Company NameTEES Valley Asian Welfare Forum Limited
Company StatusActive
Company Number06037727
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 December 2006(17 years, 3 months ago)
Previous NameBORO Asian Women Circle Middlesbrough Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Rifaat Shamim Raja
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address11 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RS
Director NameMrs Shaheen Kausar Yaqoob
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCarer
Country of ResidenceEngland
Correspondence Address11 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Teesside
TS17 0RS
Director NameMiss Nusrat Naseem Razzaq
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleSelf Employed Supply Teacher
Country of ResidenceEngland
Correspondence Address11 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Teesside
TS17 0RS
Director NameMr Shaufkath Ali Rashid
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence Address11 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Teesside
TS17 0RS
Director NameMr Imran Rashid
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Teesside
TS17 0RS
Director NameParveen Mian
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleHousewife
Correspondence Address31 Rosedale Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0HE
Secretary NameShanaz Din
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address125 Green Lane
Middlesbrough
Cleveland
TS5 7AD
Secretary NameMohammad Akram Raja
NationalityBritish
StatusResigned
Appointed01 November 2007(10 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 28 May 2020)
RoleCompany Director
Correspondence Address11 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RS
Director NameMrs Rashida Ahmed
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(8 years, 7 months after company formation)
Appointment Duration2 months (resigned 05 October 2015)
RoleDoctor (Retired)
Country of ResidenceEngland
Correspondence Address11 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Teesside
TS17 0RS
Director NameMr Inaam Ul Haq Basit
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 08 December 2015)
RoleDirector Of Commercial Survey
Country of ResidenceEngland
Correspondence Address11 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Teesside
TS17 0RS

Location

Registered Address11 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
Teesside
TS17 0RS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Financials

Year2013
Turnover£92,627
Net Worth£76,515
Cash£76,515

Accounts

Latest Accounts27 June 2023 (9 months ago)
Next Accounts Due27 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

26 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 27 June 2020 (7 pages)
26 August 2020Termination of appointment of Mohammad Akram Raja as a secretary on 28 May 2020 (1 page)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 27 June 2019 (7 pages)
23 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 27 June 2018 (8 pages)
11 May 2018Withdrawal of a person with significant control statement on 11 May 2018 (2 pages)
12 March 2018Notification of Rifaat Shamim Raja as a person with significant control on 3 March 2018 (2 pages)
29 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 27 June 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 27 June 2017 (7 pages)
24 January 2017Total exemption full accounts made up to 27 June 2016 (9 pages)
24 January 2017Total exemption full accounts made up to 27 June 2016 (9 pages)
25 December 2016Confirmation statement made on 23 December 2016 with updates (4 pages)
25 December 2016Confirmation statement made on 23 December 2016 with updates (4 pages)
6 January 2016Annual return made up to 23 December 2015 no member list (4 pages)
6 January 2016Annual return made up to 23 December 2015 no member list (4 pages)
23 December 2015Appointment of Miss Nusrat Naseem Razzaq as a director on 20 December 2015 (2 pages)
23 December 2015Appointment of Miss Nusrat Naseem Razzaq as a director on 20 December 2015 (2 pages)
17 December 2015Appointment of Mrs Shaheen Kausar Yaqoob as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mrs Shaheen Kausar Yaqoob as a director on 17 December 2015 (2 pages)
9 December 2015Termination of appointment of Inaam Ul Haq Basit as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Inaam Ul Haq Basit as a director on 8 December 2015 (1 page)
17 November 2015Memorandum and Articles of Association (27 pages)
17 November 2015Memorandum and Articles of Association (27 pages)
27 October 2015Termination of appointment of Rashida Ahmed as a director on 5 October 2015 (1 page)
27 October 2015Termination of appointment of Rashida Ahmed as a director on 5 October 2015 (1 page)
12 October 2015Total exemption full accounts made up to 27 June 2015 (5 pages)
12 October 2015Total exemption full accounts made up to 27 June 2015 (5 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 August 2015Statement of company's objects (2 pages)
26 August 2015Statement of company's objects (2 pages)
11 August 2015Appointment of Mr Inaam Ul Haq Basit as a director on 10 August 2015 (2 pages)
11 August 2015Appointment of Mr Inaam Ul Haq Basit as a director on 10 August 2015 (2 pages)
31 July 2015Appointment of Mrs Rashida Ahmed as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mrs Rashida Ahmed as a director on 31 July 2015 (2 pages)
5 January 2015Annual return made up to 23 December 2014 no member list (3 pages)
5 January 2015Annual return made up to 23 December 2014 no member list (3 pages)
17 November 2014Total exemption small company accounts made up to 27 June 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 27 June 2014 (3 pages)
24 December 2013Annual return made up to 23 December 2013 no member list (3 pages)
24 December 2013Annual return made up to 23 December 2013 no member list (3 pages)
23 September 2013Total exemption small company accounts made up to 27 June 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 27 June 2013 (3 pages)
24 December 2012Annual return made up to 23 December 2012 no member list (3 pages)
24 December 2012Annual return made up to 23 December 2012 no member list (3 pages)
16 November 2012Total exemption small company accounts made up to 27 June 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 27 June 2012 (5 pages)
4 January 2012Annual return made up to 23 December 2011 no member list (3 pages)
4 January 2012Annual return made up to 23 December 2011 no member list (3 pages)
1 December 2011Total exemption full accounts made up to 27 June 2011 (7 pages)
1 December 2011Total exemption full accounts made up to 27 June 2011 (7 pages)
28 December 2010Annual return made up to 23 December 2010 no member list (3 pages)
28 December 2010Annual return made up to 23 December 2010 no member list (3 pages)
24 September 2010Total exemption small company accounts made up to 27 June 2010 (14 pages)
24 September 2010Total exemption small company accounts made up to 27 June 2010 (14 pages)
31 December 2009Director's details changed for Rifaat Shamim Raja on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 23 December 2009 no member list (2 pages)
31 December 2009Director's details changed for Rifaat Shamim Raja on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 23 December 2009 no member list (2 pages)
14 August 2009Total exemption full accounts made up to 27 June 2009 (6 pages)
14 August 2009Total exemption full accounts made up to 27 June 2009 (6 pages)
23 December 2008Annual return made up to 23/12/08 (2 pages)
23 December 2008Annual return made up to 23/12/08 (2 pages)
8 October 2008Total exemption full accounts made up to 27 June 2008 (5 pages)
8 October 2008Total exemption full accounts made up to 27 June 2008 (5 pages)
8 October 2008Accounting reference date extended from 31/12/2007 to 27/06/2008 (1 page)
8 October 2008Accounting reference date extended from 31/12/2007 to 27/06/2008 (1 page)
22 July 2008Memorandum and Articles of Association (26 pages)
22 July 2008Memorandum and Articles of Association (26 pages)
8 July 2008Company name changed boro asian women circle middlesbrough LIMITED\certificate issued on 09/07/08 (2 pages)
8 July 2008Company name changed boro asian women circle middlesbrough LIMITED\certificate issued on 09/07/08 (2 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2008Memorandum and Articles of Association (8 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2008Memorandum and Articles of Association (8 pages)
3 January 2008Annual return made up to 28/12/07 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Annual return made up to 28/12/07 (2 pages)
3 January 2008Director resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
7 June 2007Memorandum and Articles of Association (6 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 June 2007Memorandum and Articles of Association (6 pages)
2 May 2007Registered office changed on 02/05/07 from: 31 rosedale road nunthorpe middlesbrough teeside TS7 0HE (1 page)
2 May 2007Registered office changed on 02/05/07 from: 31 rosedale road nunthorpe middlesbrough teeside TS7 0HE (1 page)
28 December 2006Incorporation (27 pages)
28 December 2006Incorporation (27 pages)