Background WavePink WaveYellow Wave

SALAAM EDUCATIONAL TRUST (08940386)

SALAAM EDUCATIONAL TRUST (08940386) is an active UK company. incorporated on 14 March 2014. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SALAAM EDUCATIONAL TRUST has been registered for 12 years. Current directors include ESSA, Anwer, MITHA, Ayub Hasan, SETH, Rizwan.

Company Number
08940386
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 March 2014
Age
12 years
Address
32a Watling Street Road, Preston, PR2 8EA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ESSA, Anwer, MITHA, Ayub Hasan, SETH, Rizwan
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAAM EDUCATIONAL TRUST

SALAAM EDUCATIONAL TRUST is an active company incorporated on 14 March 2014 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SALAAM EDUCATIONAL TRUST was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

08940386

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

Age

12 Years

Incorporated 14 March 2014

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 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

32a Watling Street Road Fulwood Preston, PR2 8EA,

Previous Addresses

Masjid E Salaam 49 Watling Street Road Fulwood Preston Lancashire PR2 8EA
From: 14 March 2014To: 26 March 2015
Timeline

19 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 17
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
Oct 22
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ESSA, Anwer

Active
The Drive, PrestonPR2 8FF
Born November 1956
Director
Appointed 01 Sept 2020

MITHA, Ayub Hasan

Active
Fulwood Hall Lane, PrestonPR2 8DB
Born March 1957
Director
Appointed 01 Sept 2020

SETH, Rizwan

Active
Garstang Road, PrestonPR3 5JE
Born May 1975
Director
Appointed 15 Mar 2021

BARGIT, Hanif

Resigned
Watling Street Road, PrestonPR2 8EA
Born November 1967
Director
Appointed 14 Mar 2014
Resigned 07 Sept 2015

ESSA, Afzal

Resigned
Watling Street Road, PrestonPR2 8EA
Born April 1981
Director
Appointed 14 Mar 2014
Resigned 01 Sept 2020

PATEL, Asfaq

Resigned
Watling Street Road, PrestonPR2 8EA
Born November 1974
Director
Appointed 14 Mar 2014
Resigned 01 Sept 2020

PATEL, Hasan Ahmed

Resigned
The Drive, PrestonPR2 8FF
Born December 1949
Director
Appointed 01 Sept 2020
Resigned 16 Nov 2020

PATEL, Maksud Mohommed

Resigned
Watling Street Road, PrestonPR2 8EA
Born June 1969
Director
Appointed 14 Mar 2014
Resigned 01 Sept 2020

PATEL, Mohsin

Resigned
Watling Street Road, PrestonPR2 8EA
Born December 1977
Director
Appointed 14 Mar 2014
Resigned 01 Sept 2020

TAILOR, Abdul Samad

Resigned
Fulwood Hall Lane, PrestonPR2 8DA
Born June 1953
Director
Appointed 01 Sept 2020
Resigned 01 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Ayub Hasan Mitha

Active
Fulwood Hall Lane, PrestonPR2 8DB
Born March 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2022

Mr Abdul Samad Tailor

Ceased
Fulwood Hall Lane, PrestonPR2 8DA
Born June 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Nov 2020
Ceased 01 Sept 2022

Mr Hasan Patel

Ceased
The Drive, PrestonPR2 8FF
Born December 1949

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2020
Ceased 20 Nov 2020

Mr Asfaq Patel

Ceased
Watling Street Road, PrestonPR2 8EA
Born November 1974

Nature of Control

Significant influence or control as trust
Notified 01 Mar 2017
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Incorporation Company
14 March 2014
NEWINCIncorporation