Background WavePink WaveYellow Wave

THE IMMIGRANTS' AID TRUST (06548809)

THE IMMIGRANTS' AID TRUST (06548809) is an active UK company. incorporated on 29 March 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE IMMIGRANTS' AID TRUST has been registered for 17 years. Current directors include DAVIES, Elizabeth Mary, MARTIN, Ian, OWERS, Anne Elizabeth, Dame and 1 others.

Company Number
06548809
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 2008
Age
17 years
Address
93 Tabernacle Street, London, EC2A 4BA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Elizabeth Mary, MARTIN, Ian, OWERS, Anne Elizabeth, Dame, STANLEY, Alison Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IMMIGRANTS' AID TRUST

THE IMMIGRANTS' AID TRUST is an active company incorporated on 29 March 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE IMMIGRANTS' AID TRUST was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06548809

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

Age

17 Years

Incorporated 29 March 2008

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 19 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

93 Tabernacle Street London, EC2A 4BA,

Previous Addresses

441 Caledonian Road London N7 9BG England
From: 13 June 2023To: 25 March 2026
Unit 4a Cally Yard 441 Caledonian Road London N7 9BG England
From: 27 July 2021To: 13 June 2023
433 Caledonian Road 433 Caledonian Road London N7 9BG England
From: 20 July 2021To: 27 July 2021
115 Old Street London EC1V 9RT
From: 29 March 2008To: 20 July 2021
Timeline

37 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
Apr 25
Director Left
May 25
Director Joined
Sept 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

PHILIP, Tony

Active
Tabernacle Street, LondonEC2A 4BA
Secretary
Appointed 05 Dec 2022

DAVIES, Elizabeth Mary

Active
Lincolns Inn Fields, LondonWC2A 3LJ
Born October 1963
Director
Appointed 25 Apr 2025

MARTIN, Ian

Active
Tabernacle Street, LondonEC2A 4BA
Born August 1946
Director
Appointed 06 Sept 2023

OWERS, Anne Elizabeth, Dame

Active
Tabernacle Street, LondonEC2A 4BA
Born June 1947
Director
Appointed 23 Sept 2025

STANLEY, Alison Jane

Active
Tabernacle Street, LondonEC2A 4BA
Born July 1957
Director
Appointed 06 Sept 2023

CHOWDRY, Satbir Lochan Singh

Resigned
441 Caledonian Road, LondonN7 9BG
Secretary
Appointed 16 Mar 2018
Resigned 05 Dec 2022

GRANT, Saira

Resigned
Old Street, LondonEC1V 9RT
Secretary
Appointed 01 Apr 2017
Resigned 16 Mar 2018

RAHMAN, Mohammad Habib

Resigned
Old Street, LondonEC1V 9RT
Secretary
Appointed 29 Mar 2008
Resigned 01 Apr 2017

BOLA, Gurpreet Kaur

Resigned
Caledonian Road, LondonN7 9BG
Born May 1985
Director
Appointed 01 Apr 2021
Resigned 26 Jun 2023

BOLA, Gurpreet Kaur

Resigned
Old Street, LondonEC1V 9RT
Born May 1985
Director
Appointed 31 Mar 2020
Resigned 15 Mar 2021

DUMMETT, Michael, Professor Sir

Resigned
Park Town, OxfordOX2 6SJ
Born June 1925
Director
Appointed 29 Mar 2008
Resigned 27 Dec 2011

FRIPP, Eric William

Resigned
Old Street, LondonEC1V 9RT
Born March 1967
Director
Appointed 15 Jan 2010
Resigned 25 Feb 2021

HUSSAIN, Mohammed Belayeth

Resigned
236 Cranbrook Road, IlfordIG1 4UT
Born June 1961
Director
Appointed 29 Mar 2008
Resigned 01 Apr 2017

JALALI-NAINI, Monoo

Resigned
Caledonian Road, LondonN7 9BG
Born November 1947
Director
Appointed 06 Sept 2023
Resigned 25 Apr 2024

JONES, Robert Vaughan

Resigned
Old Street, LondonEC1V 9RT
Born July 1949
Director
Appointed 12 Feb 2010
Resigned 03 Mar 2014

KHALIQUE, Arsalan Balal

Resigned
Caledonian Road, LondonN7 9BG
Born August 1973
Director
Appointed 31 Mar 2020
Resigned 26 Jun 2023

KNOWLES-WEIL, Yasmin

Resigned
Old Street, LondonEC1V 9RT
Born February 1972
Director
Appointed 31 Mar 2020
Resigned 01 Jan 2021

KUMAR, Naresh

Resigned
11 Roseneath Road, LondonSW11 6AG
Born April 1933
Director
Appointed 29 Mar 2008
Resigned 31 Mar 2020

LOPOUKHINE, Alexandra

Resigned
Old Street, LondonEC1V 9RT
Born July 1977
Director
Appointed 31 Mar 2020
Resigned 25 Feb 2021

MARTIN, Ian

Resigned
Caledonian Road, LondonN7 9BG
Born August 1946
Director
Appointed 13 Jul 2023
Resigned 09 Aug 2023

MARTIN, Ian

Resigned
Caledonian Road, LondonN7 9BG
Born August 1946
Director
Appointed 31 Mar 2020
Resigned 26 Jun 2023

NAIK, Sonali

Resigned
Caledonian Road, LondonN7 9BG
Born September 1968
Director
Appointed 19 Apr 2017
Resigned 06 May 2025

NAINI, Minoo Jalali

Resigned
Old Street, LondonEC1V 9RT
Born November 1947
Director
Appointed 29 Nov 2013
Resigned 09 Aug 2023

STANLEY, Alison

Resigned
441 Caledonian Road, LondonN7 9BG
Born July 1957
Director
Appointed 13 Jul 2023
Resigned 09 Aug 2023

STANLEY, Alison Jane

Resigned
Old Street, LondonEC1V 9RT
Born July 1957
Director
Appointed 29 Mar 2008
Resigned 25 Feb 2021

WILSHER, Daniel

Resigned
Caledonian Road, LondonN7 9BG
Born March 1966
Director
Appointed 31 Oct 2019
Resigned 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

118

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 March 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 March 2025
AAMDAAMD
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Memorandum Articles
28 December 2023
MAMA
Resolution
28 December 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2023
CC04CC04
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 November 2021
AD04Change of Accounting Records Location
Accounts Amended With Accounts Type Total Exemption Full
14 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 September 2021
AAMDAAMD
Gazette Filings Brought Up To Date
11 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts Amended With Accounts Type Total Exemption Small
10 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
10 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
10 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
10 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
10 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
10 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 September 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
12 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
29 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
1 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Incorporation Company
29 March 2008
NEWINCIncorporation