Manchester
M12 4QN
Director Name | Mr Numan Azmi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-20 Grosvenor Street Rear Of 1st Floor Ardwick Manchester Greater Manchester M1 7JJ |
Director Name | Mrs Patricia Coleman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | 408 Manchester Road Denton Manchester Lancashire M34 2WA |
Secretary Name | Mrs Francesca Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Water Street Radcliffe Manchester M26 3DE |
Secretary Name | Rifat Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 13 Corringham Road Levenshulme Lancsheir M19 2RG |
Director Name | Kauser Ahmed |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 October 2011) |
Role | Community Car Co-Ordinator |
Correspondence Address | 958 Kingsway Didsbury Manchester Lancashire M20 5WR |
Secretary Name | Afshan Shahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 2011) |
Role | Company Director |
Correspondence Address | 15 Ainsford Road Withington Manchester Lancashire M20 4ST |
Director Name | Mrs Shamshade Rehman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cromwell Drive Burnage Manchester M19 3GE |
Director Name | Mr Sohail Ahmed |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 958 Kingsway Didsbury Manchester M20 5WR |
Director Name | Rifat Ahmed |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2011) |
Role | Company Director |
Correspondence Address | 13 Corringham Road Levenshulme Manchester Lancs M19 2RG |
Director Name | Samina Rauf |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 August 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corringham Road Levenshulme Manchester Lancashire M19 2RG |
Director Name | Anis Khalid |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fownhope Road Sale Cheshire M33 4RF |
Director Name | Mrs Sofia Higgins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 642 Stockport Road, Manchester Stockport Road Manchester M13 0RZ |
Director Name | Mr Talat Nadim Rana |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 642 Stockport Road Manchester M13 0RZ |
Director Name | Mr Umran Salim |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 642 Stockport Road Manchester M13 0RZ |
Director Name | Mr Andrew Geoffrey Mudd |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 642 Stockport Road Manchester M13 0RZ |
Director Name | Mrs Sofia Higgins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 2018) |
Role | Equalities Specialist |
Country of Residence | England |
Correspondence Address | 81 Goldsworthy Road Urmston Manchester M41 8TP |
Director Name | Mrs Liyla Ali |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 January 2024) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 10-20 Grosvenor Street Rear Of 1st Floor Ardwick Manchester Greater Manchester M1 7JJ |
Website | himmat.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2488990 |
Telephone region | Manchester |
Registered Address | 10-20 Grosvenor Street Rear Of 1st Floor Ardwick Manchester Greater Manchester M1 7JJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,935 |
Cash | £7,055 |
Current Liabilities | £5,035 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
12 October 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
11 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2020 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2019 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
11 September 2019 | Termination of appointment of Andrew Geoffrey Mudd as a director on 14 January 2019 (1 page) |
11 September 2019 | Appointment of Mrs. Liyla Ali as a director on 12 March 2019 (2 pages) |
11 September 2019 | Appointment of Mr. Numan Azmi as a director on 12 March 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Termination of appointment of Sofia Higgins as a director on 28 February 2018 (1 page) |
17 January 2018 | Appointment of Mrs Sofia Higgins as a director on 16 January 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Termination of appointment of Sofia Higgins as a director on 1 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Sofia Higgins as a director on 1 December 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 April 2017 | Termination of appointment of Shamshade Rehman as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Umran Salim as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Shamshade Rehman as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Umran Salim as a director on 21 April 2017 (1 page) |
23 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
23 October 2016 | Appointment of Mr Robin Anthony Sergeant as a director on 23 October 2016 (2 pages) |
23 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
23 October 2016 | Registered office address changed from 481 Stockport Road Longsight Manchester Greater Manchester M12 4NN United Kingdom to C/O Midway Business Centre 703 Stockport Road Manchester M12 4QN on 23 October 2016 (1 page) |
23 October 2016 | Registered office address changed from 481 Stockport Road Longsight Manchester Greater Manchester M12 4NN United Kingdom to C/O Midway Business Centre 703 Stockport Road Manchester M12 4QN on 23 October 2016 (1 page) |
23 October 2016 | Appointment of Mr Robin Anthony Sergeant as a director on 23 October 2016 (2 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Registered office address changed from Slade Lane Neighbourhood Centre 642 Stockport Road, Manchester Lancashire M13 0RZ to 481 Stockport Road Longsight Manchester Greater Manchester M12 4NN on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Slade Lane Neighbourhood Centre 642 Stockport Road, Manchester Lancashire M13 0RZ to 481 Stockport Road Longsight Manchester Greater Manchester M12 4NN on 15 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Talat Nadim Rana as a director on 10 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Talat Nadim Rana as a director on 10 May 2016 (1 page) |
2 May 2016 | Termination of appointment of Anis Khalid as a director on 2 May 2016 (1 page) |
2 May 2016 | Termination of appointment of Anis Khalid as a director on 2 May 2016 (1 page) |
1 May 2016 | Termination of appointment of Patricia Coleman as a director on 15 April 2016 (1 page) |
1 May 2016 | Termination of appointment of Patricia Coleman as a director on 15 April 2016 (1 page) |
24 March 2016 | Appointment of Mr Andrew Geoffrey Mudd as a director on 13 November 2015 (2 pages) |
24 March 2016 | Appointment of Mr Andrew Geoffrey Mudd as a director on 13 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Talat Nadim Rana as a director on 8 September 2015 (2 pages) |
25 November 2015 | Appointment of Mrs Sofia Higgins as a director on 4 August 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Appointment of Mr Umran Salim as a director on 8 September 2015 (2 pages) |
25 November 2015 | Appointment of Mr Umran Salim as a director on 8 September 2015 (2 pages) |
25 November 2015 | Termination of appointment of Samina Rauf as a director on 4 August 2015 (1 page) |
25 November 2015 | Appointment of Mr Talat Nadim Rana as a director on 8 September 2015 (2 pages) |
25 November 2015 | Appointment of Mrs Sofia Higgins as a director on 4 August 2015 (2 pages) |
25 November 2015 | Termination of appointment of Samina Rauf as a director on 4 August 2015 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Appointment of Mrs Sofia Higgins as a director on 4 August 2015 (2 pages) |
25 November 2015 | Appointment of Mr Umran Salim as a director on 8 September 2015 (2 pages) |
25 November 2015 | Termination of appointment of Samina Rauf as a director on 4 August 2015 (1 page) |
25 November 2015 | Appointment of Mr Talat Nadim Rana as a director on 8 September 2015 (2 pages) |
23 October 2015 | Annual return made up to 24 September 2015 no member list (5 pages) |
23 October 2015 | Annual return made up to 24 September 2015 no member list (5 pages) |
21 October 2014 | Annual return made up to 24 September 2014 no member list (5 pages) |
21 October 2014 | Annual return made up to 24 September 2014 no member list (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Annual return made up to 24 September 2013 no member list (5 pages) |
11 October 2013 | Annual return made up to 24 September 2013 no member list (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Director's details changed for Patricia Coleman on 1 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Shamshade Rehman on 1 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Shamshade Rehman on 1 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Patricia Coleman on 1 September 2012 (2 pages) |
3 December 2012 | Annual return made up to 24 September 2012 no member list (5 pages) |
3 December 2012 | Annual return made up to 24 September 2012 no member list (5 pages) |
3 December 2012 | Director's details changed for Shamshade Rehman on 1 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Patricia Coleman on 1 September 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Annual return made up to 24 September 2011 (16 pages) |
18 November 2011 | Annual return made up to 24 September 2011 (16 pages) |
26 October 2011 | Termination of appointment of Kauser Ahmed as a director (1 page) |
26 October 2011 | Termination of appointment of Kauser Ahmed as a director (1 page) |
26 October 2011 | Appointment of Anis Khalid as a director (2 pages) |
26 October 2011 | Termination of appointment of Rifat Ahmed as a director (1 page) |
26 October 2011 | Appointment of Anis Khalid as a director (2 pages) |
26 October 2011 | Termination of appointment of Rifat Ahmed as a director (1 page) |
26 October 2011 | Appointment of Samina Rauf as a director (2 pages) |
26 October 2011 | Appointment of Samina Rauf as a director (2 pages) |
20 July 2011 | Termination of appointment of Afshan Shahid as a secretary (2 pages) |
20 July 2011 | Termination of appointment of a director (2 pages) |
20 July 2011 | Termination of appointment of Sohail Ahmed as a director (2 pages) |
20 July 2011 | Termination of appointment of a director (2 pages) |
20 July 2011 | Termination of appointment of Sohail Ahmed as a director (2 pages) |
20 July 2011 | Termination of appointment of Afshan Shahid as a secretary (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Annual return made up to 24 September 2010 (17 pages) |
12 October 2010 | Annual return made up to 24 September 2010 (17 pages) |
20 November 2009 | Annual return made up to 24 September 2009 (6 pages) |
20 November 2009 | Annual return made up to 24 September 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 December 2008 | Director appointed shamshade rehman (2 pages) |
19 December 2008 | Appointment terminated secretary rifat ahmed (1 page) |
19 December 2008 | Appointment terminated secretary rifat ahmed (1 page) |
19 December 2008 | Director appointed rifat ahmed (2 pages) |
19 December 2008 | Director appointed sohail ahmed (2 pages) |
19 December 2008 | Director appointed shamshade rehman (2 pages) |
19 December 2008 | Director appointed sohail ahmed (2 pages) |
19 December 2008 | Director appointed rifat ahmed (2 pages) |
17 November 2008 | Annual return made up to 24/09/08 (7 pages) |
17 November 2008 | Annual return made up to 24/09/08 (7 pages) |
12 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
12 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
18 October 2007 | Annual return made up to 24/09/07 (4 pages) |
18 October 2007 | Annual return made up to 24/09/07 (4 pages) |
3 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
26 October 2006 | Annual return made up to 24/09/06 (4 pages) |
26 October 2006 | Annual return made up to 24/09/06 (4 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 November 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
11 October 2005 | Annual return made up to 24/09/05 (4 pages) |
11 October 2005 | Annual return made up to 24/09/05 (4 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
15 December 2004 | Annual return made up to 24/09/04 (3 pages) |
15 December 2004 | Annual return made up to 24/09/04 (3 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 September 2003 | Incorporation (26 pages) |
24 September 2003 | Incorporation (26 pages) |