Background WavePink WaveYellow Wave

HIMILO TRAINING CENTRE LTD (09027750)

HIMILO TRAINING CENTRE LTD (09027750) is an active UK company. incorporated on 7 May 2014. with registered office in Bristol, Bs6 5nw. The company operates in the Education sector, engaged in other education n.e.c.. HIMILO TRAINING CENTRE LTD has been registered for 11 years. Current directors include MAHAMED, Fuad Ali.

Company Number
09027750
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Unit 1, Unit 1 Ashley Court,, Bristol, Bs6 5nw, BS6 5NW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MAHAMED, Fuad Ali
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIMILO TRAINING CENTRE LTD

HIMILO TRAINING CENTRE LTD is an active company incorporated on 7 May 2014 with the registered office located in Bristol, Bs6 5nw. The company operates in the Education sector, specifically engaged in other education n.e.c.. HIMILO TRAINING CENTRE LTD was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09027750

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 1, Unit 1 Ashley Court, Ashley Road, Bristol, Bs6 5nw, BS6 5NW,

Previous Addresses

Unit 11, 38 Chelsea Road Brstol BS5 6AF England
From: 7 May 2014To: 8 April 2015
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Apr 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MOHAMED, Abdi Omar

Active
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Secretary
Appointed 05 Jan 2018

MAHAMED, Fuad Ali

Active
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born January 1982
Director
Appointed 23 Jul 2025

BEASLEY, Thomas Christopher

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born December 1977
Director
Appointed 14 Oct 2019
Resigned 25 Nov 2021

BURKITT, Andrew John

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born July 1950
Director
Appointed 14 Oct 2019
Resigned 27 Feb 2023

CHAFEKAR, Mohamed Ali

Resigned
Truro Road, WalsallWS5 3EQ
Born January 1963
Director
Appointed 10 Jan 2023
Resigned 31 Mar 2025

DHILLON, Balvir Kaur

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born November 1957
Director
Appointed 14 Oct 2019
Resigned 18 Nov 2023

FOWLER, Edward Frank

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born September 1955
Director
Appointed 23 Dec 2016
Resigned 27 Feb 2023

GREENIDGE, Jeff

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born April 1958
Director
Appointed 15 Jan 2018
Resigned 20 Jul 2021

HARRIS, Mark Peter

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born August 1976
Director
Appointed 27 Jan 2023
Resigned 31 Mar 2025

JEPSON, David Ian

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born September 1955
Director
Appointed 23 Dec 2016
Resigned 02 Apr 2024

KASEM, Laila, Dr

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born August 1985
Director
Appointed 20 Jul 2021
Resigned 02 Apr 2024

LAWRENCE, Roger Charles, Dr

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born November 1951
Director
Appointed 10 Jan 2023
Resigned 22 Jul 2025

RUMBALL, Noelle

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born May 1981
Director
Appointed 25 Jul 2024
Resigned 31 Mar 2025

WELLS, John William

Resigned
Unit 1 Ashley Court,, Bristol, Bs6 5nwBS6 5NW
Born June 1947
Director
Appointed 02 Sept 2019
Resigned 02 Apr 2024

WELLS, John William

Resigned
Prospect Lane, SolihullB91 1HS
Born June 1947
Director
Appointed 07 Apr 2015
Resigned 17 Sept 2018

YUSUF, Hassan Salah

Resigned
Chelsea Road, BrstolBS5 6AF
Born October 1976
Director
Appointed 07 May 2014
Resigned 20 Nov 2019

Persons with significant control

1

Eastgate Office Park, BristolBS5 6XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Memorandum Articles
3 April 2024
MAMA
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Resolution
26 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Incorporation Company
7 May 2014
NEWINCIncorporation