Himmat Limited HALIFAX


Founded in 1996, Himmat, classified under reg no. 03277918 is an active company. Currently registered at Lower Ground Floor Raven Street Community Centre HX1 4NB, Halifax the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Mohammed Y., Sabir H.. Of them, Sabir H. has been with the company the longest, being appointed on 11 May 2022 and Mohammed Y. has been with the company for the least time - from 13 December 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Himmat Limited Address / Contact

Office Address Lower Ground Floor Raven Street Community Centre
Office Address2 Raven Street
Town Halifax
Post code HX1 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03277918
Date of Incorporation Thu, 14th Nov 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Mohammed Y.

Position: Director

Appointed: 13 December 2022

Sabir H.

Position: Director

Appointed: 11 May 2022

Paul M.

Position: Director

Appointed: 11 May 2022

Resigned: 20 December 2022

Khurram S.

Position: Director

Appointed: 21 January 2021

Resigned: 15 February 2024

Hajra I.

Position: Director

Appointed: 21 January 2021

Resigned: 14 September 2023

Tassadaque H.

Position: Director

Appointed: 21 January 2021

Resigned: 22 September 2021

Toyaba A.

Position: Director

Appointed: 23 May 2019

Resigned: 22 December 2023

Yasar M.

Position: Director

Appointed: 23 May 2019

Resigned: 28 August 2020

Parveen H.

Position: Director

Appointed: 09 May 2018

Resigned: 20 September 2022

Waseem M.

Position: Director

Appointed: 09 May 2018

Resigned: 14 September 2023

Richard S.

Position: Director

Appointed: 12 September 2017

Resigned: 02 April 2019

Stephen S.

Position: Director

Appointed: 22 August 2017

Resigned: 27 June 2020

Abdul J.

Position: Director

Appointed: 31 March 2017

Resigned: 09 May 2023

Faisal S.

Position: Director

Appointed: 31 March 2017

Resigned: 13 November 2023

Leanne D.

Position: Director

Appointed: 28 September 2016

Resigned: 17 January 2019

Richard S.

Position: Director

Appointed: 13 February 2014

Resigned: 22 February 2017

Jennifer L.

Position: Secretary

Appointed: 13 February 2014

Resigned: 17 September 2022

Zia S.

Position: Director

Appointed: 13 February 2014

Resigned: 04 May 2020

Jennifer L.

Position: Director

Appointed: 30 December 2010

Resigned: 17 September 2022

Peter H.

Position: Director

Appointed: 14 November 2010

Resigned: 01 October 2014

Margaret N.

Position: Director

Appointed: 19 December 2001

Resigned: 10 April 2013

Christopher S.

Position: Director

Appointed: 22 November 2000

Resigned: 01 April 2009

Keith M.

Position: Director

Appointed: 18 October 2000

Resigned: 14 November 2012

David S.

Position: Director

Appointed: 07 December 1999

Resigned: 18 May 2007

Catherine G.

Position: Director

Appointed: 03 September 1999

Resigned: 22 November 2000

Mohamed A.

Position: Director

Appointed: 18 November 1998

Resigned: 07 December 1999

Akram A.

Position: Director

Appointed: 31 October 1998

Resigned: 07 December 1999

David P.

Position: Director

Appointed: 29 October 1997

Resigned: 19 December 2001

Mark H.

Position: Director

Appointed: 29 October 1997

Resigned: 23 January 1999

Robert C.

Position: Director

Appointed: 29 October 1997

Resigned: 20 October 2009

Rahat K.

Position: Director

Appointed: 29 October 1997

Resigned: 01 September 2000

Richard S.

Position: Secretary

Appointed: 14 November 1996

Resigned: 13 February 2014

Robin P.

Position: Director

Appointed: 14 November 1996

Resigned: 13 February 2014

Idris A.

Position: Director

Appointed: 14 November 1996

Resigned: 23 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand413 241272 982310 160265 356159 283
Current Assets454 541316 395453 604338 740180 713
Debtors41 30043 413143 44473 38421 430
Net Assets Liabilities457 361397 682474 130407 761229 881
Property Plant Equipment26 42494 202104 50987 267 
Other
Charity Funds457 361397 682474 130407 761229 881
Charity Registration Number England Wales 1 059 6001 059 6001 059 6001 059 600
Cost Charitable Activity383 773362 025452 557546 358538 471
Donations Legacies81 65073 85860 912104 77767 760
Expenditure Material Fund 368 299485 759579 621538 471
Income Endowments228 659308 620562 207513 252291 391
Income From Charitable Activity146 985185 500501 267408 4101 440
Income Material Fund 308 620562 207513 25269 200
Investment Income2481286565
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses155 11459 67976 44866 369177 880
Other General Grants81 65073 73760 912104 77767 760
Accrued Liabilities Deferred Income13 5893 8215 9694 6015 093
Accumulated Depreciation Impairment Property Plant Equipment64 15579 23297 638114 88069 693
Average Number Employees During Period1215182218
Creditors23 60412 91583 98318 24622 367
Depreciation Expense Property Plant Equipment8 38515 07718 40617 24215 732
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 02030 02130 02218 22316 319
Increase From Depreciation Charge For Year Property Plant Equipment 15 07718 40617 2422 837
Interest Income On Bank Deposits2481286565
Net Current Assets Liabilities430 937303 480369 621320 494158 346
Pension Other Post-employment Benefit Costs Other Pension Costs4 1436 5487 1218 0336 514
Prepayments Accrued Income5351 02721 420662651
Property Plant Equipment Gross Cost90 579173 434202 147202 147 
Social Security Costs16 83916 39918 80223 67021 757
Total Assets Less Current Liabilities457 361397 682474 130407 761229 881
Trade Creditors Trade Payables10 0159 09478 01313 64517 274
Trade Debtors Trade Receivables40 76542 386122 02472 72220 779
Wages Salaries244 753230 946261 816359 966317 531
Further Item Donations Legacies Component Total Donations Legacies 121   
Bank Borrowings Overdrafts  1  
Bank Overdrafts  1  
Total Additions Including From Business Combinations Property Plant Equipment 82 85528 713  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (24 pages)

Company search

Advertisements