Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kent Refugee Action Network
Kent Refugee Action Network is an active company incorporated on 17 April 2003 with the registered office located in Canterbury, Kent. Kent Refugee Action Network was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04738880
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
22 years
Incorporated
17 April 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
17 April 2025
(4 months ago)
Next confirmation dated
17 April 2026
Due by
1 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Kent Refugee Action Network
Contact
Address
Unit 1, Wincheap Industrial Estate Unit 1, Wincheap Industrial Estate
34 Simmonds Road
Canterbury
Kent
CT1 3RA
United Kingdom
Same address for the past
6 years
Companies in CT1 3RA
Telephone
01304215758
Email
Available in Endole App
Website
Kran.org.uk
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Ms Carol Lucis
Director • Retired • British • Lives in England • Born in Feb 1950
Tim Judge
Director • General Manager • British • Lives in England • Born in Mar 1977
Anna Di Mascio
Director • Director Of Operations • Italian • Lives in England • Born in Jul 1975
Patricia Carole Edwards
Director • Retired • British • Lives in England • Born in Jan 1950
Dr Andrew Dring Kidd
Director • Retired • British • Lives in England • Born in Apr 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£364.16K
Decreased by £147.13K (-29%)
Turnover
£624.19K
Decreased by £108.31K (-15%)
Employees
25
Increased by 6 (+32%)
Total Assets
£414.39K
Decreased by £125.52K (-23%)
Total Liabilities
-£17.74K
Decreased by £17.4K (-50%)
Net Assets
£396.65K
Decreased by £108.13K (-21%)
Debt Ratio (%)
4%
Decreased by 2.23% (-34%)
See 10 Year Full Financials
Latest Activity
Nadia Husen Resigned
4 Months Ago on 28 Apr 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Ms Anna Di Mascio Appointed
6 Months Ago on 21 Feb 2025
Mr Muddasser Adam Appointed
6 Months Ago on 21 Feb 2025
Mrs Grace Reed Appointed
6 Months Ago on 21 Feb 2025
Mr Tim Judge Appointed
6 Months Ago on 21 Feb 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Miss Nicola Patricia Robbins Details Changed
1 Year 1 Month Ago on 9 Aug 2024
Mr Rupert James Brown Details Changed
1 Year 1 Month Ago on 9 Aug 2024
Joseph Bernardus Kerkvliet Resigned
1 Year 1 Month Ago on 23 Jul 2024
Get Alerts
Get Credit Report
Discover Kent Refugee Action Network's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Nadia Husen as a director on 28 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 28 Apr 2025
Appointment of Ms Anna Di Mascio as a director on 21 February 2025
Submitted on 4 Mar 2025
Appointment of Mr Tim Judge as a director on 21 February 2025
Submitted on 28 Feb 2025
Appointment of Mrs Grace Reed as a director on 21 February 2025
Submitted on 28 Feb 2025
Appointment of Mr Muddasser Adam as a director on 21 February 2025
Submitted on 28 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Director's details changed for Miss Nicola Patricia Robbins on 9 August 2024
Submitted on 9 Aug 2024
Director's details changed for Mr Rupert James Brown on 9 August 2024
Submitted on 9 Aug 2024
Director's details changed for Ms Patricia Carole Edwards on 22 July 2024
Submitted on 23 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs