Background WavePink WaveYellow Wave

MUSLIM YOUTHWORK FOUNDATION (05964883)

MUSLIM YOUTHWORK FOUNDATION (05964883) is an active UK company. incorporated on 12 October 2006. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MUSLIM YOUTHWORK FOUNDATION has been registered for 19 years. Current directors include ALDERWISH, Manaf, HUSSAIN, Nafeesa, NAWAB, Zakir Arif.

Company Number
05964883
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 October 2006
Age
19 years
Address
Unit G5, The Tubeworks 48-52 Floodgate Street, Birmingham, B5 5SL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALDERWISH, Manaf, HUSSAIN, Nafeesa, NAWAB, Zakir Arif
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSLIM YOUTHWORK FOUNDATION

MUSLIM YOUTHWORK FOUNDATION is an active company incorporated on 12 October 2006 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MUSLIM YOUTHWORK FOUNDATION was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05964883

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

Age

19 Years

Incorporated 12 October 2006

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 20 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Unit G5, The Tubeworks 48-52 Floodgate Street Digbeth Birmingham, B5 5SL,

Previous Addresses

, 21-25 Grantham Road, Sparkbrook, Birmingham, B11 1LU
From: 20 January 2015To: 26 January 2025
, 19 Anderson Park Road, Moseley, Birmingham, B13 9BQ
From: 9 February 2012To: 20 January 2015
, National Youth Agency, Eastgate House, 19-23 Humberstone Road, Leicester, LE5 3GJ
From: 12 October 2006To: 9 February 2012
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
Director Joined
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

NAWAB, Zakir Arif

Active
48-52 Floodgate Street, BirminghamB5 5SL
Secretary
Appointed 27 Oct 2025

ALDERWISH, Manaf

Active
48-52 Floodgate Street, BirminghamB5 5SL
Born February 1975
Director
Appointed 16 Jul 2010

HUSSAIN, Nafeesa

Active
Ouseburn Street, SheffieldS9 3AA
Born March 1974
Director
Appointed 03 Mar 2026

NAWAB, Zakir Arif

Active
Woodstock Crescent, SolihullB93 8DA
Born October 1990
Director
Appointed 12 Sept 2025

CRESSEY, Gillian Rachel, Dr

Resigned
Grantham Road, BirminghamB11 1LU
Secretary
Appointed 12 Oct 2006
Resigned 10 Apr 2015

SHAFIQUE, Mohammed

Resigned
Grantham Road, BirminghamB11 1LU
Secretary
Appointed 10 Apr 2015
Resigned 26 Jan 2025

ALDERWISH, Manaf

Resigned
72 Oxford Road, BirminghamB27 6DT
Born February 1975
Director
Appointed 01 Aug 2007
Resigned 26 Oct 2007

CRESSEY, Gillian Rachel, Dr

Resigned
48-52 Floodgate Street, BirminghamB5 5SL
Born July 1960
Director
Appointed 12 Oct 2006
Resigned 12 Sept 2025

DAVIES, Bernard David

Resigned
Flat 3, Leamington SpaCV31 1BB
Born August 1935
Director
Appointed 12 Oct 2006
Resigned 16 Jul 2010

SAYYID, Salman, Dr

Resigned
48-52 Floodgate Street, BirminghamB5 5SL
Born October 1969
Director
Appointed 12 Oct 2006
Resigned 15 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Zakir Arif Nawab

Active
48-52 Floodgate Street, BirminghamB5 5SL
Born October 1990

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Mar 2026

Zakir Arif Nawab

Ceased
Unit G5 48 - 52 Floodgate Street, BirminghamB5 5SL

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 27 Oct 2025
Ceased 18 Mar 2026

Mr Manaf Alderwish

Ceased
48-52 Floodgate Street, BirminghamB5 5SL
Born February 1975

Nature of Control

Right to appoint and remove directors
Significant influence or control as trust
Notified 16 Oct 2016
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

79

Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Appoint Person Secretary Company With Name
13 July 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
11 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
2 April 2014
AR01AR01
Miscellaneous
2 April 2014
MISCMISC
Gazette Notice Compulsary
18 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
6 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
24 October 2010
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Memorandum Articles
18 December 2007
MEM/ARTSMEM/ARTS
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288aAppointment of Director or Secretary
Incorporation Company
12 October 2006
NEWINCIncorporation