UKBizDB.co.uk

DHAKA AHSANIA MISSION

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

This company is commonly known as Dhaka Ahsania Mission. The company was founded 29 years ago and was given the registration number 03010064. The firm's registered office is in CLEVEDON. You can find them at 12, Camplins,, Camplins, Clevedon, Avon. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:DHAKA AHSANIA MISSION
Company Number:03010064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:12, Camplins,, Camplins, Clevedon, Avon, BS21 5EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Woodville Road, Morden, SM4 5AF

Secretary18 October 1995Active
8 Woodville Road, Morden, SM4 5AF

Director16 January 1995Active
House-19 Road 12, Dhanmondi Residential Area, Dhaka, Bangladesh, FOREIGN

Director28 May 1997Active
21, Bridge End, Warwick, England, CV34 6PB

Director15 March 2019Active
10, Semley Road, Hassocks, England, BN6 8PE

Director04 April 2012Active
21, Bridge End, Warwick, England, CV34 6PB

Director01 April 2005Active
Flat 14, Shortcroft Mead Court, Cooper Road, London, England, NW10 1BF

Director29 January 2021Active
59 Limesdale Gardens, Edgware, HA8 5HY

Director15 October 2003Active
21, Bridge End, Warwick, England, CV34 6PB

Director19 March 2003Active
21, Bridge End, Warwick, England, CV34 6PB

Director04 January 2017Active
133, Green End Road, Cambridge, England, CB4 1RW

Director29 January 2021Active
10 Semley Road, Hassocks, BN6 8PE

Secretary16 January 1995Active
12, Camplins, Clevedon, England, BS21 5EY

Director01 January 2001Active
12, Camplins, Clevedon, England, BS21 5EY

Director01 April 2008Active
10 Semley Road, Hassocks, BN6 8PE

Director28 May 1997Active
10 Semley Road, Hassocks, BN6 8PE

Director16 January 1995Active
18, Chasewood Avenue, Enfield, England, EN2 8PT

Director04 April 2012Active
7 Belgravia House, Halkin Place, London, SW1X 8JF

Director10 June 1998Active
32 Merton High Street, London, SW19 1AY

Director16 January 1995Active
32 Byegrove Road, London, SW19 2AY

Director16 January 1995Active
38 Amberley Road, London, N13 4BJ

Director16 January 1995Active
12, Camplins,, Camplins, Clevedon, England, BS21 5EY

Director10 October 2012Active
Hillcrest, Northend, Henley-On-Thames, England, RG9 6LQ

Director20 November 2013Active
10, Woodcote Road, Warwick, CV34 5BZ

Director01 April 2008Active
Dene House, Wingham, Canterbury, CT3 1NK

Director16 January 1995Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-01-13Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.