Company NameCastlemere Community Centre
DirectorsNasima Bano Khan and Mohammed Zohaib
Company StatusActive
Company Number03887534
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 December 1999(24 years, 5 months ago)
Previous NameCastlemere Community Centre (2000)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMs Nasima Bano Khan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2003(4 years after company formation)
Appointment Duration20 years, 5 months
RoleFamily Learning Co Ordinator
Country of ResidenceEngland
Correspondence AddressCastlemere Community Centre
Tweedale Street
Rochdale
Lancashire
OL11 1HH
Director NameMr Mohammed Zohaib
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(13 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCastlemere Community Centre
Tweedale Street
Rochdale
Lancashire
OL11 1HH
Director NameMr Hafiz Abdulmalik
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address20 Kemp Avenue
Rochdale
Lancashire
OL11 4LR
Director NameRafiq Ahmed Arien
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleSelf Employed
Correspondence AddressHigher Red Lumb Farm
Red Lumb
Rochdale
Lancashire
OL12 7TX
Director NameMohammed Athar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleConsultant
Correspondence AddressSouth Dene
1 New Barn Lane
Rochdale
Lancashire
OL11 3QB
Director NameJaffer Hussein
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleManaging Director
Correspondence Address32 Belmont Way
Rochdale
Lancashire
OL12 6HR
Director NameMohammad Sarwar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleForeman
Correspondence Address35 Sparthfield Avenue
Rochdale
Lancashire
OL11 3QZ
Director NameMohammad Usman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleTechnical Administration Manag
Correspondence Address17 Ainsdale Drive
Whitworth
Rochdale
Lancashire
OL12 8QB
Secretary NameMohammad Usman
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleTechnical Administration Manag
Correspondence Address17 Ainsdale Drive
Whitworth
Rochdale
Lancashire
OL12 8QB
Director NameMrs Tehreem Sohail
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 June 2014)
RoleMedical Rep
Country of ResidenceEngland
Correspondence AddressCastlemere Community Centre
Tweedale Street
Rochdale
Lancashire
OL11 1HH
Director NameDr Abdul Wahid Choudhry
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemere Community Centre
Tweedale Street
Rochdale
Lancashire
OL11 1HH

Contact

Websitecastlemere.org.uk
Telephone01706 645200
Telephone regionRochdale

Location

Registered AddressCastlemere Community Centre
Tweedale Street
Rochdale
Lancashire
OL11 1HH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£216,879
Cash£767
Current Liabilities£226,730

Accounts

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

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2019Termination of appointment of Abdul Wahid Choudhry as a director on 18 November 2019 (1 page)
31 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2016Confirmation statement made on 23 December 2016 with updates (4 pages)
31 December 2016Confirmation statement made on 23 December 2016 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Annual return made up to 23 December 2015 no member list (3 pages)
23 December 2015Annual return made up to 23 December 2015 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (3 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Termination of appointment of Tehreem Sohail as a director (1 page)
7 July 2014Termination of appointment of Tehreem Sohail as a director (1 page)
16 January 2014Annual return made up to 2 December 2013 no member list (4 pages)
16 January 2014Annual return made up to 2 December 2013 no member list (4 pages)
16 January 2014Annual return made up to 2 December 2013 no member list (4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
30 April 2013Appointment of Dr Abdul Wahid Choudhry as a director (2 pages)
30 April 2013Appointment of Dr Abdul Wahid Choudhry as a director (2 pages)
29 April 2013Appointment of Mr Mohammed Zohaib as a director (2 pages)
29 April 2013Appointment of Mr Mohammed Zohaib as a director (2 pages)
15 April 2013Annual return made up to 2 December 2012 no member list (3 pages)
15 April 2013Annual return made up to 2 December 2012 no member list (3 pages)
15 April 2013Annual return made up to 2 December 2012 no member list (3 pages)
7 March 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
7 March 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
1 January 2012Annual return made up to 2 December 2011 no member list (3 pages)
1 January 2012Annual return made up to 2 December 2011 no member list (3 pages)
1 January 2012Annual return made up to 2 December 2011 no member list (3 pages)
21 March 2011Annual return made up to 2 December 2010 no member list (3 pages)
21 March 2011Annual return made up to 2 December 2010 no member list (3 pages)
21 March 2011Annual return made up to 2 December 2010 no member list (3 pages)
14 January 2011Director's details changed for Nasima Bano Khan on 1 November 2009 (2 pages)
14 January 2011Annual return made up to 2 December 2009 no member list (3 pages)
14 January 2011Director's details changed for Nasima Bano Khan on 1 November 2009 (2 pages)
14 January 2011Annual return made up to 2 December 2009 no member list (3 pages)
14 January 2011Annual return made up to 2 December 2009 no member list (3 pages)
14 January 2011Director's details changed for Nasima Bano Khan on 1 November 2009 (2 pages)
13 January 2011Director's details changed for Mrs Tehreem Sohail on 1 November 2009 (2 pages)
13 January 2011Termination of appointment of Mohammad Usman as a secretary (1 page)
13 January 2011Termination of appointment of Mohammad Usman as a secretary (1 page)
13 January 2011Director's details changed for Mrs Tehreem Sohail on 1 November 2009 (2 pages)
13 January 2011Termination of appointment of Mohammad Usman as a director (1 page)
13 January 2011Termination of appointment of Mohammad Usman as a director (1 page)
13 January 2011Director's details changed for Mrs Tehreem Sohail on 1 November 2009 (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
2 February 2009Director appointed mrs tehreem sohail (1 page)
2 February 2009Appointment terminated director rafiq arien (1 page)
2 February 2009Annual return made up to 02/12/08 (3 pages)
2 February 2009Annual return made up to 02/12/08 (3 pages)
2 February 2009Director appointed mrs tehreem sohail (1 page)
2 February 2009Appointment terminated director rafiq arien (1 page)
23 January 2008Full accounts made up to 31 March 2007 (13 pages)
23 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Annual return made up to 02/12/07 (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Annual return made up to 02/12/07 (2 pages)
31 December 2007Director's particulars changed (1 page)
9 May 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
9 May 2007Partial exemption accounts made up to 31 March 2006 (13 pages)
29 January 2007Annual return made up to 02/12/06 (2 pages)
29 January 2007Annual return made up to 02/12/06 (2 pages)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Annual return made up to 02/12/05 (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Annual return made up to 02/12/05 (2 pages)
9 December 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
9 December 2005Partial exemption accounts made up to 31 March 2005 (13 pages)
3 February 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
3 February 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
3 December 2004Annual return made up to 02/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Annual return made up to 02/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
4 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
4 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
20 January 2004Annual return made up to 02/12/03 (5 pages)
20 January 2004Annual return made up to 02/12/03 (5 pages)
6 February 2003Annual return made up to 02/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 2003Annual return made up to 02/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 March 2002Annual return made up to 02/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 March 2002Annual return made up to 02/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 January 2001Company name changed castlemere community centre (200 0)\certificate issued on 16/01/01 (4 pages)
16 January 2001Company name changed castlemere community centre (200 0)\certificate issued on 16/01/01 (4 pages)
20 December 2000Annual return made up to 02/12/00
  • 363(287) ‐ Registered office changed on 20/12/00
(5 pages)
20 December 2000Annual return made up to 02/12/00
  • 363(287) ‐ Registered office changed on 20/12/00
(5 pages)
6 November 2000Memorandum and Articles of Association (19 pages)
6 November 2000Memorandum and Articles of Association (19 pages)
28 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 December 1999Incorporation (32 pages)
2 December 1999Incorporation (32 pages)