Background WavePink WaveYellow Wave

THE BRITISH INSTITUTE OF HUMAN RIGHTS (04978121)

THE BRITISH INSTITUTE OF HUMAN RIGHTS (04978121) is an active UK company. incorporated on 27 November 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE BRITISH INSTITUTE OF HUMAN RIGHTS has been registered for 22 years. Current directors include GREY-THOMPSON, Tanni Carys Davina, Baroness, HILTON, Mark Anthony, HOSALI, Sanchita Fay and 4 others.

Company Number
04978121
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 2003
Age
22 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GREY-THOMPSON, Tanni Carys Davina, Baroness, HILTON, Mark Anthony, HOSALI, Sanchita Fay, KHAN, Muhammad Imran Shah, PITTAM, Stephen Edward, POWELL, Joseph Graham, PRAK, Edith Alexandra Luning
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

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. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE BRITISH INSTITUTE OF HUMAN RIGHTS was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04978121

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

Age

22 Years

Incorporated 27 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street London W1W 5PF England
From: 28 February 2024To: 1 March 2024
C/O Nordens Farringdon Ltd 8 Coldbath Square London EC1R 5HL England
From: 25 August 2023To: 28 February 2024
8 Coldbath Square Coldbath Square C/O Lewis & Co Chartered Accountants London EC1R 5HL England
From: 1 September 2021To: 25 August 2023
School of Law Queen Mary University of London Mile End Road London E1 4NS
From: 8 November 2011To: 1 September 2021
Development House 56 - 64 Leonard Street London EC2A 4LT United Kingdom
From: 4 November 2010To: 8 November 2011
7Th Floor Melbourne House 46 Aldwych London WC2B 4LL
From: 27 November 2003To: 4 November 2010
Timeline

34 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 15
Director Left
Dec 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
May 21
Director Left
May 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GREY-THOMPSON, Tanni Carys Davina, Baroness

Active
Great Portland Street, LondonW1W 5PF
Born July 1969
Director
Appointed 10 Dec 2013

HILTON, Mark Anthony

Active
Great Portland Street, LondonW1W 5PF
Born January 1969
Director
Appointed 16 Jul 2018

HOSALI, Sanchita Fay

Active
Great Portland Street, LondonW1W 5PF
Born October 1979
Director
Appointed 23 Apr 2018

KHAN, Muhammad Imran Shah

Active
Great Portland Street, LondonW1W 5PF
Born November 1964
Director
Appointed 15 May 2013

PITTAM, Stephen Edward

Active
Great Portland Street, LondonW1W 5PF
Born July 1950
Director
Appointed 12 Feb 2013

POWELL, Joseph Graham

Active
Great Portland Street, LondonW1W 5PF
Born July 1976
Director
Appointed 26 Apr 2021

PRAK, Edith Alexandra Luning

Active
Great Portland Street, LondonW1W 5PF
Born February 1962
Director
Appointed 11 Jul 2017

BOWEN, Stephen

Resigned
Queen Mary University Of London, LondonE1 4NS
Secretary
Appointed 17 Nov 2010
Resigned 23 Apr 2018

COOKE, Sarah Jane

Resigned
Hengrave Road, LondonSE23 3NW
Secretary
Appointed 27 Nov 2003
Resigned 03 Oct 2005

GHOSE, Katie

Resigned
Mackenzie Road, LondonN7 8QZ
Secretary
Appointed 11 Sept 2009
Resigned 08 Oct 2010

GHOSE, Katie Sushila

Resigned
7 Mackenzie Road, LondonN7 8QZ
Secretary
Appointed 03 Oct 2005
Resigned 01 Aug 2008

GODDARD, Ceri

Resigned
Stapleton Hall Road, LondonN4 4QJ
Secretary
Appointed 01 Aug 2008
Resigned 30 Sept 2009

BARCLAY, Sarah Frances

Resigned
36 Westbere Road, LondonNW2 3SR
Born July 1958
Director
Appointed 04 Oct 2004
Resigned 28 Mar 2007

BINDMAN, Geoffrey, Sir

Resigned
26 Hillway, LondonN6 6QA
Born January 1933
Director
Appointed 12 Aug 2005
Resigned 12 Feb 2013

BRATZA, Nicolas Dusan, Sir

Resigned
Great Portland Street, LondonW1W 5PF
Born March 1945
Director
Appointed 24 Apr 2014
Resigned 01 May 2024

BUTLER, Frances

Resigned
39 Patshull Road, LondonNW5 2JX
Born October 1959
Director
Appointed 27 Nov 2003
Resigned 26 Jan 2004

CARTER, Peter

Resigned
Brigadier House, EnfieldEN2 0ND
Born August 1952
Director
Appointed 27 Nov 2003
Resigned 01 Jun 2012

CHANDRAN, Parosha

Resigned
21 Larnach Road, LondonW6 9NX
Born October 1969
Director
Appointed 26 Jan 2004
Resigned 10 May 2010

COOKE, Sarah Jane

Resigned
Hengrave Road, LondonSE23 3NW
Born June 1968
Director
Appointed 11 Jul 2017
Resigned 23 Apr 2018

CUTLER, David Ian

Resigned
Flat 1 73 Gunterstone Road, LondonW14 9BS
Born December 1960
Director
Appointed 27 Nov 2003
Resigned 28 Apr 2008

DUNCAN, Kathleen Nora

Resigned
148 Cranmer Court, LondonSW3 3HF
Born September 1946
Director
Appointed 30 Jan 2006
Resigned 29 Aug 2008

EMMERSON, Michael Benedict

Resigned
Queen Mary University Of London, LondonE1 4NS
Born August 1963
Director
Appointed 15 May 2013
Resigned 15 Jan 2015

GORDON, Jane Sarah

Resigned
Queen Mary, University Of London, LondonE1 4NS
Born February 1972
Director
Appointed 12 Feb 2013
Resigned 23 Apr 2018

KANE, Mary

Resigned
Pippins, DuddleswellTN22 3JL
Born July 1950
Director
Appointed 04 Oct 2004
Resigned 04 Feb 2008

KLUG, Francesca Marilyn Simone

Resigned
Queen Mary, University Of London, LondonE1 4NS
Born December 1953
Director
Appointed 12 Feb 2013
Resigned 11 Jan 2016

LOHA, Tanuka

Resigned
Inverness Terrace, LondonW2 3LB
Born July 1972
Director
Appointed 01 Feb 2010
Resigned 22 Dec 2012

MORRIS, Jacqueline Evelyn, Dr

Resigned
23 Balcombe Street, LondonNW1 6HE
Born June 1948
Director
Appointed 31 Dec 2007
Resigned 21 Dec 2013

MORRIS, Wendy Valerie

Resigned
7 Hurst Avenue, LondonN6 5TX
Born April 1952
Director
Appointed 12 Aug 2005
Resigned 19 Mar 2007

PARKER, Rosalyn Kim

Resigned
19-23 Ironmonger Row, LondonEC1V 3QN
Born September 1981
Director
Appointed 08 Feb 2011
Resigned 16 Jul 2018

PITCHFORD, Michael

Resigned
Yew Tree Cottage, HuddersfieldHD4 6XS
Born October 1969
Director
Appointed 04 Oct 2004
Resigned 22 May 2006

RUXTON, Alexander Graham

Resigned
Southfield Road, OxfordOX4 1NZ
Born March 1959
Director
Appointed 31 Dec 2007
Resigned 10 May 2010

SIMOR, Jessica Margaret Poppaea

Resigned
Matrix, LondonWC1R 5LN
Born March 1968
Director
Appointed 27 Nov 2003
Resigned 28 Mar 2007

TAANK, Sonny

Resigned
Queen Mary University Of London, LondonE1 4NS
Born February 1976
Director
Appointed 01 Feb 2010
Resigned 31 Jan 2015

THOMAS, Dorothy Quincy

Resigned
Queen Mary University Of London, LondonE1 4NS
Born November 1959
Director
Appointed 01 Feb 2010
Resigned 22 Dec 2012

VASISTA, Veena

Resigned
Pritchards Road, LondonE2 9BW
Born June 1970
Director
Appointed 31 Dec 2007
Resigned 22 Dec 2012
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Memorandum Articles
8 November 2013
MEM/ARTSMEM/ARTS
Resolution
8 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2013
CC04CC04
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
190190
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
353353
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288cChange of Particulars
Legacy
6 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
190190
Legacy
28 November 2005
353353
Legacy
28 November 2005
287Change of Registered Office
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
225Change of Accounting Reference Date
Legacy
10 February 2004
287Change of Registered Office
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Incorporation Company
27 November 2003
NEWINCIncorporation