UKBizDB.co.uk

AL-HASSAN EDUCATION CENTRE

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

This company is commonly known as Al-hassan Education Centre. The company was founded 25 years ago and was given the registration number 03725121. The firm's registered office is in WEST YORKSHIRE. You can find them at 24 Shepherds Lane, Leeds, West Yorkshire, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:AL-HASSAN EDUCATION CENTRE
Company Number:03725121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:24 Shepherds Lane, Leeds, West Yorkshire, LS8 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450 Street Lane, Leeds, LS17 6RB

Director01 September 2000Active
93 Birkdale Drive, Birkdale Drive, Leeds, England, LS17 7RU

Director20 March 2016Active
11, Old Park Road, Leeds, England, LS8 1JT

Director01 January 2022Active
24, Ring Road, Shadwell, Leeds, England, LS17 8NJ

Director20 March 2016Active
12 Oakwell Gardens, Leeds, LS8 1RR

Secretary03 March 1999Active
13 Hovingham Terrace, Harehills, Leeds, LS8 3QZ

Secretary01 September 2000Active
24 Shepherds Lane, Leeds, West Yorkshire, LS8 4LG

Secretary17 January 2019Active
22, Dorset Terrace, Leeds, LS8 3QR

Director05 October 2008Active
29 Elford Grove, Leeds, LS8 5QE

Director03 March 1999Active
12 Oakwell Gardens, Leeds, LS8 1RR

Director01 September 2000Active
64 Carr Manor View, Leeds, LS17 5AT

Director03 March 1999Active
4 Upland Gardens, Leeds, LS8 2TJ

Director01 September 2000Active
12 Moorland View, Leeds, LS17 6EY

Director06 May 2002Active
920 Scott Hall Road, Moortown, Leeds, LS17 6HL

Director01 September 2000Active
9 Copgrove Road, Leeds, LS8 2SP

Director01 September 2000Active

People with Significant Control

Mr Muhammad Farooq
Notified on:01 November 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:93, Birkdale Drive, Leeds, England, LS17 7RU
Nature of control:
  • Significant influence or control
Mr Akhlaq Hussain Mir
Notified on:01 May 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:4-11, Hares View, Leeds, England, LS8 4LH
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm

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
2024-01-02Officers

Change person director company with change date.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Officers

Appoint person secretary company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.