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
The Immigrants' Aid Trust
The Immigrants' Aid Trust is an active company incorporated on 29 March 2008 with the registered office located in London, Greater London. The Immigrants' Aid Trust was registered 17 years ago.
Watch Company
Status
Active
Active since
2 years 2 months ago
Compulsory strike-off
was discontinued 6 months ago
Company No
06548809
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated
29 March 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
26 June 2025
(2 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(10 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 The Immigrants' Aid Trust
Contact
Address
441 Caledonian Road
London
N7 9BG
England
Address changed on
13 Jun 2023
(2 years 2 months ago)
Previous address was
Unit 4a Cally Yard 441 Caledonian Road London N7 9BG England
Companies in N7 9BG
Telephone
02072518708
Email
Available in Endole App
Website
Jcwi.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Sonali Naik
Director • Barrister • British • Lives in UK • Born in Sep 1968
Ian Martin
Director • Retired • British • Lives in England • Born in Aug 1946
Alison Jane Stanley
Director • Solicitor • British • Lives in England • Born in Jul 1957
Elizabeth Mary Davies
Director • Barrister • British • Lives in England • Born in Oct 1963
Mr Tony Philip
Secretary
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
Bonds Mill Cottages Management Limited
Sonali Naik is a mutual person.
Active
Law Society Trustees Limited(The)
Alison Jane Stanley is a mutual person.
Active
Paddington ARTS
Alison Jane Stanley is a mutual person.
Active
The Welfare Association
Ian Martin is a mutual person.
Active
Garden Court Chambers Limited
Sonali Naik is a mutual person.
Active
Brymon Court (Freehold) Limited
Alison Jane Stanley is a mutual person.
Active
Equally Ours
Sonali Naik is a mutual person.
Active
United Nations Association - UK
Ian Martin is a mutual person.
Active
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
£27.84K
Increased by £27.84K (%)
Turnover
£122.91K
Increased by £122.91K (%)
Employees
Unreported
Same as previous period
Total Assets
£1.3M
Increased by £1.3M (%)
Total Liabilities
-£1.8K
Increased by £1.8K (%)
Net Assets
£1.3M
Increased by £1.3M (%)
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Days Ago on 28 Aug 2025
Sonali Naik Resigned
4 Months Ago on 6 May 2025
Elizabeth Mary Davies Appointed
4 Months Ago on 25 Apr 2025
Full Accounts Submitted
5 Months Ago on 17 Mar 2025
Amended Full Accounts Submitted
5 Months Ago on 17 Mar 2025
Amended Full Accounts Submitted
5 Months Ago on 17 Mar 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 8 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Monoo Jalali-Naini Resigned
1 Year 4 Months Ago on 25 Apr 2024
Get Alerts
Get Credit Report
Discover The Immigrants' Aid Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 28 Aug 2025
Termination of appointment of Sonali Naik as a director on 6 May 2025
Submitted on 9 May 2025
Appointment of Elizabeth Mary Davies as a director on 25 April 2025
Submitted on 30 Apr 2025
Amended total exemption full accounts made up to 31 March 2022
Submitted on 17 Mar 2025
Amended total exemption full accounts made up to 31 March 2023
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 26 June 2024 with no updates
Submitted on 29 Jul 2024
Termination of appointment of Monoo Jalali-Naini as a director on 25 April 2024
Submitted on 2 May 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