Background WavePink WaveYellow Wave

ASHIANA NETWORK (02972903)

ASHIANA NETWORK (02972903) is an active UK company. incorporated on 1 October 1994. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ASHIANA NETWORK has been registered for 31 years. Current directors include BASHIR, Anjum Shaheen, GILL, Aisha, Dr, KAUR, Tanoushka and 2 others.

Company Number
02972903
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 October 1994
Age
31 years
Address
Suite 204 Oceanair House, London, E11 3AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BASHIR, Anjum Shaheen, GILL, Aisha, Dr, KAUR, Tanoushka, MAHMOOD, Sabina, ZAMAN, Halima
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHIANA NETWORK

ASHIANA NETWORK is an active company incorporated on 1 October 1994 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ASHIANA NETWORK was registered 31 years ago.(SIC: 87900)

Status

active

Active since 31 years ago

Company No

02972903

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 1 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ASHIANA PROJECT
From: 1 October 1994To: 8 March 2006
Contact
Address

Suite 204 Oceanair House 750-760 High Road London, E11 3AW,

Previous Addresses

Oceanair House Suite 204 Oceanair House 750-760 High Road Leytonstone E11 3AW England
From: 1 October 2021To: 12 October 2022
Oceanaire House High Road Leytonstone London E11 3AW England
From: 10 October 2016To: 1 October 2021
Oceanaire House Suite 204 First Floor 750/760 High Road Leytonstone London E11 3BB
From: 30 October 2014To: 10 October 2016
750/760 Leytonstone High Road Suite 204 First Floor 750/760 High Road Leytonstone London E11 3AW
From: 31 October 2013To: 30 October 2014
Greater London House 547-551 High Road Leytontone London E11 4PB
From: 1 October 1994To: 31 October 2013
Timeline

24 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Nov 10
Director Left
Nov 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Oct 19
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

UBHI, Shaminder Kaur

Active
High Road Leytonstone, LondonE11 3AW
Secretary
Appointed 01 May 2003

BASHIR, Anjum Shaheen

Active
Oceanair House, LondonE11 3AW
Born April 1971
Director
Appointed 01 Jun 2006

GILL, Aisha, Dr

Active
Oceanair House, LondonE11 3AW
Born April 1970
Director
Appointed 14 Jun 2024

KAUR, Tanoushka

Active
Oceanair House, LondonE11 3AW
Born July 1993
Director
Appointed 14 Jun 2024

MAHMOOD, Sabina

Active
Oceanair House, LondonE11 3AW
Born May 1967
Director
Appointed 08 Aug 1996

ZAMAN, Halima

Active
Oceanair House, LondonE11 3AW
Born April 1988
Director
Appointed 18 Dec 2023

AWAN, Yasmin Maria

Resigned
21 Kirkland Avenue, IlfordIG5 0TQ
Secretary
Appointed 25 Nov 1996
Resigned 30 Apr 2003

KARIA, Suprabha

Resigned
32 St. Margaret's Road, LondonE12 5DP
Secretary
Appointed 27 Jun 1996
Resigned 25 Nov 1996

KHAN, Beena

Resigned
49b Thorold Road, IlfordIG1 4EU
Secretary
Appointed 01 Oct 1994
Resigned 27 Jun 1996

AWAN, Yasmin Maria

Resigned
21 Kirkland Avenue, IlfordIG5 0TQ
Born February 1967
Director
Appointed 08 Aug 1996
Resigned 30 Apr 2003

BAINS, Harpreet Kaur, Dr

Resigned
None, LondonE11 1QY
Born December 1977
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2016

BASHIR, Effut

Resigned
76 Wedderburn Road, BarkingIG11 7XG
Born August 1968
Director
Appointed 29 Jun 2005
Resigned 31 Dec 2009

KARIA, Suprabha

Resigned
32 St. Margaret's Road, LondonE12 5DP
Born January 1968
Director
Appointed 01 Oct 1994
Resigned 24 Sept 1997

KUNBI, Mumtaz

Resigned
66 Bristol Road, LondonE7 8HF
Born September 1965
Director
Appointed 19 Sept 1996
Resigned 22 Jul 2008

LALL, Shashi

Resigned
17 Stradbroke Drive, ChigwellIG7 5QU
Born March 1938
Director
Appointed 01 Mar 1999
Resigned 01 Jun 2012

MEDHI, Shivangi

Resigned
High Road Leytonstone, LondonE11 3AW
Born August 1980
Director
Appointed 29 Jun 2005
Resigned 08 Feb 2024

MEDHI, Urmi Mala

Resigned
High Road Leytonstone, LondonE11 3AW
Born July 1954
Director
Appointed 17 Nov 1999
Resigned 16 Oct 2025

MOHAMED, Nazella Farah

Resigned
7a Colfe Road, LondonSE23 2ES
Born December 1961
Director
Appointed 11 Jan 1996
Resigned 05 Jun 1997

NAHAR, Shamsun

Resigned
PO BOX 816, LondonE11 1QY
Born December 1978
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2015

NIGAM, Rashmi

Resigned
Oceanair House, LondonE11 3AW
Born February 1970
Director
Appointed 10 May 2017
Resigned 26 Mar 2024

PATEL, Dharmista

Resigned
Elmcroft Avenue, WansteadE11 2BL
Born March 1963
Director
Appointed 01 Oct 1994
Resigned 25 Nov 1996

PAXTON, Jane

Resigned
Suite 204 Oceanair House, LeytonstoneE11 3AW
Born March 1962
Director
Appointed 08 Nov 2017
Resigned 31 Mar 2021

RAHIMI, Azar

Resigned
29 Ridgeway Gardens, RedbridgeIG4 5HJ
Born December 1953
Director
Appointed 23 Jan 1997
Resigned 07 Jul 2004

RAVAT, Ayisha

Resigned
50 Lansdowne Road, LondonE17 8QU
Born May 1967
Director
Appointed 01 Mar 2002
Resigned 01 Mar 2017

SAPNARA, Khatun

Resigned
89 Becklow Road, LondonW12 9HH
Born April 1967
Director
Appointed 01 Mar 2002
Resigned 26 Mar 2014

TABRIZI, Laela Elizabeth Pakpour

Resigned
Oceanair House, LondonE11 3AW
Born March 1982
Director
Appointed 03 Oct 2019
Resigned 30 Mar 2023

THAPER, Sonal

Resigned
Suite 204 Oceanair House, LeytonstoneE11 3AW
Born March 1992
Director
Appointed 08 Nov 2017
Resigned 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 October 2014
AR01AR01
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Miscellaneous
6 March 2013
MISCMISC
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Memorandum Articles
21 March 2006
MEM/ARTSMEM/ARTS
Resolution
21 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2005
363aAnnual Return
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
224224
Incorporation Company
1 October 1994
NEWINCIncorporation