Background WavePink WaveYellow Wave

PARADISE RIDA SCHOOL TRUST (08004087)

PARADISE RIDA SCHOOL TRUST (08004087) is an active UK company. incorporated on 23 March 2012. with registered office in Dewsbury. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. PARADISE RIDA SCHOOL TRUST has been registered for 14 years. Current directors include GAJRA, Yunus, PATEL, Yasir.

Company Number
08004087
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2012
Age
14 years
Address
1 Bretton Street, Dewsbury, WF12 9BB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GAJRA, Yunus, PATEL, Yasir
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARADISE RIDA SCHOOL TRUST

PARADISE RIDA SCHOOL TRUST is an active company incorporated on 23 March 2012 with the registered office located in Dewsbury. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. PARADISE RIDA SCHOOL TRUST was registered 14 years ago.(SIC: 85100, 85200)

Status

active

Active since 14 years ago

Company No

08004087

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

Age

14 Years

Incorporated 23 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

PARADISE SCHOOL TRUST
From: 23 March 2012To: 12 April 2022
Contact
Address

1 Bretton Street Dewsbury, WF12 9BB,

Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Dec 17
Owner Exit
Apr 18
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Dec 24
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GAJRA, Yunus

Active
Bretton Street, DewsburyWF12 9BB
Born December 1962
Director
Appointed 15 May 2022

PATEL, Yasir

Active
Bretton Street, DewsburyWF12 9BB
Born October 1978
Director
Appointed 23 Mar 2012

PATEL, Abdul Aziz

Resigned
Bretton Street, DewsburyWF12 9BB
Secretary
Appointed 23 Mar 2012
Resigned 31 Aug 2024

DALAL, Ilyas Essap Ahmed

Resigned
Bretton Street, DewsburyWF12 9BB
Born July 1969
Director
Appointed 23 Mar 2012
Resigned 24 Oct 2024

HASAN, Imtiaz

Resigned
Bretton Street, DewsburyWF12 9BB
Born November 1975
Director
Appointed 22 Jun 2014
Resigned 25 Nov 2017

MITHA, Ayub

Resigned
Bretton Street, DewsburyWF12 9BB
Born June 1978
Director
Appointed 15 May 2022
Resigned 24 Oct 2024

PANDOR, Faruk Kasim

Resigned
Bretton Street, DewsburyWF12 9BB
Born March 1970
Director
Appointed 23 Mar 2012
Resigned 31 Mar 2015

PATEL, Abdul Aziz

Resigned
Bretton Street, DewsburyWF12 9BB
Born January 1973
Director
Appointed 23 Mar 2012
Resigned 31 Aug 2024

PATEL, Afsana

Resigned
Bretton Street, DewsburyWF12 9BB
Born July 1976
Director
Appointed 15 May 2022
Resigned 26 Nov 2024

PATEL, Lukman

Resigned
Bretton Street, DewsburyWF12 9BB
Born September 1976
Director
Appointed 23 Mar 2012
Resigned 15 Mar 2014

PATEL, Yusuf

Resigned
Bretton Street, DewsburyWF12 9BB
Born August 1982
Director
Appointed 15 May 2022
Resigned 22 Oct 2024

SHEIKH, Najam Haque

Resigned
Bretton St, DewsburyWF12 9BB
Born October 1974
Director
Appointed 23 Mar 2012
Resigned 10 Jan 2014

SHETH, Jabir Ali

Resigned
Bretton Street, DewsburyWF12 9BB
Born September 1971
Director
Appointed 15 May 2022
Resigned 31 May 2022

YUSUF, Rizwan Abdullah

Resigned
Bretton Street, DewsburyWF12 9BB
Born July 1981
Director
Appointed 15 May 2022
Resigned 22 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Ilyas Essap Ahmed Dalal

Ceased
Bretton Street, DewsburyWF12 9BB
Born July 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 24 Oct 2024

Mr Abdul Aziz Patel

Ceased
Bretton Street, DewsburyWF12 9BB
Born January 1973

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Aug 2024

Mr Imtiaz Hasan

Ceased
Bretton Street, DewsburyWF12 9BB
Born November 1975

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Nov 2017

Mr Yasir Patel

Active
Bretton Street, DewsburyWF12 9BB
Born October 1978

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
12 April 2022
NE01NE01
Change Of Name Notice
31 March 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Termination Director Company With Name
29 March 2014
TM01Termination of Director
Termination Director Company With Name
11 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2013
AA01Change of Accounting Reference Date
Memorandum Articles
4 November 2013
MEM/ARTSMEM/ARTS
Resolution
4 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
28 April 2013
AR01AR01
Change Person Director Company With Change Date
28 April 2013
CH01Change of Director Details
Incorporation Company
23 March 2012
NEWINCIncorporation