Background WavePink WaveYellow Wave

ENFIELD ASIAN WELFARE ASSOCIATION LIMITED (05397785)

ENFIELD ASIAN WELFARE ASSOCIATION LIMITED (05397785) is an active UK company. incorporated on 18 March 2005. with registered office in Ponders End, Enfield. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ENFIELD ASIAN WELFARE ASSOCIATION LIMITED has been registered for 21 years. Current directors include BISWAS, Samit Kumar, FERNANDES, Richard Alexander, GHOSH, Sudipta and 1 others.

Company Number
05397785
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2005
Age
21 years
Address
Alexandra Business Suites Office No 1,, Ponders End, Enfield, EN3 7EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BISWAS, Samit Kumar, FERNANDES, Richard Alexander, GHOSH, Sudipta, MARTIN, John Henry
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD ASIAN WELFARE ASSOCIATION LIMITED

ENFIELD ASIAN WELFARE ASSOCIATION LIMITED is an active company incorporated on 18 March 2005 with the registered office located in Ponders End, Enfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ENFIELD ASIAN WELFARE ASSOCIATION LIMITED was registered 21 years ago.(SIC: 88100)

Status

active

Active since 21 years ago

Company No

05397785

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 18 March 2005

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 26 November 2025 (5 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

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Alexandra Business Suites Office No 1, 52 Alexandra Road Ponders End, Enfield, EN3 7EH,

Previous Addresses

Alexandra Business Suites Office No 1 52 Alexandra Road Ponders End Enfield Greater London EN3 7EH
From: 3 June 2010To: 29 June 2021
, 129-139 South Street Ponders End, Enfield, Middlesex, EN3 4PX
From: 18 March 2005To: 3 June 2010
Timeline

32 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Loan Secured
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Aug 13
Director Joined
Apr 15
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
May 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Dec 24
Director Left
Dec 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

SHAH, Chetna

Active
129 St Josephs Road, EdmontonN9 8NX
Secretary
Appointed 18 Mar 2005

BISWAS, Samit Kumar

Active
Shafers Arcade, BenfleetSS7 5SF
Born January 1975
Director
Appointed 23 Oct 2019

FERNANDES, Richard Alexander

Active
Office No 1,, Ponders End, EnfieldEN3 7EH
Born February 1952
Director
Appointed 30 Jun 2014

GHOSH, Sudipta

Active
Office No 1,, Ponders End, EnfieldEN3 7EH
Born December 1977
Director
Appointed 21 Feb 2017

MARTIN, John Henry

Active
Office No 1,, Ponders End, EnfieldEN3 7EH
Born February 1948
Director
Appointed 01 Nov 2023

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 18 Mar 2005
Resigned 18 Mar 2005

AHMED, Naveed Ali

Resigned
Office No 1,, Ponders End, EnfieldEN3 7EH
Born March 1950
Director
Appointed 29 Oct 2010
Resigned 06 Nov 2024

CLERKE, Charles Richard

Resigned
52 Alexandra Road, EnfieldEN3 7EH
Born November 1950
Director
Appointed 09 Feb 2012
Resigned 23 Oct 2019

DOBINSON, Tom Latham

Resigned
52 Alexandra Road, EnfieldEN3 7EH
Born May 1947
Director
Appointed 29 Oct 2010
Resigned 17 Apr 2013

FERDOUS, Nasim

Resigned
Office No 1,, Ponders End, EnfieldEN3 7EH
Born March 1974
Director
Appointed 01 Nov 2023
Resigned 17 Aug 2025

FERNANDES, Richard

Resigned
Office No 1,, Ponders End, EnfieldEN3 7EH
Born May 1955
Director
Appointed 30 Jun 2014
Resigned 08 Nov 2021

FERNANDES, Yolanda Miriam

Resigned
52 Alexandra Road, EnfieldEN3 7EH
Born November 1955
Director
Appointed 16 Oct 2009
Resigned 31 Jul 2010

FERNANDES, Yolanda Miriam

Resigned
Halifax Road, EnfieldEN2 0PR
Born November 1955
Director
Appointed 16 Oct 2009
Resigned 31 Jul 2010

GHOSH, Ajit

Resigned
11 Ridler Road, EnfieldEN1 3RB
Born January 1939
Director
Appointed 18 Mar 2005
Resigned 02 Aug 2005

KIERANS, Katie

Resigned
52 Alexandra Road, EnfieldEN3 7EH
Born June 1994
Director
Appointed 23 Oct 2019
Resigned 15 Jul 2020

MCCOWEN, Jim

Resigned
52 Alexandra Road, EnfieldEN3 7EH
Born April 1947
Director
Appointed 30 Apr 2013
Resigned 04 Oct 2017

MISTRY, Champaklal Maganlal

Resigned
107 Southfield Road, EnfieldEN3 4BT
Born November 1939
Director
Appointed 18 Mar 2005
Resigned 21 Oct 2011

PATEL, Dayabhai

Resigned
337 Church Street, EdmontonN9 9HY
Born August 1932
Director
Appointed 18 Mar 2005
Resigned 24 Oct 2008

SHAH, Bharati

Resigned
Madeira Road, LondonN13 5SR
Born February 1954
Director
Appointed 16 Nov 2007
Resigned 29 Oct 2010

SHARMA, Ranjana

Resigned
33 Crofton Way, EnfieldEN2 8HR
Born May 1978
Director
Appointed 18 Aug 2006
Resigned 15 Feb 2008

THANGARAJAH, Raja Swaminathar

Resigned
Water Lane, LondonN9 7DQ
Born September 1939
Director
Appointed 12 Aug 2005
Resigned 29 Oct 2010

VORA, Sangita

Resigned
Hoe Lane, EnfieldEN1 4EX
Born November 1963
Director
Appointed 16 Nov 2007
Resigned 30 Jun 2010

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 18 Mar 2005
Resigned 18 Mar 2005
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 April 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Resolution
21 February 2014
RESOLUTIONSResolutions
Resolution
23 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Memorandum Articles
11 December 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
11 December 2013
CC04CC04
Change Of Name Notice
6 November 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
22 November 2006
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
287Change of Registered Office
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Incorporation Company
18 March 2005
NEWINCIncorporation