Company NameHimmat Support Centre (North West) Limited
DirectorsRobin Anthony Sergeant and Numan Azmi
Company StatusActive - Proposal to Strike off
Company Number04910847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Robin Anthony Sergeant
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleAppeals Officer
Country of ResidenceEngland
Correspondence Address703 Stockport Road
Manchester
M12 4QN
Director NameMr Numan Azmi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-20 Grosvenor Street Rear Of 1st Floor
Ardwick
Manchester
Greater Manchester
M1 7JJ
Director NameMrs Patricia Coleman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCentre Manager
Country of ResidenceEngland
Correspondence Address408 Manchester Road
Denton
Manchester
Lancashire
M34 2WA
Secretary NameMrs Francesca Windsor
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Water Street
Radcliffe
Manchester
M26 3DE
Secretary NameRifat Ahmed
NationalityBritish
StatusResigned
Appointed15 October 2003(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address13 Corringham Road
Levenshulme
Lancsheir
M19 2RG
Director NameKauser Ahmed
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2011)
RoleCommunity Car Co-Ordinator
Correspondence Address958 Kingsway
Didsbury
Manchester
Lancashire
M20 5WR
Secretary NameAfshan Shahid
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 2011)
RoleCompany Director
Correspondence Address15 Ainsford Road
Withington
Manchester
Lancashire
M20 4ST
Director NameMrs Shamshade Rehman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cromwell Drive
Burnage
Manchester
M19 3GE
Director NameMr Sohail Ahmed
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address958 Kingsway
Didsbury
Manchester
M20 5WR
Director NameRifat Ahmed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2011)
RoleCompany Director
Correspondence Address13 Corringham Road
Levenshulme
Manchester
Lancs
M19 2RG
Director NameSamina Rauf
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 August 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Corringham Road
Levenshulme
Manchester
Lancashire
M19 2RG
Director NameAnis Khalid
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Fownhope Road
Sale
Cheshire
M33 4RF
Director NameMrs Sofia Higgins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address642 Stockport Road, Manchester Stockport Road
Manchester
M13 0RZ
Director NameMr Talat Nadim Rana
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(11 years, 11 months after company formation)
Appointment Duration8 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address642 Stockport Road
Manchester
M13 0RZ
Director NameMr Umran Salim
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address642 Stockport Road
Manchester
M13 0RZ
Director NameMr Andrew Geoffrey Mudd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address642 Stockport Road
Manchester
M13 0RZ
Director NameMrs Sofia Higgins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(14 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 February 2018)
RoleEqualities Specialist
Country of ResidenceEngland
Correspondence Address81 Goldsworthy Road
Urmston
Manchester
M41 8TP
Director NameMrs Liyla Ali
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 2024)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address10-20 Grosvenor Street Rear Of 1st Floor
Ardwick
Manchester
Greater Manchester
M1 7JJ

Contact

Websitehimmat.org.uk
Email address[email protected]
Telephone0161 2488990
Telephone regionManchester

Location

Registered Address10-20 Grosvenor Street Rear Of 1st Floor
Ardwick
Manchester
Greater Manchester
M1 7JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,935
Cash£7,055
Current Liabilities£5,035

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

12 October 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
13 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
12 October 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
10 September 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
10 February 2021Compulsory strike-off action has been discontinued (1 page)
9 February 2021Total exemption full accounts made up to 31 March 2019 (7 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
17 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
11 February 2020Compulsory strike-off action has been discontinued (1 page)
10 February 2020Confirmation statement made on 21 August 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
19 September 2019Confirmation statement made on 21 August 2018 with no updates (3 pages)
11 September 2019Termination of appointment of Andrew Geoffrey Mudd as a director on 14 January 2019 (1 page)
11 September 2019Appointment of Mrs. Liyla Ali as a director on 12 March 2019 (2 pages)
11 September 2019Appointment of Mr. Numan Azmi as a director on 12 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Termination of appointment of Sofia Higgins as a director on 28 February 2018 (1 page)
17 January 2018Appointment of Mrs Sofia Higgins as a director on 16 January 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Termination of appointment of Sofia Higgins as a director on 1 December 2017 (1 page)
15 December 2017Termination of appointment of Sofia Higgins as a director on 1 December 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 April 2017Termination of appointment of Shamshade Rehman as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Umran Salim as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Shamshade Rehman as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Umran Salim as a director on 21 April 2017 (1 page)
23 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
23 October 2016Appointment of Mr Robin Anthony Sergeant as a director on 23 October 2016 (2 pages)
23 October 2016Confirmation statement made on 24 September 2016 with updates (4 pages)
23 October 2016Registered 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 2016Registered 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 2016Appointment of Mr Robin Anthony Sergeant as a director on 23 October 2016 (2 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Registered 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 2016Registered 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 2016Termination of appointment of Talat Nadim Rana as a director on 10 May 2016 (1 page)
2 June 2016Termination of appointment of Talat Nadim Rana as a director on 10 May 2016 (1 page)
2 May 2016Termination of appointment of Anis Khalid as a director on 2 May 2016 (1 page)
2 May 2016Termination of appointment of Anis Khalid as a director on 2 May 2016 (1 page)
1 May 2016Termination of appointment of Patricia Coleman as a director on 15 April 2016 (1 page)
1 May 2016Termination of appointment of Patricia Coleman as a director on 15 April 2016 (1 page)
24 March 2016Appointment of Mr Andrew Geoffrey Mudd as a director on 13 November 2015 (2 pages)
24 March 2016Appointment of Mr Andrew Geoffrey Mudd as a director on 13 November 2015 (2 pages)
25 November 2015Appointment of Mr Talat Nadim Rana as a director on 8 September 2015 (2 pages)
25 November 2015Appointment of Mrs Sofia Higgins as a director on 4 August 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Appointment of Mr Umran Salim as a director on 8 September 2015 (2 pages)
25 November 2015Appointment of Mr Umran Salim as a director on 8 September 2015 (2 pages)
25 November 2015Termination of appointment of Samina Rauf as a director on 4 August 2015 (1 page)
25 November 2015Appointment of Mr Talat Nadim Rana as a director on 8 September 2015 (2 pages)
25 November 2015Appointment of Mrs Sofia Higgins as a director on 4 August 2015 (2 pages)
25 November 2015Termination of appointment of Samina Rauf as a director on 4 August 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Appointment of Mrs Sofia Higgins as a director on 4 August 2015 (2 pages)
25 November 2015Appointment of Mr Umran Salim as a director on 8 September 2015 (2 pages)
25 November 2015Termination of appointment of Samina Rauf as a director on 4 August 2015 (1 page)
25 November 2015Appointment of Mr Talat Nadim Rana as a director on 8 September 2015 (2 pages)
23 October 2015Annual return made up to 24 September 2015 no member list (5 pages)
23 October 2015Annual return made up to 24 September 2015 no member list (5 pages)
21 October 2014Annual return made up to 24 September 2014 no member list (5 pages)
21 October 2014Annual return made up to 24 September 2014 no member list (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Annual return made up to 24 September 2013 no member list (5 pages)
11 October 2013Annual return made up to 24 September 2013 no member list (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Director's details changed for Patricia Coleman on 1 September 2012 (2 pages)
3 December 2012Director's details changed for Shamshade Rehman on 1 September 2012 (2 pages)
3 December 2012Director's details changed for Shamshade Rehman on 1 September 2012 (2 pages)
3 December 2012Director's details changed for Patricia Coleman on 1 September 2012 (2 pages)
3 December 2012Annual return made up to 24 September 2012 no member list (5 pages)
3 December 2012Annual return made up to 24 September 2012 no member list (5 pages)
3 December 2012Director's details changed for Shamshade Rehman on 1 September 2012 (2 pages)
3 December 2012Director's details changed for Patricia Coleman on 1 September 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Annual return made up to 24 September 2011 (16 pages)
18 November 2011Annual return made up to 24 September 2011 (16 pages)
26 October 2011Termination of appointment of Kauser Ahmed as a director (1 page)
26 October 2011Termination of appointment of Kauser Ahmed as a director (1 page)
26 October 2011Appointment of Anis Khalid as a director (2 pages)
26 October 2011Termination of appointment of Rifat Ahmed as a director (1 page)
26 October 2011Appointment of Anis Khalid as a director (2 pages)
26 October 2011Termination of appointment of Rifat Ahmed as a director (1 page)
26 October 2011Appointment of Samina Rauf as a director (2 pages)
26 October 2011Appointment of Samina Rauf as a director (2 pages)
20 July 2011Termination of appointment of Afshan Shahid as a secretary (2 pages)
20 July 2011Termination of appointment of a director (2 pages)
20 July 2011Termination of appointment of Sohail Ahmed as a director (2 pages)
20 July 2011Termination of appointment of a director (2 pages)
20 July 2011Termination of appointment of Sohail Ahmed as a director (2 pages)
20 July 2011Termination of appointment of Afshan Shahid as a secretary (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 24 September 2010 (17 pages)
12 October 2010Annual return made up to 24 September 2010 (17 pages)
20 November 2009Annual return made up to 24 September 2009 (6 pages)
20 November 2009Annual return made up to 24 September 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 December 2008Director appointed shamshade rehman (2 pages)
19 December 2008Appointment terminated secretary rifat ahmed (1 page)
19 December 2008Appointment terminated secretary rifat ahmed (1 page)
19 December 2008Director appointed rifat ahmed (2 pages)
19 December 2008Director appointed sohail ahmed (2 pages)
19 December 2008Director appointed shamshade rehman (2 pages)
19 December 2008Director appointed sohail ahmed (2 pages)
19 December 2008Director appointed rifat ahmed (2 pages)
17 November 2008Annual return made up to 24/09/08 (7 pages)
17 November 2008Annual return made up to 24/09/08 (7 pages)
12 November 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
12 November 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 October 2007Annual return made up to 24/09/07 (4 pages)
18 October 2007Annual return made up to 24/09/07 (4 pages)
3 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 October 2006Annual return made up to 24/09/06 (4 pages)
26 October 2006Annual return made up to 24/09/06 (4 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 November 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
11 October 2005Annual return made up to 24/09/05 (4 pages)
11 October 2005Annual return made up to 24/09/05 (4 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005New director appointed (2 pages)
15 December 2004Annual return made up to 24/09/04 (3 pages)
15 December 2004Annual return made up to 24/09/04 (3 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 September 2003Incorporation (26 pages)
24 September 2003Incorporation (26 pages)