Background WavePink WaveYellow Wave

BRANAS ISAF (EDUCATION CENTRE) LIMITED (04826662)

BRANAS ISAF (EDUCATION CENTRE) LIMITED (04826662) is an active UK company. incorporated on 9 July 2003. with registered office in Uxbridge. The company operates in the Education sector, engaged in general secondary education. BRANAS ISAF (EDUCATION CENTRE) LIMITED has been registered for 22 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
04826662
Status
active
Type
ltd
Incorporated
9 July 2003
Age
22 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Education
Business Activity
General secondary education
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANAS ISAF (EDUCATION CENTRE) LIMITED

BRANAS ISAF (EDUCATION CENTRE) LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Uxbridge. The company operates in the Education sector, specifically engaged in general secondary education. BRANAS ISAF (EDUCATION CENTRE) LIMITED was registered 22 years ago.(SIC: 85310)

Status

active

Active since 22 years ago

Company No

04826662

LTD Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

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

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 28 January 2013To: 2 July 2025
C/O Caretech Holdings Plc Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB England
From: 20 July 2011To: 28 January 2013
Military House, 24 Castle Street Chester Cheshire CH1 2DS
From: 9 July 2003To: 20 July 2011
Timeline

16 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 13
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 18 Aug 2010

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 18 Aug 2010

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 11 Aug 2021

CURD, Michael James

Resigned
The Whyte House, CanterburyCT3 4AH
Secretary
Appointed 09 Jul 2003
Resigned 31 May 2005

DALTON, Fiona

Resigned
Laurel House, EllesmereSY12 9AP
Secretary
Appointed 31 May 2005
Resigned 28 Sept 2006

IVERS, John

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 08 Jan 2019
Resigned 11 Aug 2021

WOOD, Bethan

Resigned
Eithin Fynydd, BalaLL23 7UF
Secretary
Appointed 28 Sept 2006
Resigned 18 Aug 2010

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 09 Jul 2003
Resigned 09 Jul 2003

DUFTON, Gareth Norman

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 08 Jan 2019
Resigned 13 Jan 2020

HILL, Michael Gerard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 10 Dec 2018

LAPHAM, Gregory George

Resigned
33-37 Darkes Lane, Potters BarEN6 1BB
Born January 1969
Director
Appointed 18 Aug 2010
Resigned 30 Nov 2012

MURPHY, Claire Diana

Resigned
Bryn Banon Hall, BalaLL23 7DP
Born August 1957
Director
Appointed 09 Jul 2003
Resigned 18 Aug 2010

PUGH, David

Resigned
33-37 Darkes Lane, Potters BarEN6 1BB
Born October 1961
Director
Appointed 18 Aug 2010
Resigned 02 Aug 2011

WOOD, Bethan

Resigned
Eithin Fynydd, BalaLL23 7UF
Born April 1962
Director
Appointed 28 Sept 2006
Resigned 18 Aug 2010

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 09 Jul 2003
Resigned 09 Jul 2003

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2021
AAAnnual Accounts
Legacy
3 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2019
AAAnnual Accounts
Legacy
3 July 2019
PARENT_ACCPARENT_ACC
Legacy
3 July 2019
AGREEMENT2AGREEMENT2
Legacy
3 July 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2018
AAAnnual Accounts
Legacy
7 June 2018
PARENT_ACCPARENT_ACC
Legacy
7 June 2018
GUARANTEE2GUARANTEE2
Legacy
7 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2017
AAAnnual Accounts
Legacy
21 June 2017
PARENT_ACCPARENT_ACC
Legacy
21 June 2017
AGREEMENT2AGREEMENT2
Legacy
21 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2016
AAAnnual Accounts
Legacy
10 June 2016
GUARANTEE2GUARANTEE2
Legacy
20 May 2016
PARENT_ACCPARENT_ACC
Legacy
20 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2015
AAAnnual Accounts
Legacy
20 April 2015
PARENT_ACCPARENT_ACC
Legacy
20 April 2015
AGREEMENT2AGREEMENT2
Legacy
20 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
14 May 2014
AGREEMENT2AGREEMENT2
Legacy
14 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Auditors Resignation Company
27 June 2012
AUDAUD
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Move Registers To Sail Company
20 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Resolution
14 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 September 2010
AA01Change of Accounting Reference Date
Legacy
27 August 2010
MG02MG02
Resolution
26 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2010
CC04CC04
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Legacy
25 August 2010
MG01MG01
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
287Change of Registered Office
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
11 July 2007
287Change of Registered Office
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
225Change of Accounting Reference Date
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
287Change of Registered Office
Legacy
27 July 2003
225Change of Accounting Reference Date
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Incorporation Company
9 July 2003
NEWINCIncorporation