CHILD WELFARE TRUST LIMITED
Status | ACTIVE |
Company No. | 07363793 |
Category | |
Incorporated | 02 Sep 2010 |
Age | 13 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 21 days |
SUMMARY
CHILD WELFARE TRUST LIMITED is an active with number 07363793. It was incorporated 13 years, 9 months, 6 days ago, on 02 September 2010 and it was dissolved 2 years, 3 months, 21 days ago, on 15 February 2022. The company address is 91 Hoxton Street, Bradford, BD8 9NH, England.
Company Fillings
Notification of a person with significant control
Date: 18 Apr 2024
Action Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rizwan Lodhi
Notification date: 2024-04-16
Documents
Notification of a person with significant control
Date: 18 Apr 2024
Action Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rizwan Lodhi
Notification date: 2024-04-16
Documents
Withdrawal of a person with significant control statement
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-18
Documents
Notification of a person with significant control statement
Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Ayaz
Cessation date: 2024-04-16
Documents
Appoint person director company with name date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-16
Officer name: Mr Rizwan Lodhi
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Fida Hussain
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Amjad Khan
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qazi Nawazish Khan
Termination date: 2024-04-08
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Shahzad Khan
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Nasar Mohammad
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Manzoor Ali Bahadur
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-08
Officer name: Mohammed Ali
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanveer Afzal
Termination date: 2024-04-08
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Address
Type: AD01
Old address: 249 Manningham Lane Bradford BD8 7ER England
New address: 91 Hoxton Street Bradford BD8 9NH
Change date: 2024-04-16
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2023
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Confirmation statement with no updates
Date: 04 Nov 2023
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Administrative restoration company
Date: 04 Nov 2023
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-16
New address: 249 Manningham Lane Bradford BD8 7ER
Old address: 91 Hoxton Street Bradford West Yorkshire BD8 9NH
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 30 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 04 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 16 Nov 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 29 Feb 2012
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Resolution
Date: 09 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Mar 2011
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Address
Type: AD01
Old address: 10 Eldon Place Bradford BD1 3AZ United Kingdom
Change date: 2011-02-23
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Qazi Nawazish Khan
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manzoor Ali Bahadur
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fida Hussain
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahzad Khan
Documents
Some Companies
96C MANSFIELD ROAD,LONDON,NW3 2HX
Number: | 03694363 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAMS AND MOORE HOUSE,DARTFORD,DA1 2AG
Number: | 06642227 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOOM PROPERTY CONSULTANTS LTD
KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS,SOUTHAMPTON,SO14 3LA
Number: | 11442392 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIKENIELD HOUSE EAST ANTON COURT,ANDOVER,SP10 5RG
Number: | 10036172 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE HOB HILL,BELPER,DE56 4AL
Number: | 08394620 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENDA HOUSE,SIDCUP,DA14 5DP
Number: | 05760388 |
Status: | ACTIVE |
Category: | Private Limited Company |