Background WavePink WaveYellow Wave

ASSOCIATION OF MUSLIM SCHOOLS, UK (04929648)

ASSOCIATION OF MUSLIM SCHOOLS, UK (04929648) is an active UK company. incorporated on 13 October 2003. with registered office in Luton. The company operates in the Education sector, engaged in educational support activities. ASSOCIATION OF MUSLIM SCHOOLS, UK has been registered for 22 years. Current directors include AHMED, Sayed Shakil, ASAD, Mohammad, CHOWDHURY, Ashfaque Ali and 6 others.

Company Number
04929648
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 October 2003
Age
22 years
Address
Unit 8h, Britannia Estate, Luton, LU3 1RJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
AHMED, Sayed Shakil, ASAD, Mohammad, CHOWDHURY, Ashfaque Ali, HAFEEZ, Khawaja Zahid, KHAN, Kamal Uddin, MOHAMED, Mona, RAHMAN, Mohammed Aminur, SEEDAT, Yusuf Mohamed, VARACHIA, Hasina
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF MUSLIM SCHOOLS, UK

ASSOCIATION OF MUSLIM SCHOOLS, UK is an active company incorporated on 13 October 2003 with the registered office located in Luton. The company operates in the Education sector, specifically engaged in educational support activities. ASSOCIATION OF MUSLIM SCHOOLS, UK was registered 22 years ago.(SIC: 85600)

Status

active

Active since 22 years ago

Company No

04929648

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

Age

22 Years

Incorporated 13 October 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 30 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Unit 8h, Britannia Estate Leagrave Road Luton, LU3 1RJ,

Previous Addresses

Branston Court Branston Street Jewellery Quarter Birmingham B18 6BA England
From: 3 January 2019To: 28 January 2022
1506-1508 Equipoint Coventry Road Yardley Birmingham West Midlands B25 8AD
From: 27 September 2011To: 3 January 2019
Unit 315 / 55 Thomas Street Birmingham West Midlands B6 4TN
From: 13 October 2003To: 27 September 2011
Timeline

41 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Dec 11
Director Left
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
May 20
Director Left
Jan 22
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHOWDHURY, Ashfaque Ali

Active
5th Floor Equipoint House, BirminghamB25 8AD
Secretary
Appointed 06 Apr 2014

AHMED, Sayed Shakil

Active
5th Floor Equipoint House, BirminghamB25 8AD
Born February 1965
Director
Appointed 06 Apr 2014

ASAD, Mohammad

Active
5th Floor Equipoint House, BirminghamB25 8AD
Born June 1973
Director
Appointed 14 Jun 2014

CHOWDHURY, Ashfaque Ali

Active
5th Floor Equipoint House, BirminghamB25 8AD
Born July 1981
Director
Appointed 01 Aug 2011

HAFEEZ, Khawaja Zahid

Active
5th Floor Equipoint House, BirminghamB25 8AD
Born June 1950
Director
Appointed 14 Jun 2014

KHAN, Kamal Uddin

Active
Leagrave Road, LutonLU3 1RJ
Born July 1980
Director
Appointed 04 Jun 2016

MOHAMED, Mona

Active
5th Floor Equipoint House, BirminghamB25 8AD
Born April 1956
Director
Appointed 19 Apr 2010

RAHMAN, Mohammed Aminur

Active
5th Floor Equipoint House, BirminghamB25 8AD
Born June 1981
Director
Appointed 06 Apr 2014

SEEDAT, Yusuf Mohamed

Active
5th Floor Equipoint House, BirminghamB25 8AD
Born August 1953
Director
Appointed 06 Jun 2015

VARACHIA, Hasina

Active
5th Floor Equipoint House, BirminghamB25 8AD
Born November 1974
Director
Appointed 14 Jun 2014

MEARS, Christopher John

Resigned
32 High Street, DerbyDE65 6GD
Secretary
Appointed 13 Oct 2003
Resigned 13 Oct 2010

TELADIA, Anwar Hussain

Resigned
Stoneleigh Road, BirminghamB20 3AU
Secretary
Appointed 19 Apr 2010
Resigned 05 Feb 2014

ALAM, Tahir Mahmood

Resigned
73 Newbridge Road, BirminghamB9 5JE
Born August 1968
Director
Appointed 13 Oct 2003
Resigned 08 Jul 2014

AZIZ, Zahid

Resigned
7 Florence Place, BlackburnBB1 5JQ
Born June 1957
Director
Appointed 06 Mar 2004
Resigned 31 Mar 2007

BUTT, Sajid Mahmud

Resigned
Equipoint, BirminghamB25 8AD
Born April 1974
Director
Appointed 14 Jun 2014
Resigned 04 Jun 2016

BUTT, Someera Bashir

Resigned
5th Floor Equipoint House, BirminghamB25 8AD
Born December 1969
Director
Appointed 14 Jun 2014
Resigned 27 Jan 2022

DAMBATTA, Sakinah

Resigned
Harehills Avenue, LeedsLS7 4EU
Born May 1964
Director
Appointed 19 Apr 2010
Resigned 01 Jul 2011

DARWISH, Ahmed Kasem, Dr

Resigned
26 Heol St Denys, CardiffCF14 0RU
Born November 1951
Director
Appointed 05 Mar 2004
Resigned 31 Mar 2007

HUSSAIN, Akhmed

Resigned
Branston Street, BirminghamB18 6BA
Born May 1971
Director
Appointed 01 Jul 2017
Resigned 31 Mar 2020

HUSSAIN, Zahida

Resigned
Warwick Road, SolihullB91 3HA
Born August 1960
Director
Appointed 19 Apr 2010
Resigned 31 Jul 2011

KHAN, Kamal Uddin

Resigned
Equipoint, BirminghamB25 8AD
Born July 1980
Director
Appointed 14 Jun 2014
Resigned 06 Jun 2015

LAWSON, Ibrahim

Resigned
80 Greenfield Road, LondonE1 1EJ
Born November 1954
Director
Appointed 06 Mar 2004
Resigned 01 Jan 2006

MAPARA, Usman Dawood

Resigned
5th Floor Equipoint House, BirminghamB25 8AD
Born January 1969
Director
Appointed 06 Jun 2015
Resigned 04 Jun 2016

MOHAMAMED, Mona

Resigned
10 Strathmore Avenue, DentonM34 7TT
Born April 1956
Director
Appointed 06 Mar 2004
Resigned 28 May 2004

MOHAMMED, Shazad

Resigned
5th Floor Equipoint House, BirminghamB25 8AD
Born September 1981
Director
Appointed 06 Jun 2015
Resigned 01 Jul 2017

MUKADAM, Mohamed Hussein, Dr

Resigned
20 Kingsway Road, LeicesterLE5 5TH
Born May 1958
Director
Appointed 13 Oct 2003
Resigned 31 Jul 2010

MUNIR, Sajidah

Resigned
8 Apple Walk, CarltonNG3 6NP
Born September 1970
Director
Appointed 06 Mar 2004
Resigned 01 Jan 2006

PARKAR, Ataullah

Resigned
Farndon Way, BirminghamB23 5XU
Born May 1985
Director
Appointed 19 Apr 2010
Resigned 31 Jul 2010

PATEL, Hamid

Resigned
Balaclava Street, BlackburnBB1 7HW
Born March 1979
Director
Appointed 19 Apr 2010
Resigned 31 Oct 2010

SACHA, Mahmood Mohammed

Resigned
28 Bright Street, WednesburyWS10 9HX
Born November 1958
Director
Appointed 13 Oct 2003
Resigned 30 Jun 2007

SEEDAT, Yusuf Mohamed

Resigned
Ribbleton Lane, PrestonPR1 5ED
Born August 1953
Director
Appointed 19 Apr 2010
Resigned 05 Apr 2014

SEEDAT, Zarina

Resigned
Willow Street, BlackburnBB1 5NQ
Born July 1962
Director
Appointed 19 Apr 2010
Resigned 31 Jul 2011

SHAIKH, Alimuddin

Resigned
Equipoint, BirminghamB25 8AD
Born November 1971
Director
Appointed 14 Jun 2014
Resigned 06 Jun 2015

TELADIA, Anwar Husein

Resigned
84 Stoneleigh Road, BirminghamB20 3AU
Born June 1954
Director
Appointed 13 Oct 2003
Resigned 05 Apr 2014

VALI, Mohmed Munir

Resigned
5 Mandela Court, BlackburnBB1 7LT
Born May 1965
Director
Appointed 06 Mar 2004
Resigned 30 Jun 2007

Persons with significant control

4

Mr Ashfaque Ali Chowdhury

Active
Leagrave Road, LutonLU3 1RJ
Born July 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mohammed Aminur Rahman

Active
Leagrave Road, LutonLU3 1RJ
Born June 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Sayed Shakil Ahmed

Active
Leagrave Road, LutonLU3 1RJ
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mona Mohamed

Active
Leagrave Road, LutonLU3 1RJ
Born April 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Memorandum Articles
24 July 2024
MAMA
Resolution
24 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Resolution
25 August 2021
RESOLUTIONSResolutions
Memorandum Articles
25 August 2021
MAMA
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Resolution
22 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2011
AR01AR01
Termination Director Company With Name
17 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Partial Exemption
18 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
4 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
1 February 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
353353
Legacy
21 December 2007
190190
Legacy
20 December 2007
287Change of Registered Office
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
190190
Legacy
26 September 2007
353353
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 November 2006
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
31 January 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
225Change of Accounting Reference Date
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
287Change of Registered Office
Incorporation Company
13 October 2003
NEWINCIncorporation