DEEPLISH COMMUNITY CENTRE ASSOCIATION

Register to unlock more data on OkredoRegister

DEEPLISH COMMUNITY CENTRE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04277906

Incorporation date

28/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deeplish Community Centre, Hare Street, Rochdale, Lancashire OL11 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon24/11/2025
Notification of a person with significant control statement
dot icon13/11/2025
Cessation of Mohammed Saleem as a person with significant control on 2025-11-12
dot icon13/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon08/08/2025
Appointment of Mr Mohammed Arfan as a director on 2025-08-08
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Appointment of Mrs Shakila Parveen as a director on 2024-07-15
dot icon23/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon23/07/2024
Appointment of Mr Amjad Mahmood as a director on 2024-07-15
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon20/11/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon12/07/2018
Termination of appointment of Mohammed Rashid as a director on 2018-07-11
dot icon12/07/2018
Appointment of Mr Mushtaq Ahmed as a director on 2018-07-11
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Termination of appointment of Attia Irshad as a director on 2017-07-19
dot icon19/07/2017
Termination of appointment of Muhammad Afzal as a director on 2017-07-19
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon19/07/2017
Appointment of Mrs Perveen Akhtar as a director on 2017-07-19
dot icon22/06/2017
Termination of appointment of Manzur Ahmad as a director on 2017-06-10
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon16/03/2016
Director's details changed for Arshad Mahmood on 2016-03-16
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/09/2015
Annual return made up to 2015-07-06 no member list
dot icon26/09/2015
Director's details changed for Muhammad Afzal on 2015-06-22
dot icon26/09/2015
Director's details changed for Manzur Ahmad on 2015-06-22
dot icon26/09/2015
Appointment of Mr Rashid Ahmad as a director on 2015-06-20
dot icon26/09/2015
Termination of appointment of Mohammed Latif as a director on 2015-05-15
dot icon26/09/2015
Termination of appointment of Zahida Abbas as a director on 2015-05-10
dot icon26/09/2015
Registered office address changed from 47a Bury Old Road Prestwich Manchester M25 0FG United Kingdom to Deeplish Community Centre Hare Street Rochdale Lancashire OL11 1JT on 2015-09-26
dot icon24/09/2015
Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG England to 47a Bury Old Road Prestwich Manchester M25 0FG on 2015-09-24
dot icon05/11/2014
Registered office address changed from Hare Street Rochdale Lancashire OL11 1JT to 1 Higher Lane Whitefield Manchester M45 7BG on 2014-11-05
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-06 no member list
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-08-06 no member list
dot icon07/08/2013
Appointment of Ms Jean Hall as a director
dot icon10/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-06 no member list
dot icon05/08/2012
Termination of appointment of Samina Hussain as a director
dot icon05/08/2012
Termination of appointment of Mohammed Usman as a director
dot icon05/08/2012
Termination of appointment of Hussain Hussain as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-08-28 no member list
dot icon26/09/2011
Appointment of Mr Mohammed Latif as a director
dot icon24/09/2011
Appointment of Miss Attia Irshad as a director
dot icon24/09/2011
Termination of appointment of Yasar Khan as a director
dot icon15/09/2010
Annual return made up to 2010-08-28 no member list
dot icon15/09/2010
Secretary's details changed for Mohammed Saleem on 2010-08-07
dot icon14/09/2010
Director's details changed for Arshad Mahmood on 2010-03-31
dot icon14/09/2010
Director's details changed for Mohammed Rashid on 2010-03-31
dot icon14/09/2010
Director's details changed for Mohammad Saqib on 2010-03-31
dot icon14/09/2010
Director's details changed for Taj Mohammed on 2010-03-31
dot icon14/09/2010
Director's details changed for Mohammed Saleem on 2010-08-07
dot icon14/09/2010
Director's details changed for Miss Samina Hussain on 2010-08-07
dot icon14/09/2010
Director's details changed for Attiya Malik on 2010-03-31
dot icon14/09/2010
Director's details changed for Yasar Khan on 2010-03-31
dot icon14/09/2010
Director's details changed for Muhammad Afzal on 2010-03-31
dot icon14/09/2010
Director's details changed for Ms Hussain Hussain on 2010-08-07
dot icon14/09/2010
Director's details changed for Shagufta Jabeen on 2010-03-31
dot icon14/09/2010
Director's details changed for Mohammed Usman on 2010-03-31
dot icon14/09/2010
Director's details changed for Manzur Ahmad on 2010-03-31
dot icon14/09/2010
Termination of appointment of Mohammed Zaman as a director
dot icon01/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/09/2009
Annual return made up to 28/08/09
dot icon22/09/2009
Director appointed miss samina hussain
dot icon22/09/2009
Director appointed ms hussain hussain
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/10/2008
Director appointed mohammed rashid
dot icon16/10/2008
Annual return made up to 28/08/08
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/09/2007
New secretary appointed
dot icon09/09/2007
Annual return made up to 28/08/07
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon20/09/2006
Annual return made up to 28/08/06
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/09/2005
Annual return made up to 28/08/05
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon29/10/2004
Annual return made up to 28/08/04
dot icon18/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/02/2004
Annual return made up to 28/08/03
dot icon16/02/2004
New secretary appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Secretary resigned
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon21/01/2003
Annual return made up to 28/08/02
dot icon03/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon14/06/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon28/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaman, Mohammed
Director
28/08/2001 - 01/10/2009
13
Malik, Attiya
Director
05/10/2001 - Present
-
Parveen, Shakila
Director
15/07/2024 - Present
2
Mahmood, Amjad
Director
15/07/2024 - Present
-
Mohammed, Taj
Director
28/08/2001 - Present
-

Persons with Significant Control

2
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 DEEPLISH COMMUNITY CENTRE ASSOCIATION

DEEPLISH COMMUNITY CENTRE ASSOCIATION is an(a) Active company incorporated on 28/08/2001 with the registered office located at Deeplish Community Centre, Hare Street, Rochdale, Lancashire OL11 1JT. There are currently 14 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 DEEPLISH COMMUNITY CENTRE ASSOCIATION?

toggle

DEEPLISH COMMUNITY CENTRE ASSOCIATION is currently Active. It was registered on 28/08/2001 .

Where is DEEPLISH COMMUNITY CENTRE ASSOCIATION located?

toggle

DEEPLISH COMMUNITY CENTRE ASSOCIATION is registered at Deeplish Community Centre, Hare Street, Rochdale, Lancashire OL11 1JT.

What does DEEPLISH COMMUNITY CENTRE ASSOCIATION do?

toggle

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

What is the latest filing for DEEPLISH COMMUNITY CENTRE ASSOCIATION?

toggle

The latest filing was on 24/11/2025: Notification of a person with significant control statement.