Background WavePink WaveYellow Wave

MUSLIM WELFARE HOUSE (04041294)

MUSLIM WELFARE HOUSE (04041294) is an active UK company. incorporated on 21 July 2000. with registered office in 233 Seven Sisters Road. The company operates in the Education sector, engaged in cultural education and 2 other business activities. MUSLIM WELFARE HOUSE has been registered for 25 years. Current directors include ABDULSAMEI, Abdullah Ahmed Abdul-Majeed, AHMED, Osman Yusuf Hagi, AL-RAWI, Riyadh and 6 others.

Company Number
04041294
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 July 2000
Age
25 years
Address
233 Seven Sisters Road, N4 2DA
Industry Sector
Education
Business Activity
Cultural education
Directors
ABDULSAMEI, Abdullah Ahmed Abdul-Majeed, AHMED, Osman Yusuf Hagi, AL-RAWI, Riyadh, BOUDJATAT, Ali, EL-HAMDOON, Omer Hasem, HAJ, Mohamed, Mr., MAHMOUD MOHAMMED MANSOUR, Hassan Yousef, SAIF, Abdullah Adnan, SAWALHA, Obada Mohammad
SIC Codes
85520, 88990, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSLIM WELFARE HOUSE

MUSLIM WELFARE HOUSE is an active company incorporated on 21 July 2000 with the registered office located in 233 Seven Sisters Road. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. MUSLIM WELFARE HOUSE was registered 25 years ago.(SIC: 85520, 88990, 94910)

Status

active

Active since 25 years ago

Company No

04041294

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

Age

25 Years

Incorporated 21 July 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

MUSLIM WELFARE TRUST
From: 21 July 2000To: 8 November 2012
Contact
Address

233 Seven Sisters Road London , N4 2DA,

Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Loan Secured
Nov 15
Director Joined
Jul 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Mar 19
Director Left
Sept 23
Director Joined
Mar 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

ABDULSAMEI, Abdullah Ahmed Abdul-Majeed

Active
233 Seven Sisters RoadN4 2DA
Born November 1976
Director
Appointed 11 Feb 2019

AHMED, Osman Yusuf Hagi

Active
233 Seven Sisters RoadN4 2DA
Born December 1961
Director
Appointed 11 Feb 2019

AL-RAWI, Riyadh

Active
233 Seven Sisters RoadN4 2DA
Born February 1970
Director
Appointed 15 Jul 2012

BOUDJATAT, Ali

Active
233 Seven Sisters RoadN4 2DA
Born October 1967
Director
Appointed 10 Dec 2015

EL-HAMDOON, Omer Hasem

Active
233 Seven Sisters RoadN4 2DA
Born November 1974
Director
Appointed 01 Mar 2024

HAJ, Mohamed, Mr.

Active
233 Seven Sisters RoadN4 2DA
Born January 1970
Director
Appointed 21 Dec 2009

MAHMOUD MOHAMMED MANSOUR, Hassan Yousef

Active
233 Seven Sisters RoadN4 2DA
Born September 1959
Director
Appointed 06 Dec 2011

SAIF, Abdullah Adnan

Active
233 Seven Sisters RoadN4 2DA
Born October 1985
Director
Appointed 11 Feb 2019

SAWALHA, Obada Mohammad

Active
233 Seven Sisters RoadN4 2DA
Born August 1989
Director
Appointed 11 Feb 2019

KAHLALECH, Belgacem, Mr.

Resigned
67 Charfield Court, LondonW9 2JN
Secretary
Appointed 21 Jul 2000
Resigned 15 Jul 2005

KOZBAR, Mohammed

Resigned
105 Review Road, LondonNW2 7BH
Secretary
Appointed 15 Jul 2005
Resigned 16 Mar 2007

ABDOUN, Tayeb

Resigned
233 Seven Sisters RoadN4 2DA
Born March 1963
Director
Appointed 21 Dec 2009
Resigned 11 Feb 2019

AL KARMI, Hafez, Dr

Resigned
NW9
Born April 1961
Director
Appointed 15 Jul 2005
Resigned 16 Mar 2007

AL-AFANDI, Malek

Resigned
164 Nursery Lane, LeedsLS17 7AQ
Born March 1953
Director
Appointed 21 Jul 2000
Resigned 15 Jul 2005

AL-RAWI, Kadhem, Dr.

Resigned
233 Seven Sisters RoadN4 2DA
Born July 1946
Director
Appointed 21 Dec 2009
Resigned 03 Apr 2011

ALKATIB, Hassan

Resigned
17 The Drive, LeedsLS16 6BG
Born May 1947
Director
Appointed 21 Jul 2000
Resigned 15 Jul 2005

ALRAWI, Fateh

Resigned
233 Seven Sisters RoadN4 2DA
Born October 1942
Director
Appointed 27 Apr 2011
Resigned 22 Sept 2011

EL-ASHHAL, Abdel Shaheed, Mr.

Resigned
47 Bowes Road, LondonW3 7AD
Born October 1949
Director
Appointed 15 Jul 2005
Resigned 16 Mar 2007

EL-HAMDOON, Omer Hasem, Dr

Resigned
233 Seven Sisters RoadN4 2DA
Born November 1974
Director
Appointed 11 Feb 2019
Resigned 01 Sept 2023

ELDEEB, Hany, Dr

Resigned
57 Woodlands, NorthamptonNN4 5BZ
Born October 1965
Director
Appointed 17 Mar 2007
Resigned 27 Dec 2009

ELMEDHEM, Bashir

Resigned
233 Seven Sisters RoadN4 2DA
Born August 1959
Director
Appointed 21 Dec 2009
Resigned 15 Jul 2012

MOHAMED, Ahmed Sheikh

Resigned
51 Langham Road, EdgwareHA8 9EH
Born December 1962
Director
Appointed 21 Jul 2000
Resigned 16 Mar 2007

MUSSE, Ibrahim, Mr.

Resigned
233 Seven Sisters RoadN4 2DA
Born December 1961
Director
Appointed 21 Dec 2009
Resigned 11 Feb 2019

SAWALHA, Mohammad Kathem

Resigned
14 Hawker, LondonNW9 5QJ
Born July 1961
Director
Appointed 21 Jul 2000
Resigned 16 Mar 2007

SAYAM, Majida

Resigned
32 Store Street, LondonE15 1PU
Born January 1960
Director
Appointed 17 Mar 2007
Resigned 21 Dec 2009

Persons with significant control

1

Mr Hassan Yousef Mahmoud Mohammed Mansour

Active
233 Seven Sisters RoadN4 2DA
Born September 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Memorandum Articles
9 January 2018
MAMA
Change Account Reference Date Company Previous Shortened
31 December 2017
AA01Change of Accounting Reference Date
Resolution
18 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
7 November 2012
CONNOTConfirmation Statement Notification
Miscellaneous
16 October 2012
MISCMISC
Memorandum Articles
27 September 2012
MEM/ARTSMEM/ARTS
Resolution
27 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Incorporation Company
21 July 2000
NEWINCIncorporation