Company NameAOSH Awarding Body UK Limited
DirectorShahid Javed
Company StatusActive
Company Number09506777
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Shahid Javed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed31 October 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1089 1st Floor Stockport Road
Manchester
M19 2RE
Director NameMr Shahid Javed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceBahrain & Saudi Arabia
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameMr Muhammad Shakeel Qureshi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-10 High Street
Bolton
Lancashire
BL3 6TA

Location

Registered Address1089 1st Floor Stockport Road
Manchester
M19 2RE
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

30 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
20 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
8 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
21 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 August 2019Registered office address changed from 6-10 High Street Bolton Lancashire BL3 6TA England to 1089 1st Floor Stockport Road Manchester M19 2RE on 27 August 2019 (1 page)
26 July 2019Termination of appointment of Muhammad Shakeel Qureshi as a director on 26 July 2019 (1 page)
2 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Appointment of Mr Shahid Javed as a director on 31 October 2018 (2 pages)
8 October 2018Notification of Shahid Javed as a person with significant control on 1 October 2018 (2 pages)
3 July 2018Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to 6-10 High Street Bolton Lancashire BL3 6TA on 3 July 2018 (1 page)
13 March 2018Termination of appointment of Shahid Javed as a director on 12 March 2018 (1 page)
13 March 2018Cessation of Shahid Javed as a person with significant control on 12 March 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
15 January 2018Appointment of Mr. Muhammad Shakeel Qureshi as a director on 15 January 2018 (2 pages)
10 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Shahid Javed on 30 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Shahid Javed on 30 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Shahid Javed on 30 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Shahid Javed on 30 March 2016 (2 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(46 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(46 pages)