Company NameSaheli
Company StatusActive
Company Number02846843
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMiss Shazia Bodhania
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(14 years, 7 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakland House, 1st Floor Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameDr Nabanita Gosh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOakland House, 1st Floor Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMs Nilofar Alderman Siddiqi
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressOakland House, 1st Floor Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameZara Afreen Rahman
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleResearcher
Country of ResidenceGermany
Correspondence AddressOakland House, 1st Floor Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameMs Sharmila Frances Kar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House, 1st Floor Talbot Road
Old Trafford
Manchester
M16 0PQ
Director NameSally Larraine Morissey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleWomens Aid Worker
Correspondence Address131 College Road
Manchester
M16 0AA
Director NameMs Maneer Afsar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleWelfare Rights Officer
Country of ResidenceEngland
Correspondence Address21 Woodlawn Court
Wood Road Whalley Range
Manchester
M16 9RH
Secretary NameVera Martins
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Chatham Road
Manchester
M16 0DR
Director NamePrita Jha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1998)
RoleSolicitor
Correspondence Address64 Woodlawn Court
Whalley Range
Manchester
M16 9RH
Director NameJenny Balwant Kaur
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1997)
RoleSocial Worker
Correspondence Address9 Plumbley Drive
Old Trafford
Manchester
M16 9QQ
Secretary NamePrita Jha
NationalityBritish
StatusResigned
Appointed14 October 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1998)
RoleSolicitor
Correspondence Address64 Woodlawn Court
Whalley Range
Manchester
M16 9RH
Director NameAwan Rashda
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 2003)
RoleSocial Worker
Correspondence Address1 Barry Lawson Close
Cheetham Hill
Manchester
M8 9EY
Director NameKrishna Kaur
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 12 April 1997)
RoleCompany Director
Correspondence Address280 Manley Road
Chorlton
Manchester
M21 0RF
Director NameTahira Akram
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 1999)
RoleCompany Director
Correspondence Address332 Wilbraham Road
Chorlton
Manchester
M21 0UX
Secretary NameMs Maneer Afsar
NationalityBritish
StatusResigned
Appointed08 May 1999(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2003)
RoleSocial Services
Country of ResidenceEngland
Correspondence Address21 Woodlawn Court
Wood Road Whalley Range
Manchester
M16 9RH
Director NameMs Veronica Celine Martins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2003)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address23 Chatham Road
Old Trafford
Manchester
Lancashire
M16 0DR
Director NameKosar Saira Nzeribe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2005)
RoleLegal Action Officer
Correspondence Address32 Victoria Road
Whalley Range
Manchester
Lancashire
M16 8DP
Director NameIram Ahmed
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 August 2005)
RoleLpc Student
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House 4th Floor, East, Talbot Road
Old Trafford
Manchester
Lancashire
M16 0PQ
Secretary NameIram Ahmed
NationalityBritish
StatusResigned
Appointed10 August 2002(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleLaw Student
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands House 4th Floor, East, Talbot Road
Old Trafford
Manchester
Lancashire
M16 0PQ
Director NameSafia Malik
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2005)
RoleLaw Student
Correspondence Address45 Worthington Street
Old Trafford
Manchester
Lancashire
M16 9LB
Director NameSofia Hussain
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(9 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 June 2003)
RoleLaw Student
Correspondence Address206 Kings Road
Old Trafford
Manchester
M16 0GR
Director NameSamina Ali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(11 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 August 2005)
RoleFreelance Consultant
Correspondence Address24 Carr Avenue
Prestwich
Manchester
Lancashire
M25 9TP
Director NameMrs Meera Mohindra
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Eaton Drive
Alderley Edge
Cheshire
SK9 7RA
Director NameQurab Ahmed
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address192 Windsor Road
Oldham
Lancashire
OL8 1RG
Director NameMiss Shabana Baig
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 2007)
RoleProject Worker & Co  Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakington Avenue
Manchester
Lancashire
M14 4AR
Secretary NameMiss Shabana Baig
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 2007)
RoleProject Worker & Co  Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakington Avenue
Manchester
Lancashire
M14 4AR
Director NameYasmin Jameel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2007)
RoleNHS Community Health Educator
Correspondence Address40 Parry Road
Longsight
Manchester
Lancashire
M12 5QD
Director NameCllr Azra Gulshan Ali
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(12 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 January 2020)
RoleTeam Leader
Country of ResidenceEngland
Correspondence Address17 Abram Close
Manchester
M14 7DB
Secretary NameSabrina Sohota
NationalityBritish
StatusResigned
Appointed01 February 2006(12 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House 4th Floor, East
Talbot Road, Old Trafford
Manchester
M16 0PQ
Director NameSabrina Sohota
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(12 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22a Mallow Street
Hulme
Manchester
Lancashire
M15 5GD
Director NameMs Rukhsana Arifeen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2016(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2020)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressOakland House 4th Floor, East
Talbot Road, Old Trafford
Manchester
M16 0PQ
Secretary NameMiss Iram Ahmed
StatusResigned
Appointed20 July 2017(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressOakland House 4th Floor, East
Talbot Road, Old Trafford
Manchester
M16 0PQ
Director NameMrs Stacey Serene Stanhope
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(25 years, 10 months after company formation)
Appointment Duration7 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 4th Floor, East
Talbot Road, Old Trafford
Manchester
M16 0PQ

Contact

Websitesaheli.org.uk
Telephone0161 9454187
Telephone regionManchester

Location

Registered AddressOakland House, 1st Floor Talbot Road
Old Trafford
Manchester
M16 0PQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£261,848
Net Worth£121,803
Cash£121,076
Current Liabilities£17,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

3 December 2020Registered 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 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Rukhsana Arifeen as a director on 6 March 2020 (1 page)
11 February 2020Termination of appointment of Stacey Serene Stanhope as a director on 11 February 2020 (1 page)
23 January 2020Termination of appointment of Iram Ahmed as a director on 2 January 2020 (1 page)
23 January 2020Termination of appointment of Iram Ahmed as a secretary on 2 January 2020 (1 page)
10 January 2020Termination of appointment of Azra Gulshan Ali as a director on 10 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
18 November 2019Appointment of Ms Stacey Serene Stanhope as a director on 12 July 2019 (2 pages)
13 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
25 July 2018Appointment of Ms Nilofar Siddiqi as a director on 1 November 2017 (2 pages)
25 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
17 May 2018Appointment of Ms Rukhsana Arifeen as a director on 7 May 2016 (2 pages)
4 May 2018Appointment of Dr Nabanita Gosh as a director on 1 November 2017 (2 pages)
3 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
28 November 2017Appointment of Miss Iram Ahmed as a secretary on 20 July 2017 (2 pages)
28 November 2017Appointment of Miss Iram Ahmed as a secretary on 20 July 2017 (2 pages)
27 November 2017Termination of appointment of Sabrina Sohota as a secretary on 30 August 2017 (1 page)
27 November 2017Termination of appointment of Sabrina Sohota as a secretary on 30 August 2017 (1 page)
27 November 2017Termination of appointment of Sabrina Sohota as a director on 30 August 2017 (1 page)
27 November 2017Termination of appointment of Sabrina Sohota as a director on 30 August 2017 (1 page)
20 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
8 September 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
12 November 2015Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages)
12 November 2015Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages)
12 November 2015Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages)
12 November 2015Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages)
11 November 2015Secretary's details changed for Sabrina Sohota on 11 November 2015 (1 page)
11 November 2015Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages)
11 November 2015Secretary's details changed for Sabrina Sohota on 11 November 2015 (1 page)
11 November 2015Director's details changed for Miss Shazia Bodhania on 11 November 2015 (2 pages)
27 September 2015Annual return made up to 15 August 2015 no member list (5 pages)
27 September 2015Annual return made up to 15 August 2015 no member list (5 pages)
16 February 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
16 February 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
22 October 2014Annual return made up to 15 August 2014 no member list (5 pages)
22 October 2014Annual return made up to 15 August 2014 no member list (5 pages)
1 May 2014Registered office address changed from Windrush Milennium Centre 70 Alexandra Road Moss Side Manchester M16 7WD on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Windrush Milennium Centre 70 Alexandra Road Moss Side Manchester M16 7WD on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Windrush Milennium Centre 70 Alexandra Road Moss Side Manchester M16 7WD on 1 May 2014 (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
24 October 2013Director's details changed for Iram Ahmed on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Iram Ahmed on 24 October 2013 (2 pages)
16 August 2013Director's details changed for Azra Ali on 1 May 2013 (2 pages)
16 August 2013Annual return made up to 15 August 2013 no member list (6 pages)
16 August 2013Annual return made up to 15 August 2013 no member list (6 pages)
16 August 2013Director's details changed for Azra Ali on 1 May 2013 (2 pages)
22 May 2013Director's details changed (2 pages)
22 May 2013Director's details changed (2 pages)
21 May 2013Director's details changed for Azra Gulshan Assaf on 1 January 2013 (2 pages)
21 May 2013Director's details changed for Azra Gulshan Assaf on 1 January 2013 (2 pages)
21 May 2013Director's details changed for Azra Gulshan Assaf on 1 January 2013 (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
5 September 2012Annual return made up to 15 August 2012 no member list (6 pages)
5 September 2012Annual return made up to 15 August 2012 no member list (6 pages)
15 February 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
15 February 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
25 August 2011Annual return made up to 15 August 2011 no member list (6 pages)
25 August 2011Annual return made up to 15 August 2011 no member list (6 pages)
22 June 2011Termination of appointment of Qurab Ahmed as a director (1 page)
22 June 2011Termination of appointment of Qurab Ahmed as a director (1 page)
7 March 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
17 September 2010Director's details changed for Sabrina Sohota on 1 August 2010 (2 pages)
17 September 2010Annual return made up to 15 August 2010 no member list (7 pages)
17 September 2010Director's details changed for Azra Gulshan Assaf on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Miss Shazia Bodhania on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Sabrina Sohota on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Sabrina Sohota on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Qurab Ahmed on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Azra Gulshan Assaf on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Iram Ahmed on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Qurab Ahmed on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Azra Gulshan Assaf on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Miss Shazia Bodhania on 1 August 2010 (2 pages)
17 September 2010Annual return made up to 15 August 2010 no member list (7 pages)
17 September 2010Director's details changed for Qurab Ahmed on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Iram Ahmed on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Miss Shazia Bodhania on 1 August 2010 (2 pages)
17 September 2010Director's details changed for Iram Ahmed on 1 August 2010 (2 pages)
31 January 2010Partial exemption accounts made up to 31 March 2009 (15 pages)
31 January 2010Partial exemption accounts made up to 31 March 2009 (15 pages)
14 September 2009Annual return made up to 15/08/09 (3 pages)
14 September 2009Director appointed miss shazia bodhania (1 page)
14 September 2009Director appointed miss shazia bodhania (1 page)
14 September 2009Annual return made up to 15/08/09 (3 pages)
23 January 2009Partial exemption accounts made up to 31 March 2008 (15 pages)
23 January 2009Partial exemption accounts made up to 31 March 2008 (15 pages)
28 November 2008Annual return made up to 15/08/08 (3 pages)
28 November 2008Annual return made up to 15/08/08 (3 pages)
27 November 2008Appointment terminated secretary shabana baig (1 page)
27 November 2008Director's change of particulars / jeam ahmed / 27/11/2008 (1 page)
27 November 2008Appointment terminated director yasmin jameel (1 page)
27 November 2008Appointment terminated director shabana baig (1 page)
27 November 2008Appointment terminated secretary shabana baig (1 page)
27 November 2008Director's change of particulars / jeam ahmed / 27/11/2008 (1 page)
27 November 2008Appointment terminated secretary iram ahmed (1 page)
27 November 2008Appointment terminated director shabana baig (1 page)
27 November 2008Appointment terminated secretary iram ahmed (1 page)
27 November 2008Appointment terminated director yasmin jameel (1 page)
22 August 2008Director appointed azra gulshan assaf (1 page)
22 August 2008Director appointed azra gulshan assaf (1 page)
25 July 2008Director appointed jeam ahmed (1 page)
25 July 2008Secretary appointed sabrina sohota (1 page)
25 July 2008Director appointed jeam ahmed (1 page)
25 July 2008Secretary appointed sabrina sohota (1 page)
14 May 2008Annual return made up to 15/08/07
  • 363(287) ‐ Registered office changed on 14/05/08
(5 pages)
14 May 2008Annual return made up to 15/08/07
  • 363(287) ‐ Registered office changed on 14/05/08
(5 pages)
21 January 2008Partial exemption accounts made up to 31 March 2007 (15 pages)
21 January 2008Partial exemption accounts made up to 31 March 2007 (15 pages)
20 February 2007Partial exemption accounts made up to 31 March 2006 (17 pages)
20 February 2007Partial exemption accounts made up to 31 March 2006 (17 pages)
28 December 2006Annual return made up to 15/08/06
  • 363(288) ‐ Director resigned
(6 pages)
28 December 2006Annual return made up to 15/08/06
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Annual return made up to 15/08/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/06/06
(6 pages)
5 June 2006Annual return made up to 15/08/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/06/06
(6 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
30 November 2005Full accounts made up to 31 March 2005 (15 pages)
30 November 2005Full accounts made up to 31 March 2005 (15 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
12 October 2004Full accounts made up to 31 March 2004 (13 pages)
12 October 2004Full accounts made up to 31 March 2004 (13 pages)
11 October 2004Director resigned (1 page)
11 October 2004Annual return made up to 15/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 2004Annual return made up to 15/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 2004Director resigned (1 page)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
16 October 2003Annual return made up to 15/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Annual return made up to 15/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed
  • ANNOTATION Other The address of Iram Ahmed director and secretary of Saheli was replaced with a service address on 25/09/2018 under section 1088 of the Companies Act 2006
(2 pages)
6 June 2003Registered office changed on 06/06/03 from: moss side childrens centre 30 selworthy road moss side manchester M16 7AH (1 page)
6 June 2003Director resigned (2 pages)
6 June 2003Director resigned (2 pages)
6 June 2003Registered office changed on 06/06/03 from: moss side childrens centre 30 selworthy road moss side manchester M16 7AH (1 page)
31 January 2003Full accounts made up to 31 March 2002 (14 pages)
31 January 2003Full accounts made up to 31 March 2002 (14 pages)
17 August 2002Annual return made up to 15/08/02
  • 363(287) ‐ Registered office changed on 17/08/02
(4 pages)
17 August 2002Annual return made up to 15/08/02
  • 363(287) ‐ Registered office changed on 17/08/02
(4 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
3 October 2001Annual return made up to 15/08/01 (3 pages)
3 October 2001Annual return made up to 15/08/01 (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
30 November 2000Annual return made up to 15/08/00 (3 pages)
30 November 2000Annual return made up to 15/08/00 (3 pages)
13 December 1999Full accounts made up to 31 March 1999 (14 pages)
13 December 1999Full accounts made up to 31 March 1999 (14 pages)
20 September 1999Annual return made up to 15/08/99 (4 pages)
20 September 1999Annual return made up to 15/08/99 (4 pages)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Annual return made up to 15/08/98
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Annual return made up to 15/08/98
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1998Full accounts made up to 31 March 1997 (14 pages)
12 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Annual return made up to 15/08/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/97
(4 pages)
23 October 1997Annual return made up to 15/08/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/97
(4 pages)
21 August 1997Registered office changed on 21/08/97 from: po box 44 granville road sdo manchester M20 4BJ (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: po box 44 granville road sdo manchester M20 4BJ (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997New director appointed (2 pages)
24 March 1997Full accounts made up to 31 March 1996 (14 pages)
24 March 1997Full accounts made up to 31 March 1996 (14 pages)
20 August 1996Registered office changed on 20/08/96 from: po box 25 swdo manchester M16 5FX (1 page)
20 August 1996Registered office changed on 20/08/96 from: po box 25 swdo manchester M16 5FX (1 page)
20 August 1996Annual return made up to 08/07/96 (6 pages)
20 August 1996Annual return made up to 08/07/96 (6 pages)
1 August 1996New director appointed (1 page)
1 August 1996New director appointed (1 page)
22 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Director resigned;new director appointed (2 pages)
22 December 1995Full accounts made up to 31 March 1995 (11 pages)
22 December 1995Full accounts made up to 31 March 1995 (11 pages)