London
W8 4BB
Director Name | Sr Antonia Lopez Arroyo |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 16 February 2009(same day as company formation) |
Role | Religious Sister |
Country of Residence | Spain |
Correspondence Address | Casa Provincial C/Agastia, 106 Madrid 28043 |
Director Name | Sr Doly Mathew |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(same day as company formation) |
Role | Religious Sister |
Country of Residence | United Kingdom |
Correspondence Address | 38/39 Kensington Square London W8 5HP |
Secretary Name | Sr Doly Mathew |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38/39 Kensington Square London W8 5HP |
Director Name | Mr Timothy Richard Drake |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2009(9 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Acton Lane London W4 5ED |
Director Name | Mr Kevin Hyland |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(5 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Anthony Patrick Clinton Northrop |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 70 St. Georges Square London SW1V 3RD |
Director Name | Mrs Anne Rosemary Scott Foster |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Ms Joanna Gardner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 19 March 2019) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 70 St. Georges Square London SW1V 3RD |
Website | www.rahabuk.com |
---|---|
Telephone | 020 73703901 |
Telephone region | London |
Registered Address | 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £48,591 |
Net Worth | £32,900 |
Cash | £21,731 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
13 February 2024 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
---|---|
28 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
21 February 2023 | Termination of appointment of Timothy Richard Drake as a director on 22 December 2022 (1 page) |
21 February 2023 | Appointment of Miss Maria Luisa Puglisi as a director on 28 September 2022 (2 pages) |
21 February 2023 | Appointment of Miss Swapna Xavier as a director on 28 September 2022 (2 pages) |
21 February 2023 | Termination of appointment of Anthony Patrick Clinton Northrop as a director on 22 December 2022 (1 page) |
21 February 2023 | Termination of appointment of Anne Rosemary Scott Foster as a director on 22 December 2022 (1 page) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
28 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
27 September 2021 | Appointment of Mrs Anne Rosemary Scott Foster as a director on 7 September 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
8 March 2021 | Director's details changed for Mr Kevin Hyland on 8 March 2021 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
25 November 2020 | Registered office address changed from 70 st Georges Square London SW1V 3rd to 84 84 Eccleston Square London SW1V 1PX on 25 November 2020 (1 page) |
25 November 2020 | Registered office address changed from 84 84 Eccleston Square London SW1V 1PX England to 84 Eccleston Square London SW1V 1PX on 25 November 2020 (1 page) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
6 September 2019 | Termination of appointment of Joanna Gardner as a director on 19 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
4 June 2018 | Second filing of the annual return made up to 16 February 2015 (22 pages) |
4 June 2018 | Second filing of the annual return made up to 16 February 2016 (22 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Ms Joanna Gardner as a director on 19 March 2014 (2 pages) |
1 March 2018 | Appointment of Mr Kevin Hyland as a director on 19 March 2014 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 November 2017 | Appointment of Anthony Patrick Clinton Northrop as a director on 1 November 2017 (3 pages) |
23 November 2017 | Appointment of Anthony Patrick Clinton Northrop as a director on 1 November 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
20 April 2016 | Annual return made up to 16 February 2016 no member list (6 pages) |
20 April 2016 | Annual return made up to 16 February 2016 no member list (6 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 April 2015 | Annual return made up to 16 February 2015 no member list (6 pages) |
21 April 2015 | Annual return made up to 16 February 2015 no member list (6 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
13 March 2014 | Annual return made up to 16 February 2014 no member list (6 pages) |
13 March 2014 | Annual return made up to 16 February 2014 no member list (6 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 March 2013 | Annual return made up to 16 February 2013 no member list (6 pages) |
6 March 2013 | Annual return made up to 16 February 2013 no member list (6 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
5 March 2012 | Annual return made up to 16 February 2012 no member list (6 pages) |
5 March 2012 | Annual return made up to 16 February 2012 no member list (6 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 March 2011 | Annual return made up to 16 February 2011 no member list (6 pages) |
11 March 2011 | Annual return made up to 16 February 2011 no member list (6 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
12 March 2010 | Director's details changed for Sister Doly Mathew on 15 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Matthew Blake on 15 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Sister Antonia Lopez Arroyo on 15 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Sister Antonia Lopez Arroyo on 15 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Matthew Blake on 15 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 16 February 2010 no member list (4 pages) |
12 March 2010 | Annual return made up to 16 February 2010 no member list (4 pages) |
12 March 2010 | Director's details changed for Sister Doly Mathew on 15 February 2010 (2 pages) |
4 December 2009 | Appointment of Timothy Richard Drake as a director (4 pages) |
4 December 2009 | Appointment of Timothy Richard Drake as a director (4 pages) |
24 August 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 August 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from, 38/39 kensington square, london, W8 5HP (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 38/39 kensington square london W8 5HP (1 page) |
16 February 2009 | Incorporation (72 pages) |
16 February 2009 | Incorporation (72 pages) |