Background WavePink WaveYellow Wave

THE AMAR INTERNATIONAL CHARITABLE FOUNDATION (03066579)

THE AMAR INTERNATIONAL CHARITABLE FOUNDATION (03066579) is an active UK company. incorporated on 9 June 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE AMAR INTERNATIONAL CHARITABLE FOUNDATION has been registered for 30 years. Current directors include BAKIR, Siddik, BOARDMAN, Francesco Giuseppe Michele, HAWKES, Sharlene Wells and 7 others.

Company Number
03066579
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 1995
Age
30 years
Address
Suite 333, Chinaworks 100 Black Prince Road, London, SE1 7SJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAKIR, Siddik, BOARDMAN, Francesco Giuseppe Michele, HAWKES, Sharlene Wells, KERR, David James, Prof, NICHOLSON OF WINTERBOURNE, Emma Harriet, Baroness, PARKER, Damon John, PARRISH, Stanley, REDFERN, Alastair Llewellyn John, Rt Revd Dr, STOTT, Christopher Bryan Robert, ZELDIN, Theodore, Doctor
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AMAR INTERNATIONAL CHARITABLE FOUNDATION

THE AMAR INTERNATIONAL CHARITABLE FOUNDATION is an active company incorporated on 9 June 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE AMAR INTERNATIONAL CHARITABLE FOUNDATION was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03066579

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

Age

30 Years

Incorporated 9 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Suite 333, Chinaworks 100 Black Prince Road London, SE1 7SJ,

Previous Addresses

1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom
From: 31 August 2021To: 23 March 2026
Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
From: 19 March 2018To: 31 August 2021
3 Lincoln's Inn Fields London WC2A 3AA
From: 9 June 1995To: 19 March 2018
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 21
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Feb 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

11 Active
19 Resigned

PARKER, Damon John

Active
100 Black Prince Road, LondonSE1 7SJ
Secretary
Appointed 27 Mar 2008

BAKIR, Siddik

Active
100 Black Prince Road, LondonSE1 7SJ
Born February 1980
Director
Appointed 18 Mar 2019

BOARDMAN, Francesco Giuseppe Michele

Active
100 Black Prince Road, LondonSE1 7SJ
Born December 1962
Director
Appointed 16 Mar 2018

HAWKES, Sharlene Wells

Active
100 Black Prince Road, LondonSE1 7SJ
Born March 1964
Director
Appointed 04 May 2017

KERR, David James, Prof

Active
100 Black Prince Road, LondonSE1 7SJ
Born June 1956
Director
Appointed 29 Nov 2017

NICHOLSON OF WINTERBOURNE, Emma Harriet, Baroness

Active
100 Black Prince Road, LondonSE1 7SJ
Born October 1941
Director
Appointed 09 Jun 1995

PARKER, Damon John

Active
100 Black Prince Road, LondonSE1 7SJ
Born February 1971
Director
Appointed 23 Mar 2012

PARRISH, Stanley

Active
100 Black Prince Road, LondonSE1 7SJ
Born June 1941
Director
Appointed 18 Mar 2019

REDFERN, Alastair Llewellyn John, Rt Revd Dr

Active
100 New London Road, ChelmsfordCM2 0RG
Born September 1948
Director
Appointed 04 May 2017

STOTT, Christopher Bryan Robert

Active
100 Black Prince Road, LondonSE1 7SJ
Born July 1969
Director
Appointed 06 Jan 2025

ZELDIN, Theodore, Doctor

Active
100 Black Prince Road, LondonSE1 7SJ
Born August 1933
Director
Appointed 24 Nov 1997

CAINE, Michael Harris, Sir

Resigned
4 Maunsel Street, LondonSW1P 2QL
Secretary
Appointed 09 Jun 1997
Resigned 20 Mar 1999

TAYLOR, Timothy John

Resigned
Gilridge, CranleighGU6 8PL
Secretary
Appointed 09 Jun 1995
Resigned 16 Jan 2008

BEHBEHANI, Kazem

Resigned
P.O. Box 1180, Dasman 15462
Born April 1943
Director
Appointed 26 Oct 2005
Resigned 29 Nov 2017

CAINE, Michael Harris, Sir

Resigned
4 Maunsel Street, LondonSW1P 2QL
Born June 1927
Director
Appointed 09 Jun 1995
Resigned 20 Mar 1999

CHARCHAFCHI, Mohammed Ali

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born September 1946
Director
Appointed 05 May 2016
Resigned 08 Jan 2024

CLARKE, James William

Resigned
London BridgeEC4R 9HA
Born October 1977
Director
Appointed 08 Dec 2014
Resigned 25 May 2017

FROST, Christopher

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Born January 1956
Director
Appointed 20 Apr 2015
Resigned 27 Feb 2018

HASSAN, Mohammed Hayder, Dr

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born January 1958
Director
Appointed 16 Apr 2015
Resigned 16 May 2023

JELLICOE, George Patrick John Rushworth, The Rt Hon Earl

Resigned
Tidcombe Manor, MarlboroughSN8 3SL
Born April 1918
Director
Appointed 09 Jun 1995
Resigned 29 Oct 1999

KRAMER, Leo

Resigned
3818 Ingomar Street North West, UsaFOREIGN
Born February 1926
Director
Appointed 18 Jul 1997
Resigned 12 Jul 1999

NEWELL, Edmund John, Canon Dr

Resigned
Waterloo Lane, ChelmsfordCM1 1BN
Born September 1961
Director
Appointed 19 Jan 2017
Resigned 03 Jul 2021

PARSONS, Anthony, Sir

Resigned
Highgrove Druid Road, Newton AbbotTQ13 7HD
Born September 1922
Director
Appointed 09 Jun 1995
Resigned 12 Aug 1996

ROWSELL, Anthony Richard, Dr

Resigned
Leckford Road, OxfordOX2 6HY
Born October 1942
Director
Appointed 09 Jun 1995
Resigned 08 Dec 2014

SAAB, Ayoub-Farid Michel

Resigned
5 Mikhail Georgalla Street, NicosiaFOREIGN
Born July 1939
Director
Appointed 21 Jul 2000
Resigned 25 Jul 2001

STRAUB, Christopher Caudwell

Resigned
Greeley Boulevard, Springfield22152
Born September 1943
Director
Appointed 23 Mar 2012
Resigned 04 May 2017

SURATGAR, David

Resigned
Flat 1, LondonW8 4RN
Born October 1938
Director
Appointed 17 Jan 1997
Resigned 25 Mar 2004

TAYLOR, Jonathan Francis

Resigned
48 Edwardes Square, LondonW8 6HH
Born August 1935
Director
Appointed 16 Jul 1999
Resigned 25 Mar 2004

WILLIAMS, Michael John

Resigned
51 Hillfield Road, LondonNW6 1QD
Born July 1948
Director
Appointed 09 Jun 1995
Resigned 18 Jul 1996

YOUNGER, James Samuel

Resigned
28 Rylett Crescent, LondonW12 9RL
Born October 1951
Director
Appointed 17 Oct 2002
Resigned 07 Feb 2004
Fundings
Financials
Latest Activities

Filing History

185

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
287Change of Registered Office
Legacy
29 April 2008
288cChange of Particulars
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
18 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
244244
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
1 October 2004
244244
Legacy
16 June 2004
363aAnnual Return
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 October 2003
244244
Legacy
15 June 2003
363aAnnual Return
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363aAnnual Return
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
24 September 2001
244244
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363aAnnual Return
Legacy
5 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
7 December 2000
288cChange of Particulars
Legacy
2 November 2000
244244
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
363aAnnual Return
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
244244
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288cChange of Particulars
Legacy
12 August 1999
363aAnnual Return
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288cChange of Particulars
Legacy
17 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
9 July 1998
363aAnnual Return
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
30 December 1997
244244
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
363aAnnual Return
Legacy
17 March 1997
244244
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Legacy
6 September 1996
288288
Legacy
1 July 1996
363aAnnual Return
Incorporation Company
9 June 1995
NEWINCIncorporation