Company NameRace Equality Network Limited
DirectorYusuf Karolia
Company StatusActive
Company Number05298722
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 2004(19 years, 5 months ago)
Previous NameConsortia Of Ethnic Minority Organisations Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameYusuf Karolia
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 4 months
RoleLocal Gove Officer
Country of ResidenceEngland
Correspondence Address19 Hilton Road
Bradford
West Yorkshire
BD7 2ED
Secretary NameDr Mohammed Salam
NationalityBritish
StatusCurrent
Appointed09 December 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 4 months
RoleCommunity Work
Country of ResidenceEngland
Correspondence Address12 Manor Park
Bradford
West Yorkshire
BD8 0LY
Director NameDr Geetha Upadhyaya
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleCEO
Correspondence Address39 Woodside View
Cottingley
Bradford
BD16 1RH
Director NameImran Ahmed Khan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address114 Legrams Lane
Bradford
West Yorkshire
BD7 2AE
Director NameMr Ashok Kumar Nair
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2008)
RoleForward Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Fitzroy Road
Bradford
West Yorkshire
BD3 9PE
Director NameMr Mohammad Abbas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(2 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Toller Grove
Bradford
West Yorkshire
BD9 5NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.alination.com

Location

Registered AddressGrange Interlink Community Centre
Summerville Road
Bradford
BD7 1PX
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,871
Cash£22,221
Current Liabilities£350

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

9 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
10 December 2021Cessation of Mohammad Abbas as a person with significant control on 30 November 2021 (1 page)
10 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
10 December 2021Termination of appointment of Mohammad Abbas as a director on 30 November 2021 (1 page)
12 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 August 2020Registered office address changed from Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD to Grange Interlink Community Centre Summerville Road Bradford BD7 1PX on 6 August 2020 (1 page)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
(3 pages)
7 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
15 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 May 2018Cessation of Imran Ahmed Khan as a person with significant control on 1 July 2017 (1 page)
19 May 2018Termination of appointment of Imran Ahmed Khan as a director on 1 July 2017 (1 page)
28 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2015Annual return made up to 29 November 2015 no member list (5 pages)
16 December 2015Annual return made up to 29 November 2015 no member list (5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2014Annual return made up to 29 November 2014 no member list (5 pages)
2 December 2014Annual return made up to 29 November 2014 no member list (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2013Annual return made up to 29 November 2013 no member list (5 pages)
5 December 2013Annual return made up to 29 November 2013 no member list (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2012Annual return made up to 29 November 2012 no member list (5 pages)
11 December 2012Annual return made up to 29 November 2012 no member list (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2011Annual return made up to 29 November 2011 no member list (5 pages)
5 December 2011Annual return made up to 29 November 2011 no member list (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2010Annual return made up to 29 November 2010 no member list (5 pages)
29 November 2010Annual return made up to 29 November 2010 no member list (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2010Director's details changed for Imran Ahmed Khan on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 29 November 2009 no member list (4 pages)
21 January 2010Director's details changed for Yusuf Karolia on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mohammad Abbas on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mohammad Abbas on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Yusuf Karolia on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Imran Ahmed Khan on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 29 November 2009 no member list (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Appointment terminated director ashok nair (1 page)
1 June 2009Appointment terminated director ashok nair (1 page)
1 June 2009Appointment terminated director geetha upadhyaya (1 page)
1 June 2009Appointment terminated director geetha upadhyaya (1 page)
13 May 2009Registered office changed on 13/05/2009 from carlisle business centre carlisle road bradford west yorkshire BD8 8BD united kingdom (1 page)
13 May 2009Registered office changed on 13/05/2009 from carlisle business centre carlisle road bradford west yorkshire BD8 8BD united kingdom (1 page)
1 May 2009Registered office changed on 01/05/2009 from unit 85 carlisle business centre 60 carlisle road bradford BD8 8BD (1 page)
1 May 2009Registered office changed on 01/05/2009 from unit 85 carlisle business centre 60 carlisle road bradford BD8 8BD (1 page)
5 January 2009Annual return made up to 29/11/08 (3 pages)
5 January 2009Annual return made up to 29/11/08 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 December 2007Annual return made up to 29/11/07 (2 pages)
12 December 2007Annual return made up to 29/11/07 (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
10 April 2007New director appointed (1 page)
10 April 2007Annual return made up to 29/11/06 (2 pages)
10 April 2007New director appointed (1 page)
10 April 2007Annual return made up to 29/11/06 (2 pages)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006Annual return made up to 29/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/06
(4 pages)
27 September 2006Annual return made up to 29/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/06
(4 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 February 2006Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
9 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 February 2006Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
16 December 2005Registered office changed on 16/12/05 from: 21 duckworth lane bradford west yorkshire BD9 5ER (1 page)
16 December 2005Registered office changed on 16/12/05 from: 21 duckworth lane bradford west yorkshire BD9 5ER (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
29 November 2004Incorporation (22 pages)
29 November 2004Incorporation (22 pages)