UKBizDB.co.uk

AL-FURQAN EDUCATIONAL TRUST

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

This company is commonly known as Al-furqan Educational Trust. The company was founded 10 years ago and was given the registration number 08591845. The firm's registered office is in LIVERPOOL. You can find them at No. 1, St. Pauls Square, Liverpool, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:AL-FURQAN EDUCATIONAL TRUST
Company Number:08591845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:No. 1, St. Pauls Square, Liverpool, England, L3 9SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, St. Pauls Square, Liverpool, England, L3 9SJ

Director01 July 2013Active
No. 1, St. Pauls Square, Liverpool, England, L3 9SJ

Director01 July 2013Active
1 St Pauls Square, Merseyside, England, L3 9SJ

Director12 March 2020Active
No. 1, St. Pauls Square, Liverpool, England, L3 9SJ

Director01 July 2013Active
279 Formans Road, Tyseley, Birmingham, United Kingdom, B11 3BZ

Director01 July 2013Active
Artelia Uk, Prospect House, 32 Sovereign Street, Leeds, England, LS1 4BJ

Director15 January 2014Active
279 Formans Road, Tyseley, Birmingham, B11 3BZ

Director03 November 2014Active
279 Formans Road, Tyseley, Birmingham, B11 3BZ

Director15 January 2014Active

People with Significant Control

Dr Hojjat Ramezanzadeh
Notified on:12 March 2020
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:1 St Pauls Square, Merseyside, England, L3 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amjad Ahmed
Notified on:02 July 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:No. 1, St. Pauls Square, Liverpool, England, L3 9SJ
Nature of control:
  • Voting rights 25 to 50 percent
Ms Zahida Hussain
Notified on:02 July 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:No. 1, St. Pauls Square, Liverpool, England, L3 9SJ
Nature of control:
  • Voting rights 25 to 50 percent
Miss Rabia Ahmed
Notified on:02 July 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:No. 1 St Pauls Square, Liverpool, England, L3 9SJ
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Change person director company.

Download
2021-07-23Persons with significant control

Change to a person with significant control without name date.

Download
2021-07-23Officers

Change person director company.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Miscellaneous

Legacy.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.