BRITISH REFUGEE COUNCIL
BRITISH REFUGEE COUNCIL
Contact & Details
Contact
Registered Address
134-138 The Grove London E15 1NS England
Full company profile for BRITISH REFUGEE COUNCIL (02727514), an active company based in London, England. Incorporated 30 Jun 1992. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£5.34M
Net Assets
£7.44M
Total Liabilities
£2.88M
Turnover
£14.92M
Employees
288
Debt Ratio
28%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 16 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 138 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south side of Great Eastern Road, London NEWHAM | Leasehold | - | 11 Jan 2022 |
134-138 The Grove, Stratford, London (E15 1NS) NEWHAM | Leasehold | - | 21 Nov 2018 |
Christopher Wren House, 115 High Street, Croydon (CR0 1QG) CROYDON | Leasehold | - | 14 May 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Officers | Termination of Omotayo Salami as director on 26 Mar 2026 | |
| 14 Apr 2026 | Officers | Termination of James Gerard Power as director on 26 Mar 2026 | |
| 14 Apr 2026 | Officers | Termination of Clare Emily Paterson as director on 26 Mar 2026 | |
| 12 Feb 2026 | Officers | Termination of Ghino Parker as director on 5 Feb 2026 | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 |
Termination of Omotayo Salami as director on 26 Mar 2026
Termination of James Gerard Power as director on 26 Mar 2026
Termination of Clare Emily Paterson as director on 26 Mar 2026
Termination of Ghino Parker as director on 5 Feb 2026
Annual accounts made up to 31 Mar 2025
Recent Activity
Latest Activity
Termination of Omotayo Salami as director on 26 Mar 2026
1 weeks ago on 21 Apr 2026
Termination of James Gerard Power as director on 26 Mar 2026
2 weeks ago on 14 Apr 2026
Termination of Clare Emily Paterson as director on 26 Mar 2026
2 weeks ago on 14 Apr 2026
Termination of Ghino Parker as director on 5 Feb 2026
2 months ago on 12 Feb 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 30 Dec 2025
