Company NameP R Centre Limited
DirectorSiddiqullah Saleem
Company StatusActive
Company Number07235485
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 2010(13 years, 12 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Siddiqullah Saleem
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(13 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Pt 1st Flr 41-43 Standard Road
London
NW10 6HF
Director NameMr Mohamed Naeem Lone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hampden Hill
Beaconsfield
Buckinghamshire
HP9 1BP
Director NameMr Atif Birlas Mirza
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Brentemad Gardens
London
NW10 7DS
Director NameMr Zubair Maukeen Diwan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 March 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address24, Trading Estate Road
London
NW10 7LU
Director NameMr Rachid Rahim
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address36 Standard Road
London
NW10 6EU
Director NameMr Peter John Watt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2024(13 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Elmwood Road
London
SE24 9NU
Director NameUMI Plc (Corporation)
StatusResigned
Appointed06 June 2011(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 February 2012)
Correspondence Address47 - 49
Park Royal Road
London
NW10 7LQ

Location

Registered AddressOffice Pt 1st Flr
41-43 Standard Road
London
NW10 6HF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£117,172
Cash£117,172

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (5 days from now)

Filing History

17 January 2024Termination of appointment of Peter John Watt as a director on 15 January 2024 (1 page)
10 January 2024Appointment of Mr Peter John Watt as a director on 2 January 2024 (2 pages)
28 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
17 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 30 April 2021 (5 pages)
13 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
13 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
6 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 June 2018Notification of Zubair Diwan as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Confirmation statement made on 26 April 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 July 2016Annual return made up to 26 April 2016 no member list (4 pages)
4 July 2016Annual return made up to 26 April 2016 no member list (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 October 2015Termination of appointment of Rachid Rahim as a director on 24 July 2015 (1 page)
30 October 2015Registered office address changed from 47-49 Park Royal Road London NW10 7LQ to 24, Trading Estate Road London NW10 7LU on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 47-49 Park Royal Road London NW10 7LQ to 24, Trading Estate Road London NW10 7LU on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Rachid Rahim as a director on 24 July 2015 (1 page)
22 July 2015Annual return made up to 26 April 2015 no member list (3 pages)
22 July 2015Annual return made up to 26 April 2015 no member list (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 July 2014Annual return made up to 26 April 2014 no member list (3 pages)
16 July 2014Annual return made up to 26 April 2014 no member list (3 pages)
8 April 2014Appointment of Mr Rachid Rahim as a director (2 pages)
8 April 2014Appointment of Mr Rachid Rahim as a director (2 pages)
11 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 26 April 2013 no member list (2 pages)
23 May 2013Annual return made up to 26 April 2013 no member list (2 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 December 2012Amended accounts made up to 30 April 2011 (5 pages)
19 December 2012Amended accounts made up to 30 April 2011 (5 pages)
14 June 2012Annual return made up to 26 April 2012 no member list (2 pages)
14 June 2012Annual return made up to 26 April 2012 no member list (2 pages)
8 February 2012Appointment of Mr Zubair Maukeen Diwan as a director (2 pages)
8 February 2012Appointment of Mr Zubair Maukeen Diwan as a director (2 pages)
8 February 2012Termination of appointment of Umi Plc as a director (1 page)
8 February 2012Termination of appointment of Umi Plc as a director (1 page)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Annual return made up to 26 April 2011 no member list (4 pages)
11 July 2011Annual return made up to 26 April 2011 no member list (4 pages)
7 June 2011Termination of appointment of Zubair Diwan as a director (1 page)
7 June 2011Termination of appointment of Mohamed Lone as a director (1 page)
7 June 2011Appointment of Umi Plc as a director (2 pages)
7 June 2011Appointment of Umi Plc as a director (2 pages)
7 June 2011Termination of appointment of Atif Mirza as a director (1 page)
7 June 2011Termination of appointment of Atif Mirza as a director (1 page)
7 June 2011Termination of appointment of Mohamed Lone as a director (1 page)
7 June 2011Termination of appointment of Zubair Diwan as a director (1 page)
25 May 2011Registered office address changed from C/O 50 Woodgate Leicester Leicestershire LE3 5GF United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from C/O 50 Woodgate Leicester Leicestershire LE3 5GF United Kingdom on 25 May 2011 (1 page)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 September 2010Statement of company's objects (2 pages)
28 September 2010Statement of company's objects (2 pages)
29 June 2010Appointment of Mr Atif Birlas Mirza as a director (2 pages)
29 June 2010Appointment of Mr Atif Birlas Mirza as a director (2 pages)
28 June 2010Appointment of Mr Mohamed Naeem Lone as a director (2 pages)
28 June 2010Appointment of Mr Mohamed Naeem Lone as a director (2 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)