Background WavePink WaveYellow Wave

REFUGEE AND MIGRANT JUSTICE LIMITED (08737163)

REFUGEE AND MIGRANT JUSTICE LIMITED (08737163) is an active UK company. incorporated on 17 October 2013. 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.. REFUGEE AND MIGRANT JUSTICE LIMITED has been registered for 12 years. Current directors include CUEVAS-NUNEZ, Marcos Paul, GHANEM, Lea, MUKHERJEE, Rashmi Bhaskar and 6 others.

Company Number
08737163
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2013
Age
12 years
Address
People's Place, 80-92 Stratford High Street, London, E15 2NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CUEVAS-NUNEZ, Marcos Paul, GHANEM, Lea, MUKHERJEE, Rashmi Bhaskar, REHREN, Felix Gabriel, STEPHENS, Polly Anna, SULAIMAN, Fatima Ann, TURNER, Catherine Margot, WALLACE, Alison Margaret, WARR, Jenna Lee
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFUGEE AND MIGRANT JUSTICE LIMITED

REFUGEE AND MIGRANT JUSTICE LIMITED is an active company incorporated on 17 October 2013 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.. REFUGEE AND MIGRANT JUSTICE LIMITED was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08737163

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

REFUGEE AND MIGRANT FORUM OF ESSEX AND LONDON (RAMFEL)
From: 20 December 2013To: 25 July 2025
REFUGEE AND MIGRANT FORUM OF EAST LONDON (RAMFEL)
From: 17 October 2013To: 20 December 2013
Contact
Address

People's Place, 80-92 Stratford High Street High Street London, E15 2NE,

Previous Addresses

Cardinal Heenan Centre 326 High Road Ilford Essex IG1 1QP
From: 17 October 2013To: 14 December 2019
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jun 17
Owner Exit
Oct 17
New Owner
Nov 17
Director Left
Oct 18
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

CUEVAS-NUNEZ, Marcos Paul

Active
High Street, LondonE15 2NE
Born September 1972
Director
Appointed 11 Nov 2023

GHANEM, Lea

Active
High Street, LondonE15 2NE
Born November 1989
Director
Appointed 11 Nov 2023

MUKHERJEE, Rashmi Bhaskar

Active
High Street, LondonE15 2NE
Born July 1975
Director
Appointed 01 Jul 2017

REHREN, Felix Gabriel

Active
High Street, LondonE15 2NE
Born February 1989
Director
Appointed 27 Sept 2021

STEPHENS, Polly Anna

Active
High Street, LondonE15 2NE
Born March 1994
Director
Appointed 15 Dec 2025

SULAIMAN, Fatima Ann

Active
High Street, LondonE15 2NE
Born October 1984
Director
Appointed 27 Sept 2021

TURNER, Catherine Margot

Active
High Street, LondonE15 2NE
Born July 1970
Director
Appointed 15 Dec 2025

WALLACE, Alison Margaret

Active
High Street, LondonE15 2NE
Born June 1969
Director
Appointed 26 Jun 2024

WARR, Jenna Lee

Active
High Street, LondonE15 2NE
Born November 1985
Director
Appointed 01 Aug 2016

BANAFUNZI, Bana Mohamed

Resigned
326 High Road, IlfordIG1 1QP
Born January 1953
Director
Appointed 01 Dec 2014
Resigned 30 Oct 2018

BARAKZAI, Barialai

Resigned
Nightingale Avenue, HarrowHA1 3GH
Born August 1982
Director
Appointed 20 Jun 2023
Resigned 20 Jan 2025

COYNE, Elizabeth

Resigned
326 High Road, IlfordIGI 1QP
Born December 1982
Director
Appointed 01 Aug 2016
Resigned 03 Mar 2020

EDWARDS, Margaretta

Resigned
326 High Road, IlfordIG1 1OP
Born April 1934
Director
Appointed 18 Dec 2013
Resigned 01 Feb 2022

GARFIELD, Judith Anne Naomi

Resigned
326 High Road, IlfordIG1 1QP
Born August 1966
Director
Appointed 17 Oct 2013
Resigned 05 Jun 2017

KUFORIJI, Oluwatosin Ifeoma

Resigned
High Street, LondonE15 2NE
Born October 1981
Director
Appointed 01 Aug 2021
Resigned 20 Jan 2025

LEE, Tom Samuel

Resigned
High Street, LondonE15 2NE
Born November 1980
Director
Appointed 01 Aug 2016
Resigned 20 Jun 2023

SPENCE, Dion Lois

Resigned
326 High Road, IlfordIG1 1QP
Born April 1967
Director
Appointed 18 Dec 2013
Resigned 01 Apr 2015

WEBSTER, Francis James

Resigned
High Street, LondonE15 2NE
Born May 1984
Director
Appointed 01 Aug 2017
Resigned 24 Sept 2024

Persons with significant control

2

0 Active
2 Ceased

Mr James Jonathan Tullett

Ceased
High Street, LondonE15 2NE
Born March 1983

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Ceased 28 Mar 2017

Ms Rita Chadha

Ceased
326 High Road, IlfordIG1 1QP
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 September 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 May 2024
MAMA
Resolution
21 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2024
CC04CC04
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company
31 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Memorandum Articles
9 January 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 December 2013
MISCMISC
Change Of Name Notice
11 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
17 October 2013
NEWINCIncorporation