The Amar International Charitable Foundation CHELMSFORD


The Amar International Charitable Foundation started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03066579. The The Amar International Charitable Foundation company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Chelmsford at 1st Floor County House. Postal code: CM2 0RG.

At the moment there are 9 directors in the the company, namely Stanley P., Siddik B. and Francesco B. and others. In addition one secretary - Damon P. - is with the firm. At the moment 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.

The Amar International Charitable Foundation Address / Contact

Office Address 1st Floor County House
Office Address2 100 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03066579
Date of Incorporation Fri, 9th Jun 1995
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Stanley P.

Position: Director

Appointed: 18 March 2019

Siddik B.

Position: Director

Appointed: 18 March 2019

Francesco B.

Position: Director

Appointed: 16 March 2018

David K.

Position: Director

Appointed: 29 November 2017

Sharlene H.

Position: Director

Appointed: 04 May 2017

Alastair R.

Position: Director

Appointed: 04 May 2017

Damon P.

Position: Director

Appointed: 23 March 2012

Damon P.

Position: Secretary

Appointed: 27 March 2008

Theodore Z.

Position: Director

Appointed: 24 November 1997

Emma N.

Position: Director

Appointed: 09 June 1995

Edmund N.

Position: Director

Appointed: 19 January 2017

Resigned: 03 July 2021

Mohammed C.

Position: Director

Appointed: 05 May 2016

Resigned: 08 January 2024

Christopher F.

Position: Director

Appointed: 20 April 2015

Resigned: 27 February 2018

Mohammed H.

Position: Director

Appointed: 16 April 2015

Resigned: 16 May 2023

James C.

Position: Director

Appointed: 08 December 2014

Resigned: 25 May 2017

Christopher S.

Position: Director

Appointed: 23 March 2012

Resigned: 04 May 2017

Kazem B.

Position: Director

Appointed: 26 October 2005

Resigned: 29 November 2017

James Y.

Position: Director

Appointed: 17 October 2002

Resigned: 07 February 2004

Ayoub-Farid S.

Position: Director

Appointed: 21 July 2000

Resigned: 25 July 2001

Jonathan T.

Position: Director

Appointed: 16 July 1999

Resigned: 25 March 2004

Leo K.

Position: Director

Appointed: 18 July 1997

Resigned: 12 July 1999

Michael C.

Position: Secretary

Appointed: 09 June 1997

Resigned: 20 March 1999

David S.

Position: Director

Appointed: 17 January 1997

Resigned: 25 March 2004

Michael W.

Position: Director

Appointed: 09 June 1995

Resigned: 18 July 1996

Anthony P.

Position: Director

Appointed: 09 June 1995

Resigned: 12 August 1996

Anthony R.

Position: Director

Appointed: 09 June 1995

Resigned: 08 December 2014

Timothy T.

Position: Secretary

Appointed: 09 June 1995

Resigned: 16 January 2008

George J.

Position: Director

Appointed: 09 June 1995

Resigned: 29 October 1999

Michael C.

Position: Director

Appointed: 09 June 1995

Resigned: 20 March 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 11th, October 2023
Free Download (32 pages)

Company search