Background WavePink WaveYellow Wave

ISLINGTON CENTRE FOR REFUGEES AND MIGRANTS (07076199)

ISLINGTON CENTRE FOR REFUGEES AND MIGRANTS (07076199) is an active UK company. incorporated on 13 November 2009. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. ISLINGTON CENTRE FOR REFUGEES AND MIGRANTS has been registered for 16 years. Current directors include AL-SERAGI, Ghadeer, DURGAJ, Gjelina, LALLY, Margaret Mary and 6 others.

Company Number
07076199
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 November 2009
Age
16 years
Address
Cross Street Baptist Church, London, N1 2BG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AL-SERAGI, Ghadeer, DURGAJ, Gjelina, LALLY, Margaret Mary, LILLEY, Charlotte Julia, MALIK, Imran Saeed, MARGERISON, Kathy, RAE, Victoria Shelley, SAMUELS, Gabrielle Janine, ZAHID, Syed
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLINGTON CENTRE FOR REFUGEES AND MIGRANTS

ISLINGTON CENTRE FOR REFUGEES AND MIGRANTS is an active company incorporated on 13 November 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. ISLINGTON CENTRE FOR REFUGEES AND MIGRANTS was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

07076199

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

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

ST MARY MAGDALENE CENTRE FOR REFUGEES AND ASYLUM SEEKERS
From: 13 November 2009To: 4 September 2012
Contact
Address

Cross Street Baptist Church 16-18 Cross Street London, N1 2BG,

Previous Addresses

St. Mary Magdalene Church Holloway Road London N7 8LT
From: 13 November 2009To: 17 June 2011
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
May 16
Director Joined
Jan 17
Director Left
May 18
Director Joined
Dec 18
Director Left
May 19
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
May 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

AL-SERAGI, Ghadeer

Active
16-18 Cross Street, LondonN1 2BG
Born October 1978
Director
Appointed 10 Jul 2023

DURGAJ, Gjelina

Active
16-18 Cross Street, LondonN1 2BG
Born July 1975
Director
Appointed 22 Sept 2025

LALLY, Margaret Mary

Active
16-18 Cross Street, LondonN1 2BG
Born October 1953
Director
Appointed 22 Sept 2025

LILLEY, Charlotte Julia

Active
16-18 Cross Street, LondonN1 2BG
Born November 1986
Director
Appointed 15 May 2023

MALIK, Imran Saeed

Active
16-18 Cross Street, LondonN1 2BG
Born October 1967
Director
Appointed 15 May 2023

MARGERISON, Kathy

Active
16-18 Cross Street, LondonN1 2BG
Born November 1984
Director
Appointed 14 Mar 2022

RAE, Victoria Shelley

Active
16-18 Cross Street, LondonN1 2BG
Born August 1965
Director
Appointed 17 Jan 2022

SAMUELS, Gabrielle Janine

Active
16-18 Cross Street, LondonN1 2BG
Born May 1967
Director
Appointed 15 May 2023

ZAHID, Syed

Active
16-18 Cross Street, LondonN1 2BG
Born December 1981
Director
Appointed 22 Sept 2025

BOX, Rachael

Resigned
Holloway Road, LondonN7 8LT
Secretary
Appointed 13 Nov 2009
Resigned 31 Aug 2010

DODGSON, Teresa

Resigned
16-18 Cross Street, LondonN1 2BG
Secretary
Appointed 01 Sept 2010
Resigned 21 Jun 2012

ANDERSON, Dean Stuart

Resigned
16-18 Cross Street, LondonN1 2BG
Born October 1972
Director
Appointed 18 Apr 2016
Resigned 13 May 2019

BILLIN, Alice

Resigned
16-18 Cross Street, LondonN1 2BG
Born February 1994
Director
Appointed 10 Jul 2023
Resigned 26 Jan 2024

BOWONDO, Francis Achille

Resigned
16-18 Cross Street, LondonN1 2BG
Born May 1975
Director
Appointed 13 Mar 2023
Resigned 05 Aug 2025

COBLEY, Joanna Teresa

Resigned
16-18 Cross Street, LondonN1 2BG
Born February 1969
Director
Appointed 05 Dec 2016
Resigned 21 May 2018

DE WAAL, Victor Alexander, The Reverend

Resigned
16-18 Cross Street, LondonN1 2BG
Born February 1929
Director
Appointed 13 Nov 2009
Resigned 02 May 2024

DODGSON, Teresa

Resigned
16-18 Cross Street, LondonN1 2BG
Born August 1959
Director
Appointed 21 Jun 2012
Resigned 05 Jun 2025

FLETCHER, James Samuel

Resigned
16-18 Cross Street, LondonN1 2BG
Born January 1981
Director
Appointed 04 Oct 2012
Resigned 20 Nov 2022

HOODLESS, Elisabeth Anne Marian Frost, Dame

Resigned
16-18 Cross Street, LondonN1 2BG
Born February 1941
Director
Appointed 01 Sept 2010
Resigned 21 Jun 2012

JUSU-SHERIFF, Gladys Marion

Resigned
16-18 Cross Street, LondonN1 2BG
Born July 1932
Director
Appointed 01 Sept 2010
Resigned 30 Jan 2026

MAGGS, Ingrid

Resigned
16-18 Cross Street, LondonN1 2BG
Born November 1942
Director
Appointed 21 Jun 2012
Resigned 15 Dec 2013

NICHOLSON, Richard Hugh, Dr

Resigned
16-18 Cross Street, LondonN1 2BG
Born February 1947
Director
Appointed 26 Nov 2018
Resigned 21 Jul 2023

RUST, Jonathan Kenneth, Reverend

Resigned
16-18 Cross Street, LondonN1 2BG
Born June 1962
Director
Appointed 26 Nov 2010
Resigned 21 May 2012

SMITH, Janet

Resigned
16-18 Cross Street, LondonN1 2BG
Born January 1947
Director
Appointed 19 Dec 2011
Resigned 21 May 2012

SMITH, Kenneth

Resigned
16-18 Cross Street, LondonN1 2BG
Born August 1946
Director
Appointed 19 Dec 2011
Resigned 21 May 2012

VAN DER SLUIS, Beverley Joanne

Resigned
16-18 Cross Street, LondonN1 2BG
Born January 1967
Director
Appointed 21 Jun 2012
Resigned 20 Nov 2022

VARGAS CACERES, Edward

Resigned
16-18 Cross Street, LondonN1 2BG
Born June 1968
Director
Appointed 04 Oct 2012
Resigned 26 Mar 2022

ZAPHIRIOU, Paul Victor

Resigned
Holloway Road, LondonN7 8LT
Born June 1949
Director
Appointed 13 Nov 2009
Resigned 21 May 2012
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Resolution
16 January 2026
RESOLUTIONSResolutions
Memorandum Articles
4 December 2025
MAMA
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Memorandum Articles
6 October 2020
MAMA
Resolution
6 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Memorandum Articles
23 February 2018
MAMA
Resolution
23 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Memorandum Articles
16 December 2015
MAMA
Resolution
16 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Resolution
14 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Appoint Person Director Company With Name Date
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Appoint Person Secretary Company With Name Date
14 November 2011
AP03Appointment of Secretary
Accounts With Made Up Date
21 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Incorporation Company
13 November 2009
NEWINCIncorporation