UKBizDB.co.uk

AIK SAATH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aik Saath. The company was founded 22 years ago and was given the registration number 04335784. The firm's registered office is in SLOUGH. You can find them at 29 Church Street, , Slough, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:AIK SAATH
Company Number:04335784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:29 Church Street, Slough, SL1 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
184, Rokesby Road, Slough, England, SL2 2EG

Secretary10 April 2009Active
29, Church Street, Slough, SL1 1PL

Director23 June 2008Active
29, Church Street, Slough, England, SL1 1PL

Director18 October 2012Active
29, Church Street, Slough, England, SL1 1PL

Director25 January 2013Active
133, Smiths Lane, Windsor, England, SL4 5PF

Director16 May 2013Active
29, Church Street, Slough, SL1 1PL

Director27 March 2017Active
40 Upton Court Road, Slough, SL3 7LZ

Director06 December 2001Active
41 Shackleton Road, Southall, UB1 2JB

Secretary06 December 2001Active
16 Greenside, Slough, SL2 1ST

Director06 December 2001Active
55 Lerwick Drive, Manor Park, Slough, SL1 3XX

Director06 December 2001Active
40b Whitby Road, Slough, SL1 3DW

Director14 January 2002Active
38, Alpha Street North, Slough, England, SL1 1RB

Director19 September 2013Active
81 Ridgeway, Wargrave On Thame, Reading, RG10 8AS

Director06 December 2001Active
2 Third Crescent, Slough, SL1 3AS

Director13 September 2004Active
35 London Road, Slough, SL3 7RP

Director11 May 2006Active
3 Mallard Close, Burnham, SL1 7DT

Director30 May 2003Active
9 Sydney Grove, Slough, SL1 3HJ

Director06 December 2001Active
187 Stoke Poges Lane, Slough, SL1 3LU

Director03 November 2003Active
119, Southampton Way, London, England, SE5 7EW

Director16 August 2007Active
29, Church Street, Slough, England, SL1 1PL

Director18 October 2012Active
29, Church Street, Slough, England, SL1 1PL

Director08 March 2010Active
25 Barnes Avenue, Southall, UB2 5TD

Director30 May 2003Active
6 Arbourfield Close, Slough, SL1 2JE

Director01 December 2003Active
104 The Fairway, Burnham, Slough, SL1 8DY

Director01 April 2007Active
29, Church Street, Slough, England, SL1 1PL

Director21 November 2013Active
1 The Green, Slough, SL1 2SL

Director13 September 2004Active
29, Church Street, Slough, England, SL1 1PL

Director10 September 2021Active
2 Bank Spurs, Windsor Meadows, SL1 2JH

Director06 December 2001Active
115 Ragstone Road, Slough, SL1 2PR

Director06 December 2001Active
35 Belgrave Road, Slough, SL1 3RG

Director16 August 2007Active
3rd, Floor, Connaught House, 48 High Street, Slough, England, SL1 1EL

Director20 October 2011Active

People with Significant Control

Janet Morgan
Notified on:06 February 2023
Status:Active
Country of residence:England
Address:40 Upton Court Road, 40 Upton Court Road, Slough, England, SL3 7LZ
Nature of control:
  • Significant influence or control
Miss Sahdia Bibi Khan
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Address:29, Church Street, Slough, SL1 1PL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-12-27Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.