Background WavePink WaveYellow Wave

GURU NANAK NISHKAM EDUCATION TRUST (04614219)

GURU NANAK NISHKAM EDUCATION TRUST (04614219) is an active UK company. incorporated on 11 December 2002. with registered office in 18-20 Soho Road. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. GURU NANAK NISHKAM EDUCATION TRUST has been registered for 23 years. Current directors include AHLUWALIA, Mohinder Singh, BHINDER, Jarnail Singh, SINGH, Parvinder.

Company Number
04614219
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2002
Age
23 years
Address
18-20 Soho Road, B21 9BH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
AHLUWALIA, Mohinder Singh, BHINDER, Jarnail Singh, SINGH, Parvinder
SIC Codes
85100, 85200, 85310, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GURU NANAK NISHKAM EDUCATION TRUST

GURU NANAK NISHKAM EDUCATION TRUST is an active company incorporated on 11 December 2002 with the registered office located in 18-20 Soho Road. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. GURU NANAK NISHKAM EDUCATION TRUST was registered 23 years ago.(SIC: 85100, 85200, 85310, 85520)

Status

active

Active since 23 years ago

Company No

04614219

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

Age

23 Years

Incorporated 11 December 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 17 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

18-20 Soho Road Birmingham , B21 9BH,

Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Oct 16
Director Joined
Oct 18
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHLUWALIA, Mohinder Singh

Active
1 Saint Caroline Close, West BromwichB70 6TT
Born March 1939
Director
Appointed 11 Dec 2002

BHINDER, Jarnail Singh

Active
Wadhurst Road, BirminghamB17 8JF
Born May 1940
Director
Appointed 06 Oct 2018

SINGH, Parvinder

Active
18-20 Soho RoadB21 9BH
Born September 1963
Director
Appointed 19 Oct 2016

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 11 Dec 2002
Resigned 11 Dec 2002

SANGHA, Sujinder Singh

Resigned
29 Europa Avenue, West BromwichB70 6TL
Secretary
Appointed 11 Dec 2002
Resigned 15 Dec 2003

TAKHAR, Kamaljit Kaur

Resigned
30 Scholars Close, BirminghamB21 0UB
Secretary
Appointed 15 Dec 2003
Resigned 29 Dec 2018

Persons with significant control

3

Mr Mohinder Singh Ahluwalia

Active
18-20 Soho RoadB21 9BH
Born March 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2023

Mr Jarnail Singh Bhinder

Active
18-20 Soho RoadB21 9BH
Born May 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2023

Mr Parvinder Singh

Active
18-20 Soho RoadB21 9BH
Born September 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 December 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
29 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Memorandum Articles
16 March 2004
MEM/ARTSMEM/ARTS
Resolution
16 March 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
18 December 2002
288bResignation of Director or Secretary
Incorporation Company
11 December 2002
NEWINCIncorporation