Old Trafford
Manchester
M16 0PQ
Director Name | Dr Nabanita Gosh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Oakland House, 1st Floor Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Ms Nilofar Alderman Siddiqi |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Oakland House, 1st Floor Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Zara Afreen Rahman |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Researcher |
Country of Residence | Germany |
Correspondence Address | Oakland House, 1st Floor Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Ms Sharmila Frances Kar |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(29 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakland House, 1st Floor Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Sally Larraine Morissey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Womens Aid Worker |
Correspondence Address | 131 College Road Manchester M16 0AA |
Director Name | Ms Maneer Afsar |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Welfare Rights Officer |
Country of Residence | England |
Correspondence Address | 21 Woodlawn Court Wood Road Whalley Range Manchester M16 9RH |
Secretary Name | Vera Martins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Chatham Road Manchester M16 0DR |
Director Name | Prita Jha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | 64 Woodlawn Court Whalley Range Manchester M16 9RH |
Director Name | Jenny Balwant Kaur |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1997) |
Role | Social Worker |
Correspondence Address | 9 Plumbley Drive Old Trafford Manchester M16 9QQ |
Secretary Name | Prita Jha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | 64 Woodlawn Court Whalley Range Manchester M16 9RH |
Director Name | Awan Rashda |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 February 2003) |
Role | Social Worker |
Correspondence Address | 1 Barry Lawson Close Cheetham Hill Manchester M8 9EY |
Director Name | Krishna Kaur |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 12 April 1997) |
Role | Company Director |
Correspondence Address | 280 Manley Road Chorlton Manchester M21 0RF |
Director Name | Tahira Akram |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 1999) |
Role | Company Director |
Correspondence Address | 332 Wilbraham Road Chorlton Manchester M21 0UX |
Secretary Name | Ms Maneer Afsar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2003) |
Role | Social Services |
Country of Residence | England |
Correspondence Address | 21 Woodlawn Court Wood Road Whalley Range Manchester M16 9RH |
Director Name | Ms Veronica Celine Martins |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2003) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chatham Road Old Trafford Manchester Lancashire M16 0DR |
Director Name | Kosar Saira Nzeribe |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 2005) |
Role | Legal Action Officer |
Correspondence Address | 32 Victoria Road Whalley Range Manchester Lancashire M16 8DP |
Director Name | Iram Ahmed |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 2005) |
Role | Lpc Student |
Country of Residence | United Kingdom |
Correspondence Address | Oakland House 4th Floor, East, Talbot Road Old Trafford Manchester Lancashire M16 0PQ |
Secretary Name | Iram Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Law Student |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands House 4th Floor, East, Talbot Road Old Trafford Manchester Lancashire M16 0PQ |
Director Name | Safia Malik |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2005) |
Role | Law Student |
Correspondence Address | 45 Worthington Street Old Trafford Manchester Lancashire M16 9LB |
Director Name | Sofia Hussain |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 June 2003) |
Role | Law Student |
Correspondence Address | 206 Kings Road Old Trafford Manchester M16 0GR |
Director Name | Samina Ali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 August 2005) |
Role | Freelance Consultant |
Correspondence Address | 24 Carr Avenue Prestwich Manchester Lancashire M25 9TP |
Director Name | Mrs Meera Mohindra |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Eaton Drive Alderley Edge Cheshire SK9 7RA |
Director Name | Qurab Ahmed |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 192 Windsor Road Oldham Lancashire OL8 1RG |
Director Name | Miss Shabana Baig |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 October 2007) |
Role | Project Worker & Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakington Avenue Manchester Lancashire M14 4AR |
Secretary Name | Miss Shabana Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 October 2007) |
Role | Project Worker & Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakington Avenue Manchester Lancashire M14 4AR |
Director Name | Yasmin Jameel |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2007) |
Role | NHS Community Health Educator |
Correspondence Address | 40 Parry Road Longsight Manchester Lancashire M12 5QD |
Director Name | Cllr Azra Gulshan Ali |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 January 2020) |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | 17 Abram Close Manchester M14 7DB |
Secretary Name | Sabrina Sohota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakland House 4th Floor, East Talbot Road, Old Trafford Manchester M16 0PQ |
Director Name | Sabrina Sohota |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22a Mallow Street Hulme Manchester Lancashire M15 5GD |
Director Name | Ms Rukhsana Arifeen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2016(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2020) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Oakland House 4th Floor, East Talbot Road, Old Trafford Manchester M16 0PQ |
Secretary Name | Miss Iram Ahmed |
---|---|
Status | Resigned |
Appointed | 20 July 2017(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | Oakland House 4th Floor, East Talbot Road, Old Trafford Manchester M16 0PQ |
Director Name | Mrs Stacey Serene Stanhope |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(25 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakland House 4th Floor, East Talbot Road, Old Trafford Manchester M16 0PQ |
Website | saheli.org.uk |
---|---|
Telephone | 0161 9454187 |
Telephone region | Manchester |
Registered Address | Oakland House, 1st Floor Talbot Road Old Trafford Manchester M16 0PQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £261,848 |
Net Worth | £121,803 |
Cash | £121,076 |
Current Liabilities | £17,313 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (8 months, 1 week from now) |
3 December 2020 | Registered office address changed from Oakland House 4th Floor, East Talbot Road, Old Trafford Manchester M16 0PQ to Oakland House, 1st Floor Talbot Road Old Trafford Manchester M16 0PQ on 3 December 2020 (1 page) |
---|---|
28 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Rukhsana Arifeen as a director on 6 March 2020 (1 page) |
11 February 2020 | Termination of appointment of Stacey Serene Stanhope as a director on 11 February 2020 (1 page) |
23 January 2020 | Termination of appointment of Iram Ahmed as a director on 2 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Iram Ahmed as a secretary on 2 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Azra Gulshan Ali as a director on 10 January 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
18 November 2019 | Appointment of Ms Stacey Serene Stanhope as a director on 12 July 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
25 July 2018 | Appointment of Ms Nilofar Siddiqi as a director on 1 November 2017 (2 pages) |
25 July 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Ms Rukhsana Arifeen as a director on 7 May 2016 (2 pages) |
4 May 2018 | Appointment of Dr Nabanita Gosh as a director on 1 November 2017 (2 pages) |
3 May 2018 | Resolutions
|
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
28 November 2017 | Appointment of Miss Iram Ahmed as a secretary on 20 July 2017 (2 pages) |
28 November 2017 | Appointment of Miss Iram Ahmed as a secretary on 20 July 2017 (2 pages) |
27 November 2017 | Termination of appointment of Sabrina Sohota as a secretary on 30 August 2017 (1 page) |
27 November 2017 | Termination of appointment of Sabrina Sohota as a secretary on 30 August 2017 (1 page) |
27 November 2017 | Termination of appointment of Sabrina Sohota as a director on 30 August 2017 (1 page) |
27 November 2017 | Termination of appointment of Sabrina Sohota as a director on 30 August 2017 (1 page) |
20 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
8 September 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
12 November 2015 | Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Sabrina Sohota on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Sabrina Sohota on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages) |
27 September 2015 | Annual return made up to 15 August 2015 no member list (5 pages) |
27 September 2015 | Annual return made up to 15 August 2015 no member list (5 pages) |
16 February 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
16 February 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
22 October 2014 | Annual return made up to 15 August 2014 no member list (5 pages) |
22 October 2014 | Annual return made up to 15 August 2014 no member list (5 pages) |
1 May 2014 | Registered office address changed from Windrush Milennium Centre 70 Alexandra Road Moss Side Manchester M16 7WD on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Windrush Milennium Centre 70 Alexandra Road Moss Side Manchester M16 7WD on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Windrush Milennium Centre 70 Alexandra Road Moss Side Manchester M16 7WD on 1 May 2014 (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
24 October 2013 | Director's details changed for Iram Ahmed on 24 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Iram Ahmed on 24 October 2013 (2 pages) |
16 August 2013 | Director's details changed for Azra Ali on 1 May 2013 (2 pages) |
16 August 2013 | Annual return made up to 15 August 2013 no member list (6 pages) |
16 August 2013 | Annual return made up to 15 August 2013 no member list (6 pages) |
16 August 2013 | Director's details changed for Azra Ali on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed (2 pages) |
22 May 2013 | Director's details changed (2 pages) |
21 May 2013 | Director's details changed for Azra Gulshan Assaf on 1 January 2013 (2 pages) |
21 May 2013 | Director's details changed for Azra Gulshan Assaf on 1 January 2013 (2 pages) |
21 May 2013 | Director's details changed for Azra Gulshan Assaf on 1 January 2013 (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
5 September 2012 | Annual return made up to 15 August 2012 no member list (6 pages) |
5 September 2012 | Annual return made up to 15 August 2012 no member list (6 pages) |
15 February 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
15 February 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
25 August 2011 | Annual return made up to 15 August 2011 no member list (6 pages) |
25 August 2011 | Annual return made up to 15 August 2011 no member list (6 pages) |
22 June 2011 | Termination of appointment of Qurab Ahmed as a director (1 page) |
22 June 2011 | Termination of appointment of Qurab Ahmed as a director (1 page) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
17 September 2010 | Director's details changed for Sabrina Sohota on 1 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 15 August 2010 no member list (7 pages) |
17 September 2010 | Director's details changed for Azra Gulshan Assaf on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Miss Shazia Bodhania on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Sabrina Sohota on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Sabrina Sohota on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Qurab Ahmed on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Azra Gulshan Assaf on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Iram Ahmed on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Qurab Ahmed on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Azra Gulshan Assaf on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Miss Shazia Bodhania on 1 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 15 August 2010 no member list (7 pages) |
17 September 2010 | Director's details changed for Qurab Ahmed on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Iram Ahmed on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Miss Shazia Bodhania on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Iram Ahmed on 1 August 2010 (2 pages) |
31 January 2010 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
31 January 2010 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
14 September 2009 | Annual return made up to 15/08/09 (3 pages) |
14 September 2009 | Director appointed miss shazia bodhania (1 page) |
14 September 2009 | Director appointed miss shazia bodhania (1 page) |
14 September 2009 | Annual return made up to 15/08/09 (3 pages) |
23 January 2009 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
23 January 2009 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
28 November 2008 | Annual return made up to 15/08/08 (3 pages) |
28 November 2008 | Annual return made up to 15/08/08 (3 pages) |
27 November 2008 | Appointment terminated secretary shabana baig (1 page) |
27 November 2008 | Director's change of particulars / jeam ahmed / 27/11/2008 (1 page) |
27 November 2008 | Appointment terminated director yasmin jameel (1 page) |
27 November 2008 | Appointment terminated director shabana baig (1 page) |
27 November 2008 | Appointment terminated secretary shabana baig (1 page) |
27 November 2008 | Director's change of particulars / jeam ahmed / 27/11/2008 (1 page) |
27 November 2008 | Appointment terminated secretary iram ahmed (1 page) |
27 November 2008 | Appointment terminated director shabana baig (1 page) |
27 November 2008 | Appointment terminated secretary iram ahmed (1 page) |
27 November 2008 | Appointment terminated director yasmin jameel (1 page) |
22 August 2008 | Director appointed azra gulshan assaf (1 page) |
22 August 2008 | Director appointed azra gulshan assaf (1 page) |
25 July 2008 | Director appointed jeam ahmed (1 page) |
25 July 2008 | Secretary appointed sabrina sohota (1 page) |
25 July 2008 | Director appointed jeam ahmed (1 page) |
25 July 2008 | Secretary appointed sabrina sohota (1 page) |
14 May 2008 | Annual return made up to 15/08/07
|
14 May 2008 | Annual return made up to 15/08/07
|
21 January 2008 | Partial exemption accounts made up to 31 March 2007 (15 pages) |
21 January 2008 | Partial exemption accounts made up to 31 March 2007 (15 pages) |
20 February 2007 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
20 February 2007 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
28 December 2006 | Annual return made up to 15/08/06
|
28 December 2006 | Annual return made up to 15/08/06
|
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Annual return made up to 15/08/05
|
5 June 2006 | Annual return made up to 15/08/05
|
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Annual return made up to 15/08/04
|
11 October 2004 | Annual return made up to 15/08/04
|
11 October 2004 | Director resigned (1 page) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 October 2003 | Annual return made up to 15/08/03
|
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Annual return made up to 15/08/03
|
16 October 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | New secretary appointed;new director appointed
|
6 June 2003 | Registered office changed on 06/06/03 from: moss side childrens centre 30 selworthy road moss side manchester M16 7AH (1 page) |
6 June 2003 | Director resigned (2 pages) |
6 June 2003 | Director resigned (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: moss side childrens centre 30 selworthy road moss side manchester M16 7AH (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 August 2002 | Annual return made up to 15/08/02
|
17 August 2002 | Annual return made up to 15/08/02
|
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 October 2001 | Annual return made up to 15/08/01 (3 pages) |
3 October 2001 | Annual return made up to 15/08/01 (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 November 2000 | Annual return made up to 15/08/00 (3 pages) |
30 November 2000 | Annual return made up to 15/08/00 (3 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 September 1999 | Annual return made up to 15/08/99 (4 pages) |
20 September 1999 | Annual return made up to 15/08/99 (4 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Annual return made up to 15/08/98
|
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Annual return made up to 15/08/98
|
12 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Annual return made up to 15/08/97
|
23 October 1997 | Annual return made up to 15/08/97
|
21 August 1997 | Registered office changed on 21/08/97 from: po box 44 granville road sdo manchester M20 4BJ (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: po box 44 granville road sdo manchester M20 4BJ (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
24 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
24 March 1997 | Full accounts made up to 31 March 1996 (14 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: po box 25 swdo manchester M16 5FX (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: po box 25 swdo manchester M16 5FX (1 page) |
20 August 1996 | Annual return made up to 08/07/96 (6 pages) |
20 August 1996 | Annual return made up to 08/07/96 (6 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | New director appointed (1 page) |
22 January 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | Director resigned;new director appointed (2 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |