Background WavePink WaveYellow Wave

EDGWICK FAMILY AND EDUCATION CENTRE LIMITED (04822416)

EDGWICK FAMILY AND EDUCATION CENTRE LIMITED (04822416) is an active UK company. incorporated on 6 July 2003. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EDGWICK FAMILY AND EDUCATION CENTRE LIMITED has been registered for 22 years. Current directors include AKHTAR, Bilal, AKHTAR, Pervez, ALI, Faisal and 7 others.

Company Number
04822416
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2003
Age
22 years
Address
19 Pennington Way, Coventry, CV6 5TJ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AKHTAR, Bilal, AKHTAR, Pervez, ALI, Faisal, ARIF, Mubeen, AZAD, Ferhan, KHAN, Zia Ahmed, MAHMUD, Tariq, MINHAS, Yakiya, SARWAR, Mohammed Shahzad, SHABIR, Gulam
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGWICK FAMILY AND EDUCATION CENTRE LIMITED

EDGWICK FAMILY AND EDUCATION CENTRE LIMITED is an active company incorporated on 6 July 2003 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EDGWICK FAMILY AND EDUCATION CENTRE LIMITED was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

04822416

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 6 July 2003

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

19 Pennington Way Coventry, CV6 5TJ,

Previous Addresses

19 Pennington Way Coventry CV6 5TJ England
From: 30 July 2014To: 30 July 2014
17 Pennington Way Foleshill Coventry West Midlands CV6 5TJ
From: 6 July 2003To: 30 July 2014
Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

MAHMUD, Tariq

Active
Pennington Way, CoventryCV6 5TJ
Secretary
Appointed 06 Jul 2003

AKHTAR, Bilal

Active
19 Pennington Way, CoventryCV6 5TJ
Born December 1984
Director
Appointed 06 Jul 2003

AKHTAR, Pervez

Active
19 Pennington Way, CoventryCV6 5TJ
Born September 1956
Director
Appointed 06 Jul 2003

ALI, Faisal

Active
Ena Road, CoventryCV1 4HQ
Born September 1983
Director
Appointed 25 Jun 2024

ARIF, Mubeen

Active
Pennington Way, CoventryCV6 5TJ
Born May 1988
Director
Appointed 01 Jul 2016

AZAD, Ferhan

Active
Morland Road, CoventryCV6 4FX
Born November 1981
Director
Appointed 25 Jun 2024

KHAN, Zia Ahmed

Active
11 Webster Street, CoventryCV6 5BB
Born September 1980
Director
Appointed 25 Jun 2024

MAHMUD, Tariq

Active
Pennington Way, CoventryCV6 5TJ
Born October 1958
Director
Appointed 06 Jul 2003

MINHAS, Yakiya

Active
Priors Harnall, CoventryCV1 5FE
Born June 1978
Director
Appointed 25 Jun 2024

SARWAR, Mohammed Shahzad

Active
Pennington Way, CoventryCV6 5TJ
Born September 1991
Director
Appointed 07 Aug 2020

SHABIR, Gulam

Active
Lythalls Lane, CoventryCV6 6FW
Born August 1959
Director
Appointed 14 Feb 2011

AJMAL, Mohammed

Resigned
9 Pennington Way, CoventryCV6 5TJ
Born December 1959
Director
Appointed 06 Jul 2003
Resigned 14 Feb 2011

ALI, Mohammed

Resigned
37 Provident Street, DerbyDE23 6WS
Born August 1980
Director
Appointed 06 Jul 2003
Resigned 18 Apr 2009

ARAYICI, Yusuf, Dr

Resigned
Manley Road, SaleM33 4FQ
Born February 1977
Director
Appointed 19 Jul 2009
Resigned 10 Sept 2009

ARIF, Azra

Resigned
15 Heddle Grove, CoventryCV6 7LL
Born September 1974
Director
Appointed 06 Jul 2003
Resigned 19 Jul 2009

DEEN, Mushtaq Hussain

Resigned
Beresford Avenue, CoventryCV6 5JA
Born January 1958
Director
Appointed 14 Feb 2011
Resigned 25 Jun 2024

KHAN, Gulfraz

Resigned
Pennington Way, CoventryCV6 5TJ
Born February 1950
Director
Appointed 01 Jun 2012
Resigned 25 Jun 2024

KHAN, Mohammad Arif

Resigned
15 Heddle Grove, CoventryCV6 7LL
Born January 1940
Director
Appointed 06 Jul 2003
Resigned 10 Sept 2015

KOCAK, Osman

Resigned
Helmshore Walk, ManchesterM13 9TH
Born April 1971
Director
Appointed 19 Jul 2009
Resigned 10 Sept 2009

MAHMOOD, Khalid

Resigned
Beresford Avenue, CoventryCV6 5HX
Born January 1962
Director
Appointed 14 Feb 2011
Resigned 25 Jun 2024

MAHMUD, Nasreen

Resigned
17 Pennington Way, CoventryCV6 5TJ
Born December 1972
Director
Appointed 06 Jul 2003
Resigned 19 Jul 2009

MOHAMMED NOOR, Noor Mohammed

Resigned
Durbar Avenue, CoventryCV6 5LY
Born September 1940
Director
Appointed 06 Jul 2003
Resigned 30 Oct 2008

OZGUL, Hakan

Resigned
22 Garrett House, LondonN16 5QJ
Born June 1974
Director
Appointed 19 Jul 2009
Resigned 10 Sept 2009

QURESHI, Jamila

Resigned
Peregrine Drive, CoventryCV5 7QW
Born February 1942
Director
Appointed 14 Feb 2011
Resigned 13 Apr 2012

SARWAR, Mohammed Shabir

Resigned
Pennington Way, CoventryCV6 5TJ
Born January 1965
Director
Appointed 14 Feb 2011
Resigned 29 Mar 2020

SEZER, Yasin

Resigned
6 Stockland Close, ManchesterM13 9WY
Born May 1974
Director
Appointed 19 Jul 2009
Resigned 10 Sept 2009

TETIK, Mustafa

Resigned
67 Woodhouse Lane, SaleM33 4JZ
Born September 1976
Director
Appointed 19 Jul 2009
Resigned 10 Sept 2009

YOUNES, Mohammed

Resigned
Spindle Street, CoventryCV6 4NP
Born January 1951
Director
Appointed 14 Feb 2011
Resigned 25 Jun 2024
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Legacy
13 August 2022
ANNOTATIONANNOTATION
Legacy
13 August 2022
ANNOTATIONANNOTATION
Legacy
13 August 2022
ANNOTATIONANNOTATION
Legacy
13 August 2022
ANNOTATIONANNOTATION
Resolution
11 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
19 July 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
9 July 2004
363sAnnual Return (shuttle)
Incorporation Company
6 July 2003
NEWINCIncorporation