UKBizDB.co.uk

DAWOOD CONSULTANCY LIMITED

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

This company is commonly known as Dawood Consultancy Limited. The company was founded 6 years ago and was given the registration number 11237218. The firm's registered office is in MANCHESTER. You can find them at 9 Besford Close, , Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAWOOD CONSULTANCY LIMITED
Company Number:11237218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:9 Besford Close, Manchester, England, M14 6NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Austin Street, Lostock Gralam, Northwich, England, CW9 7ND

Director02 January 2023Active
1, Austin Street, Lostock Gralam, Northwich, England, CW9 7ND

Director04 September 2023Active
Building 4, Unit 14 Tameside Business Park, Windmill Lane, Denton, Manchester, England, M34 3QS

Director02 January 2023Active
9 Besford Close, Manchester, United Kingdom, M14 6NF

Director06 March 2018Active
9 Besford Close, Manchester, United Kingdom, M14 6NF

Director06 March 2018Active

People with Significant Control

Mr Ahmad Hussain
Notified on:04 September 2023
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:1, Austin Street, Northwich, England, CW9 7ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Shegayeh Arkian
Notified on:02 January 2023
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:Building 4, Unit 14 Tameside Business Park, Windmill Lane, Manchester, England, M34 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Miss Shegayeh Arkian
Notified on:02 January 2023
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:1, Austin Street, Northwich, England, CW9 7ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Dr Abdelrahim Ahmed Dawood
Notified on:06 March 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:9 Besford Close, Manchester, United Kingdom, M14 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hamss Abdelrahim Ahmed Hassan Dawood
Notified on:06 March 2018
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:9 Besford Close, Manchester, United Kingdom, M14 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Address

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

Download
2024-05-07Address

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

Download
2024-05-01Persons with significant control

Cessation of a person with significant control.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Address

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

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Address

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

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2022-12-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.