March 2018Active
288 Coronation Road, Southville, Bristol, BS3 1RT

Secretary27 January 2005Active
288 Coronation Road, Southville, Bristol, BS3 1RT

Secretary26 November 1997Active
10 Valentine Close, Bristol, BS14 9NB

Secretary27 September 2007Active
9 Harrison Close, Emersons Green, Bristol, BS16 7HB

Secretary30 July 2003Active
5 Albermarle Row, Bristol, BS8 4LY

Secretary24 May 1995Active
15, Portland Square, Bristol, United Kingdom, BS2 8SJ

Secretary29 November 2007Active
15 Portland Square, Bristol, BS2 8SJ

Director25 May 2011Active
118 Lower Oldfield Park, Bath, BA2 3HS

Director09 December 2005Active
288 Coronation Road, Southville, Bristol, BS3 1RT

Director27 January 2005Active
15 Portland Square, Bristol, BS2 8SJ

Director30 January 2002Active
15 Portland Square, Bristol, BS2 8SJ

Director28 April 2010Active
40 Romney Avenue, Lockleaze, BS7 9TN

Director09 December 2005Active
15 Portland Square, Bristol, BS2 8SJ

Director26 November 1997Active
60 Chancel Close, Nailsea, Bristol, BS19 2NE

Director24 May 1995Active
15 Portland Square, St Pauls, Bristol, United Kingdom, BS2 8SJ

Director24 March 2018Active
15 Portland Square, Bristol, BS2 8SJ

Director30 October 2008Active
82 Hill View, Henleaze, Bristol, BS9 4QG

Director27 January 2005Active
15 Portland Square, St Pauls, Bristol, United Kingdom, BS2 8SJ

Director24 March 2018Active
121 City Road, Bristol, BS2 8YH

Director09 December 2005Active
63 New Queen Street, Kingswood, Bristol, BS15 1DE

Director15 November 2007Active
460, Fishponds Road, Fishponds, Bristol, England, BS16 3DU

Director24 May 1995Active
15 Portland Square, Bristol, BS2 8SJ

Director07 August 2020Active
6 Albion Road, Easton, Bristol, BS5 6DJ

Director03 November 1999Active
15 Portland Square, Bristol, BS2 8SJ

Director02 November 2010Active
15 Portland Square, Bristol, BS2 8SJ

Director02 November 2010Active
164, Raleigh Road, Ashton, Bristol, BS3 2AJ

Director30 October 2008Active

People with Significant Control

Mr Martin Walker
Notified on:31 March 2023
Status:Active
Date of birth:June 1963
Nationality:British
Address:15 Portland Square, BS2 8SJ
Nature of control:
  • Significant influence or control
Mr Irvin Roy Campbell
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:15 Portland Square, BS2 8SJ
Nature of control:
  • Significant influence or control as trust
Ms Dora Torok
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:15 Portland Square, BS2 8SJ
Nature of control:
  • Significant influence or control as trust
Ms Kathryn Jefferson
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:15 Portland Square, BS2 8SJ
Nature of control:
  • Significant influence or control as trust
Mr Buba Touray
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:15 Portland Square, BS2 8SJ
Nature of control:
  • Significant influence or control as trust
Ms Esther Mae Suzanne Deans
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:15 Portland Square, BS2 8SJ
Nature of control:
  • Significant influence or control as trust
Ms Arlene Pilgrim
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:15 Portland Square, BS2 8SJ
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person secretary company with name date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Resolution

Resolution.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-29Resolution

Resolution.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.