Background WavePink WaveYellow Wave

PETERBOROUGH MUSLIM EDUCATION TRUST (07100540)

PETERBOROUGH MUSLIM EDUCATION TRUST (07100540) is an active UK company. incorporated on 10 December 2009. with registered office in Peterborough. The company operates in the Education sector, engaged in general secondary education. PETERBOROUGH MUSLIM EDUCATION TRUST has been registered for 16 years. Current directors include ISMAIL, Yousaf Ali, NAWAZ, Tariq, REHMAN, Saqib.

Company Number
07100540
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 December 2009
Age
16 years
Address
Iqra Academy Enterprise Way, Peterborough, PE3 8YQ
Industry Sector
Education
Business Activity
General secondary education
Directors
ISMAIL, Yousaf Ali, NAWAZ, Tariq, REHMAN, Saqib
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH MUSLIM EDUCATION TRUST

PETERBOROUGH MUSLIM EDUCATION TRUST is an active company incorporated on 10 December 2009 with the registered office located in Peterborough. The company operates in the Education sector, specifically engaged in general secondary education. PETERBOROUGH MUSLIM EDUCATION TRUST was registered 16 years ago.(SIC: 85310)

Status

active

Active since 16 years ago

Company No

07100540

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

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 29 December 2024 - 28 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

PETERBORUGH MUSLIM EDUCATION TRUST
From: 10 December 2009To: 16 February 2010
Contact
Address

Iqra Academy Enterprise Way Bretton Peterborough, PE3 8YQ,

Previous Addresses

C/O C/O R & W Accountants 89 Priory Road Peterborough Cambridgeshire PE3 9EE
From: 26 September 2012To: 29 March 2016
C/O R & W Accountants 1B Almoners Lane West Town Peterborough Cambridgeshire PE3 9EH England
From: 16 January 2012To: 26 September 2012
6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU United Kingdom
From: 22 June 2011To: 16 January 2012
211 Lincoln Road Peterborough Cambridgeshire
From: 10 December 2009To: 22 June 2011
Timeline

24 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 17
Owner Exit
Jan 18
Director Left
May 18
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ISMAIL, Yousaf Ali

Active
Enterprise Way, PeterboroughPE3 8YQ
Born February 1980
Director
Appointed 01 Aug 2016

NAWAZ, Tariq

Active
Enterprise Way, PeterboroughPE3 8YQ
Born September 1978
Director
Appointed 01 Aug 2016

REHMAN, Saqib

Active
Enterprise Way, PeterboroughPE3 8YQ
Born August 1978
Director
Appointed 01 Aug 2016

ALI, Imtiaz

Resigned
Lincoln Road, PeterboroughPE1 2PL
Born December 1978
Director
Appointed 01 Jan 2010
Resigned 01 Jul 2010

AZEEM, Mazhar

Resigned
Vere Road, PeterboroughPE1 3DZ
Born August 1975
Director
Appointed 01 Aug 2016
Resigned 25 May 2018

HUSSAIN, Muzaffar

Resigned
Cromwell Road, PeterboroughPE1 2HP
Born August 1959
Director
Appointed 10 Dec 2009
Resigned 31 Jul 2016

NAWAZ, Mohammed Haq

Resigned
Lincoln Road, PeterboroughPE1 2PL
Born July 1976
Director
Appointed 01 Jan 2010
Resigned 07 Dec 2017

NAWAZ, Shahzad

Resigned
Lincoln Road, PeterboroughPE1 2PL
Born March 1978
Director
Appointed 10 Dec 2009
Resigned 05 Aug 2011

RANGZEB, Mohammed

Resigned
Almoners Lane, PeterboroughPE3 9EH
Born August 1962
Director
Appointed 31 Oct 2010
Resigned 01 Feb 2013

UL-HASSAN, Muzaffar

Resigned
Peveril Road, PeterboroughPE1 3PR
Born August 1957
Director
Appointed 01 May 2014
Resigned 01 Sept 2015

YASEEN, Tashfeen

Resigned
Lincoln Road, PeterboroughPE1 2PL
Born April 1972
Director
Appointed 01 Jan 2010
Resigned 01 Jan 2013

Persons with significant control

4

3 Active
1 Ceased

Mr Yousaf Ali Ismail

Active
Enterprise Way, PeterboroughPE3 8YQ
Born February 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2020

Mr Saqib Rehman

Ceased
Enterprise Way, PeterboroughPE3 8YQ
Born August 1978

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Aug 2016

Mr Tariq Nawaz

Active
Enterprise Way, PeterboroughPE3 8YQ
Born September 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr Saqib Rehman

Active
Enterprise Way, PeterboroughPE3 8YQ
Born August 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 February 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
31 May 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Miscellaneous
16 February 2010
MISCMISC
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Incorporation Company
10 December 2009
NEWINCIncorporation