UKBizDB.co.uk

CAL AAJ EDUCATION PARTNERSHIP

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

This company is commonly known as Cal Aaj Education Partnership. The company was founded 17 years ago and was given the registration number 06009500. The firm's registered office is in WALSALL. You can find them at Union Of Muslim Organistation (umo), 17-19 Wednesbury Road, Walsall, West Midlands. This company's SIC code is 85600 - Educational support services.

Company Information

Name:CAL AAJ EDUCATION PARTNERSHIP
Company Number:06009500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Union Of Muslim Organistation (umo), 17-19 Wednesbury Road, Walsall, West Midlands, WS1 3RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Darlaston Road, Walsall, WS2 9SB

Secretary29 September 2009Active
31 Rutland Street, Walsall, WS3 1QE

Director24 November 2006Active
135, Darlaston Road, Walsall, WS2 9SB

Director05 March 2008Active
11 Parkview Crescent, Walsall, WS2 8TY

Director24 November 2006Active
4c Gaia Lane, Lichfield, WS13 7LW

Secretary16 January 2007Active
31 Rutland Street, Walsall, WS3 1QE

Secretary24 November 2006Active
63 Sutton Road, Walsall, WS1 2PQ

Director24 November 2006Active
55 Vicarage Place, Walsall, WS1 3NA

Director24 November 2006Active
22 Arundel Street, Walsall, WS1 4BY

Director24 November 2006Active
90 Wednesbury Road, Walsall, WS1 4JH

Director16 January 2007Active
52 Lord Street, Walsall, WS1 4DP

Director16 January 2007Active
60 The Crescent, Walsall, WS1 2BZ

Director24 November 2006Active
28 Bright Street, Wednesbury, WS10 9HX

Director24 November 2006Active
97, Lord Street, Walsall, WS1 4DR

Director05 March 2008Active

People with Significant Control

Mr Haqnawaz Khan
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:60, The Crescent, Walsall, United Kingdom, WS1 2BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aftab Ahmad Nawaz
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:31, Rutland Street, Walsall, England, WS3 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Rafiq
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:135, Darlaston Road, Walsall, England, WS2 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ikram Sawari
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:11, Parkview Crescent, Walsall, United Kingdom, WS2 8TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-01Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type dormant.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type dormant.

Download
2015-12-23Annual return

Annual return company with made up date no member list.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date no member list.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Annual return

Annual return company with made up date no member list.

Download
2013-12-22Officers

Termination director company with name.

Download
2012-12-28Accounts

Accounts with accounts type total exemption small.

Download
2012-12-28Annual return

Annual return company with made up date no member list.

Download
2012-01-23Annual return

Annual return company with made up date no member list.

Download
2012-01-20Officers

Termination director company with name.

Download
2012-01-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.