Active
Company Information for DASRA UK
C/O GMSP FOUNDATION REGENT HOUSE, THEOBALD STREET, BOREHAMWOOD, HERTS, WD6 4RS,
|
Company Registration Number
07158545
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
DASRA UK | |
Legal Registered Office | |
C/O GMSP FOUNDATION REGENT HOUSE THEOBALD STREET BOREHAMWOOD, HERTS WD6 4RS Other companies in N1 | |
Charity Number | 1135538 |
---|---|
Charity Address | FLAT 13 ST. MARY'S COURT, 3 DEFOE ROAD, LONDON, N16 0EP |
Charter | NO INFORMATION RECORDED |
Company Number | 07158545 | |
---|---|---|
Company ID Number | 07158545 | |
Date formed | 2010-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-07 01:12:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TARUN JOTWANI |
||
MATTHEW SPACIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAUL HAMILTON |
Company Secretary | ||
LYNNE HELEN SMITHAM |
Director | ||
ALISON BUKHARI |
Company Secretary | ||
IMRAN AMED |
Director | ||
SUKHVIR BASRAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTAMOUNT CAPITAL UK LIMITED | Director | 2018-02-22 | CURRENT | 2013-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Notification of a person with significant control statement | ||
CESSATION OF TARUN JOTWANI AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TARUN JOTWANI AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR PRATIK MATAI | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
Director's details changed for Mr Tarun Jotwani on 2022-12-14 | ||
AP01 | DIRECTOR APPOINTED MS NEERA NUNDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM C/O Dasra Uk the Hub 34B York Way London N1 9AB England | ||
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Regent House Theobald Street Borehamwood, Herts WD6 4RS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM C/O Dasra Uk the Hub 34B York Way London N1 9AB England | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SONAL NIRAL PATEL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM02 | Termination of appointment of John Paul Hamilton on 2017-11-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE HELEN SMITHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr John Paul Hamilton as company secretary on 2015-07-07 | |
TM02 | Termination of appointment of Alison Bukhari on 2015-06-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/15 FROM C/O Alison Bukhari, Dasra Uk the Hub 34B York Way London N1 9AB | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LYNNE HELEN SMITHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMRAN AMED | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKHVIR BASRAN | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Imran Amed on 2012-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS ALISON ADNITT on 2012-11-08 | |
AP01 | DIRECTOR APPOINTED MR TARUN JOTWANI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM FLAT 13 ST MARYS COURT 3 DEFOE ROAD STOKE NEWINGTON LONDON GREATER LONDON N16 0EP | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2011 TO 31/03/2011 | |
AR01 | 16/02/11 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SLISON ADNITT / 25/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DASRA UK
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as DASRA UK are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |