Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APNA HOUSE LIMITED
Company Information for

APNA HOUSE LIMITED

2ND FLOOR, 9, PORTLAND STREET, MANCHESTER, M1 3BE,
Company Registration Number
04274080
Private Limited Company
Active

Company Overview

About Apna House Ltd
APNA HOUSE LIMITED was founded on 2001-08-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Apna House Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APNA HOUSE LIMITED
 
Legal Registered Office
2ND FLOOR, 9
PORTLAND STREET
MANCHESTER
M1 3BE
Other companies in CR9
 
Filing Information
Company Number 04274080
Company ID Number 04274080
Date formed 2001-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:11:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APNA HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APNA HOUSE LIMITED

Current Directors
Officer Role Date Appointed
DAVID FARSHID IRANDOUST
Director 2014-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
NEELAM FAQIR
Company Secretary 2006-08-01 2014-07-03
FAISAL AZAM
Director 2006-08-01 2014-07-03
FAISAL AZAM
Company Secretary 2001-08-21 2006-08-01
AMJID JAWEED FAQIR
Director 2001-08-21 2006-08-01
NEELAM FAQIR
Director 2003-12-11 2006-08-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-08-21 2001-08-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-08-21 2001-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FARSHID IRANDOUST 1STEP2UK LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-11
DAVID FARSHID IRANDOUST MARSTON COURT LIMITED Director 2014-07-03 CURRENT 2001-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Queens Court 24 Queen Street Manchester M2 5HX England
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 83 High Street West Wickham BR4 0LS England
2017-04-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM 30 Addiscombe Grove Croydon Surrey CR9 5AY
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0121/08/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042740800005
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0121/08/14 ANNUAL RETURN FULL LIST
2014-07-06AP01DIRECTOR APPOINTED DR DAVID FARSHID IRANDOUST
2014-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL AZAM
2014-07-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEELAM FAQIR
2014-06-09CH01Director's details changed for Mr Faisal Azam on 2013-08-22
2014-05-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-12DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-05LATEST SOC05/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-05AR0121/08/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-22AR0121/08/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-05AR0121/08/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION FULL
2010-08-23AR0121/08/10 FULL LIST
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-08-25363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-04-06AA31/03/08 TOTAL EXEMPTION FULL
2008-09-17363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-04-09AA31/03/07 TOTAL EXEMPTION FULL
2007-10-19363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-13363sRETURN MADE UP TO 21/08/06; NO CHANGE OF MEMBERS
2007-04-10225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: ALLEN HOUSE, NEWARKE STREET, LEICESTER, LEICESTERSHIRE LE1 5SG
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-23288bSECRETARY RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-09-16363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-09-06363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24288aNEW DIRECTOR APPOINTED
2003-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-28363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-05-23225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02
2002-01-15288bDIRECTOR RESIGNED
2002-01-15288bSECRETARY RESIGNED
2001-10-05288aNEW DIRECTOR APPOINTED
2001-10-05288aNEW SECRETARY APPOINTED
2001-10-0588(2)RAD 21/08/01--------- £ SI 99@1=99 £ IC 1/100
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 304 LEICESTER ROAD, WIGSTON, LEICESTERSHIRE LE18 1JX
2001-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to APNA HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Dismissal of Winding Up Petition2013-05-29
Petitions to Wind Up (Companies)2012-10-17
Fines / Sanctions
No fines or sanctions have been issued against APNA HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-31 Outstanding BARCLAYS BANK PLC
THIRD PARTY LEGAL CHARGE 2004-05-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-05-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-06-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APNA HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of APNA HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APNA HOUSE LIMITED
Trademarks
We have not found any records of APNA HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APNA HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £25,091
Birmingham City Council 2014-12 GBP £50,183
Birmingham City Council 2014-11 GBP £17,338
Birmingham City Council 2014-10 GBP £26,711
Walsall Metropolitan Borough Council 2014-9 GBP £21,856 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Birmingham City Council 2014-9 GBP £26,711
Birmingham City Council 2014-8 GBP £26,711
Walsall Metropolitan Borough Council 2014-8 GBP £29,056 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Birmingham City Council 2014-7 GBP £81,035
Birmingham City Council 2014-6 GBP £54,327
Birmingham City Council 2014-5 GBP £31,197
Birmingham City Council 2014-4 GBP £82,823
Birmingham City Council 2014-2 GBP £41,412
Birmingham City Council 2014-1 GBP £139,038
Birmingham City Council 2013-12 GBP £47,100
Birmingham City Council 2013-11 GBP £51,260
Walsall Council 2013-11 GBP £16,948
Birmingham City Council 2013-10 GBP £11,760
Birmingham City Council 2013-9 GBP £8,466
Walsall Council 2013-9 GBP £16,932
Birmingham City Council 2013-8 GBP £9,996
Birmingham City Council 2013-7 GBP £13,566
Gloucestershire County Council 2013-5 GBP £33,020
Walsall Council 2013-4 GBP £27,577
Gloucestershire County Council 2013-2 GBP £16,423
Walsall Council 2013-1 GBP £3,274
Gloucestershire County Council 2013-1 GBP £18,182
Gloucestershire County Council 2012-12 GBP £18,182
Gloucestershire County Council 2012-11 GBP £17,596
Walsall Council 2012-10 GBP £12,019
Gloucestershire County Council 2012-10 GBP £18,182
Walsall Council 2012-9 GBP £11,631
Gloucestershire County Council 2012-9 GBP £17,596
Walsall Council 2012-8 GBP £23,768
Gloucestershire County Council 2012-8 GBP £18,182
Walsall Council 2012-7 GBP £6,048
Gloucestershire County Council 2012-7 GBP £18,182
Walsall Council 2012-6 GBP £5,854
Gloucestershire County Council 2012-6 GBP £17,596
Walsall Council 2012-5 GBP £11,862
Gloucestershire County Council 2012-5 GBP £18,182
Walsall Council 2012-4 GBP £11,479
Gloucestershire County Council 2012-4 GBP £17,596
Walsall Council 2012-3 GBP £11,862
Gloucestershire County Council 2012-3 GBP £18,182
Walsall Council 2012-2 GBP £11,097
Gloucestershire County Council 2012-2 GBP £17,009
Walsall Council 2012-1 GBP £11,862
Gloucestershire County Council 2012-1 GBP £18,182
Walsall Council 2011-12 GBP £11,862
Walsall Council 2011-11 GBP £11,479
Walsall Council 2011-10 GBP £11,862
Walsall Council 2011-9 GBP £11,479
Walsall Council 2011-8 GBP £11,862
Walsall Metropolitan Borough Council 2011-7 GBP £11,862 Residential Care Homes
Walsall Metropolitan Borough Council 2011-6 GBP £11,479 Residential Care Homes
Walsall Metropolitan Borough Council 2011-5 GBP £11,862 Residential Care Homes
Walsall Metropolitan Borough Council 2011-4 GBP £11,347 Residential Care Homes
Walsall Metropolitan Borough Council 2011-3 GBP £11,725 Residential Care Homes
Walsall Metropolitan Borough Council 2011-2 GBP £10,590 Residential Care Homes
Walsall Metropolitan Borough Council 2011-1 GBP £11,725 Residential Care Homes
Walsall Metropolitan Borough Council 2010-12 GBP £11,725 Residential Care Homes
Walsall Metropolitan Borough Council 2010-11 GBP £11,347 Residential Care Homes
Walsall Metropolitan Borough Council 2010-10 GBP £11,725 Residential Care Homes
Walsall Metropolitan Borough Council 2010-9 GBP £11,347
Walsall Metropolitan Borough Council 2010-8 GBP £11,725
Walsall Metropolitan Borough Council 2010-7 GBP £11,725

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APNA HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAPNA HOUSE LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyAPNA HOUSE LIMITEDEvent Date2012-09-12
In the High Court of Justice (Chancery Division) Companies Court case number 7091 A Petition to wind up the above-named Company, Registration Number 04274080, of 30 Addiscombe Grove, Croydon, Surrey, CR9 5AY, principal trading address at 6 Park Avenue, Hockley, Birmingham, B18 5NE , presented on 12 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 17 October 2012 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 20 May 2013 . The petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyAPNA HOUSE LIMITEDEvent Date2012-09-12
In the High Court of Justice (Chancery Division) Companies Court case number 7091 A Petition to wind up the above-named Company, Registration Number 04274080, of 30 Addiscombe Grove, Croydon, Surrey, CR9 5AY, principal trading address at 6 Park Avenue, Hockley, Birmingham, B18 5NE , presented on 12 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1630061/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APNA HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APNA HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.