Saathi House BIRMINGHAM


Saathi House started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05664245. The Saathi House company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Birmingham at 49 Bevington Road. Postal code: B6 6HR. Since 2006-07-07 Saathi House is no longer carrying the name Saint James Language Project.

The company has 5 directors, namely Mashkura B., Helga E. and Shaista M. and others. Of them, Paul M. has been with the company the longest, being appointed on 4 April 2017 and Mashkura B. has been with the company for the least time - from 1 August 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Suhel O. who worked with the the company until 16 January 2019.

Saathi House Address / Contact

Office Address 49 Bevington Road
Office Address2 Aston
Town Birmingham
Post code B6 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05664245
Date of Incorporation Tue, 3rd Jan 2006
Industry Other human health activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Mashkura B.

Position: Director

Appointed: 01 August 2020

Helga E.

Position: Director

Appointed: 19 November 2019

Shaista M.

Position: Director

Appointed: 30 September 2019

Carol L.

Position: Director

Appointed: 06 April 2017

Paul M.

Position: Director

Appointed: 04 April 2017

Bashir A.

Position: Director

Appointed: 15 March 2018

Resigned: 08 March 2022

Shahinul I.

Position: Director

Appointed: 09 October 2017

Resigned: 31 May 2019

Sally U.

Position: Director

Appointed: 06 April 2017

Resigned: 16 January 2019

Silina C.

Position: Director

Appointed: 04 April 2017

Resigned: 08 March 2022

Momtaz B.

Position: Director

Appointed: 03 January 2006

Resigned: 06 April 2017

Saidur R.

Position: Director

Appointed: 03 January 2006

Resigned: 25 January 2018

Suhel O.

Position: Secretary

Appointed: 03 January 2006

Resigned: 16 January 2019

Suhel O.

Position: Director

Appointed: 03 January 2006

Resigned: 16 January 2019

Company previous names

Saint James Language Project July 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand 42 83648 56432 13599 208
Current Assets77 82882 83687 08473 164146 776
Debtors   4181 030
Net Assets Liabilities86 07890 72692 58879 570113 988
Other Debtors   418114
Property Plant Equipment 8 2508 2508 25017 762
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 057
Additions Other Than Through Business Combinations Property Plant Equipment    10 569
Average Number Employees During Period  555
Creditors 3602 7461 84450 550
Current Asset Investments 40 00038 52040 61146 538
Increase From Depreciation Charge For Year Property Plant Equipment    1 057
Net Current Assets Liabilities77 82882 47684 33871 32096 226
Other Creditors 3602 4261 84450 550
Other Taxation Social Security Payable  320-2 
Property Plant Equipment Gross Cost 8 2508 2508 25018 819
Fixed Assets8 2508 250   
Total Assets Less Current Liabilities86 07890 726   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, January 2024
Free Download (16 pages)

Company search

Advertisements