UKBizDB.co.uk

TISEER WELFARE TRUST

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

This company is commonly known as Tiseer Welfare Trust. The company was founded 16 years ago and was given the registration number 06381535. The firm's registered office is in LONDON. You can find them at 22 Pickwick House Henry Dickens Court, St. Anns Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TISEER WELFARE TRUST
Company Number:06381535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:22 Pickwick House Henry Dickens Court, St. Anns Road, London, England, W11 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2/1, 39 St. Mungo Avenue, Glasgow, Scotland, G4 0PH

Director23 October 2020Active
22 Pickwick House, St. Anns Road, London, England, W11 4DP

Director23 October 2020Active
62 Rhodfa Lewis, Rhodfa Lewis, Old St. Mellons, Cardiff, Wales, CF3 6YP

Director23 October 2020Active
69, Glendale Gardens, Wembley, England, HA9 8PR

Director25 September 2007Active
47 Bowes Road, London, W3 7AD

Secretary20 September 2010Active
22 Pickwick House, Henry Dickens Court, St. Anns Road, London, England, W11 4DP

Secretary06 October 2011Active
199, Weedon House, Du Cane Road, London, Uk, W12 0TZ

Secretary25 September 2007Active
22 Pickwick House, Henry Dickens Court, St. Anns Road, London, England, W11 4DP

Director01 July 2014Active
47 Bowes Road, London, W3 7AD

Director25 September 2007Active
4, Jacob Close, Windsor, England, SL4 5PT

Director27 February 2014Active
87 St Augustines Avenue, Wembley, London, HA99 7NU

Director25 September 2007Active

People with Significant Control

Mr Mohammed Abdelhafez Ahmed Basha
Notified on:19 April 2021
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:22 Pickwick House, St. Anns Road, London, England, W11 4DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Dr Mohamed Said
Notified on:31 August 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:22 Pickwick House, Henry Dickens Court, London, England, W11 4DP
Nature of control:
  • 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 (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
2023-10-15Address

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

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination secretary company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Address

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

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Accounts

Accounts with accounts type total exemption small.

Download
2017-05-14Address

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

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.