AZADI TRUST

Register to unlock more data on OkredoRegister

AZADI TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07247132

Incorporation date

07/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Grantham Road, Birmingham, West Midland B11 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2010)
dot icon21/03/2026
Appointment of Mrs Megan Margaret Meister as a director on 2026-03-05
dot icon19/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/10/2025
Termination of appointment of Timothy Arden-White as a director on 2025-09-29
dot icon09/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon28/02/2024
Termination of appointment of David Patrick Brogan as a director on 2024-02-28
dot icon08/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/07/2023
Director's details changed for Mr Johnny D Johnson on 2023-07-15
dot icon21/07/2023
Director's details changed for Mrs Irene Anne Johnson on 2023-07-15
dot icon20/06/2023
Director's details changed for Mr Stephen Christopher Thomas Devries on 2023-04-15
dot icon20/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon31/03/2023
Director's details changed for Mr David Patrick Brogan on 2022-11-14
dot icon03/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/10/2022
Appointment of Mr Stephen Christopher Thomas Devries as a director on 2022-09-27
dot icon21/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/01/2022
Director's details changed for Mr Johnny D Johnson on 2022-01-24
dot icon24/01/2022
Director's details changed for Mr Michael Hodges on 2021-04-30
dot icon24/01/2022
Director's details changed for Mrs Irene Anne Johnson on 2022-01-24
dot icon14/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/08/2020
Termination of appointment of Alison Carol Hartley as a director on 2020-08-15
dot icon01/07/2020
Director's details changed for Mrs Elizabeth Hodges on 2016-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/10/2019
Director's details changed for Mr Brian Richard Ducille on 2018-01-30
dot icon01/10/2019
Director's details changed for Mr Johnny D Johnson on 2018-07-09
dot icon27/09/2019
Director's details changed for Ms Mary Carroll on 2019-09-27
dot icon25/09/2019
Director's details changed for Mr Neil David Walker on 2019-09-25
dot icon24/09/2019
Director's details changed for Mr Brian Richard Ducille on 2019-09-24
dot icon18/09/2019
Appointment of Mr David Patrick Brogan as a director on 2019-09-01
dot icon06/09/2019
Termination of appointment of Todd William Cook as a director on 2019-08-31
dot icon11/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/08/2018
Notification of a person with significant control statement
dot icon24/07/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon24/07/2018
Appointment of Mrs Irene Anne Johnson as a director on 2018-03-17
dot icon05/04/2018
Appointment of Mr Todd William Cook as a director on 2018-01-31
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/12/2017
Director's details changed for Ms Mary Carroll on 2017-12-01
dot icon01/12/2017
Appointment of Mr Neil David Walker as a director on 2017-12-01
dot icon01/12/2017
Appointment of Mr Brian Richard Ducille as a director on 2017-12-01
dot icon01/12/2017
Appointment of Ms Mary Carroll as a director on 2017-12-01
dot icon20/11/2017
Termination of appointment of Joyce Ellen Bourcier as a director on 2017-11-20
dot icon05/08/2017
Confirmation statement made on 2017-05-07 with no updates
dot icon15/06/2017
Termination of appointment of Stephen Foster as a director on 2017-04-19
dot icon01/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-07 no member list
dot icon03/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-05-07 no member list
dot icon08/05/2015
Termination of appointment of Simon Anthony Holloway as a director on 2015-02-26
dot icon03/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon08/05/2014
Annual return made up to 2014-05-07 no member list
dot icon08/05/2014
Director's details changed for Miss Evelyn Smylie on 2013-09-01
dot icon25/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-07 no member list
dot icon28/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon18/02/2013
Amended accounts made up to 2011-05-31
dot icon31/05/2012
Annual return made up to 2012-05-07 no member list
dot icon31/05/2012
Register(s) moved to registered inspection location
dot icon30/05/2012
Director's details changed for Revd Simon Anthony Holloway on 2012-05-30
dot icon30/05/2012
Director's details changed for Mrs Alison Carol Hartley on 2012-05-30
dot icon30/05/2012
Register inspection address has been changed
dot icon21/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-07 no member list
dot icon07/04/2011
Appointment of Mrs Alison Carol Hartley as a director
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/12/2010
Memorandum and Articles of Association
dot icon20/10/2010
Statement of company's objects
dot icon20/10/2010
Resolutions
dot icon07/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brogan, David Patrick
Director
01/09/2019 - 28/02/2024
-
Holloway, Simon Anthony, Reverend
Director
07/05/2010 - 26/02/2015
1
Walker, Neil David
Director
01/12/2017 - Present
-
Smylie, Evelyn
Director
07/05/2010 - Present
-
Hodges, Michael
Director
07/05/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZADI TRUST

AZADI TRUST is an(a) Active company incorporated on 07/05/2010 with the registered office located at 56 Grantham Road, Birmingham, West Midland B11 1LX. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZADI TRUST?

toggle

AZADI TRUST is currently Active. It was registered on 07/05/2010 .

Where is AZADI TRUST located?

toggle

AZADI TRUST is registered at 56 Grantham Road, Birmingham, West Midland B11 1LX.

What does AZADI TRUST do?

toggle

AZADI TRUST operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for AZADI TRUST?

toggle

The latest filing was on 21/03/2026: Appointment of Mrs Megan Margaret Meister as a director on 2026-03-05.