Background WavePink WaveYellow Wave

NISHKAM CIVIC ASSOCIATION (04378505)

NISHKAM CIVIC ASSOCIATION (04378505) is an active UK company. incorporated on 21 February 2002. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. NISHKAM CIVIC ASSOCIATION has been registered for 24 years. Current directors include BHINDER, Jarnail Singh, BHOGAL, Jagdev Kaur, Dr, JHUTTI, Parminder Singh and 4 others.

Company Number
04378505
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2002
Age
24 years
Address
Nishkam Centre, Birmingham, B21 9BH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BHINDER, Jarnail Singh, BHOGAL, Jagdev Kaur, Dr, JHUTTI, Parminder Singh, MANDLA, Gurinder Singh, PADAM, Harr-Joht Kaur, RAI, Shaminder Singh, SAGOO, Gopinder Kaur
SIC Codes
63990, 85410, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NISHKAM CIVIC ASSOCIATION

NISHKAM CIVIC ASSOCIATION is an active company incorporated on 21 February 2002 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. NISHKAM CIVIC ASSOCIATION was registered 24 years ago.(SIC: 63990, 85410, 86900, 88990)

Status

active

Active since 24 years ago

Company No

04378505

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

Age

24 Years

Incorporated 21 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

NISHKAM CIVIC ASSOCIATION LIMITED
From: 21 February 2002To: 20 May 2002
Contact
Address

Nishkam Centre 6 Soho Road Birmingham, B21 9BH,

Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Mar 12
Director Left
Oct 12
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Aug 24
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

MANDLA, Gurinder Singh

Active
6 Soho Road, BirminghamB21 9BH
Secretary
Appointed 03 Jan 2020

BHINDER, Jarnail Singh

Active
Wadhurst Road, BirminghamB17 8JF
Born May 1940
Director
Appointed 22 Nov 2008

BHOGAL, Jagdev Kaur, Dr

Active
6 Soho Road, BirminghamB21 9BH
Born November 1963
Director
Appointed 01 Nov 2023

JHUTTI, Parminder Singh

Active
6 Soho Road, BirminghamB21 9BH
Born May 1951
Director
Appointed 22 Sept 2018

MANDLA, Gurinder Singh

Active
6 Soho Road, BirminghamB21 9BH
Born November 1964
Director
Appointed 27 Jun 2015

PADAM, Harr-Joht Kaur

Active
6 Soho Road, BirminghamB21 9BH
Born April 1997
Director
Appointed 27 Mar 2022

RAI, Shaminder Singh

Active
6 Soho Road, BirminghamB21 9BH
Born February 1972
Director
Appointed 11 Jan 2010

SAGOO, Gopinder Kaur

Active
Fell Grove, BirminghamB21 8JQ
Born June 1971
Director
Appointed 22 Nov 2008

KUNDI, Herpreet Kaur

Resigned
6 Soho Road, BirminghamB21 9BH
Secretary
Appointed 22 Nov 2008
Resigned 19 Jul 2019

MANDLA, Gurinder Singh

Resigned
10 Saint Caroline Close, West BromwichB70 6TT
Secretary
Appointed 01 Apr 2004
Resigned 22 Nov 2008

MANDLA, Sewa Singh

Resigned
10 Saint Caroline Close, Sandwell ValleyB70 6TT
Secretary
Appointed 21 Feb 2002
Resigned 01 Apr 2004

AHLUWALIA, Mohinder Singh

Resigned
Soho Road, BirminghamB21 9BH
Born March 1939
Director
Appointed 21 Feb 2002
Resigned 10 Jan 2022

BAHIA, Pamjit Kaur

Resigned
6 Soho Road, BirminghamB21 9BH
Born September 1961
Director
Appointed 08 Feb 2020
Resigned 10 Jul 2024

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 21 Feb 2002
Resigned 21 Feb 2002

CHANDAN, Gurcharan Singh

Resigned
163 Cherry Orchard Road, BirminghamB20 2JY
Born December 1964
Director
Appointed 22 Nov 2008
Resigned 17 Dec 2011

CHANNA, Herminder Kaur

Resigned
Hermitage Road, BirminghamB15 3UP
Born November 1978
Director
Appointed 06 Sept 2021
Resigned 15 Jan 2022

CHANNA, Herminder Kaur, Dr

Resigned
Hermitage Road, BirminghamB15 3UP
Born November 1978
Director
Appointed 22 Nov 2020
Resigned 06 Mar 2026

DHANDA, Ranjit Singh

Resigned
St Johns Close, West BromwichB70 6TH
Born March 1956
Director
Appointed 22 Nov 2008
Resigned 31 Mar 2014

DHILLON, Balvir Kaur

Resigned
Crabtree Road, WalsallWS1 2RY
Born November 1957
Director
Appointed 22 Nov 2008
Resigned 01 Dec 2013

JHEETA, Upkar Singh

Resigned
Scholars Close, BirminghamB21 0UB
Born August 1978
Director
Appointed 22 Nov 2008
Resigned 30 Jan 2020

KUNDI, Harpal Singh

Resigned
6 Soho Road, BirminghamB21 9BH
Born July 1975
Director
Appointed 22 Nov 2008
Resigned 17 Dec 2011

LATA, Sneh

Resigned
Walsall Road, BirminghamB42 1EY
Born February 1941
Director
Appointed 22 Nov 2008
Resigned 14 Feb 2012

MANDLA, Sewa Singh

Resigned
10 Saint Caroline Close, Sandwell ValleyB70 6TT
Born January 1927
Director
Appointed 21 Feb 2002
Resigned 06 Oct 2017

NAJRAN, Hernam

Resigned
6 Soho Road, BirminghamB21 9BH
Born April 1988
Director
Appointed 27 Jun 2015
Resigned 30 Aug 2023

PARDESI, Upkar Singh, Professor

Resigned
50 Cotton Lane, BirminghamB13 9SB
Born August 1952
Director
Appointed 22 Nov 2008
Resigned 31 Jul 2024

RIAT, Pritpal Kaur

Resigned
Holt Close, LeedsLS16 8DJ
Born February 1983
Director
Appointed 22 Nov 2008
Resigned 17 Dec 2011

TIWANA, Gardabil Singh

Resigned
Westmead Crescent, BirminghamB24 0JS
Born February 1967
Director
Appointed 22 Nov 2008
Resigned 23 Oct 2012

VIRDEE, Sandeep Singh

Resigned
6 Soho Road, BirminghamB21 9BH
Born July 1966
Director
Appointed 22 Feb 2020
Resigned 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
10 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
25 December 2011
TM01Termination of Director
Termination Director Company With Name
25 December 2011
TM01Termination of Director
Termination Director Company With Name
25 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
353353
Legacy
23 March 2009
190190
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
23 July 2005
225Change of Accounting Reference Date
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2003
AAAnnual Accounts
Memorandum Articles
5 October 2003
MEM/ARTSMEM/ARTS
Resolution
24 September 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
29 August 2002
MEM/ARTSMEM/ARTS
Resolution
29 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2002
288bResignation of Director or Secretary
Incorporation Company
21 February 2002
NEWINCIncorporation