Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH ASIAN TRUST
Company Information for

THE BRITISH ASIAN TRUST

27 NEW DOVER ROAD, CANTERBURY, CT1 3DN,
Company Registration Number
06588239
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The British Asian Trust
THE BRITISH ASIAN TRUST was founded on 2008-05-08 and has its registered office in Canterbury. The organisation's status is listed as "Active". The British Asian Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE BRITISH ASIAN TRUST
 
Legal Registered Office
27 NEW DOVER ROAD
CANTERBURY
CT1 3DN
Other companies in SW1A
 
Charity Registration
Charity Number 1127366
Charity Address CLARENCE HOUSE, ST. JAMES'S, LONDON, SW1A 1BA
Charter
Filing Information
Company Number 06588239
Company ID Number 06588239
Date formed 2008-05-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB371604900  
Last Datalog update: 2024-06-07 15:10:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH ASIAN TRUST
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY 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 THE BRITISH ASIAN TRUST

Current Directors
Officer Role Date Appointed
HITAN MEHTA
Company Secretary 2008-05-08
SHALNI ARORA
Director 2015-11-26
NIHAL ARTHANAYAKE
Director 2016-09-30
MANOJ KUMAR BADALE
Director 2008-05-08
CHRISTOPHER ANTHONY MATHIAS
Director 2008-05-08
FAYEEZA NAQVI
Director 2015-03-31
ASIF RANGOONWALA
Director 2016-03-31
SONNY TAKHAR
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SALMAN MAHDI
Director 2016-03-31 2018-05-22
RAJAN SINGH
Director 2009-04-01 2015-03-31
SURINDER ARORA
Director 2009-04-01 2010-05-01
AHMED SALMAN AMIN
Director 2008-05-08 2009-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHALNI ARORA SAVANNAH WISDOM Director 2011-04-06 CURRENT 2011-04-06 Active
MANOJ KUMAR BADALE BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MANOJ KUMAR BADALE ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MANOJ KUMAR BADALE MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
MANOJ KUMAR BADALE MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
MANOJ KUMAR BADALE MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
MANOJ KUMAR BADALE ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
MANOJ KUMAR BADALE SALARY FINANCE LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
MANOJ KUMAR BADALE LIBERIS BCA LTD Director 2015-02-17 CURRENT 2015-02-17 Active
MANOJ KUMAR BADALE CLEAR SCORE TECHNOLOGY LIMITED Director 2015-01-06 CURRENT 2014-09-17 Active
MANOJ KUMAR BADALE BRIGHTBRIDGE MANAGEMENT LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2015-06-16
MANOJ KUMAR BADALE BRIGHTBRIDGE CAPITAL LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2015-06-16
MANOJ KUMAR BADALE MKB FAMILY HOLDINGS LTD Director 2014-09-12 CURRENT 2014-09-12 Active
MANOJ KUMAR BADALE BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
MANOJ KUMAR BADALE CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
MANOJ KUMAR BADALE MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
MANOJ KUMAR BADALE LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
MANOJ KUMAR BADALE PILLAR VENTURES LTD Director 2013-08-06 CURRENT 2013-08-06 Active
MANOJ KUMAR BADALE HAMMER SPORTS EVENTS LTD Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-06-21
MANOJ KUMAR BADALE H&F BRIDGE PARTNERSHIP LIMITED Director 2013-05-20 CURRENT 2006-07-10 Liquidation
MANOJ KUMAR BADALE OAKBROOK FINANCE LIMITED Director 2012-11-21 CURRENT 2011-11-02 Active
MANOJ KUMAR BADALE BC PRODUCTIONS LTD Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2017-03-28
MANOJ KUMAR BADALE OPERATION SMILE CYCLING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-02-02
MANOJ KUMAR BADALE ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
MANOJ KUMAR BADALE BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
MANOJ KUMAR BADALE AVADO LEARNING (UK) LIMITED Director 2011-01-25 CURRENT 2010-10-05 Active
MANOJ KUMAR BADALE LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
MANOJ KUMAR BADALE EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
MANOJ KUMAR BADALE EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
MANOJ KUMAR BADALE BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
MANOJ KUMAR BADALE AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHRISTOPHER ANTHONY MATHIAS HUMMINGBIRD FOUNDATION Director 2014-05-27 CURRENT 2014-05-27 Active
CHRISTOPHER ANTHONY MATHIAS CHBT REALISATIONS LIMITED Director 2013-09-05 CURRENT 2007-10-18 Liquidation
CHRISTOPHER ANTHONY MATHIAS LEADERS' QUEST GLOBAL Director 2013-05-14 CURRENT 2013-05-14 Active
CHRISTOPHER ANTHONY MATHIAS FEARNHURST PR (UK) LIMITED Director 2012-07-30 CURRENT 2003-12-11 Dissolved 2017-06-06
CHRISTOPHER ANTHONY MATHIAS FASHION PRESS WEEK LIMITED Director 2011-08-12 CURRENT 2010-05-10 Dissolved 2016-06-07
CHRISTOPHER ANTHONY MATHIAS BIP ONLINE LIMITED Director 2011-08-12 CURRENT 2010-08-18 Dissolved 2017-06-20
CHRISTOPHER ANTHONY MATHIAS BIPO HOLDCO LIMITED Director 2011-08-12 CURRENT 2011-07-13 Dissolved 2017-06-06
CHRISTOPHER ANTHONY MATHIAS FINALTO A/S Director 2010-02-12 CURRENT 2010-01-04 Active
CHRISTOPHER ANTHONY MATHIAS CFH SECURITIES LIMITED Director 2008-04-07 CURRENT 2008-04-07 Active - Proposal to Strike off
CHRISTOPHER ANTHONY MATHIAS ENTROPY (CMG) II LIMITED Director 1998-04-23 CURRENT 1998-04-23 Active - Proposal to Strike off
ASIF RANGOONWALA THE SOUTH ASIA ART PROJECT LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
ASIF RANGOONWALA KKR HALAL LIMITED Director 2016-03-01 CURRENT 2014-04-22 Liquidation
ASIF RANGOONWALA KKR HALAL FOODS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off

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
2023-12-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-27Director's details changed for Shonnel Malani on 2023-07-19
2023-07-27DIRECTOR APPOINTED MR AATIF NAVEED HASSAN
2023-07-26DIRECTOR APPOINTED SHONNEL MALANI
2023-07-26DIRECTOR APPOINTED MS KHATUN SAPNARA
2023-05-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-10-31RES01ADOPT ARTICLES 31/10/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ KUMAR BADALE
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA GANESH
2021-12-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY MATHIAS
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA GANESH
2021-12-11REGISTERED OFFICE CHANGED ON 11/12/21 FROM Clarence House St James`S London SW1A 1BA
2021-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/21 FROM Clarence House St James`S London SW1A 1BA
2021-07-06AP01DIRECTOR APPOINTED DR SHENILA VIVEK RAWAL
2021-07-05AP01DIRECTOR APPOINTED MR VARUN CHANDRA
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-20AP01DIRECTOR APPOINTED MRS FARZANA SPORTOLETTI BADUEL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-14CH01Director's details changed for Mrs Shalni Arora on 2020-05-14
2020-02-04AP01DIRECTOR APPOINTED MS RUTH GANESH
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-08AP01DIRECTOR APPOINTED LORD JITESH KISHOREKUMAR GADHIA
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR FAYEEZA NAQVI
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NIHAL ARTHANAYAKE
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SONNY TAKHAR
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN MAHDI
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05AP01DIRECTOR APPOINTED MR NIHAL ARTHANAYAKE
2016-05-19AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-19AP01DIRECTOR APPOINTED MRS FAYEEZA NAQVI
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN SINGH
2016-05-18AP01DIRECTOR APPOINTED MR SONNY TAKHAR
2016-05-18AP01DIRECTOR APPOINTED MR ASIF RANGOONWALA
2016-05-18AP01DIRECTOR APPOINTED MRS SHALNI ARORA
2016-05-18AP01DIRECTOR APPOINTED MR SALMAN MAHDI
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02AR0108/05/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-18MISCAud res
2014-07-01AR0108/05/14 ANNUAL RETURN FULL LIST
2014-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR HITAN MEHTA on 2014-03-10
2014-02-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-31AR0108/05/13 ANNUAL RETURN FULL LIST
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01AR0108/05/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0108/05/11 NO MEMBER LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0108/05/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAN SINGH / 01/05/2010
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SURINDER ARORA
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR AHMED AMIN
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-20363aANNUAL RETURN MADE UP TO 08/05/09
2009-05-13288aDIRECTOR APPOINTED RAJAN SINGH
2009-04-23288aDIRECTOR APPOINTED SURINDER ARORA
2009-03-06225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-29RES01ALTER MEMORANDUM 19/12/2008
2008-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BRITISH ASIAN TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BRITISH ASIAN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH ASIAN TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE BRITISH ASIAN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH ASIAN TRUST
Trademarks
We have not found any records of THE BRITISH ASIAN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH ASIAN TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as THE BRITISH ASIAN TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH ASIAN TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRITISH ASIAN TRUST 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 THE BRITISH ASIAN TRUST 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.