UKBizDB.co.uk

BANGLADESHI PARENTS AND CARERS ASSOCIATION

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

This company is commonly known as Bangladeshi Parents And Carers Association. The company was founded 24 years ago and was given the registration number 03993557. The firm's registered office is in BETHNAL GREEN. You can find them at St Margarets House, 21 Old Ford Road, Bethnal Green, London. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:BANGLADESHI PARENTS AND CARERS ASSOCIATION
Company Number:03993557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:St Margarets House, 21 Old Ford Road, Bethnal Green, London, E2 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bpca St Margaret's House, 21 Old Ford Road, Bethnal Green, London, United Kingdom, E2 9PL

Secretary10 May 2012Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director16 September 2022Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director02 October 2009Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director16 September 2022Active
21, Old Ford Road, Old Ford Road, London, England, E2 9PL

Director11 September 2013Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director15 May 2014Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director16 September 2022Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Secretary08 December 2011Active
2 Washington Close, St Leonards Street Bow, London, E3 3DB

Secretary10 September 2001Active
18a Fieldgate Street, London, E1 1ES

Secretary15 May 2000Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director08 December 2011Active
54 Sandall House, Daling Way, London,

Director04 July 2001Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director08 October 2009Active
7 Sambrook House, Jubilee Street, London, E1 3BS

Director15 May 2000Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director08 December 2011Active
23 Morris House, Roman Road, London, E2 0HP

Director25 February 2002Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director08 December 2011Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director10 May 2012Active
2 Washington Close, St Leonards Street Bow, London, E3 3DB

Director10 September 2001Active
St Margarets House, 21 Old Ford Road, Bethnal Green, E2 9PL

Director08 December 2011Active
6 Spring Walk, London, E1 5JA

Director18 September 2000Active
57 Braithwaite House, Abbott Road, London, E14 0LZ

Director15 May 2000Active

People with Significant Control

Mr Anwar Ali
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:St Margarets House, Bethnal Green, E2 9PL
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2016-12-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.