Company NameAssociation For Relief And Medical Aid
DirectorsAhmed Hagi Abdullahi Mohamed and Abdul Fatah Mohamed-Essa
Company StatusActive
Company Number02517659
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 1990(33 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ahmed Hagi Abdullahi Mohamed
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Greenhaven Drive
London
SE28 8FR
Secretary NameAmina Hassan
NationalityBritish
StatusCurrent
Appointed02 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address15 Greenhaven Drive
London
SE28 8FR
Director NameMr Abdul Fatah Mohamed-Essa
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(28 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address3 Walker Close
Crayford
Dartford
DA1 4SR
Director NameBeryl Eileen Amelia Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2006)
RolePharmacist
Correspondence Address70b George Lane
London
SE13 6HL
Director NameMrs Fadumo Haji Ismail
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration24 years, 6 months (resigned 30 December 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address133 Pinto Way
London
SE3 9NL
Director NameAmina Abdi Ibrahim
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(10 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 December 2018)
RoleCouncil Officer
Country of ResidenceEngland
Correspondence Address3 Walpole Place
London
Se18

Location

Registered Address15 Greenhaven Drive
London
SE28 8FR
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Financials

Year2014
Net Worth£290
Cash£585

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Filing History

28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 28 February 2023 (3 pages)
19 April 2022Micro company accounts made up to 28 February 2022 (3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 January 2019Appointment of Mr Abdul Fatah Mohamed-Essa as a director on 1 January 2019 (2 pages)
11 December 2018Termination of appointment of Amina Abdi Ibrahim as a director on 1 December 2018 (1 page)
21 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
10 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 May 2017Termination of appointment of Fadumo Haji Ismail as a director on 30 December 2016 (1 page)
10 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
10 May 2017Termination of appointment of Fadumo Haji Ismail as a director on 30 December 2016 (1 page)
15 April 2016Annual return made up to 10 April 2016 no member list (5 pages)
15 April 2016Annual return made up to 10 April 2016 no member list (5 pages)
15 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 April 2015Annual return made up to 10 April 2015 no member list (5 pages)
12 April 2015Annual return made up to 10 April 2015 no member list (5 pages)
12 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
10 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
10 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
9 May 2013Annual return made up to 9 May 2013 no member list (5 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 May 2013Annual return made up to 9 May 2013 no member list (5 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 May 2013Annual return made up to 9 May 2013 no member list (5 pages)
20 June 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
20 June 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
14 June 2012Annual return made up to 18 May 2012 no member list (5 pages)
14 June 2012Annual return made up to 18 May 2012 no member list (5 pages)
14 July 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
14 July 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
2 June 2011Annual return made up to 18 May 2011 no member list (5 pages)
2 June 2011Annual return made up to 18 May 2011 no member list (5 pages)
9 June 2010Annual return made up to 18 May 2010 no member list (4 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 June 2010Annual return made up to 18 May 2010 no member list (4 pages)
8 June 2010Director's details changed for Ahmed Hagi Abdullahi Mohamed on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Amina Abdi Ibrahim on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Amina Abdi Ibrahim on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Fadumo Haji Ismail on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Ahmed Hagi Abdullahi Mohamed on 18 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Fadumo Haji Ismail on 18 May 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 June 2009Annual return made up to 18/05/09 (3 pages)
1 June 2009Annual return made up to 18/05/09 (3 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 June 2008Annual return made up to 18/05/08 (3 pages)
10 June 2008Annual return made up to 18/05/08 (3 pages)
20 June 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director resigned
(5 pages)
20 June 2007Total exemption full accounts made up to 28 February 2007 (17 pages)
20 June 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director resigned
(5 pages)
20 June 2007Total exemption full accounts made up to 28 February 2007 (17 pages)
22 June 2006Annual return made up to 18/05/06 (5 pages)
22 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
22 June 2006Annual return made up to 18/05/06 (5 pages)
22 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
21 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
21 June 2005Annual return made up to 18/05/05 (5 pages)
21 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
21 June 2005Annual return made up to 18/05/05 (5 pages)
16 July 2004Amended accounts made up to 28 February 2004 (5 pages)
16 July 2004Amended accounts made up to 28 February 2004 (5 pages)
10 June 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
10 June 2004Annual return made up to 18/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
12 June 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
12 June 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
12 June 2003Annual return made up to 18/05/03 (5 pages)
12 June 2003Annual return made up to 18/05/03 (5 pages)
16 June 2002Annual return made up to 18/05/02 (5 pages)
16 June 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
16 June 2002Annual return made up to 18/05/02 (5 pages)
16 June 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
18 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
18 October 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
21 June 2001Annual return made up to 18/05/01 (4 pages)
21 June 2001Annual return made up to 18/05/01 (4 pages)
30 March 2001Full accounts made up to 29 February 2000 (6 pages)
30 March 2001Full accounts made up to 29 February 2000 (6 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Registered office changed on 08/01/01 from: 68 manordene road london SE28 8EU (1 page)
8 January 2001Registered office changed on 08/01/01 from: 68 manordene road london SE28 8EU (1 page)
8 January 2001Director's particulars changed (1 page)
21 June 2000Annual return made up to 18/05/00 (2 pages)
21 June 2000Annual return made up to 18/05/00 (2 pages)
4 January 2000Full accounts made up to 28 February 1999 (7 pages)
4 January 2000Full accounts made up to 28 February 1999 (7 pages)
19 July 1999Annual return made up to 18/05/99 (4 pages)
19 July 1999Annual return made up to 18/05/99 (4 pages)
18 June 1998Annual return made up to 18/05/98 (4 pages)
18 June 1998Full accounts made up to 28 February 1998 (6 pages)
18 June 1998Annual return made up to 18/05/98 (4 pages)
18 June 1998Full accounts made up to 28 February 1998 (6 pages)
17 June 1997Annual return made up to 18/05/97 (4 pages)
17 June 1997Full accounts made up to 28 February 1997 (8 pages)
17 June 1997Full accounts made up to 28 February 1997 (8 pages)
17 June 1997Annual return made up to 18/05/97 (4 pages)
20 June 1996Annual return made up to 18/05/96 (4 pages)
20 June 1996Annual return made up to 18/05/96 (4 pages)
20 June 1996Full accounts made up to 28 February 1996 (8 pages)
20 June 1996Full accounts made up to 28 February 1996 (8 pages)
27 June 1995Full accounts made up to 28 February 1995 (8 pages)
27 June 1995Full accounts made up to 28 February 1995 (8 pages)
19 June 1995Annual return made up to 18/05/95 (4 pages)
19 June 1995Annual return made up to 18/05/95 (4 pages)