UKBizDB.co.uk

THE ALMAGHRIB FOUNDATION

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

This company is commonly known as The Almaghrib Foundation. The company was founded 11 years ago and was given the registration number 08353213. The firm's registered office is in ILFORD. You can find them at C/o Ja Associates 1-4 The Parade, Monarch Way, Newbury Park, Ilford, Essex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE ALMAGHRIB FOUNDATION
Company Number:08353213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2013
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Ja Associates 1-4 The Parade, Monarch Way, Newbury Park, Ilford, Essex, United Kingdom, IG2 7HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Al Maghrib Uk Ltd, PO BOX 54454, London, United Kingdom, E10 5UT

Director01 January 2020Active
22, Hazelhurst Road, Daisy Hill, Bradford, England, BD9 6BJ

Director05 March 2013Active
25, Duchy Avenue, Bradford, United Kingdom, BD9 5ND

Director01 March 2021Active
12, Linksway, Gatley, Cheadle, England, SK8 4LB

Director09 January 2013Active
3010, Cherrymill Court, Houston, Usa, 77059

Director09 January 2013Active
Damac Park Tower, S, Dubai International Financial Centre, Dubai, United Arab Emirates, DUBAI

Director09 January 2013Active
382, Mortlake Road, Ilford, England, IG1 2TG

Director05 March 2013Active
382, Mortlake Road, Ilford, United Kingdom, IG1 2TG

Director09 January 2013Active
22, Hazelhurst Road, Daisy Hill, Bradford, United Kingdom, BD9 6BJ

Director09 January 2013Active
22, Hazelhurst Road, Daisy Hill, Bradford, England, BD9 6BJ

Director09 January 2013Active
1260, Costigan Road, Apt#108, Milton, Ontario, Canada, LT9 8X6

Director03 April 2018Active
22, Hazelhurst Road, Daisy Hill, Bradford, United Kingdom, BD9 6BJ

Director09 January 2013Active

People with Significant Control

Mr Mohammed Adam Issat
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:22, Hazelhurst Road, Bradford, England, BD9 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Shazad Saleem
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:12, Linksway, Cheadle, United Kingdom, SK8 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rosina Noor
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:22, Hazelhurst Road, Bradford, England, BD9 6BJ
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 (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
2024-03-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Address

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

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Second filing of director appointment with name.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.