ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Refuge

Refuge is an active company incorporated on 30 January 1979 with the registered office located in London, Greater London. Refuge was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01412276
Private limited by guarantee without share capital
Age
46 years
Incorporated 30 January 1979
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
92 C/O Fora, Tintagel House (Th)
92 Albert Embankment
London
SE1 7TY
England
Address changed on 3 Sep 2024 (1 year ago)
Previous address was 3rd Floor One America Square 17 Crosswall London EC3N 2LB England
Telephone
02077338724
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Social Impact Consultant • British • Lives in England • Born in Jun 1975
Director • Non Executive Director • British • Lives in England • Born in Aug 1976
Director • Director Of Corporate Services • British • Lives in England • Born in Jan 1981
Director • British • Lives in England • Born in Oct 1985
Director • Chartered Accountant • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Refuge Trading Limited
Jonathan Vincent Dominic Rowney and Dheepa Balasundaram are mutual people.
Active
Ploughshare Innovations Ltd
Henrietta Rosamund Clare Barkworth-Nanton is a mutual person.
Active
Sadlers Gate Management Company Limited
Selina Shanti Sagayam is a mutual person.
Active
Lexitricity Ltd
Alexandra Yael Sufit is a mutual person.
Active
Sentinel Photonics Limited
Henrietta Rosamund Clare Barkworth-Nanton is a mutual person.
Active
Only Human Limited
Henrietta Rosamund Clare Barkworth-Nanton is a mutual person.
Active
Changeworks Resources For Life
Selina Shanti Sagayam is a mutual person.
Active
Yallahs Ltd
Dheepa Balasundaram is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.46M
Decreased by £3.23M (-33%)
Turnover
£27.81M
Increased by £2.43M (+10%)
Employees
441
Increased by 26 (+6%)
Total Assets
£13.75M
Decreased by £888K (-6%)
Total Liabilities
-£5.92M
Increased by £992K (+20%)
Net Assets
£7.84M
Decreased by £1.88M (-19%)
Debt Ratio (%)
43%
Increased by 9.38% (+28%)
Latest Activity
Mrs Jayne Thorpe Appointed
4 Months Ago on 7 May 2025
Joanna Mary Knowles Resigned
4 Months Ago on 7 May 2025
Dheepa Balasundaram Resigned
5 Months Ago on 31 Mar 2025
Ayanna Nelson Resigned
5 Months Ago on 31 Mar 2025
Mrs Katharine Patel Appointed
7 Months Ago on 6 Feb 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Full Accounts Submitted
9 Months Ago on 12 Nov 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Ms Amy Lauren Nelsen Appointed
1 Year 6 Months Ago on 23 Feb 2024
Ms Meera Bedi Appointed
1 Year 6 Months Ago on 23 Feb 2024
Get Credit Report
Discover Refuge's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Jayne Thorpe as a secretary on 7 May 2025
Submitted on 8 May 2025
Termination of appointment of Joanna Mary Knowles as a secretary on 7 May 2025
Submitted on 8 May 2025
Termination of appointment of Ayanna Nelson as a director on 31 March 2025
Submitted on 9 Apr 2025
Termination of appointment of Dheepa Balasundaram as a director on 31 March 2025
Submitted on 9 Apr 2025
Appointment of Mrs Katharine Patel as a director on 6 February 2025
Submitted on 11 Feb 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 18 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 12 Nov 2024
Registered office address changed from 3rd Floor One America Square 17 Crosswall London EC3N 2LB England to 92 C/O Fora, Tintagel House (Th) 92 Albert Embankment London SE1 7TY on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Mr Justin James Derbyshire as a director on 23 February 2024
Submitted on 26 Feb 2024
Appointment of Mr Jeremy James Lewis as a director on 23 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year