Background WavePink WaveYellow Wave

HINDU FORUM BRITAIN (05106256)

HINDU FORUM BRITAIN (05106256) is an active UK company. incorporated on 20 April 2004. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HINDU FORUM BRITAIN has been registered for 21 years. Current directors include CHOTHANI, Devshi, PATEL, Trupti Jagdish, SHUKLA MBE, Harsha Yashwant and 1 others.

Company Number
05106256
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 2004
Age
21 years
Address
10 Park Place, Manchester, M4 4EY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHOTHANI, Devshi, PATEL, Trupti Jagdish, SHUKLA MBE, Harsha Yashwant, VEKARIA, Mitesh Shashikant
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINDU FORUM BRITAIN

HINDU FORUM BRITAIN is an active company incorporated on 20 April 2004 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HINDU FORUM BRITAIN was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05106256

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

Age

21 Years

Incorporated 20 April 2004

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

10 Park Place Manchester, M4 4EY,

Previous Addresses

Unit 3 Vascroft Estate 861 Coronation Road Park Royal London NW10 7PT
From: 20 April 2004To: 26 June 2015
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
May 16
Director Left
Apr 19
Director Joined
Dec 21
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CHOTHANI, Devshi

Active
Park Place, ManchesterM4 4EY
Born August 1961
Director
Appointed 23 Jun 2015

PATEL, Trupti Jagdish

Active
Park Place, ManchesterM4 4EY
Born May 1955
Director
Appointed 23 Jun 2015

SHUKLA MBE, Harsha Yashwant

Active
Redwood Heights, LancasterLA1 3FG
Born May 1957
Director
Appointed 01 Dec 2015

VEKARIA, Mitesh Shashikant

Active
Park Place, ManchesterM4 4EY
Born July 1977
Director
Appointed 19 Dec 2013

KALLIDAI, Ramesh

Resigned
17 Kings Avenue, Hemel HempsteadHP3 9TN
Secretary
Appointed 20 Apr 2004
Resigned 31 May 2009

TAILOR, Bhartiben

Resigned
8 Lindisfarne Priory Buttercup Close, BedfordMK42 0RE
Secretary
Appointed 31 May 2009
Resigned 31 Oct 2013

AMIN, Pravinkant Nandubhai

Resigned
Brockenhurst Avenue, Worcester ParkKT4 7RH
Born December 1941
Director
Appointed 05 Apr 2024
Resigned 11 Mar 2025

BARBER, Ramanbhai Chhotubhai

Resigned
Hoppner Close, LeicesterLE4 2SD
Born April 1945
Director
Appointed 31 May 2009
Resigned 08 Jul 2015

CHOHAN, Ratilal Chhagan

Resigned
348 Denton Lane, OldhamOL9 8QE
Born September 1941
Director
Appointed 25 Jun 2007
Resigned 31 May 2009

HALAI, Harilal Murji

Resigned
5 Hillside Crescent, South HarrowHA2 0QU
Born September 1949
Director
Appointed 31 May 2009
Resigned 08 Jan 2019

JETHWA, Jeetendra Dadubha

Resigned
Warren Park Way, LeicesterLE19 4SA
Born June 1971
Director
Appointed 08 Jul 2015
Resigned 08 Feb 2016

PATTNI, Ramesh Damji Devji

Resigned
Manor Way, HarrowHA2 6BY
Born July 1950
Director
Appointed 26 Nov 2021
Resigned 14 Mar 2024

THANKI, Jyotsna

Resigned
Rushikesh 90 Highfield Road, BirminghamB28 0HP
Born December 1957
Director
Appointed 20 Apr 2004
Resigned 31 May 2009

TURUMELLA, Madhava Kumar

Resigned
West Gate, LondonW5 1YY
Born January 1968
Director
Appointed 08 Jul 2015
Resigned 16 May 2016

VAGHELA, Venilal Damodar

Resigned
7 The Leadings, HarrowHA9 9DT
Born December 1944
Director
Appointed 20 Apr 2004
Resigned 01 Jun 2007

VEKARIA, Arjan Karsandas

Resigned
14 Crawford Avenue, WembleyHA0 2HT
Born December 1954
Director
Appointed 31 May 2009
Resigned 19 Dec 2013
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Resolution
2 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288cChange of Particulars
Legacy
15 March 2005
287Change of Registered Office
Incorporation Company
20 April 2004
NEWINCIncorporation