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
Refugee, Asylum Seeker & Migrant Action Cic
Refugee, Asylum Seeker & Migrant Action Cic is an active company incorporated on 17 August 2017 with the registered office located in Colchester, Essex. Refugee, Asylum Seeker & Migrant Action Cic was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10920710
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
8 years
Incorporated
17 August 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
18 August 2024
(1 year ago)
Next confirmation dated
18 August 2025
Was due on
1 September 2025
(7 days ago)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Refugee, Asylum Seeker & Migrant Action Cic
Contact
Address
Rama House
31 Eld Lane
Colchester
Essex
CO1 1LS
England
Address changed on
13 May 2024
(1 year 3 months ago)
Previous address was
15 Queen Street Colchester Essex CO1 2PH
Companies in CO1 1LS
Telephone
01206 638454
Email
Unreported
Website
Refugeeactioncolchester.org.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Elizabeth Long
Director • Partnership Coordinator • British • Lives in England • Born in Jul 1964
Maria Felicia Wilby
Director • Senior Caseworker • British • Lives in UK • Born in Nov 1965
Mr Philip John Dunnett
Director • Retired • British • Lives in England • Born in Apr 1952
Dr Laith Al Jobouri
Director • Lecturer • Iraqi • Lives in England • Born in Aug 1972
PSC
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
Colchester Diverse Communities Network (CDCN) C.I.C
Maria Felicia Wilby is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Aug 2023
For period
31 Aug
⟶
31 Aug 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
16
Increased by 3 (+23%)
Total Assets
£104.08K
Increased by £40.46K (+64%)
Total Liabilities
-£82.4K
Decreased by £1.15K (-1%)
Net Assets
£21.68K
Increased by £41.61K (-209%)
Debt Ratio (%)
79%
Decreased by 52.16% (-40%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Days Ago on 31 Aug 2025
Full Accounts Submitted
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Maria Felicia Wilby Details Changed
1 Year Ago on 19 Aug 2024
Mrs Elizabeth Long Details Changed
1 Year Ago on 19 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 13 May 2024
Simona Cerkauskiene Resigned
1 Year 4 Months Ago on 18 Apr 2024
Confirmation Submitted
2 Years Ago on 25 Aug 2023
Maria Felicia Wilby Details Changed
2 Years Ago on 15 Aug 2023
Gail Cardy Resigned
2 Years 2 Months Ago on 7 Jul 2023
Get Alerts
Get Credit Report
Discover Refugee, Asylum Seeker & Migrant Action Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 31 Aug 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 5 Sep 2024
Director's details changed for Maria Felicia Wilby on 19 August 2024
Submitted on 19 Aug 2024
Director's details changed for Mrs Elizabeth Long on 19 August 2024
Submitted on 19 Aug 2024
Confirmation statement made on 18 August 2024 with no updates
Submitted on 19 Aug 2024
Termination of appointment of Simona Cerkauskiene as a director on 18 April 2024
Submitted on 23 May 2024
Registered office address changed from 15 Queen Street Colchester Essex CO1 2PH to Rama House 31 Eld Lane Colchester Essex CO1 1LS on 13 May 2024
Submitted on 13 May 2024
Confirmation statement made on 18 August 2023 with no updates
Submitted on 25 Aug 2023
Director's details changed for Mrs Elizabeth Long on 15 August 2023
Submitted on 15 Aug 2023
Termination of appointment of Gail Cardy as a director on 7 July 2023
Submitted on 15 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs