Labour Campaign For Human Rights Ltd.

General information

Name:

Labour Campaign For Human Rights Limited.

Office Address:

66 South Street TA1 3AF Taunton

Number: 08647264

Incorporation date: 2013-08-12

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Located at 66 South Street, Taunton TA1 3AF Labour Campaign For Human Rights Ltd. is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 08647264 registration number. The firm was set up on 2013-08-12. This firm's SIC code is 94920 which means Activities of political organizations. Labour Campaign For Human Rights Limited. filed its latest accounts for the financial year up to 2022-07-31. The company's latest confirmation statement was released on 2023-07-31.

That company owes its accomplishments and permanent progress to exactly eleven directors, namely Paul C., Olivia W., Jamie B. and 8 other directors have been described below, who have been supervising the company for one year.

Executives with significant control over this firm are: Anisa M. has substantial control or influence over the company. Adam R. has substantial control or influence over the company. Jamie B. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 17 January 2023

Latest update: 23 January 2024

Olivia W.

Role: Director

Appointed: 17 January 2023

Latest update: 23 January 2024

Jamie B.

Role: Director

Appointed: 17 January 2023

Latest update: 23 January 2024

Alannah T.

Role: Director

Appointed: 17 January 2023

Latest update: 23 January 2024

Adam R.

Role: Director

Appointed: 17 January 2023

Latest update: 23 January 2024

Jaya P.

Role: Director

Appointed: 17 January 2023

Latest update: 23 January 2024

James J.

Role: Director

Appointed: 17 January 2023

Latest update: 23 January 2024

Halima B.

Role: Director

Appointed: 21 May 2020

Latest update: 23 January 2024

Stephen C.

Role: Director

Appointed: 20 May 2019

Latest update: 23 January 2024

Matthew T.

Role: Director

Appointed: 27 June 2018

Latest update: 23 January 2024

Simon S.

Role: Director

Appointed: 10 October 2017

Latest update: 23 January 2024

People with significant control

Anisa M.
Notified on 14 February 2024
Nature of control:
substantial control or influence
Adam R.
Notified on 17 January 2023
Nature of control:
substantial control or influence
Jamie B.
Notified on 17 January 2023
Nature of control:
substantial control or influence
Simon S.
Notified on 10 October 2017
Nature of control:
substantial control or influence
Stephen C.
Notified on 20 May 2019
Nature of control:
substantial control or influence
Matthew T.
Notified on 27 June 2018
Nature of control:
substantial control or influence
Alannah T.
Notified on 17 January 2023
Nature of control:
substantial control or influence
Paul C.
Notified on 17 January 2023
Nature of control:
substantial control or influence
Jaya P.
Notified on 17 January 2023
Nature of control:
substantial control or influence
James J.
Notified on 17 January 2023
Nature of control:
substantial control or influence
Olivia W.
Notified on 17 January 2023
Nature of control:
substantial control or influence
Halima B.
Notified on 21 May 2020
Ceased on 14 February 2024
Nature of control:
substantial control or influence
Thomas M.
Notified on 10 October 2017
Ceased on 17 January 2023
Nature of control:
substantial control or influence
Charlotte B.
Notified on 29 October 2018
Ceased on 13 September 2022
Nature of control:
substantial control or influence
Andrew N.
Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control:
3/4 to full of voting rights
right to manage directors
substantial control or influence
Ailar H.
Notified on 10 October 2017
Ceased on 29 October 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 2014-03-23
Annual Accounts 12 September 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 12 September 2015
Annual Accounts 16 October 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 16 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 5 November 2014
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 5 November 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 7th, April 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 94920 : Activities of political organizations
10
Company Age

Closest companies