Background WavePink WaveYellow Wave

SANDWELL ASIAN FAMILY SUPPORT SERVICE LIMITED (04258543)

SANDWELL ASIAN FAMILY SUPPORT SERVICE LIMITED (04258543) is an active UK company. incorporated on 25 July 2001. with registered office in Smethwick. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. SANDWELL ASIAN FAMILY SUPPORT SERVICE LIMITED has been registered for 24 years. Current directors include KAUR, Baljit, KAUR, Jatinder, KAUR, Rajbir Rani and 3 others.

Company Number
04258543
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2001
Age
24 years
Address
Safs Windmill Community Centre, Smethwick, B66 3DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
KAUR, Baljit, KAUR, Jatinder, KAUR, Rajbir Rani, PATEL, Raksha, SANDHU, Davinder Singh, VERMA, Sanjiv
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDWELL ASIAN FAMILY SUPPORT SERVICE LIMITED

SANDWELL ASIAN FAMILY SUPPORT SERVICE LIMITED is an active company incorporated on 25 July 2001 with the registered office located in Smethwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. SANDWELL ASIAN FAMILY SUPPORT SERVICE LIMITED was registered 24 years ago.(SIC: 88100, 88990)

Status

active

Active since 24 years ago

Company No

04258543

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 25 July 2001

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 28 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

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Safs Windmill Community Centre Messenger Road Smethwick, B66 3DX,

Previous Addresses

, Safs Fenton Street, Smethwick, West Midlands, B66 1HR
From: 12 August 2015To: 3 August 2016
, Safss, Fenton Street, Smethwick, West Midlands, B66 1HR
From: 25 July 2001To: 12 August 2015
Timeline

27 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Feb 16
Director Left
Aug 16
Director Joined
Apr 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Apr 20
Director Left
Aug 23
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

DHATT, Parpinder Kaur

Active
828 Wolverhampton Road, OldburyB69 4RY
Secretary
Appointed 25 Jul 2001

KAUR, Baljit

Active
Messenger Road, SmethwickB66 3DX
Born January 1966
Director
Appointed 10 Dec 2009

KAUR, Jatinder

Active
Lodge Road, WalsallWS5 3JY
Born May 1973
Director
Appointed 10 Dec 2019

KAUR, Rajbir Rani

Active
Messenger Road, SmethwickB66 3DX
Born March 1983
Director
Appointed 12 Dec 2013

PATEL, Raksha

Active
Messenger Road, SmethwickB66 3DX
Born October 1962
Director
Appointed 12 Dec 2017

SANDHU, Davinder Singh

Active
4 Yateley Crescent, BirminghamB42 1JG
Born August 1952
Director
Appointed 08 May 2002

VERMA, Sanjiv

Active
5 Heath Lane, West BromwichB71 2BD
Born November 1967
Director
Appointed 25 Jul 2001

AMIN, Mohammed

Resigned
66 Durban Road, SmethwickB66 3SG
Born July 1950
Director
Appointed 08 Aug 2001
Resigned 26 Mar 2003

BAINS, Surrinder Paul Singh

Resigned
Messenger Road, SmethwickB66 3DX
Born May 1963
Director
Appointed 12 Dec 2013
Resigned 10 Dec 2018

BEGUM, Fiaz

Resigned
29 Whitehouse Drive, SmethwickB66 1RP
Born April 1959
Director
Appointed 08 Aug 2001
Resigned 09 Dec 2010

COX, Julie

Resigned
62 Oakwood Road, SmethwickB67 6BU
Born September 1967
Director
Appointed 08 Aug 2001
Resigned 08 Apr 2002

CRADDY, Irene

Resigned
96 Main Street, Burton On TrentDE13 8AB
Born October 1957
Director
Appointed 25 Jul 2001
Resigned 01 Oct 2004

HACKETT, Simon

Resigned
7 Navigation Lane, BirminghamB71 3NP
Born September 1969
Director
Appointed 25 Jul 2001
Resigned 16 Dec 2005

HICKMAN, Anthony Kenneth

Resigned
Cosey Corner Broadfield Close, KingswinfordDY6 9PY
Born November 1957
Director
Appointed 16 Dec 2005
Resigned 12 Dec 2013

HUSSAIN, Shella

Resigned
Aston Manor Close, BirminghamB20 3DN
Born November 1979
Director
Appointed 19 Feb 2009
Resigned 17 Mar 2011

KAUR, Kulvinder Pal

Resigned
Fenton Street, SmethwickB66 1HR
Born March 1952
Director
Appointed 12 Dec 2013
Resigned 03 Dec 2015

KAUR, Kulvinder Pal

Resigned
Safss, SmethwickB66 1HR
Born March 1952
Director
Appointed 10 Dec 2009
Resigned 13 Dec 2012

KAUR, Rajwinder

Resigned
Fenton Street, SmethwickB66 1HR
Born September 1975
Director
Appointed 11 Dec 2014
Resigned 29 Jul 2016

KHAN, Iram Nazli

Resigned
14 Newlands Green, SmethwickB66 4LL
Born August 1975
Director
Appointed 26 Mar 2003
Resigned 05 Sept 2006

KHELA, Kashmir

Resigned
10 Horsecroft Drive, West BromwichB71 3TE
Born March 1966
Director
Appointed 24 Sept 2004
Resigned 25 Sept 2006

KHOKHAR, Sukhvinder Singh

Resigned
12 Hugh Road, SmethwickB67 7JU
Born November 1965
Director
Appointed 26 Mar 2003
Resigned 21 Sept 2006

KUMARI, Santosh

Resigned
Safss, SmethwickB66 1HR
Born March 1963
Director
Appointed 10 Dec 2009
Resigned 12 Dec 2013

MALHI, Sham Parkash

Resigned
Messenger Road, SmethwickB66 3DX
Born April 1981
Director
Appointed 12 Dec 2013
Resigned 25 Feb 2019

PRUCE, Marina

Resigned
13 Howard Road, BirminghamB20 2AN
Born April 1954
Director
Appointed 25 Jul 2001
Resigned 24 Sept 2003

RAI, Diane

Resigned
30 Mucklow Hill, HalesowenB62 8BW
Born March 1966
Director
Appointed 19 Feb 2009
Resigned 24 Jul 2023

REHMAN, Mohammed Habib

Resigned
28 Walter Street, West BromwichB70 6HR
Born May 1964
Director
Appointed 08 Aug 2001
Resigned 09 Sept 2004

RUSH, Emma Louise

Resigned
Messenger Road, SmethwickB66 3DX
Born August 1985
Director
Appointed 12 Dec 2013
Resigned 12 Dec 2017

SHOKER, Raj

Resigned
40 Gainsborough Road, Great BarrB42 1NA
Born November 1960
Director
Appointed 16 Dec 2005
Resigned 12 Dec 2013

SINGH GILL, Jagwant

Resigned
80 Brisbane Road, SmethwickB67 7AR
Born May 1935
Director
Appointed 25 Jul 2001
Resigned 10 Dec 2009

TOOR, Premjit Singh

Resigned
67 Saint Albans Road, SandwellB67 7NJ
Born October 1963
Director
Appointed 25 Jul 2001
Resigned 11 Nov 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Surrinder Paul Singh Bains

Ceased
Messenger Road, SmethwickB66 3DX
Born May 1963

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 February 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Resolution
17 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
225Change of Accounting Reference Date
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
9 October 2001
225Change of Accounting Reference Date
Incorporation Company
25 July 2001
NEWINCIncorporation