Background WavePink WaveYellow Wave

SME CHARITABLE TRUST (04133701)

SME CHARITABLE TRUST (04133701) is an active UK company. incorporated on 29 December 2000. with registered office in Ruislip. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SME CHARITABLE TRUST has been registered for 25 years. Current directors include ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed.

Company Number
04133701
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 2000
Age
25 years
Address
Runway House, Ruislip, HA4 6SE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ESMAIL, Aly Mohamed, ESMAIL, Sayed Mohamed
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SME CHARITABLE TRUST

SME CHARITABLE TRUST is an active company incorporated on 29 December 2000 with the registered office located in Ruislip. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SME CHARITABLE TRUST was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04133701

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

Age

25 Years

Incorporated 29 December 2000

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

FRIENDS OF HOSTELS IN GUJARAT
From: 29 December 2000To: 16 May 2003
Contact
Address

Runway House The Runway Ruislip, HA4 6SE,

Previous Addresses

Charlwood House the Runway South Ruislip Middlesex HA4 6SE
From: 29 December 2000To: 25 May 2016
Timeline

8 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 14
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jul 17
Owner Exit
Jun 19
New Owner
Jul 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BATA, Akbarali

Active
Ardleigh Road, LeicesterLE5 0BG
Secretary
Appointed 03 Oct 2016

ESMAIL, Aly Mohamed

Active
The Runway, RuislipHA4 6SE
Born December 1982
Director
Appointed 01 Apr 2016

ESMAIL, Sayed Mohamed

Active
The Runway, RuislipHA4 6SE
Born June 1986
Director
Appointed 01 Apr 2017

ESMAIL, Aly Mohamed

Resigned
Charlwood House, RuislipHA4 6SE
Secretary
Appointed 21 Nov 2005
Resigned 30 Sept 2016

ESMAIL, Sushma Bhatia

Resigned
Charlwood House, RuislipHA4 6SE
Secretary
Appointed 27 Jun 2002
Resigned 05 Apr 2017

VERSI, Noordin

Resigned
17 Spencer Walk, RickmansworthWD3 4EE
Secretary
Appointed 29 Dec 2000
Resigned 27 Jun 2002

ESMAIL, Mohamed Fazal

Resigned
Charlwood House, South RuislipHA4 6SE
Born December 1944
Director
Appointed 29 Dec 2000
Resigned 23 Oct 2014

ESMAIL, Sushma Bhatia

Resigned
Charlwood House, RuislipHA4 6SE
Born April 1947
Director
Appointed 27 Jun 2002
Resigned 30 Mar 2017

TEJANI, Zulfikarally

Resigned
163a Earls Court Road, LondonSW5 9RF
Born June 1943
Director
Appointed 29 Dec 2000
Resigned 27 Jun 2002

VERSI, Noordin

Resigned
17 Spencer Walk, RickmansworthWD3 4EE
Born April 1938
Director
Appointed 29 Dec 2000
Resigned 27 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Aly Mohamed Esmail

Active
The Runway, RuislipHA4 6SE
Born December 1982

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Mrs Sushma Bhatia Esmail

Ceased
The Runway, RuislipHA4 6SE
Born March 1947

Nature of Control

Significant influence or control as trust
Notified 01 Apr 2017
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
15 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Resolution
28 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288cChange of Particulars
Legacy
20 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2003
AAAnnual Accounts
Legacy
22 October 2003
288cChange of Particulars
Legacy
2 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2002
AAAnnual Accounts
Legacy
17 July 2002
287Change of Registered Office
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
225Change of Accounting Reference Date
Incorporation Company
29 December 2000
NEWINCIncorporation