UKBizDB.co.uk

ASSOCIATION OF MUSLIM SCHOOLS, UK

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

This company is commonly known as Association Of Muslim Schools, Uk. The company was founded 20 years ago and was given the registration number 04929648. The firm's registered office is in BIRMINGHAM. You can find them at Branston Court Branston Street, Jewellery Quarter, Birmingham, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:ASSOCIATION OF MUSLIM SCHOOLS, UK
Company Number:04929648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Branston Court Branston Street, Jewellery Quarter, Birmingham, England, B18 6BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, England, B25 8AD

Secretary06 April 2014Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, England, B25 8AD

Director06 April 2014Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, United Kingdom, B25 8AD

Director14 June 2014Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, United Kingdom, B25 8AD

Director01 August 2011Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, United Kingdom, B25 8AD

Director14 June 2014Active
Unit 8h, Britannia Estate, Leagrave Road, Luton, England, LU3 1RJ

Director04 June 2016Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, United Kingdom, B25 8AD

Director19 April 2010Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, United Kingdom, B25 8AD

Director06 April 2014Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, United Kingdom, B25 8AD

Director06 June 2015Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, United Kingdom, B25 8AD

Director14 June 2014Active
32 High Street, Repton, Derby, DE65 6GD

Secretary13 October 2003Active
84, Stoneleigh Road, Perry Barr, Birmingham, England, B20 3AU

Secretary19 April 2010Active
73 Newbridge Road, Birmingham, B9 5JE

Director13 October 2003Active
7 Florence Place, Blackburn, BB1 5JQ

Director06 March 2004Active
1506-1508, Equipoint, Coventry Road Yardley, Birmingham, B25 8AD

Director14 June 2014Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, England, B25 8AD

Director14 June 2014Active
62, Harehills Avenue, Leeds, England, LS7 4EU

Director19 April 2010Active
26 Heol St Denys, Lisvane, Cardiff, CF14 0RU

Director05 March 2004Active
Branston Court, Branston Street, Jewellery Quarter, Birmingham, England, B18 6BA

Director01 July 2017Active
822, Warwick Road, Solihull, England, B91 3HA

Director19 April 2010Active
1506-1508, Equipoint, Coventry Road Yardley, Birmingham, B25 8AD

Director14 June 2014Active
80 Greenfield Road, London, E1 1EJ

Director06 March 2004Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, United Kingdom, B25 8AD

Director06 June 2015Active
10 Strathmore Avenue, Denton, M34 7TT

Director06 March 2004Active
Ams Uk, 5th Floor Equipoint House, 1506-1508 Coventry Road, Birmingham, United Kingdom, B25 8AD

Director06 June 2015Active
20 Kingsway Road, Leicester, LE5 5TH

Director13 October 2003Active
8 Apple Walk, Honeywood Gardens, Carlton, NG3 6NP

Director06 March 2004Active
18, Farndon Way, New Oscott, Birmingham, B23 5XU

Director19 April 2010Active
18, Balaclava Street, Blackburn, England, BB1 7HW

Director19 April 2010Active
28 Bright Street, Wednesbury, WS10 9HX

Director13 October 2003Active
279, Ribbleton Lane, Preston, England, PR1 5ED

Director19 April 2010Active
Islamiyah School, Willow Street, Little Harwood, Blackburn, BB1 5NQ

Director19 April 2010Active
1506-1508, Equipoint, Coventry Road Yardley, Birmingham, B25 8AD

Director14 June 2014Active
84 Stoneleigh Road, Perry Bar, Birmingham, B20 3AU

Director13 October 2003Active
5 Mandela Court, Blackburn, BB1 7LT

Director06 March 2004Active

People with Significant Control

Mr Ashfaque Ali Chowdhury
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Unit 8h, Britannia Estate, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Significant influence or control
Mr Mohammed Aminur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Unit 8h, Britannia Estate, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Significant influence or control
Mr Sayed Shakil Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Unit 8h, Britannia Estate, Leagrave Road, Luton, England, LU3 1RJ
Nature of control:
  • Significant influence or control
Mona Mohamed
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Unit 8h, Britannia Estate, Leagrave Road, Luton, England, LU3 1RJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.