Background WavePink WaveYellow Wave

MIGRANTS' RIGHTS NETWORK (06024396)

MIGRANTS' RIGHTS NETWORK (06024396) is an active UK company. incorporated on 11 December 2006. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. MIGRANTS' RIGHTS NETWORK has been registered for 19 years. Current directors include AZIZ, Shaista, IVANOVA, Elizaveta, KNIGHT, Joanna Ruth and 4 others.

Company Number
06024396
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2006
Age
19 years
Address
Pelican House, London, E1 5QJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AZIZ, Shaista, IVANOVA, Elizaveta, KNIGHT, Joanna Ruth, LOPES, Eduardo Barros, SIGLER, Nicholas Arthur, SJOSTRAND, Ekaterina, YEMBRA, Edith Eyimofe
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGRANTS' RIGHTS NETWORK

MIGRANTS' RIGHTS NETWORK is an active company incorporated on 11 December 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. MIGRANTS' RIGHTS NETWORK was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

06024396

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

Age

19 Years

Incorporated 11 December 2006

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 5 January 2026 (2 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

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Pelican House 144 Cambridge Heath Road London, E1 5QJ,

Previous Addresses

Pelican House Unit 405, Pelican House 138-148 Cambridge Heath Road London E1 5QJ England
From: 13 November 2023To: 14 August 2024
The People's Place 80- 92 Stratford High Street London E15 2NE United Kingdom
From: 1 July 2019To: 13 November 2023
Mary Brancker House 54-74 Holmes Road London NW5 3AQ England
From: 14 July 2017To: 1 July 2019
33 Corsham Street London N1 6DR
From: 28 May 2012To: 14 July 2017
Royal London House, 22 - 25 Finsbury Square, London, Greater London, EC2A 1DX United Kingdom
From: 11 December 2009To: 28 May 2012
Club Union House 253-254 Upper Street London N1 1RY
From: 11 December 2006To: 11 December 2009
Timeline

64 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Aug 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

QURESHI, Fizza Afsheen Karim

Active
144 Cambridge Heath Road, LondonE1 5QJ
Secretary
Appointed 04 Oct 2021

AZIZ, Shaista

Active
144 Cambridge Heath Road, LondonE1 5QJ
Born November 1975
Director
Appointed 19 Jun 2025

IVANOVA, Elizaveta

Active
Stoke Newington Church Street, LondonN16 0LA
Born June 1999
Director
Appointed 19 Jun 2025

KNIGHT, Joanna Ruth

Active
144 Cambridge Heath Road, LondonE1 5QJ
Born August 1979
Director
Appointed 03 Oct 2022

LOPES, Eduardo Barros

Active
80- 92 Stratford High Street, LondonE15 2NE
Born August 1996
Director
Appointed 03 Oct 2022

SIGLER, Nicholas Arthur

Active
144 Cambridge Heath Road, LondonE1 5QJ
Born October 1949
Director
Appointed 07 Oct 2019

SJOSTRAND, Ekaterina

Active
144 Cambridge Heath Road, LondonE1 5QJ
Born October 1972
Director
Appointed 26 Sept 2023

YEMBRA, Edith Eyimofe

Active
144 Cambridge Heath Road, LondonE1 5QJ
Born November 1963
Director
Appointed 03 Oct 2022

FLYNN, Donald Walter

Resigned
Eglinton Road, LondonSE18 3SJ
Secretary
Appointed 11 Dec 2006
Resigned 23 Dec 2016

LEATHAM, Dorian Clement Ashton

Resigned
Elmbourne Road, LondonSW17 8JR
Secretary
Appointed 11 Aug 2020
Resigned 03 Aug 2021

QURESHI, Fizza Afsheen Karim

Resigned
80- 92 Stratford High Street, LondonE15 2NE
Secretary
Appointed 30 Jun 2019
Resigned 11 Aug 2020

QURESHI, Fizza Afsheen Karim

Resigned
Holland Road, LondonE15 3BP
Secretary
Appointed 23 Dec 2016
Resigned 13 Apr 2018

SHAH, Jilna

Resigned
80- 92 Stratford High Street, LondonE15 2NE
Secretary
Appointed 08 Dec 2018
Resigned 30 Jun 2019

AHANCHIAN, Michael Zand

Resigned
80- 92 Stratford High Street, LondonE15 2NE
Born September 1972
Director
Appointed 20 Dec 2021
Resigned 15 Jun 2023

ANSTEAD, Alan Roger Hugh

Resigned
80- 92 Stratford High Street, LondonE15 2NE
Born February 1962
Director
Appointed 21 Dec 2018
Resigned 04 Jul 2022

BATTEY, Sara Marie

Resigned
144 Cambridge Heath Road, LondonE1 5QJ
Born January 1994
Director
Appointed 26 Sept 2023
Resigned 13 Jan 2025

BIRD, Rachel Patricia

Resigned
80- 92 Stratford High Street, LondonE15 2NE
Born March 1977
Director
Appointed 21 Dec 2018
Resigned 15 Sept 2020

BRALO, Zrinka

Resigned
10c Marriott Road, LondonN4 3QL
Born May 1967
Director
Appointed 07 Jan 2008
Resigned 08 Oct 2011

ELSMIE, Patricia Claire

Resigned
Fairfield, AuchterarderPH3 1BZ
Born September 1954
Director
Appointed 07 Jan 2008
Resigned 14 Jan 2014

FARAH, Wayne Phillip

Resigned
28 Northfield Road, LondonE6 2AJ
Born May 1961
Director
Appointed 19 Mar 2008
Resigned 04 Aug 2018

ISHIBASHI-POPPENWIMMER, Leticia Yumi

Resigned
80- 92 Stratford High Street, LondonE15 2NE
Born March 1991
Director
Appointed 27 Apr 2020
Resigned 15 Dec 2022

LLAZARI, Arten

Resigned
26 Riley Crescent, WolverhamptonWV3 7DS
Born May 1972
Director
Appointed 11 Dec 2006
Resigned 12 Sept 2017

MOUSSA, Nazek Ramadan

Resigned
TW5
Born September 1961
Director
Appointed 11 Dec 2006
Resigned 15 Mar 2016

MURTUJA, Nadeem Mushtaq

Resigned
80- 92 Stratford High Street, LondonE15 2NE
Born March 1971
Director
Appointed 07 Oct 2019
Resigned 27 Feb 2020

MYSLINSKA, Dagmar Rita, Dr

Resigned
Block 4, St. James's, LondonSE14 6AD
Born May 1976
Director
Appointed 20 Dec 2021
Resigned 15 Jun 2023

PAUL, Harpreet Kaur

Resigned
54-74 Holmes Road, LondonNW5 3AQ
Born May 1985
Director
Appointed 06 Dec 2018
Resigned 02 Mar 2019

PAUL, Harpreet Kaur

Resigned
54-74 Holmes Road, LondonNW5 3AQ
Born May 1985
Director
Appointed 06 Feb 2018
Resigned 05 Dec 2018

PRESCOTT, Jeffrey Thomas

Resigned
Fairfield Crescent, LiverpoolL6 8PH
Born May 1958
Director
Appointed 24 Nov 2011
Resigned 08 Jan 2018

QUAISON, Elvina

Resigned
Islip Street, LondonNW5 2DJ
Born December 1978
Director
Appointed 12 Dec 2016
Resigned 14 Nov 2019

QURESHI, Fizza Afsheen Karim

Resigned
Holland Road, LondonE15 3BP
Born May 1980
Director
Appointed 13 May 2014
Resigned 12 May 2016

RAFF, Michael Alec

Resigned
80- 92 Stratford High Street, LondonE15 2NE
Born February 1996
Director
Appointed 20 Dec 2021
Resigned 06 Aug 2024

RASHMI, Rakhi, Dr

Resigned
80- 92 Stratford High Street, LondonE15 2NE
Born August 1974
Director
Appointed 27 Apr 2020
Resigned 27 Oct 2023

SAIYED, Shaheen

Resigned
Shelley Crescent, HounslowTW5 9BH
Born April 1967
Director
Appointed 08 Jan 2013
Resigned 14 Jan 2014

SANDIRASEGARAN, Niranshala

Resigned
80- 92 Stratford High Street, LondonE15 2NE
Born October 1976
Director
Appointed 27 Apr 2020
Resigned 18 Aug 2021

SARAN, Navkiran

Resigned
Daneland, BarnetEN4 8PY
Born September 1969
Director
Appointed 12 Dec 2016
Resigned 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
24 May 2023
MAMA
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2022
TM01Termination of Director
Memorandum Articles
23 May 2022
MAMA
Resolution
23 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 December 2021
AAMDAAMD
Change Person Director Company With Change Date
28 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
31 December 2019
AAMDAAMD
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Resolution
6 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2019
CC04CC04
Resolution
24 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2019
CC04CC04
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Legacy
19 January 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 June 2009
AUDAUD
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Memorandum Articles
19 August 2008
MEM/ARTSMEM/ARTS
Resolution
19 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Memorandum Articles
30 April 2008
MEM/ARTSMEM/ARTS
Legacy
18 April 2008
288aAppointment of Director or Secretary
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
6 December 2007
225Change of Accounting Reference Date
Legacy
6 December 2007
287Change of Registered Office
Incorporation Company
11 December 2006
NEWINCIncorporation