About

Registered Number: 05483053
Date of Incorporation: 16/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 19 Rea Street South, Digbeth Birmingham, West Midlands, B5 6LB

 

Islamic Relief (UK) was registered on 16 June 2005, it's status is listed as "Active". The business has 3 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGHAMED, Nasereldin Ahmed 17 September 2017 - 1
AL-NOORI, Nadir Abdullah 16 June 2005 30 November 2011 1
EL-HADDAD, Essam Ahmed, Dr 16 June 2005 08 September 2012 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
PSC02 - N/A 02 August 2019
PSC07 - N/A 02 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 02 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 25 June 2018
PSC01 - N/A 24 October 2017
AP01 - Appointment of director 24 October 2017
PSC07 - N/A 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 24 January 2012
TM01 - Termination of appointment of director 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 27 July 2006
225 - Change of Accounting Reference Date 12 October 2005
NEWINC - New incorporation documents 16 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.