Company NameIhsaan International Limited
Company StatusActive
Company Number04922998
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 2003(20 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAbdirahman Said Ali
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleProfessional Interpreter
Country of ResidenceEngland
Correspondence Address11 Brentwood Street
Manchester
M16 7NF
Director NameMr Mohamed Abdulkarim Mohamoud
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(11 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address7 Whiteacre Walk
Manchester
Lancashire
M15 5EQ
Director NameMr Mohammed Abdirazak Abdulla
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(11 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address1 Chattock Street
Manchester
M16 7NJ
Secretary NameAbdirahman Said Ali
NationalityBritish
StatusCurrent
Appointed20 September 2004(11 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleOutreach Worker
Country of ResidenceEngland
Correspondence AddressOffice 2, Moss Side Millennium Powerhouse 140 Raby
Manchester
M14 4SL
Secretary NameSalad Mohamud Abdulle
NationalityBritish
StatusResigned
Appointed20 October 2003(2 weeks after company formation)
Appointment Duration11 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address30 Carr Road
Northolt
Middlesex
UB5 4RA
Director NameSalad Mohamud Abdulle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 October 2007)
RoleCompany Director
Correspondence Address30 Carr Road
Northolt
Middlesex
UB5 4RA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressOffice 2, Moss Side Millennium Powerhouse
140 Raby Street
Manchester
M14 4SL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40
Cash£40

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 28 February 2023 (2 pages)
24 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 28 February 2022 (2 pages)
29 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 28 February 2021 (2 pages)
9 November 2021Director's details changed for Mohammed Abdirazak Abdulla on 1 November 2021 (2 pages)
5 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 28 February 2020 (2 pages)
12 October 2020Registered office address changed from C/O C/O 11 Brentwood Street Manchester M16 7NF to Office 2, Moss Side Millennium Powerhouse 140 Raby Street Manchester M14 4SL on 12 October 2020 (1 page)
12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 28 February 2019 (2 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (2 pages)
31 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
24 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 28 February 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 28 February 2016 (2 pages)
17 November 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
24 November 2015Total exemption full accounts made up to 28 February 2015 (2 pages)
24 November 2015Total exemption full accounts made up to 28 February 2015 (2 pages)
13 November 2015Annual return made up to 6 October 2015 no member list (4 pages)
13 November 2015Annual return made up to 6 October 2015 no member list (4 pages)
13 November 2015Secretary's details changed for Abdirahman Said Ali on 13 November 2015 (1 page)
13 November 2015Director's details changed for Abdirahman Said Ali on 13 November 2015 (2 pages)
13 November 2015Director's details changed for Abdirahman Said Ali on 13 November 2015 (2 pages)
13 November 2015Annual return made up to 6 October 2015 no member list (4 pages)
13 November 2015Secretary's details changed for Abdirahman Said Ali on 13 November 2015 (1 page)
15 May 2015Registered office address changed from Flat 16 183 Princess Road Moss Side Manchester M14 4RH to C/O C/O 11 Brentwood Street Manchester M16 7NF on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Flat 16 183 Princess Road Moss Side Manchester M14 4RH to C/O C/O 11 Brentwood Street Manchester M16 7NF on 15 May 2015 (1 page)
16 December 2014Total exemption full accounts made up to 28 February 2014 (2 pages)
16 December 2014Total exemption full accounts made up to 28 February 2014 (2 pages)
4 December 2014Annual return made up to 6 October 2014 no member list (5 pages)
4 December 2014Annual return made up to 6 October 2014 no member list (5 pages)
4 December 2014Annual return made up to 6 October 2014 no member list (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
23 November 2013Annual return made up to 6 October 2013 no member list (5 pages)
23 November 2013Annual return made up to 6 October 2013 no member list (5 pages)
23 November 2013Annual return made up to 6 October 2013 no member list (5 pages)
1 February 2013Total exemption full accounts made up to 28 February 2012 (2 pages)
1 February 2013Total exemption full accounts made up to 28 February 2012 (2 pages)
7 November 2012Annual return made up to 6 October 2012 no member list (5 pages)
7 November 2012Annual return made up to 6 October 2012 no member list (5 pages)
7 November 2012Annual return made up to 6 October 2012 no member list (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Annual return made up to 6 October 2011 no member list (5 pages)
31 October 2011Annual return made up to 6 October 2011 no member list (5 pages)
31 October 2011Annual return made up to 6 October 2011 no member list (5 pages)
31 March 2011Total exemption full accounts made up to 28 February 2010 (2 pages)
31 March 2011Total exemption full accounts made up to 28 February 2010 (2 pages)
20 December 2010Annual return made up to 6 October 2010 no member list (5 pages)
20 December 2010Annual return made up to 6 October 2010 no member list (5 pages)
20 December 2010Annual return made up to 6 October 2010 no member list (5 pages)
18 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
29 October 2009Director's details changed for Abdirahman Said Ali on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 no member list (4 pages)
29 October 2009Annual return made up to 6 October 2009 no member list (4 pages)
29 October 2009Director's details changed for Abdirahman Said Ali on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Abdirahman Said Ali on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 6 October 2009 no member list (4 pages)
29 October 2009Director's details changed for Abdirahman Said Ali on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mohamed Abdulkarim Mohamoud on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mohammed Abdirazak Abdulla on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mohamed Abdulkarim Mohamoud on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mohammed Abdirazak Abdulla on 27 October 2009 (2 pages)
16 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
16 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
5 November 2008Annual return made up to 06/10/08 (3 pages)
5 November 2008Annual return made up to 06/10/08 (3 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 November 2007Annual return made up to 06/10/07
  • 363(288) ‐ Director resigned
(5 pages)
28 November 2007Annual return made up to 06/10/07
  • 363(288) ‐ Director resigned
(5 pages)
20 March 2007Annual return made up to 06/10/06 (5 pages)
20 March 2007Annual return made up to 06/10/06 (5 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
25 October 2005Annual return made up to 06/10/05 (5 pages)
25 October 2005Annual return made up to 06/10/05 (5 pages)
16 September 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
16 September 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
23 December 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
23 December 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
30 October 2004Annual return made up to 06/10/04
  • 363(287) ‐ Registered office changed on 30/10/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 October 2004Annual return made up to 06/10/04
  • 363(287) ‐ Registered office changed on 30/10/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2004Memorandum and Articles of Association (13 pages)
11 October 2004Memorandum and Articles of Association (13 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 121 grafton court chorlton road manchester greater manchester M15 4AG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 121 grafton court chorlton road manchester greater manchester M15 4AG (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
14 November 2003Secretary resigned;director resigned (1 page)
14 November 2003Secretary resigned;director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: 2 vining street liverpool L8 8JA (1 page)
14 November 2003Registered office changed on 14/11/03 from: 2 vining street liverpool L8 8JA (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (17 pages)
6 October 2003Incorporation (17 pages)