About

Registered Number: 04635092
Date of Incorporation: 13/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 98 Golden Hillock Road, Small Heath, Birmingham, B10 0DX

 

Right Start Foundation International was founded on 13 January 2003. There are 16 directors listed as Ahmed, Mohamed Sami, Dr, Elsherbiny, Samer Mohamed, Dr, Mohamed, Yosria Said Shehata, Patel, Nadeem Ali, Alkatib, Maha, Dr, El Saify, Ahmed, Fida, Neelam, Sims, Margaret Patricia, Gani, Mahbub, Dr, Ghoneim, Ahmed Mahmoud, Dr, Hafiz, Abdul Gader Othman, Ibrahim, Mohamed Abdelsalam Elmahgoub, Jackson, Daniel Henry, Dr, Khaled, Amr, Dr, Sulaiman, Basma, Yehia, Mohamed Ahmed Aly, Dr for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSHERBINY, Samer Mohamed, Dr 15 March 2020 - 1
MOHAMED, Yosria Said Shehata 15 March 2020 - 1
PATEL, Nadeem Ali 30 June 2020 - 1
GANI, Mahbub, Dr 13 January 2003 31 August 2008 1
GHONEIM, Ahmed Mahmoud, Dr 01 February 2013 25 September 2020 1
HAFIZ, Abdul Gader Othman 01 February 2013 07 October 2017 1
IBRAHIM, Mohamed Abdelsalam Elmahgoub 23 April 2014 09 April 2016 1
JACKSON, Daniel Henry, Dr 01 July 2014 29 March 2020 1
KHALED, Amr, Dr 01 June 2015 29 March 2020 1
SULAIMAN, Basma 20 October 2016 01 September 2019 1
YEHIA, Mohamed Ahmed Aly, Dr 01 June 2004 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Mohamed Sami, Dr 01 June 2013 - 1
ALKATIB, Maha, Dr 13 January 2003 08 July 2004 1
EL SAIFY, Ahmed 01 June 2004 05 December 2005 1
FIDA, Neelam 05 December 2005 30 June 2007 1
SIMS, Margaret Patricia 01 July 2007 30 March 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 September 2020
CS01 - N/A 21 September 2020
PSC07 - N/A 18 September 2020
CH01 - Change of particulars for director 17 September 2020
PSC01 - N/A 16 September 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 29 March 2020
TM01 - Termination of appointment of director 29 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
AA01 - Change of accounting reference date 15 February 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 25 January 2017
RESOLUTIONS - N/A 16 November 2016
AP01 - Appointment of director 27 October 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 27 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 19 October 2015
RESOLUTIONS - N/A 04 August 2015
CC04 - Statement of companies objects 04 August 2015
AP01 - Appointment of director 02 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 23 October 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 29 November 2013
AP01 - Appointment of director 16 November 2013
AP01 - Appointment of director 15 November 2013
AP03 - Appointment of secretary 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
CH03 - Change of particulars for secretary 20 May 2013
CH03 - Change of particulars for secretary 17 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
353 - Register of members 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 05 June 2006
MEM/ARTS - N/A 26 April 2006
MEM/ARTS - N/A 18 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
AA - Annual Accounts 17 October 2005
CERTNM - Change of name certificate 10 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 18 November 2004
287 - Change in situation or address of Registered Office 05 October 2004
287 - Change in situation or address of Registered Office 19 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
CERTNM - Change of name certificate 08 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 13 February 2004
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.