Tawhid Academy Limited DAGENHAM


Founded in 2016, Tawhid Academy, classified under reg no. 10379756 is an active company. Currently registered at 1 Osborne Road RM9 5BB, Dagenham the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2018-03-23 Tawhid Academy Limited is no longer carrying the name Acame.

The company has one director. Jasminara F., appointed on 16 September 2016. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Abu C., Mohammed M. and others listed below. There were no ex secretaries.

Tawhid Academy Limited Address / Contact

Office Address 1 Osborne Road
Town Dagenham
Post code RM9 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10379756
Date of Incorporation Fri, 16th Sep 2016
Industry Cultural education
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Jasminara F.

Position: Director

Appointed: 16 September 2016

Abu C.

Position: Director

Appointed: 16 September 2016

Resigned: 22 March 2018

Mohammed M.

Position: Director

Appointed: 16 September 2016

Resigned: 22 March 2018

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Jasminara F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mohammed M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Abu C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jasminara F.

Notified on 16 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed M.

Notified on 16 September 2016
Ceased on 22 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Abu C.

Notified on 16 September 2016
Ceased on 22 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Acame March 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 2 7136196 1018 2676 043
Current Assets3152 7136266 101  
Debtors  7   
Net Assets Liabilities1001 334-947-4 411-2 189-6 316
Other Debtors  7   
Property Plant Equipment  24915663 
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities Deferred Income  1 2001 8002 4003 000
Accumulated Depreciation Impairment Property Plant Equipment  29122215278
Administration Support Average Number Employees 23   
Average Number Employees During Period  3357
Bank Borrowings Overdrafts   8 4006 0204 340
Creditors2154 0471 8228 4006 0204 340
Increase From Depreciation Charge For Year Property Plant Equipment  29939363
Net Current Assets Liabilities1001 334-1 1963 8333 768-1 976
Number Shares Issued Fully Paid  100100  
Other Creditors 4 0471 8224593453 339
Other Taxation Social Security Payable   974 
Par Value Share  11  
Property Plant Equipment Gross Cost  278278278 
Total Additions Including From Business Combinations Property Plant Equipment  278   
Total Assets Less Current Liabilities1001 334-9473 9893 831-1 976
Creditors Due Within One Year215     

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
Free Download (8 pages)

Company search

Advertisements