Background WavePink WaveYellow Wave

ECONOMIC, SOCIAL AND CULTURAL RIGHTS IN THE U.K (07394478)

ECONOMIC, SOCIAL AND CULTURAL RIGHTS IN THE U.K (07394478) is an active UK company. incorporated on 1 October 2010. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. ECONOMIC, SOCIAL AND CULTURAL RIGHTS IN THE U.K has been registered for 15 years. Current directors include BOYLE, Katie, Dr, BURTON, Jamie, DONALD, Alice Penelope and 4 others.

Company Number
07394478
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 2010
Age
15 years
Address
54 Doughty Street Chambers, London, WC1N 2LS
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
BOYLE, Katie, Dr, BURTON, Jamie, DONALD, Alice Penelope, ETKIND, Lianna Rachel, HOGARTH, Allan, HOUSHMAND, Armin, POWLTON, John William
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONOMIC, SOCIAL AND CULTURAL RIGHTS IN THE U.K

ECONOMIC, SOCIAL AND CULTURAL RIGHTS IN THE U.K is an active company incorporated on 1 October 2010 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. ECONOMIC, SOCIAL AND CULTURAL RIGHTS IN THE U.K was registered 15 years ago.(SIC: 84230)

Status

active

Active since 15 years ago

Company No

07394478

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

Age

15 Years

Incorporated 1 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

54 Doughty Street Chambers Doughty Street London, WC1N 2LS,

Previous Addresses

C/O (C/O Jamie Burton) Just Fair Doughty Street Chambers 53/4 Doughty Street London WC1N 2LS
From: 1 October 2015To: 11 September 2025
C/O Just Fair 356 Holloway Road London N7 6PA
From: 12 November 2013To: 1 October 2015
C/O 167 Greenwich High Road 167 Greenwich High Road London SE10 8JA United Kingdom
From: 29 January 2013To: 12 November 2013
47a Woodpecker Way Cambourne Cambridge Cambridgeshire CB23 6GZ
From: 1 October 2010To: 29 January 2013
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Nov 21
Director Left
Nov 22
Director Joined
Oct 23
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BOYLE, Katie, Dr

Active
Doughty Street, LondonWC1N 2LS
Born January 1984
Director
Appointed 01 Mar 2021

BURTON, Jamie

Active
Doughty Street, LondonWC1N 2LS
Born April 1975
Director
Appointed 01 Oct 2010

DONALD, Alice Penelope

Active
Doughty Street Chambers, LondonWC1N 2LS
Born July 1965
Director
Appointed 23 May 2011

ETKIND, Lianna Rachel

Active
Doughty Street, LondonWC1N 2LS
Born December 1984
Director
Appointed 01 Mar 2021

HOGARTH, Allan

Active
Doughty Street, LondonWC1N 2LS
Born August 1965
Director
Appointed 18 Oct 2023

HOUSHMAND, Armin

Active
Doughty Street, LondonWC1N 2LS
Born May 1996
Director
Appointed 01 Jan 2020

POWLTON, John William

Active
Doughty Street, LondonWC1N 2LS
Born November 1980
Director
Appointed 04 Nov 2021

BARKLEM, Courtenay Dominic

Resigned
Doughty Street Chambers, LondonWC1N 2LS
Born October 1972
Director
Appointed 25 Nov 2011
Resigned 30 Jun 2016

BARKLEM, Courtenay Dominic

Resigned
Greenwich High Road, LondonSE10 8JA
Born October 1972
Director
Appointed 07 Jul 2011
Resigned 01 Jan 2013

BUTTERWORTH, Jonathan Charles

Resigned
Doughty Street Chambers, LondonWC1N 2LS
Born July 1986
Director
Appointed 07 Jan 2015
Resigned 31 Jan 2016

BUTTERWORTH, Jonathan

Resigned
Woodpecker Way, CambridgeCB23 6GZ
Born July 1986
Director
Appointed 01 Oct 2010
Resigned 01 Jun 2013

NAJAH, Parissa Elizabeth

Resigned
Marton Avenue, MiddlesbroughTS4 3SQ
Born April 1990
Director
Appointed 01 Mar 2021
Resigned 19 Oct 2022

NOLAN, Aoife, Dr

Resigned
Holloway Road, LondonN7 6PA
Born November 1977
Director
Appointed 23 May 2011
Resigned 08 Jul 2014

PACKER, Frederick John, Professor

Resigned
University Of Essex, ColchesterCO4 3SQ
Born January 1961
Director
Appointed 01 Oct 2010
Resigned 01 Nov 2011

RASHEED, Qudsi

Resigned
Wessex Gardens, LondonNW11 9RT
Born September 1986
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2011

STEPHENSON, Mary-Ann, Dr

Resigned
Doughty Street Chambers, LondonWC1N 2LS
Born March 1970
Director
Appointed 01 Jun 2018
Resigned 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Statement Of Companys Objects
30 March 2011
CC04CC04
Resolution
30 March 2011
RESOLUTIONSResolutions
Incorporation Company
1 October 2010
NEWINCIncorporation