ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The British Institute Of Human Rights

The British Institute Of Human Rights is an active company incorporated on 27 November 2003 with the registered office located in London, Greater London. The British Institute Of Human Rights was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04978121
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated 27 November 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
England
Address changed on 1 Mar 2024 (1 year 6 months ago)
Previous address was 167-169 Great Portland Street London W1W 5PF England
Telephone
02078825850
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Jul 1950
Director • Chief Of Staff • British • Lives in England • Born in Jan 1969
Director • Solicitor • British • Lives in England • Born in Nov 1964
Director • Company Secretary • British • Lives in England • Born in Oct 1979
Director • Member Of House Of Lords • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Disability Wales/Anabledd Cymru
Joseph Graham Powell is a mutual person.
Active
Learning Disability Wales - Anabledd Dysgu Cymru
Joseph Graham Powell is a mutual person.
Active
Ethiopiaid
Edith Alexandra Luning Prak is a mutual person.
Active
Foundation Of Light
Baroness Tanni Carys Davina Grey-Thompson is a mutual person.
Active
The Rowntree Society
Stephen Edward Pittam is a mutual person.
Active
The Yorkshire Cricket Foundation
Baroness Tanni Carys Davina Grey-Thompson is a mutual person.
Active
Living And Dying Well Limited
Baroness Tanni Carys Davina Grey-Thompson is a mutual person.
Active
The Degrees Initiative
Mark Anthony Hilton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£188.73K
Decreased by £117.24K (-38%)
Turnover
£462.57K
Increased by £462.57K (%)
Employees
10
Same as previous period
Total Assets
£189.17K
Decreased by £184.96K (-49%)
Total Liabilities
-£67.24K
Decreased by £123.44K (-65%)
Net Assets
£121.93K
Decreased by £61.52K (-34%)
Debt Ratio (%)
36%
Decreased by 15.42% (-30%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 6 Aug 2025
Ms Edith Alexandra Luning Prak Details Changed
5 Months Ago on 1 Apr 2025
Mr Stephen Edward Pittam Details Changed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year Ago on 27 Aug 2024
Nicolas Dusan Bratza Resigned
1 Year 4 Months Ago on 1 May 2024
Ms Sanchita Fay Hosali Details Changed
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 28 Feb 2024
Ms Sanchita Fay Hosali Details Changed
4 Years Ago on 17 Dec 2020
Get Credit Report
Discover The British Institute Of Human Rights's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Aug 2025
Director's details changed for Ms Edith Alexandra Luning Prak on 1 April 2025
Submitted on 25 Apr 2025
Director's details changed for Mr Stephen Edward Pittam on 1 April 2025
Submitted on 25 Apr 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Aug 2024
Director's details changed for Ms Sanchita Fay Hosali on 1 May 2024
Submitted on 11 May 2024
Termination of appointment of Nicolas Dusan Bratza as a director on 1 May 2024
Submitted on 11 May 2024
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 1 March 2024
Submitted on 1 Mar 2024
Registered office address changed from C/O Nordens Farringdon Ltd 8 Coldbath Square London EC1R 5HL England to 167-169 Great Portland Street London W1W 5PF on 28 February 2024
Submitted on 28 Feb 2024
Director's details changed for Ms Sanchita Fay Hosali on 17 December 2020
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year