EXPECTATIONS (UK)

Register to unlock more data on OkredoRegister

EXPECTATIONS (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08272357

Incorporation date

29/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 332 Suite 332, 95 Spencer Street, Birmingham, West Midlands B18 6DACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2012)
dot icon06/03/2026
Appointment of Mr Shabir Hussain Rachyal as a director on 2025-10-01
dot icon12/01/2026
Appointment of Miss Bushra Nazir as a director on 2025-10-01
dot icon24/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/11/2023
Registered office address changed from Suite 323 the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA England to Suite 332 Suite 332 95 Spencer Street Birmingham West Midlands B18 6DA on 2023-11-28
dot icon28/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/03/2022
Registered office address changed from Expectations (Uk) Ltd the Ciba Building 146 Hagley Road Edgbaston, Birmingham B16 9NX England to Suite 323 the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA on 2022-03-03
dot icon10/02/2022
Memorandum and Articles of Association
dot icon10/02/2022
Resolutions
dot icon21/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon17/09/2021
Appointment of Mrs Gousia Parveen as a director on 2021-08-08
dot icon21/07/2021
Appointment of Mr Ashley Plummer as a director on 2021-06-14
dot icon21/07/2021
Appointment of Mr Kaiser Lone as a director on 2021-06-10
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/04/2021
Termination of appointment of Khurshid Ahmed as a director on 2021-04-23
dot icon20/04/2021
Second filing for the appointment of Dr Khurshid Ahmed as a director
dot icon06/04/2021
Termination of appointment of Shahid Anwar as a director on 2021-03-22
dot icon03/04/2021
Appointment of Dr Khurshid Ahmed as a director on 2021-03-30
dot icon17/03/2021
Termination of appointment of Omar Mir as a director on 2021-03-15
dot icon17/03/2021
Registered office address changed from Aston Hotel 393 Witton Road Aston Birmingham West Midlands B6 6NS England to Expectations (Uk) Ltd the Ciba Building 146 Hagley Road Edgbaston, Birmingham B16 9NX on 2021-03-17
dot icon09/02/2021
Termination of appointment of Kubra Choudhdry as a director on 2021-02-04
dot icon03/02/2021
Appointment of Mr Mohammed Tufail Dawood as a director on 2021-01-29
dot icon03/02/2021
Appointment of Mr Munawar Hussain as a director on 2021-01-29
dot icon03/02/2021
Appointment of Mr Hadar Zaman as a director on 2021-01-29
dot icon14/01/2021
Termination of appointment of Farukh Qurban as a director on 2020-12-29
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon05/05/2020
Termination of appointment of Haroon Liaqat as a director on 2020-04-30
dot icon01/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon25/09/2019
Satisfaction of charge 082723570001 in full
dot icon21/08/2019
Director's details changed for Mr Omar Mir on 2019-07-17
dot icon21/08/2019
Director's details changed for Mr Haroon Liaqat on 2019-07-17
dot icon14/08/2019
Termination of appointment of Marc Anthony Blanchette as a director on 2019-02-14
dot icon23/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/01/2019
Director's details changed for Mr Haroon Liaqat on 2019-01-14
dot icon14/01/2019
Director's details changed for Mr Marc Anthony Blanchette on 2019-01-14
dot icon14/01/2019
Registered office address changed from Ciba Building 146 Hagley Road Birmingham B16 9NX England to Aston Hotel 393 Witton Road Aston Birmingham West Midlands B6 6NS on 2019-01-14
dot icon02/01/2019
Appointment of Mr Farukh Qurban as a director on 2018-12-21
dot icon02/01/2019
Termination of appointment of Joshua Hadley as a director on 2018-12-21
dot icon02/01/2019
Termination of appointment of Sam Kosser as a director on 2018-12-21
dot icon28/12/2018
Appointment of Mr Omar Mir as a director on 2018-12-21
dot icon28/12/2018
Appointment of Dr Kubra Choudhdry as a director on 2018-12-21
dot icon28/12/2018
Appointment of Mr Haroon Liaqat as a director on 2018-12-21
dot icon28/12/2018
Appointment of Mr Shahid Anwar as a director on 2018-12-21
dot icon03/12/2018
Appointment of Ms Sam Kosser as a director on 2018-11-28
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/05/2018
Full accounts made up to 2016-09-30
dot icon11/01/2018
Termination of appointment of Yvonne Carol Breen as a director on 2018-01-10
dot icon01/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon01/11/2017
Director's details changed for Mr Joshua Hadley on 2017-10-31
dot icon01/11/2017
Director's details changed for Ms Yvonne Carol Breen on 2017-10-31
dot icon17/10/2017
Registered office address changed from 93-95 Hagley Road Edgbaston Birmingham West Midlands B16 8LA to Ciba Building 146 Hagley Road Birmingham B16 9NX on 2017-10-17
dot icon30/08/2017
Termination of appointment of Sandra Trickett as a director on 2017-07-26
dot icon30/08/2017
Director's details changed for Mr Joshua Hadley on 2017-07-26
dot icon24/05/2017
Termination of appointment of Melvyn Carlin as a director on 2016-12-01
dot icon24/05/2017
Confirmation statement made on 2016-10-29 with updates
dot icon19/04/2017
Registration of charge 082723570001, created on 2017-04-06
dot icon05/04/2017
Termination of appointment of Llyn Edmund Spencer Blackham as a director on 2016-11-15
dot icon04/04/2017
Appointment of Mr Joshua Hadley as a director on 2017-03-23
dot icon04/04/2017
Appointment of Mr Marc Anthony Blanchette as a director on 2017-01-17
dot icon09/01/2017
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon17/11/2016
Auditor's resignation
dot icon22/02/2016
Full accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-29 no member list
dot icon05/11/2015
Appointment of Ms Yvonne Carol Breen as a director on 2015-06-03
dot icon05/11/2015
Director's details changed for Mr Melvyn Carlin on 2015-06-03
dot icon05/11/2015
Appointment of Mr Melvyn Carlin as a director on 2015-06-03
dot icon02/09/2015
Termination of appointment of Rachel Baker as a director on 2015-04-23
dot icon06/07/2015
Termination of appointment of David Thompson as a director on 2015-06-02
dot icon16/06/2015
Termination of appointment of David Thompson as a director on 2015-06-02
dot icon18/02/2015
Full accounts made up to 2014-03-31
dot icon30/01/2015
Termination of appointment of Jonathon Patterson Clarke as a director on 2015-01-30
dot icon30/01/2015
Appointment of Mr Llyn Edmund Spencer Blackham as a director on 2015-01-30
dot icon30/01/2015
Appointment of Mr David Thompson as a director on 2015-01-30
dot icon30/01/2015
Director's details changed for Jonathon Patterson Clarke on 2015-01-30
dot icon30/01/2015
Director's details changed for Sandra Trickett on 2015-01-30
dot icon30/01/2015
Director's details changed for Rachel Baker on 2015-01-30
dot icon03/11/2014
Annual return made up to 2014-10-29 no member list
dot icon15/04/2014
Registered office address changed from Fairlawns 300-302 Hagley Road Birmingham West Midlands B17 8DJ on 2014-04-15
dot icon15/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-10-29 no member list
dot icon20/09/2013
Registration of a company as a social landlord
dot icon16/09/2013
Statement of company's objects
dot icon16/09/2013
Resolutions
dot icon01/08/2013
Previous accounting period shortened from 2013-10-31 to 2013-03-31
dot icon12/06/2013
Statement of company's objects
dot icon12/06/2013
Memorandum and Articles of Association
dot icon12/06/2013
Resolutions
dot icon29/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/10/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nazir, Bushra
Director
01/10/2025 - Present
3
Lone, Kaiser
Director
10/06/2021 - Present
2
Hussain, Munawar
Director
29/01/2021 - Present
7
Plummer, Ashley
Director
14/06/2021 - Present
10
Dawood, Mohammed Tufail
Director
29/01/2021 - Present
3

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 EXPECTATIONS (UK)

EXPECTATIONS (UK) is an(a) Active company incorporated on 29/10/2012 with the registered office located at Suite 332 Suite 332, 95 Spencer Street, Birmingham, West Midlands B18 6DA. There are currently 8 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 EXPECTATIONS (UK)?

toggle

EXPECTATIONS (UK) is currently Active. It was registered on 29/10/2012 .

Where is EXPECTATIONS (UK) located?

toggle

EXPECTATIONS (UK) is registered at Suite 332 Suite 332, 95 Spencer Street, Birmingham, West Midlands B18 6DA.

What does EXPECTATIONS (UK) do?

toggle

EXPECTATIONS (UK) operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for EXPECTATIONS (UK)?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Shabir Hussain Rachyal as a director on 2025-10-01.