BHAGAVAT EDUCATIONAL TRUST LIMITED

Register to unlock more data on OkredoRegister

BHAGAVAT EDUCATIONAL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03646554

Incorporation date

08/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

609 Fishponds Road, Fishponds, Bristol BS16 3AACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1998)
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon24/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/02/2022
Compulsory strike-off action has been discontinued
dot icon18/02/2022
Confirmation statement made on 2021-10-08 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon12/09/2021
Micro company accounts made up to 2020-09-30
dot icon21/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon29/08/2020
Micro company accounts made up to 2019-09-30
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon31/08/2019
Micro company accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon12/10/2017
Director's details changed for Miss Alison Heather Mccauland on 2017-10-11
dot icon29/07/2017
Micro company accounts made up to 2016-09-30
dot icon30/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon30/10/2016
Termination of appointment of Simon Flett as a director on 2015-11-23
dot icon30/10/2016
Termination of appointment of Simon Flett as a director on 2015-11-23
dot icon30/10/2016
Appointment of Mrs Kate Flett as a director on 2015-11-23
dot icon29/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-10-08 no member list
dot icon01/10/2015
Appointment of Mr Simon Flett as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Azizollah Bayat as a director on 2015-09-30
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/05/2015
Amended full accounts made up to 2013-09-30
dot icon05/11/2014
Annual return made up to 2014-10-08 no member list
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-10-08 no member list
dot icon30/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/06/2013
Termination of appointment of Bharti Baron as a director
dot icon29/06/2013
Appointment of Mr Stefan Krastev as a director
dot icon06/11/2012
Appointment of Miss Alison Heather Mccauland as a director
dot icon06/11/2012
Termination of appointment of Usha Modi as a director
dot icon06/11/2012
Termination of appointment of Arind Modi as a director
dot icon06/11/2012
Termination of appointment of Arind Modi as a secretary
dot icon06/11/2012
Appointment of Mr Azizollah Bayat as a director
dot icon18/10/2012
Annual return made up to 2012-10-08 no member list
dot icon02/08/2012
Full accounts made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-10-08 no member list
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon04/08/2011
Full accounts made up to 2010-09-30
dot icon03/12/2010
Annual return made up to 2010-10-08 no member list
dot icon12/10/2010
Full accounts made up to 2009-09-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon03/11/2009
Annual return made up to 2009-10-08 no member list
dot icon03/11/2009
Director's details changed for Bharti Baron on 2009-11-02
dot icon03/11/2009
Director's details changed for Arind Moraji Modi on 2009-11-02
dot icon03/11/2009
Director's details changed for Usha Modi on 2009-11-02
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon16/02/2009
Total exemption full accounts made up to 2007-09-30
dot icon29/12/2008
Annual return made up to 08/10/08
dot icon29/12/2008
Registered office changed on 29/12/2008 from 609-611 fishponds road fishponds bristol BS16 3AA
dot icon01/02/2008
Annual return made up to 08/10/07
dot icon21/01/2008
Total exemption full accounts made up to 2006-09-30
dot icon21/02/2007
Total exemption full accounts made up to 2005-09-30
dot icon08/02/2007
Annual return made up to 08/10/06
dot icon01/06/2006
Annual return made up to 08/10/05
dot icon11/04/2006
Total exemption full accounts made up to 2004-09-30
dot icon11/01/2005
Annual return made up to 08/10/04
dot icon06/01/2005
Total exemption full accounts made up to 2003-09-30
dot icon20/02/2004
Total exemption full accounts made up to 2002-09-30
dot icon12/11/2003
Annual return made up to 08/10/03
dot icon01/11/2002
Annual return made up to 08/10/02
dot icon07/08/2002
Full accounts made up to 2001-09-30
dot icon13/02/2002
Full accounts made up to 2000-09-30
dot icon02/10/2001
Annual return made up to 08/10/01
dot icon17/01/2001
Annual return made up to 08/10/00
dot icon29/06/2000
Director resigned
dot icon23/05/2000
Full accounts made up to 1999-09-30
dot icon12/11/1999
New director appointed
dot icon12/11/1999
Annual return made up to 08/10/99
dot icon14/09/1999
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon20/10/1998
Registered office changed on 20/10/98 from: 16 churchill way cardiff CF1 4DX
dot icon20/10/1998
New secretary appointed;new director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Secretary resigned
dot icon20/10/1998
Director resigned
dot icon08/10/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.86K
-
0.00
-
-
2022
1
7.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayat, Azizollah
Director
30/10/2012 - 29/09/2015
3
Baron, Bharti
Director
07/10/1998 - 07/10/2012
5
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/10/1998 - 07/10/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/10/1998 - 07/10/1998
15962
Anderson, Robert Andrew James
Director
07/10/1998 - 31/05/1999
2

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 BHAGAVAT EDUCATIONAL TRUST LIMITED

BHAGAVAT EDUCATIONAL TRUST LIMITED is an(a) Active company incorporated on 08/10/1998 with the registered office located at 609 Fishponds Road, Fishponds, Bristol BS16 3AA. There are currently 3 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 BHAGAVAT EDUCATIONAL TRUST LIMITED?

toggle

BHAGAVAT EDUCATIONAL TRUST LIMITED is currently Active. It was registered on 08/10/1998 .

Where is BHAGAVAT EDUCATIONAL TRUST LIMITED located?

toggle

BHAGAVAT EDUCATIONAL TRUST LIMITED is registered at 609 Fishponds Road, Fishponds, Bristol BS16 3AA.

What does BHAGAVAT EDUCATIONAL TRUST LIMITED do?

toggle

BHAGAVAT EDUCATIONAL TRUST LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BHAGAVAT EDUCATIONAL TRUST LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-08 with no updates.