COMMUNITY AID LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY AID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08269237

Incorporation date

26/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vincent House C/O: Ponders End Community Development Trust, 2e Nags Head Road, Enfield EN3 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2012)
dot icon04/03/2026
Director's details changed for Najrul Khasru on 2026-03-04
dot icon29/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon13/12/2025
Termination of appointment of Salma Ahmed as a director on 2025-12-07
dot icon03/12/2025
Director's details changed for Nigar Popy Sultana on 2025-11-29
dot icon26/09/2025
Appointment of Ms Halima Parwin Salamuthally as a director on 2025-09-20
dot icon25/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/09/2025
Termination of appointment of Mohammed Mojibul Alom as a director on 2025-09-20
dot icon24/09/2025
Termination of appointment of Rushanara Rita Ahmed as a director on 2025-09-20
dot icon24/09/2025
Termination of appointment of Begum Aleya Khan as a director on 2025-09-20
dot icon11/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/10/2024
Director's details changed for Mr Tanzil Marwan Islam on 2024-10-02
dot icon02/10/2024
Director's details changed for Mrs Rushanara Rita Ahmed on 2024-09-30
dot icon23/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/09/2023
Director's details changed for Tasdeed Omeo Haq on 2023-09-23
dot icon25/09/2023
Appointment of Mrs Masuda Akhtar as a director on 2023-09-23
dot icon20/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/10/2022
Second filing for the appointment of Mr Tasdeed Omeo Haq as a director
dot icon11/10/2022
Appointment of Mr Tasdeed Omeo Haq as a director on 2022-10-08
dot icon11/10/2022
Director's details changed for Begum Aleya Khan on 2022-10-08
dot icon11/10/2022
Appointment of Mr Tanzil Marwan Islam as a director on 2022-10-08
dot icon11/10/2022
Termination of appointment of Alamara Shah as a director on 2022-10-08
dot icon11/10/2022
Termination of appointment of George Prow as a director on 2022-10-08
dot icon11/10/2022
Director's details changed for Mr Mohammed Mozibul Alom on 2022-10-08
dot icon19/05/2022
Registered office address changed from Curlew House Community Aid Ltd 4 Napier Road Enfield Middlesex EN3 4QW United Kingdom to Vincent House C/O: Ponders End Community Development Trust 2E Nags Head Road Enfield EN3 7FN on 2022-05-19
dot icon20/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon31/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/10/2019
Appointment of Mrs Rushanara Rita Ahmed as a director on 2019-09-28
dot icon11/07/2019
Appointment of Mrs Lorraine Eytle as a director on 2019-07-11
dot icon23/04/2019
Director's details changed
dot icon17/04/2019
Director's details changed for Mr Mohammed Mozibul Alom on 2019-04-17
dot icon17/04/2019
Director's details changed for Nigar Popy Sultana on 2019-04-17
dot icon17/04/2019
Director's details changed for George Prow on 2019-04-17
dot icon17/04/2019
Director's details changed for Begum Aleya Khan on 2019-04-17
dot icon17/04/2019
Director's details changed for Hamida Ali on 2019-04-17
dot icon17/04/2019
Director's details changed for Salma Ahmed on 2019-04-17
dot icon17/04/2019
Director's details changed for Najrul Khasru on 2019-04-17
dot icon17/04/2019
Secretary's details changed for Rahana Hassan on 2019-04-17
dot icon24/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon25/06/2018
Registered office address changed from Welcome Point Community Centre 141 South Street Enfield Middlesex EN3 4PX to Curlew House Community Aid Ltd 4 Napier Road Enfield Middlesex EN3 4QW on 2018-06-25
dot icon15/01/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon21/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon26/01/2017
Current accounting period extended from 2016-10-31 to 2017-01-31
dot icon12/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon30/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon24/11/2015
Annual return made up to 2015-11-23 no member list
dot icon23/11/2015
Termination of appointment of Nazrin Siddique as a director on 2015-10-23
dot icon20/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-26 no member list
dot icon17/11/2014
Appointment of Mrs Alamara Shah as a director on 2014-10-26
dot icon25/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/05/2014
Memorandum and Articles of Association
dot icon28/05/2014
Resolutions
dot icon28/05/2014
Statement of company's objects
dot icon10/03/2014
Termination of appointment of Alamara Shah as a director
dot icon10/03/2014
Termination of appointment of Alamara Shah as a director
dot icon20/02/2014
Appointment of Mr Mohammad Mojib-Ul Alom as a director
dot icon14/11/2013
Annual return made up to 2013-10-26 no member list
dot icon14/11/2013
Appointment of Mrs Nazrin Siddique as a director
dot icon14/11/2013
Termination of appointment of Swualeah Ramjan as a director
dot icon14/11/2013
Termination of appointment of Razia Hashem as a director
dot icon14/11/2013
Termination of appointment of Mohammed Alom as a director
dot icon26/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alom, Mohammed Mojibul
Director
16/01/2014 - 20/09/2025
7
Alom, Mohammed Mojibul
Director
26/10/2012 - 14/11/2013
7
Akhtar, Masuda
Director
23/09/2023 - Present
-
Haq, Tasdeed Omeo
Director
08/10/2022 - Present
-
Islam, Tanzil Marwan
Director
08/10/2022 - 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 COMMUNITY AID LIMITED

COMMUNITY AID LIMITED is an(a) Active company incorporated on 26/10/2012 with the registered office located at Vincent House C/O: Ponders End Community Development Trust, 2e Nags Head Road, Enfield EN3 7FN. There are currently 9 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 COMMUNITY AID LIMITED?

toggle

COMMUNITY AID LIMITED is currently Active. It was registered on 26/10/2012 .

Where is COMMUNITY AID LIMITED located?

toggle

COMMUNITY AID LIMITED is registered at Vincent House C/O: Ponders End Community Development Trust, 2e Nags Head Road, Enfield EN3 7FN.

What does COMMUNITY AID LIMITED do?

toggle

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

What is the latest filing for COMMUNITY AID LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Najrul Khasru on 2026-03-04.