Background WavePink WaveYellow Wave

EQUALITIES AND JUSTICE NATIONAL NETWORK LTD (08072150)

EQUALITIES AND JUSTICE NATIONAL NETWORK LTD (08072150) is an active UK company. incorporated on 16 May 2012. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. EQUALITIES AND JUSTICE NATIONAL NETWORK LTD has been registered for 13 years. Current directors include BADSHAH, Parvez, SHAH, Zada, SHAKIR, Yasmin.

Company Number
08072150
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2012
Age
13 years
Address
Homestart Central Lancashire Building 112a, Chorley, PR7 2SL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BADSHAH, Parvez, SHAH, Zada, SHAKIR, Yasmin
SIC Codes
63990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUALITIES AND JUSTICE NATIONAL NETWORK LTD

EQUALITIES AND JUSTICE NATIONAL NETWORK LTD is an active company incorporated on 16 May 2012 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. EQUALITIES AND JUSTICE NATIONAL NETWORK LTD was registered 13 years ago.(SIC: 63990, 86900)

Status

active

Active since 13 years ago

Company No

08072150

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 16 May 2012

Size

N/A

Accounts

ARD: 25/5

Up to Date

11 months left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 26 May 2024 - 25 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 February 2027
Period: 26 May 2025 - 25 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

EQUALITIES AND JUSTICE NORTHWEST LTD
From: 25 May 2021To: 30 December 2025
LANCASHIRE EQUALITIES ORGANIZATION LTD
From: 9 November 2015To: 25 May 2021
PROJECT BME LANCASHIRE LTD
From: 16 May 2012To: 9 November 2015
Contact
Address

Homestart Central Lancashire Building 112a Market Street Chorley, PR7 2SL,

Previous Addresses

Burnley Pendle & Rossendale Cvs Ejnw -Office 27 62 -64 Yorkshire Street Burnley Lancashire BB11 3BT England
From: 21 May 2022To: 4 April 2024
Station House Suite 2 New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6AJ England
From: 2 October 2017To: 21 May 2022
C/O Mr Tariq Shah PO Box 37 (Leo) Education and Community Zone 37 Brown Street Education & Community Zone Accrington Hynburn Lancashire BB5 0RS England
From: 18 February 2016To: 2 October 2017
110 Griffen Street Griffen Blackburn Griffin Street Blackburn Lancashire BB2 2PD England
From: 28 September 2015To: 18 February 2016
Oswaldwistle Mills Pickup Street Accrington Lancashire BB5 0EY
From: 26 February 2014To: 28 September 2015
24 Antigua Drive Lower Darwen Lancashire BB3 0SF England
From: 16 May 2012To: 26 February 2014
Timeline

42 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Mar 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
May 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BADSHAH, Parvez

Active
Colne Road, BurnleyBB10 1LA
Born December 1967
Director
Appointed 23 Apr 2020

SHAH, Zada

Active
Co -Homestart Central Lancashire, ChorlyPR7 2SL
Born August 1970
Director
Appointed 27 Sept 2025

SHAKIR, Yasmin

Active
Teil Green, PrestonPR2 9PA
Born March 1974
Director
Appointed 01 Jun 2021

ASHTON, Bethany Jody

Resigned
Whittle Park, ChorleyPR6 7RQ
Secretary
Appointed 29 Mar 2021
Resigned 25 Sept 2023

SADDIQUE, Abdul Hafeez

Resigned
Cardwell Gardens, BoltonBL1 8XJ
Secretary
Appointed 23 Apr 2020
Resigned 31 May 2021

SHAH, Natasha

Resigned
Waterloo Road, BlackpoolFY4 2AE
Secretary
Appointed 07 Feb 2014
Resigned 01 Sept 2015

VIKA, Sumaiya

Resigned
Altom Street, BlackburnBB1 7LJ
Secretary
Appointed 16 May 2012
Resigned 25 Jan 2013

ALI, Jehan

Resigned
Cleaver Street, BurnleyBB10 3BT
Born December 1979
Director
Appointed 29 Mar 2020
Resigned 25 Sept 2023

ALI, Zieda

Resigned
24 Antigua Drive, Lower DarwenBB3 0SF
Born July 1970
Director
Appointed 01 Jun 2021
Resigned 14 Jul 2021

ALI, Zieda

Resigned
Pickup Street, AccringtonBB5 0EY
Born August 1970
Director
Appointed 16 May 2012
Resigned 20 Feb 2014

ASHTON, Bernadette

Resigned
Kiln Croft, ChorleyPR6 7UA
Born August 1961
Director
Appointed 24 Apr 2020
Resigned 29 Mar 2021

HOLMES, Lady Stephanie, Dr

Resigned
Hilton Road, DarwenBB3 2DY
Born March 1952
Director
Appointed 23 Apr 2020
Resigned 31 Jul 2020

HUGHES, Gill

Resigned
Tarnbeck Drive, OrmskirkL40 2RU
Born February 1960
Director
Appointed 17 Oct 2016
Resigned 31 Mar 2019

HUSSAIN, Donna Louise

Resigned
New Hall Hey Road, RossendaleBB4 6AJ
Born February 1970
Director
Appointed 01 Dec 2014
Resigned 31 May 2021

KHAN, Hasina

Resigned
Seymour Street, ChorleyPR6 0RN
Born November 1965
Director
Appointed 17 Oct 2016
Resigned 09 Dec 2017

KHAN, Hasina

Resigned
Seymour Street, ChorleyPR6 0RN
Born November 1965
Director
Appointed 20 Dec 2013
Resigned 29 Apr 2015

KHAN, Samir

Resigned
Carrs Wood, BlackburnBB2 6QL
Born January 1988
Director
Appointed 27 Oct 2015
Resigned 10 Oct 2016

MOHAMMED, Anayat

Resigned
Alexandra Road, BlackburnBB2 6DW
Born June 1964
Director
Appointed 20 Dec 2013
Resigned 22 Sept 2014

MUHAMMAD, Imran

Resigned
Carrs Wood, BlackburnBB2 6QL
Born September 1977
Director
Appointed 27 Oct 2015
Resigned 10 Oct 2016

PARMAR, Pratap

Resigned
Selborne Street, PrestonPR1 4LA
Born November 1950
Director
Appointed 27 Oct 2015
Resigned 29 Mar 2021

PATEL, Kulsum

Resigned
Ebony Street, BlackburnBB1 6JR
Born March 1968
Director
Appointed 26 Oct 2015
Resigned 07 Dec 2017

SHAKIR, Yasmin

Resigned
Teil Green, PrestonPR2 9PA
Born March 1974
Director
Appointed 27 Oct 2015
Resigned 10 Oct 2016

SIDAT, Salim, Councellor

Resigned
Notre Dame Gardens, BlackburnBB1 5EF
Born June 1963
Director
Appointed 25 Sept 2023
Resigned 26 Sept 2025

WEDGEWORTH, Michael John

Resigned
King Street, ClitheroeBB7 9SN
Born January 1940
Director
Appointed 20 Dec 2013
Resigned 29 Apr 2015

ZADI, Gul-Nasrin

Resigned
Greenway, ManchesterM24 1WR
Born June 1949
Director
Appointed 01 Jun 2021
Resigned 08 May 2023

ZADI, Nasreen Gul

Resigned
Greenway, ManchesterM24 1WR
Born June 1949
Director
Appointed 20 Dec 2013
Resigned 01 Sept 2015

Persons with significant control

1

Mr Tariq Shah

Active
Market Street, ChorleyPR7 2SL
Born January 1966

Nature of Control

Significant influence or control
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Memorandum Articles
5 August 2021
MAMA
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Memorandum Articles
4 March 2021
MAMA
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
16 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
9 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
7 November 2014
AAMDAAMD
Memorandum Articles
14 October 2014
MAMA
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Statement Of Companys Objects
1 April 2014
CC04CC04
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Incorporation Company
16 May 2012
NEWINCIncorporation