Background WavePink WaveYellow Wave

REFUGEE RESOURCE (04558542)

REFUGEE RESOURCE (04558542) is an active UK company. incorporated on 9 October 2002. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. REFUGEE RESOURCE has been registered for 23 years. Current directors include GREYLING, Taz, HARE, Lorraine, HARRIS, Katharine Yeoman and 4 others.

Company Number
04558542
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 2002
Age
23 years
Address
The Old Music Hall, Oxford, OX4 1JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GREYLING, Taz, HARE, Lorraine, HARRIS, Katharine Yeoman, NEWTH, Hannah, POPE, Raymond James, RIDLEY, Donald, Professor, SHEEHAN, Paul John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFUGEE RESOURCE

REFUGEE RESOURCE is an active company incorporated on 9 October 2002 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. REFUGEE RESOURCE was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04558542

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

The Old Music Hall 106-108 Cowley Road Oxford, OX4 1JE,

Timeline

48 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Nov 10
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 26
Director Left
Feb 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ADUSEI, Jacqueline

Active
106-108 Cowley Road, OxfordOX4 1JE
Secretary
Appointed 13 Sept 2021

GREYLING, Taz

Active
106-108 Cowley Road, OxfordOX4 1JE
Born September 1970
Director
Appointed 01 Apr 2023

HARE, Lorraine

Active
106-108 Cowley Road, OxfordOX4 1JE
Born December 1981
Director
Appointed 25 Mar 2024

HARRIS, Katharine Yeoman

Active
106-108 Cowley Road, OxfordOX4 1JE
Born December 1956
Director
Appointed 01 Apr 2023

NEWTH, Hannah

Active
The Old Music Hall, OxfordOX4 1JE
Born February 1971
Director
Appointed 19 Jun 2023

POPE, Raymond James

Active
106-108 Cowley Road, OxfordOX4 1JE
Born March 1955
Director
Appointed 28 Nov 2022

RIDLEY, Donald, Professor

Active
106-108 Cowley Road, OxfordOX4 1JE
Born May 1955
Director
Appointed 01 Apr 2023

SHEEHAN, Paul John

Active
106-108 Cowley Road, OxfordOX4 1JE
Born May 1956
Director
Appointed 20 Nov 2023

CLARKE, Daniel Anthony

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Secretary
Appointed 19 Jul 2005
Resigned 20 Dec 2011

KIM, Ruth Saville

Resigned
Amberlea, WitneyOX29 4DS
Secretary
Appointed 09 Oct 2002
Resigned 19 Jul 2005

ABDO, Nuha

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born March 1983
Director
Appointed 30 Sept 2021
Resigned 18 Dec 2025

ABDO, Nuha

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born March 1983
Director
Appointed 21 Jun 2021
Resigned 31 Mar 2023

ALI, Naznin

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born November 1979
Director
Appointed 21 Jun 2021
Resigned 20 Nov 2023

COOTE, Belinda Jane

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born November 1953
Director
Appointed 01 Jan 2017
Resigned 26 Jan 2024

CUMMINGS, Ann

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born March 1969
Director
Appointed 25 Mar 2024
Resigned 23 Jan 2026

DAUBNEY, Louisa

Resigned
The Old Music Hall, OxfordOX4 1JE
Born August 1977
Director
Appointed 01 Nov 2015
Resigned 13 Sept 2021

FISHBOURNE, Ray

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born December 1946
Director
Appointed 02 Apr 2012
Resigned 21 Sept 2020

HAYWARD, Sarah Elizabeth

Resigned
Church Square Cottage, KidlingtonOX5 2SD
Born August 1946
Director
Appointed 14 Jul 2008
Resigned 01 Aug 2015

HOLLIER, Robert John

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born February 1958
Director
Appointed 02 Apr 2012
Resigned 01 Sept 2015

HUGHES, Richard Martin

Resigned
232 Iffley Road, OxfordOX4 1SE
Born September 1961
Director
Appointed 09 Oct 2002
Resigned 07 Jan 2004

HURREN, Meredith John

Resigned
Church Meadow, Chipping NortonOX7 6JG
Born April 1954
Director
Appointed 18 Oct 2005
Resigned 20 Jan 2010

JONES, Elizabeth Ann

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born August 1970
Director
Appointed 22 Jun 2020
Resigned 10 Oct 2021

KAALA, Ritah Catherine Nagawa

Resigned
15 Sidney Street, OxfordOX4 3AG
Born November 1961
Director
Appointed 09 Oct 2002
Resigned 15 Mar 2006

KARMALI, Jennifer Shereen, Ms.

Resigned
38 Western Road, OxfordOX1 4LG
Born August 1951
Director
Appointed 16 Dec 2007
Resigned 02 May 2012

KIM, Ruth Saville

Resigned
Amberlea, WitneyOX29 4DS
Born June 1957
Director
Appointed 09 Oct 2002
Resigned 19 Jul 2005

KING, Kenneth James, Dr

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born June 1950
Director
Appointed 01 Dec 2016
Resigned 28 Nov 2022

LATIFI, Abdul Hameed, Dr

Resigned
11 Glaisford Road, OxfordOX4 3LH
Born October 1972
Director
Appointed 07 Oct 2004
Resigned 26 Mar 2007

LEA, Tan

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born October 1957
Director
Appointed 07 Jan 2004
Resigned 02 Oct 2017

LUSHINGTON, David Nelson

Resigned
166 Oxford Road, AbingdonOX14 2AF
Born September 1958
Director
Appointed 09 Jul 2003
Resigned 09 Jul 2007

MALO, Adiba

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born July 1981
Director
Appointed 03 Sept 2018
Resigned 13 Mar 2023

MILLS, Thibault

Resigned
The Old Music Hall, OxfordOX4 1JE
Born March 1976
Director
Appointed 01 Mar 2016
Resigned 02 Sept 2019

OFFORD, Godfrey

Resigned
45 Bickerton Road, OxfordOX3 7LT
Born November 1946
Director
Appointed 09 Oct 2002
Resigned 07 Oct 2004

ROSEVARE, Caroline, Dr

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born February 1956
Director
Appointed 02 Oct 2017
Resigned 21 Sept 2020

SALEHI, Yusef

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born October 1986
Director
Appointed 01 Feb 2016
Resigned 01 May 2018

SELL, Adrian Hilary

Resigned
24 College Lane, OxfordOX4 4LQ
Born May 1971
Director
Appointed 07 Feb 2007
Resigned 01 Mar 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Resolution
29 August 2019
RESOLUTIONSResolutions
Resolution
9 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Resolution
7 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2013
CC04CC04
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
225Change of Accounting Reference Date
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
288aAppointment of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation