Background WavePink WaveYellow Wave

SHREEBAI WELFARE FOUNDATION (UK) (05322313)

SHREEBAI WELFARE FOUNDATION (UK) (05322313) is an active UK company. incorporated on 30 December 2004. with registered office in Middlesex. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHREEBAI WELFARE FOUNDATION (UK) has been registered for 21 years. Current directors include CHANDEGRA, Lalitkumar Devshi, CHOUHAN, Kheraj Valji, VARA, Manoj Dharamshi and 1 others.

Company Number
05322313
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 December 2004
Age
21 years
Address
30 Tranmere Road, Middlesex, TW2 7JB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHANDEGRA, Lalitkumar Devshi, CHOUHAN, Kheraj Valji, VARA, Manoj Dharamshi, VARA, Mulji Arjan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREEBAI WELFARE FOUNDATION (UK)

SHREEBAI WELFARE FOUNDATION (UK) is an active company incorporated on 30 December 2004 with the registered office located in Middlesex. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHREEBAI WELFARE FOUNDATION (UK) was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05322313

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

Age

21 Years

Incorporated 30 December 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 16 January 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 30 January 2026
For period ending 16 January 2026
Contact
Address

30 Tranmere Road Twickenham Middlesex, TW2 7JB,

Timeline

10 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 14
New Owner
Feb 18
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CHOUHAN, Kheraj

Active
30 Tranmere Road, MiddlesexTW2 7JB
Secretary
Appointed 25 Dec 2013

CHANDEGRA, Lalitkumar Devshi

Active
30 Tranmere Road, TwickenhamTW2 7JB
Born November 1954
Director
Appointed 30 Dec 2004

CHOUHAN, Kheraj Valji

Active
14 Dene Avenue, HounslowTW3 3AH
Born November 1955
Director
Appointed 19 Mar 2006

VARA, Manoj Dharamshi

Active
30 Tranmere Road, MiddlesexTW2 7JB
Born March 1968
Director
Appointed 25 May 2012

VARA, Mulji Arjan

Active
30 Tranmere Road, MiddlesexTW2 7JB
Born August 1941
Director
Appointed 21 Jul 2005

CHANDEGRA, Lalitkumar Devshi

Resigned
30 Tranmere Road, TwickenhamTW2 7JB
Secretary
Appointed 30 Dec 2004
Resigned 30 Dec 2004

PANKHANIA, Anil

Resigned
30 Tranmere Road, MiddlesexTW2 7JB
Secretary
Appointed 25 May 2012
Resigned 25 Dec 2013

PANKHANIA, Rohit Suresh

Resigned
30 Tranmere Road, MiddlesexTW2 7JB
Secretary
Appointed 30 Dec 2004
Resigned 25 May 2012

CHANDEGRA, Karsan Malde

Resigned
60 Millers Green Close, EnfieldEN2 7BD
Born September 1953
Director
Appointed 30 Dec 2004
Resigned 15 May 2010

CHHAYA, Chhotalal Meghji

Resigned
45 Bishops Avenue, NorthwoodHA6 3DD
Born October 1960
Director
Appointed 30 Dec 2004
Resigned 15 Feb 2006

PANKHANIA, Anil Narshi

Resigned
30 Tranmere Road, MiddlesexTW2 7JB
Born July 1963
Director
Appointed 25 May 2012
Resigned 25 Dec 2013

PANKHANIA, Rohit Suresh

Resigned
30 Tranmere Road, MiddlesexTW2 7JB
Born March 1981
Director
Appointed 15 Feb 2006
Resigned 25 May 2012

VARA, Renuka Mukesh

Resigned
Kenwood Drive, BeckenhamBR3 6QZ
Born January 1962
Director
Appointed 15 May 2010
Resigned 25 May 2012

Persons with significant control

1

Mr Lalitkumar Devshi Chandegra

Active
30 Tranmere Road, MiddlesexTW2 7JB
Born November 1954

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2015
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2009
AR01AR01
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
225Change of Accounting Reference Date
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Incorporation Company
30 December 2004
NEWINCIncorporation