Company NameBuild Africa
DirectorStreet Child
Company StatusActive
Company Number02200793
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 November 1987(36 years, 5 months ago)
Previous NameInternational Care And Relief

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameStreet Child (Corporation)
StatusCurrent
Appointed12 September 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address206 - 208 Stewart's Road
London
SW8 4UB
Director NameRev Harry John Graham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 1997)
RoleOrdinand
Country of ResidenceEngland
Correspondence Address69 Eyre Court
Finchley Road
London
NW8 9TX
Director NameBarry Gillitt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 1994)
RoleChartered Accountant
Correspondence AddressThe Stone House Church Lane
Leek Wootton
Warwick
CV35 7QZ
Director NameDr James Lowell Fisher
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 July 2005)
RoleManagement Consultant
Correspondence AddressDevonport 124
Southwick Street
London
W2 2QF
Director NameMichael John David Bown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Director NameExecutive Director (Interaid International) Mark Bass
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1993)
RoleExecutive Director
Correspondence Address205 San Clemente
Ventura
California 93001
Foreign
Secretary NameNational Director And Company Secretary Francis James Bacon
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressWillowmead Pembury Road
Tunbridge Wells
Kent
TN2 4ND
Director NameNorman Coffey
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 1997)
RolePublicity
Correspondence AddressSunnyside Cottage
Foxham
Chippenham
Wiltshire
SN15 4NH
Secretary NameMonica Jane Waddell
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address11 Mount Harry Road
Sevenoaks
Kent
TN13 3JJ
Director NameMr Michael Cathel Fallon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Director NameMr Paul Nunnerley Hall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(11 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Micklethwaite Road
London
SW6 1QD
Secretary NameTerri Lewis
NationalityBritish
StatusResigned
Appointed30 November 1998(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2001)
RoleCharity Adminstrator
Correspondence AddressBriars Court
Chapel Road
Limpsfield Chart
Surrey
RH8 0SX
Director NameMr Paul Anthony Ardern-Jones
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 March 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ridgeway
Epsom
Surrey
KT19 8LB
Director NameDr Charles John James Easmon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2004)
RoleDoctor
Correspondence Address26 Gowrie Road
London
SW11 5NR
Secretary NameDiana Jane Bideleux
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2003)
RoleFinance And Administrator Mana
Correspondence AddressValley View
Farnham Beeches Langton Green
Tunbridge Wells
Kent
TN3 0HX
Director NameAllison Louise Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2004)
RoleSolicitor
Correspondence AddressThe Manor 5 Hayle Place
Loose
Maidstone
Kent
ME15 6DW
Director NameMr Stephen David Elsden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 November 2006)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address16 Stratford Street
Tunbridge Wells
Kent
TN1 2JH
Director NameJonathan Dearth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2005)
RoleHead Of Development
Correspondence Address67 Treaty Street
London
N1 0TE
Secretary NameMrs Ann Vanessa Biswas
NationalityBritish
StatusResigned
Appointed20 November 2003(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Shipfield Close
Tatsfield
Westerham
Kent
TN16 2AU
Director NameRichard Michael Flaye
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressThe Courtyard
Evelyn Road Chiswick
London
W4 5JL
Director NameMs Zuhra Bahman
Date of BirthMay 1983 (Born 41 years ago)
NationalityAfghan
StatusResigned
Appointed07 November 2005(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2008)
RoleStudent
Country of ResidenceEngland
Correspondence Address14 Broadway Lofts
Gatton Road
London
SW17 0EE
Director NameDouglas Michael Gardner
NationalityBritish
StatusResigned
Appointed07 November 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2007)
RoleAccountant
Correspondence Address69 Wentworth Drive
Christchurch
Dorset
BH23 1RB
Director NameMr Carl Alan Mark Florman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(19 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2011)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address24 Thurloe Square
London
SW7 2SD
Secretary NameMr Golam Morshed
NationalityBritish
StatusResigned
Appointed13 April 2007(19 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Watson Avenue
North Cheam
Sutton
Surrey
SM3 9RE
Secretary NameMr Adrian Paul Stockman
NationalityBritish
StatusResigned
Appointed05 June 2007(19 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Madan Road
Westerham
Kent
TN16 1DX
Director NameMs Claire Gillingwater
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(21 years after company formation)
Appointment Duration3 years (resigned 29 November 2011)
RoleManagement Coach
Country of ResidenceEngland
Correspondence Address41 Brooksby Street
Islington
London
N1 1EX
Director NameMr Hugh Charles Allen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(21 years, 5 months after company formation)
Appointment Duration12 months (resigned 11 May 2010)
RoleFounder & Ceo, Vsl Associates Ltd
Country of ResidenceGermany
Correspondence Address27 Neuenkamper Strasse
Solingen
42657
Secretary NameMr Michael Alan Noyes
StatusResigned
Appointed14 May 2012(24 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 23 May 2012)
RoleCompany Director
Correspondence AddressVale House Clarence Road
Tunbridge Wells
Kent
TN1 1HE
Director NameMr Richard Paul Germond
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(24 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2016)
RoleEducation Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressVale House Clarence Road
Tunbridge Wells
Kent
TN1 1HE
Secretary NameMr Michael Baah
StatusResigned
Appointed01 April 2016(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2017)
RoleCompany Director
Correspondence Address68 Maylands Avenue
Hornchurch
Essex
RM12 5BB
Director NameMr Chandra Apoorva
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed27 July 2016(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Tower 11 York Road
London
SE1 7NX
Director NameMr Richard Seymour Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Building 14th Floor
11 York Road
London
SE1 7NX
Director NameMr Gabriele Cipparrone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed24 April 2017(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower 11 York Road
London
SE1 7NX
Secretary NameMrs Carol Thomson
StatusResigned
Appointed27 November 2017(30 years after company formation)
Appointment Duration5 months (resigned 03 May 2018)
RoleCompany Director
Correspondence AddressThe Tower 11 York Road
London
SE1 7NX
Secretary NameMr Abass Abdul-Karim
StatusResigned
Appointed28 August 2018(30 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Correspondence AddressThe Tower 11 York Road
London
SE1 7NX

Contact

Websitebuild-africa.org
Email address[email protected]
Telephone01892 519619
Telephone regionTunbridge Wells

Location

Registered Address33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,129,485
Net Worth£955,873
Cash£1,064,367
Current Liabilities£502,111

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

29 July 2010Delivered on: 6 August 2010
Persons entitled: The Secretary of State for Communities and Local Government

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee £23,500.46 see image for full details.
Outstanding

Filing History

8 March 2024Accounts for a small company made up to 31 March 2023 (27 pages)
17 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
22 February 2023Withdrawal of a person with significant control statement on 22 February 2023 (2 pages)
22 February 2023Notification of Street Child as a person with significant control on 12 September 2019 (2 pages)
22 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (28 pages)
15 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (29 pages)
25 October 2021Registered office address changed from 206-208 Stewarts Road Nine Elms London SW8 4UB England to 33 Creechurch Lane London EC3A 5EB on 25 October 2021 (1 page)
26 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 February 2021Accounts for a small company made up to 31 March 2020 (30 pages)
21 July 2020Auditor's resignation (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 31 March 2019 (42 pages)
29 January 2020Registered office address changed from The Tower 11 York Road London SE1 7NX England to 206-208 Stewarts Road Nine Elms London SW8 4UB on 29 January 2020 (1 page)
16 October 2019Termination of appointment of Richard Seymour Brown as a director on 14 October 2019 (1 page)
16 October 2019Termination of appointment of Tanya Royle as a director on 14 October 2019 (1 page)
16 October 2019Termination of appointment of Gabriele Cipparrone as a director on 14 October 2019 (1 page)
16 October 2019Termination of appointment of Andrew White as a director on 14 October 2019 (1 page)
16 October 2019Termination of appointment of Kirti Mistry as a director on 14 October 2019 (1 page)
1 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 September 2019Appointment of Street Child as a director on 12 September 2019 (2 pages)
11 September 2019Termination of appointment of Jeffrey Peter Van Der Eems as a director on 6 September 2019 (1 page)
14 August 2019Termination of appointment of Michael Alan Noyes as a director on 7 August 2019 (1 page)
16 July 2019Termination of appointment of Chandra Apoorva as a director on 2 July 2019 (1 page)
16 July 2019Termination of appointment of Abass Abdul-Karim as a secretary on 8 July 2019 (1 page)
23 February 2019Second filing for the appointment of Mr Richard Seymour Brown as a director (6 pages)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 31 March 2018 (50 pages)
10 September 2018Appointment of Ms Tanya Royle as a director on 10 August 2018 (2 pages)
8 September 2018Appointment of Mr Abass Abdul-Karim as a secretary on 28 August 2018 (2 pages)
8 September 2018Appointment of Mr Kirti Mistry as a director on 28 August 2018 (2 pages)
3 May 2018Termination of appointment of Carol Thomson as a secretary on 3 May 2018 (1 page)
16 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Vale House Clarence Road Tunbridge Wells Kent TN1 1HE to The Tower 11 York Road London SE1 7NX on 16 April 2018 (1 page)
16 April 2018Termination of appointment of Katie Spencer-Smith as a director on 28 January 2018 (1 page)
27 November 2017Appointment of Mrs Carol Thomson as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Michael Baah as a secretary on 31 October 2017 (1 page)
27 November 2017Appointment of Mrs Carol Thomson as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Michael Baah as a secretary on 31 October 2017 (1 page)
27 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
27 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (40 pages)
9 October 2017Full accounts made up to 31 December 2016 (40 pages)
2 June 2017Appointment of Mr Gabriele Cipparrone as a director on 24 April 2017 (2 pages)
2 June 2017Appointment of Mr Gabriele Cipparrone as a director on 24 April 2017 (2 pages)
24 March 2017Appointment of Mr Richard Seymour Brown as a director on 26 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2019
(3 pages)
24 March 2017Appointment of Mr Richard Seymour Brown as a director on 26 January 2017 (2 pages)
24 March 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
24 March 2017Termination of appointment of Simon Chiu-Yin Wong as a director on 30 April 2016 (1 page)
24 March 2017Termination of appointment of Simon Chiu-Yin Wong as a director on 30 April 2016 (1 page)
24 March 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
27 October 2016Termination of appointment of Rupal Devi Mistry as a director on 26 October 2016 (1 page)
27 October 2016Termination of appointment of Rupal Devi Mistry as a director on 26 October 2016 (1 page)
27 October 2016Termination of appointment of Courtenay Traice Thomas Lindsay as a director on 26 October 2016 (1 page)
27 October 2016Termination of appointment of Courtenay Traice Thomas Lindsay as a director on 26 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (34 pages)
30 September 2016Full accounts made up to 31 December 2015 (34 pages)
9 August 2016Director's details changed for Mr Chandra Apoorva on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Chandra Apoorva on 9 August 2016 (2 pages)
28 July 2016Appointment of Mr Chandra Apoorva as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Chandra Apoorva as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Jeffrey Peter Van Der Eems as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Jeffrey Peter Van Der Eems as a director on 27 July 2016 (2 pages)
5 May 2016Termination of appointment of Richard Paul Germond as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Richard Paul Germond as a director on 5 May 2016 (1 page)
29 April 2016Secretary's details changed (1 page)
29 April 2016Secretary's details changed for {officer_name} (1 page)
29 April 2016Secretary's details changed (1 page)
28 April 2016Termination of appointment of Adrian Stockman as a secretary on 30 March 2016 (1 page)
28 April 2016Appointment of Mr Michael Baah as a secretary on 1 April 2016 (2 pages)
28 April 2016Termination of appointment of Adrian Stockman as a secretary on 30 March 2016 (1 page)
28 April 2016Termination of appointment of Susanne Niedrum as a director on 21 April 2016 (1 page)
28 April 2016Appointment of Mr Michael Baah as a secretary on 1 April 2016 (2 pages)
28 April 2016Termination of appointment of Susanne Niedrum as a director on 21 April 2016 (1 page)
17 February 2016Annual return made up to 11 February 2016 no member list (7 pages)
17 February 2016Annual return made up to 11 February 2016 no member list (7 pages)
18 August 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
18 August 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
20 July 2015Termination of appointment of Siobhan Patricia Sheridan as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Siobhan Patricia Sheridan as a director on 20 July 2015 (1 page)
13 July 2015Termination of appointment of Dominic Rhind Tutt as a director on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Dominic Rhind Tutt as a director on 13 July 2015 (1 page)
29 June 2015Termination of appointment of Keith John Leslie as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Keith John Leslie as a director on 29 June 2015 (1 page)
23 February 2015Annual return made up to 11 February 2015 no member list (9 pages)
23 February 2015Annual return made up to 11 February 2015 no member list (9 pages)
25 July 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
25 July 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
17 February 2014Annual return made up to 11 February 2014 no member list (9 pages)
17 February 2014Annual return made up to 11 February 2014 no member list (9 pages)
30 October 2013Appointment of Mr Andrew White as a director (2 pages)
30 October 2013Appointment of Mr Andrew White as a director (2 pages)
18 October 2013Appointment of Mr Dominic Tutt as a director (2 pages)
18 October 2013Appointment of Mr Dominic Tutt as a director (2 pages)
18 July 2013Appointment of Mrs Siobhan Patricia Sheridan as a director (2 pages)
18 July 2013Appointment of Mrs Siobhan Patricia Sheridan as a director (2 pages)
17 July 2013Termination of appointment of Jason Suckley as a director (1 page)
17 July 2013Termination of appointment of Jason Suckley as a director (1 page)
13 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
1 May 2013Termination of appointment of Jane West as a director (1 page)
1 May 2013Termination of appointment of Jane West as a director (1 page)
27 February 2013Annual return made up to 11 February 2013 no member list (10 pages)
27 February 2013Annual return made up to 11 February 2013 no member list (10 pages)
5 December 2012Termination of appointment of Philip Vernon as a director (1 page)
5 December 2012Termination of appointment of Philip Vernon as a director (1 page)
16 October 2012Appointment of Miss Jane Helen West as a director (2 pages)
16 October 2012Appointment of Miss Jane Helen West as a director (2 pages)
15 October 2012Appointment of Miss Katie Spencer-Smith as a director (2 pages)
15 October 2012Appointment of Miss Katie Spencer-Smith as a director (2 pages)
5 July 2012Termination of appointment of Juliet Porksen as a director (1 page)
5 July 2012Termination of appointment of Juliet Porksen as a director (1 page)
5 July 2012Appointment of Mr Richard Paul Germond as a director (2 pages)
5 July 2012Appointment of Mr Richard Paul Germond as a director (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (34 pages)
30 May 2012Full accounts made up to 31 December 2011 (34 pages)
23 May 2012Appointment of Mr Michael Alan Noyes as a director (2 pages)
23 May 2012Termination of appointment of Michael Noyes as a secretary (1 page)
23 May 2012Termination of appointment of Michael Noyes as a secretary (1 page)
23 May 2012Appointment of Mr Michael Alan Noyes as a director (2 pages)
23 May 2012Termination of appointment of Michael Noyes as a secretary (1 page)
23 May 2012Termination of appointment of Michael Noyes as a secretary (1 page)
22 May 2012Appointment of Mr Michael Alan Noyes as a secretary (1 page)
22 May 2012Appointment of Mr Michael Alan Noyes as a secretary (1 page)
29 February 2012Annual return made up to 11 February 2012 no member list (10 pages)
29 February 2012Annual return made up to 11 February 2012 no member list (10 pages)
28 February 2012Termination of appointment of James Shaw-Hamilton as a director (1 page)
28 February 2012Termination of appointment of James Shaw-Hamilton as a director (1 page)
28 February 2012Termination of appointment of Ronald Kansere as a director (1 page)
28 February 2012Termination of appointment of Ronald Kansere as a director (1 page)
14 December 2011Termination of appointment of Karen Westley as a director (1 page)
14 December 2011Termination of appointment of Karen Westley as a director (1 page)
14 December 2011Termination of appointment of Claire Gillingwater as a director (1 page)
14 December 2011Termination of appointment of Claire Gillingwater as a director (1 page)
4 October 2011Appointment of Miss Susanne Niedrum as a director (2 pages)
4 October 2011Appointment of Miss Susanne Niedrum as a director (2 pages)
27 May 2011Full accounts made up to 31 December 2010 (31 pages)
27 May 2011Full accounts made up to 31 December 2010 (31 pages)
22 February 2011Annual return made up to 11 February 2011 no member list (13 pages)
22 February 2011Annual return made up to 11 February 2011 no member list (13 pages)
21 February 2011Director's details changed for Mr Ronald Bwanika Kansere on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Jason Howard Suckley on 21 February 2011 (2 pages)
21 February 2011Appointment of Mr Ronald Bwanika Kansere as a director (2 pages)
21 February 2011Director's details changed for Mr Ronald Bwanika Kansere on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Ronald Bwanika Kansere on 21 February 2011 (2 pages)
21 February 2011Appointment of Mr Simon Chiu-Yin Wong as a director (2 pages)
21 February 2011Termination of appointment of Carl Florman as a director (1 page)
21 February 2011Director's details changed for Mr Courtenay Traice Thomas Lindsay on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Courtenay Traice Thomas Lindsay on 21 February 2011 (2 pages)
21 February 2011Appointment of Mr Courtenay Traice Thomas Lindsay as a director (2 pages)
21 February 2011Appointment of Mr Simon Chiu-Yin Wong as a director (2 pages)
21 February 2011Director's details changed for Mr Jason Howard Suckley on 21 February 2011 (2 pages)
21 February 2011Appointment of Mr Ronald Bwanika Kansere as a director (2 pages)
21 February 2011Appointment of Ms Rupal Devi Mistry as a director (2 pages)
21 February 2011Director's details changed for Mr Courtenay Traice Thomas Lindsay on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Simon Chiu-Yin Wong on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Courtenay Traice Thomas Lindsay on 21 February 2011 (2 pages)
21 February 2011Appointment of Mr Jason Howard Suckley as a director (2 pages)
21 February 2011Director's details changed for Ms Rupal Devi Mistry on 21 February 2011 (2 pages)
21 February 2011Appointment of Ms Rupal Devi Mistry as a director (2 pages)
21 February 2011Director's details changed for Mr Ronald Bwanika Kansere on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Ms Rupal Devi Mistry on 21 February 2011 (2 pages)
21 February 2011Appointment of Mr Courtenay Traice Thomas Lindsay as a director (2 pages)
21 February 2011Director's details changed for Mr Simon Chiu-Yin Wong on 21 February 2011 (2 pages)
21 February 2011Appointment of Mr Jason Howard Suckley as a director (2 pages)
21 February 2011Termination of appointment of Carl Florman as a director (1 page)
6 September 2010Registered office address changed from 27 Church Road Tunbridge Wells Kent TN1 1HT on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 27 Church Road Tunbridge Wells Kent TN1 1HT on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 27 Church Road Tunbridge Wells Kent TN1 1HT on 6 September 2010 (1 page)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
2 June 2010Full accounts made up to 31 December 2009 (36 pages)
2 June 2010Full accounts made up to 31 December 2009 (36 pages)
12 May 2010Termination of appointment of Valerie Vaughan-Dick as a director (1 page)
12 May 2010Termination of appointment of Valerie Vaughan-Dick as a director (1 page)
12 May 2010Termination of appointment of Hugh Allen as a director (1 page)
12 May 2010Termination of appointment of Hugh Allen as a director (1 page)
1 April 2010Termination of appointment of Hugh Morris as a director (1 page)
1 April 2010Termination of appointment of Hugh Morris as a director (1 page)
17 February 2010Annual return made up to 11 February 2010 no member list (7 pages)
17 February 2010Annual return made up to 11 February 2010 no member list (7 pages)
11 February 2010Director's details changed for Mr Carl Alan Mark Florman on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr James Robert Shaw-Hamilton on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Miss Juliet Hedda Porksen on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ms Claire Gillingwater on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Philip Edward Vernon on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Doctor Valerie Lemorn Vaughan-Dick on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr James Robert Shaw-Hamilton on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Doctor Valerie Lemorn Vaughan-Dick on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Hugh Charles Allen on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Miss Juliet Hedda Porksen on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Carl Alan Mark Florman on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Philip Edward Vernon on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ms Claire Gillingwater on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Hugh Charles Allen on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ms Karen Westley on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ms Karen Westley on 11 February 2010 (2 pages)
3 February 2010Termination of appointment of Rose Ssali as a director (1 page)
3 February 2010Termination of appointment of Mel Oley as a director (1 page)
3 February 2010Termination of appointment of Mel Oley as a director (1 page)
3 February 2010Termination of appointment of Rose Ssali as a director (1 page)
1 September 2009Full accounts made up to 31 December 2008 (35 pages)
1 September 2009Full accounts made up to 31 December 2008 (35 pages)
12 August 2009Director appointed mr hugh charles allen (1 page)
12 August 2009Director appointed mr hugh charles allen (1 page)
15 July 2009Director appointed ms karen westley (1 page)
15 July 2009Director appointed ms karen westley (1 page)
1 June 2009Director appointed ms rose nanfuka ssali (1 page)
1 June 2009Director appointed ms rose nanfuka ssali (1 page)
29 May 2009Director appointed miss juliet hedda porksen (1 page)
29 May 2009Director appointed miss juliet hedda porksen (1 page)
7 April 2009Director appointed doctor valerie vaughan-dick (1 page)
7 April 2009Director appointed doctor valerie vaughan-dick (1 page)
20 March 2009Director appointed mr james robert shaw-hamilton (1 page)
20 March 2009Director appointed mr james robert shaw-hamilton (1 page)
13 February 2009Annual return made up to 12/02/09 (4 pages)
13 February 2009Annual return made up to 12/02/09 (4 pages)
27 November 2008Director appointed ms claire gillingwater (1 page)
27 November 2008Director appointed ms claire gillingwater (1 page)
29 July 2008Appointment terminated director zuhra bahman (1 page)
29 July 2008Appointment terminated director zuhra bahman (1 page)
19 May 2008Full accounts made up to 31 December 2007 (29 pages)
19 May 2008Full accounts made up to 31 December 2007 (29 pages)
12 February 2008Annual return made up to 12/02/08 (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Annual return made up to 12/02/08 (2 pages)
12 February 2008Director's particulars changed (1 page)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
11 April 2007Memorandum and Articles of Association (19 pages)
11 April 2007Memorandum and Articles of Association (19 pages)
26 March 2007Company name changed international care and relief\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed international care and relief\certificate issued on 26/03/07 (2 pages)
16 March 2007Full accounts made up to 31 December 2006 (26 pages)
16 March 2007Full accounts made up to 31 December 2006 (26 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
5 March 2007Annual return made up to 13/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2007Annual return made up to 13/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
20 March 2006Full accounts made up to 31 December 2005 (22 pages)
20 March 2006Full accounts made up to 31 December 2005 (22 pages)
13 March 2006Annual return made up to 13/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Annual return made up to 13/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
10 March 2005Full accounts made up to 31 December 2004 (22 pages)
10 March 2005Full accounts made up to 31 December 2004 (22 pages)
28 February 2005Annual return made up to 13/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Annual return made up to 13/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
15 April 2004Full accounts made up to 31 December 2003 (21 pages)
15 April 2004Full accounts made up to 31 December 2003 (21 pages)
8 March 2004Annual return made up to 13/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004Annual return made up to 13/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Full accounts made up to 31 December 2002 (19 pages)
4 June 2003Full accounts made up to 31 December 2002 (19 pages)
4 June 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Annual return made up to 13/02/03 (7 pages)
20 February 2003Annual return made up to 13/02/03 (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
26 June 2002Annual return made up to 13/02/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Annual return made up to 13/02/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
3 April 2002Full accounts made up to 31 December 2001 (19 pages)
3 April 2002Full accounts made up to 31 December 2001 (19 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
7 March 2001Annual return made up to 13/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Annual return made up to 13/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Full accounts made up to 30 June 2000 (15 pages)
2 March 2001Full accounts made up to 30 June 2000 (15 pages)
6 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
17 April 2000Full accounts made up to 30 June 1999 (13 pages)
17 April 2000Full accounts made up to 30 June 1999 (13 pages)
7 April 2000Annual return made up to 13/02/00 (6 pages)
7 April 2000Annual return made up to 13/02/00 (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
25 February 1999Annual return made up to 13/02/99 (8 pages)
25 February 1999Annual return made up to 13/02/99 (8 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
15 October 1998Full accounts made up to 30 June 1998 (12 pages)
15 October 1998Full accounts made up to 30 June 1998 (12 pages)
31 July 1998Registered office changed on 31/07/98 from: 27 church road tunbridge wells kent TN1 1HT (1 page)
31 July 1998Registered office changed on 31/07/98 from: 27 church road tunbridge wells kent TN1 1HT (1 page)
29 July 1998Registered office changed on 29/07/98 from: 16 st johns hill sevenoaks kent TN13 3NP (1 page)
29 July 1998Registered office changed on 29/07/98 from: 16 st johns hill sevenoaks kent TN13 3NP (1 page)
11 April 1998Full accounts made up to 30 June 1997 (13 pages)
11 April 1998Full accounts made up to 30 June 1997 (13 pages)
13 March 1998Annual return made up to 13/02/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/98
(7 pages)
13 March 1998Annual return made up to 13/02/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/98
(7 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
14 March 1997Annual return made up to 13/02/97 (7 pages)
14 March 1997Annual return made up to 13/02/97 (7 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
6 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
6 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
6 December 1996Company name changed international care and relief li mited\certificate issued on 09/12/96 (2 pages)
6 December 1996Company name changed international care and relief li mited\certificate issued on 09/12/96 (2 pages)
23 June 1996Full accounts made up to 31 December 1995 (14 pages)
23 June 1996Full accounts made up to 31 December 1995 (14 pages)
25 February 1996Annual return made up to 13/02/96
  • 363(287) ‐ Registered office changed on 25/02/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1996Annual return made up to 13/02/96
  • 363(287) ‐ Registered office changed on 25/02/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1995Director's particulars changed;director resigned (2 pages)
17 July 1995Company name changed international child relief LTD\certificate issued on 18/07/95 (2 pages)
17 July 1995Director's particulars changed;director resigned (2 pages)
17 July 1995Company name changed international child relief LTD\certificate issued on 18/07/95 (2 pages)
27 June 1995Full accounts made up to 31 December 1994 (12 pages)
27 June 1995Full accounts made up to 31 December 1994 (12 pages)
22 June 1995Company name changed interaid LIMITED\certificate issued on 23/06/95 (4 pages)
22 June 1995Company name changed interaid LIMITED\certificate issued on 23/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
30 November 1987Incorporation (25 pages)
30 November 1987Incorporation (25 pages)