Company NameAfrican Health Policy Network
Company StatusActive
Company Number03979511
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 April 2000(24 years ago)
Previous NameAfrican Hiv Policy Network

Business Activity

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

Directors

Director NameMiss Tendai Marjorie Ndanga
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCoordinator For Bme Communities
Country of ResidenceUnited Kingdom
Correspondence AddressDurning Hall Earlham Grove
Forest Gate
London
E7 9AB
Director NameMr David Kofi Owusu
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RolePastor
Country of ResidenceEngland
Correspondence AddressDurning Hall Earlham Grove
Forest Gate
London
E7 9AB
Director NameMr Danmore Sithole
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleProject Coordinator
Country of ResidenceEngland
Correspondence AddressDurning Hall Earlham Grove
Forest Gate
London
E7 9AB
Director NameMr Mabule Tema
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySouth African
StatusCurrent
Appointed30 October 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleUniversity Tutor
Country of ResidenceEngland
Correspondence AddressFlat 4, 93b St. Andrews Road
Northampton
NN1 2PQ
Director NameMr Geoffrey Lutaaya
Date of BirthMay 1966 (Born 58 years ago)
NationalityUgandan
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleMarketing Consulting
Correspondence Address82 Elkington Point
Lollard Street
London
SE11 6UG
Director NameJoseph Edem-Hotah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RolePublic Health Specialist
Correspondence Address38 Peckham Grove
London
SE15 6EA
Secretary NameMiss Dorothy Netese Samallie Mukasa
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Roxeth Green Avenue
Harrow
Middlesex
HA2 8AF
Director NameDaisy Ayesiga Byaruhanga
Date of BirthApril 1962 (Born 62 years ago)
NationalityUgandan
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2003)
RoleLawyer Director
Correspondence Address70 Cressingham Road
Edgware
Middlesex
HA8 0RP
Director NameWilliam Babumba
Date of BirthApril 1965 (Born 59 years ago)
NationalityUgandan
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2001)
RoleCommunity Worker
Correspondence Address63 Doulton Close
Harlow
Essex
CM17 9RH
Director NameRev Eric Adjei
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGhanaian
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2003)
RolePriest
Correspondence Address60b Kings Road
London
NW10 2BN
Director NameDr Caesar Joseph Acaye
Date of BirthMarch 1955 (Born 69 years ago)
NationalityUgandan
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2003)
RoleHealth Promotion
Correspondence Address52 Beehive Lane
Basildon
Essex
SS14 2LG
Director NameStella Idowu Ossei
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGhanaian
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2003)
RoleHealth Promoter
Country of ResidenceUnited Kingdom
Correspondence Address10 Georgia Road
Croydon
CR7 8DQ
Director NameGertrude Kamya Othieno
Date of BirthMarch 1953 (Born 71 years ago)
NationalityUgandan
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2004)
RoleSocial Development
Correspondence Address14 Byegrove Court
Byegrove Road
Colliers Wood
London
SW19 2BA
Director NameJoshua Oron Odongo
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityKenyan
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2003)
RolePhpa
Correspondence Address879 Longbridge Road
Dagenham
Essex
RM8 2BX
Director NameSusie McLean
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2003)
RolePolicy Officer
Correspondence Address69 Redman House
Lant Street
London
SE1 1QW
Director NameMr Henry Mumbi
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 April 2001)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address5 Copper Mead Close
London
NW2 6NP
Director NameMr Eddy Aroda
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 2011)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address217 Ashmore Road
London
W9 3DB
Secretary NameDr Chinelo Ngozi Nwajiobi
NationalityBritish
StatusResigned
Appointed26 November 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 November 2007)
RoleHealth Promotion Specialist
Correspondence Address12a Foskett House
Central Avenue East Finchley
London
N2 8EP
Director NameMr Oola Balam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 October 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 92 Brook Green
London
W12 7BD
Director NameDr Charles Mazhude
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityZimbabwean
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 October 2008)
RoleMedical Doctor
Correspondence Address41 Giles Coppice
Dulwich Woolpark
London
SE19 1XF
Director NameDr Clement Alam Musonda
Date of BirthMarch 1960 (Born 64 years ago)
NationalityZambian
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2006)
RoleManager
Correspondence Address13 High Road
South Tottenham
London
Haringey
N15 6LT
Director NameNicola Douglas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 2006)
RoleSenior Policy Officer
Correspondence Address5 Leonard Road
Forest Gate
London
E7 0DD
Director NameMrs Elizabeth Masias Cowper
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed29 September 2006(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 October 2008)
RoleProject Worker
Country of ResidenceEngland
Correspondence AddressRosetree Cottage
Pollard Street
Bacton
Norfolk
NR12 0LB
Secretary NameMr Caleb Christopher
NationalityBritish
StatusResigned
Appointed24 November 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleP R Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Glencoe Drive
Dagenham
Essex
RM10 7NS
Director NameMs Dorothy Netese Samallie Mukasa
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2013)
RoleNHS Commissioning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B5, West Wing New City Cloisters
196 Old Street
London
EC1V 9FR
Director NameMr Nimrod Nyakanyanga
Date of BirthApril 1967 (Born 57 years ago)
NationalityZimbabwean
StatusResigned
Appointed28 January 2011(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 October 2011)
RoleFinance Director, Pump Aid
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B5, West Wing New City Cloisters
196 Old Street
London
EC1V 9FR
Director NameMr Kolawole Akinbiyi Akinola
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2013)
RoleSenior Policy Officer
Country of ResidenceEngland
Correspondence AddressSuite B5, West Wing New City Cloisters
196 Old Street
London
EC1V 9FR
Director NameMs Nyasha Sibusisiwe Mapuranga
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2013)
RoleGovernance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B5, West Wing New City Cloisters
196 Old Street
London
EC1V 9FR
Director NameMs Michaelene Gail Holder
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2014)
RoleStrategy Governance And Risk Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B5, West Wing New City Cloisters
196 Old Street
London
EC1V 9FR
Director NameMr Andrew Gardiner
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2014)
RoleManager In Voluntary Sector
Country of ResidenceScotland
Correspondence AddressSuite B5, West Wing New City Cloisters
196 Old Street
London
EC1V 9FR
Director NameMs Fatmatta Bintu Khalil
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107-109 The Grove The Grove
London
E15 1HP
Director NameMr Anthony Andre
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2015)
RoleWriter/Journalist
Country of ResidenceEngland
Correspondence Address107-109 The Grove The Grove
London
E15 1HP
Director NameMr Josh Babarinde
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2021)
RoleFoounder/Ceo Of Crackedit
Country of ResidenceEngland
Correspondence AddressDurning Hall Earlham Grove
Forest Gate
London
E7 9AB
Director NameMs Eureka Dube
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(15 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 January 2022)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressDurning Hall Earlham Grove
Forest Gate
London
E7 9AB

Contact

Websiteahpn.org
Telephone020 70178910
Telephone regionLondon

Location

Registered AddressDurning Hall Earlham Grove
Forest Gate
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,671
Cash£1,216
Current Liabilities£2,796

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Filing History

22 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 April 2019Notification of a person with significant control statement (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Registered office address changed from 107-109 the Grove the Grove London E15 1HP to Durning Hall Earlham Grove Forest Gate London E7 9AB on 2 November 2017 (2 pages)
2 November 2017Administrative restoration application (3 pages)
2 November 2017Registered office address changed from 107-109 the Grove the Grove London E15 1HP to Durning Hall Earlham Grove Forest Gate London E7 9AB on 2 November 2017 (2 pages)
2 November 2017Administrative restoration application (3 pages)
2 November 2017Confirmation statement made on 18 April 2017 with updates (2 pages)
2 November 2017Confirmation statement made on 18 April 2017 with updates (2 pages)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 18 April 2016 no member list (4 pages)
17 May 2016Annual return made up to 18 April 2016 no member list (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Appointment of Mr Josh Babarinde as a director on 1 September 2015 (2 pages)
19 November 2015Appointment of Mr Josh Babarinde as a director on 1 September 2015 (2 pages)
18 November 2015Termination of appointment of Fatmatta Bintu Khalil as a director on 1 September 2015 (1 page)
18 November 2015Termination of appointment of Joshua Maurice Oliech as a director on 1 September 2015 (1 page)
18 November 2015Appointment of Mr David Kofi Owusu as a director on 1 September 2015 (2 pages)
18 November 2015Termination of appointment of Fatmatta Bintu Khalil as a director on 1 September 2015 (1 page)
18 November 2015Termination of appointment of Joshua Maurice Oliech as a director on 1 September 2015 (1 page)
18 November 2015Appointment of Ms Eureka Dube as a director on 1 September 2015 (2 pages)
18 November 2015Termination of appointment of Anthony Andre as a director on 1 September 2015 (1 page)
18 November 2015Appointment of Mr David Kofi Owusu as a director on 1 September 2015 (2 pages)
18 November 2015Termination of appointment of Anthony Andre as a director on 1 September 2015 (1 page)
18 November 2015Appointment of Ms Eureka Dube as a director on 1 September 2015 (2 pages)
18 November 2015Appointment of Mr Danmore Sithole as a director on 1 September 2015 (2 pages)
18 November 2015Appointment of Mr Danmore Sithole as a director on 1 September 2015 (2 pages)
27 April 2015Director's details changed for Mr Anthony Andre on 20 October 2014 (2 pages)
27 April 2015Director's details changed for Ms Tendai Marjorie Ndanga on 20 October 2014 (2 pages)
27 April 2015Director's details changed for Mr Joshua Maurice Oliech on 20 October 2014 (2 pages)
27 April 2015Director's details changed for Mr Anthony Andre on 20 October 2014 (2 pages)
27 April 2015Annual return made up to 18 April 2015 no member list (3 pages)
27 April 2015Annual return made up to 18 April 2015 no member list (3 pages)
27 April 2015Director's details changed for Mr Joshua Maurice Oliech on 20 October 2014 (2 pages)
27 April 2015Director's details changed for Ms Tendai Marjorie Ndanga on 20 October 2014 (2 pages)
4 February 2015Registered office address changed from Suite B5, West Wing New City Cloisters 196 Old Street London London EC1V 9FR to 107-109 the Grove the Grove London E15 1HP on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Suite B5, West Wing New City Cloisters 196 Old Street London London EC1V 9FR to 107-109 the Grove the Grove London E15 1HP on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Suite B5, West Wing New City Cloisters 196 Old Street London London EC1V 9FR to 107-109 the Grove the Grove London E15 1HP on 4 February 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Appointment of Ms Tendai Marjorie Ndanga as a director on 10 October 2013 (2 pages)
29 July 2014Appointment of Ms Tendai Marjorie Ndanga as a director on 10 October 2013 (2 pages)
29 April 2014Annual return made up to 18 April 2014 no member list (4 pages)
29 April 2014Annual return made up to 18 April 2014 no member list (4 pages)
26 February 2014Appointment of Mr Anthony Andre as a director (2 pages)
26 February 2014Appointment of Mr Joshua Oliech as a director (2 pages)
26 February 2014Appointment of Mr Joshua Oliech as a director (2 pages)
26 February 2014Appointment of Mr Anthony Andre as a director (2 pages)
18 February 2014Termination of appointment of Nyasha Mapuranga as a director (1 page)
18 February 2014Termination of appointment of Andrew Gardiner as a director (1 page)
18 February 2014Termination of appointment of Michaelene Holder as a director (1 page)
18 February 2014Termination of appointment of Nyasha Mapuranga as a director (1 page)
18 February 2014Termination of appointment of Kolawole Akinola as a director (1 page)
18 February 2014Termination of appointment of Michaelene Holder as a director (1 page)
18 February 2014Termination of appointment of Andrew Gardiner as a director (1 page)
18 February 2014Termination of appointment of Kolawole Akinola as a director (1 page)
5 February 2014Full accounts made up to 31 March 2013 (22 pages)
5 February 2014Full accounts made up to 31 March 2013 (22 pages)
31 August 2013Annual return made up to 18 April 2013 no member list (4 pages)
31 August 2013Annual return made up to 18 April 2013 no member list (4 pages)
25 July 2013Termination of appointment of Dorothy Mukasa as a director (1 page)
25 July 2013Termination of appointment of Dorothy Mukasa as a director (1 page)
2 January 2013Full accounts made up to 31 March 2012 (21 pages)
2 January 2013Full accounts made up to 31 March 2012 (21 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Annual return made up to 18 April 2012 no member list (3 pages)
5 September 2012Annual return made up to 18 April 2012 no member list (3 pages)
5 September 2012Appointment of Ms Nyasha Sibusisiwe Mapuranga as a director (2 pages)
5 September 2012Appointment of Ms Nyasha Sibusisiwe Mapuranga as a director (2 pages)
4 September 2012Director's details changed for Ms Michae Holder-March on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Ms Michae Holder-March on 4 September 2012 (2 pages)
4 September 2012Appointment of Ms Michae Holder-March as a director (2 pages)
4 September 2012Director's details changed for Ms Michae Holder-March on 4 September 2012 (2 pages)
4 September 2012Appointment of Ms Fatmatta Bintu Khalil as a director (2 pages)
4 September 2012Appointment of Ms Fatmatta Bintu Khalil as a director (2 pages)
4 September 2012Appointment of Ms Michae Holder-March as a director (2 pages)
3 September 2012Termination of appointment of Eddy Aroda as a director (1 page)
3 September 2012Appointment of Mr Andrew Gardiner as a director (2 pages)
3 September 2012Termination of appointment of Eddy Aroda as a director (1 page)
3 September 2012Appointment of Mr Andrew Gardiner as a director (2 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Full accounts made up to 31 March 2011 (22 pages)
4 January 2012Full accounts made up to 31 March 2011 (22 pages)
25 October 2011Termination of appointment of Nimrod Nyakanyanga as a director (1 page)
25 October 2011Termination of appointment of Nimrod Nyakanyanga as a director (1 page)
2 June 2011Annual return made up to 18 April 2011 no member list (4 pages)
2 June 2011Annual return made up to 18 April 2011 no member list (4 pages)
31 March 2011Appointment of Mr Kolawole Akinbiyi Akinola as a director (2 pages)
31 March 2011Appointment of Mr Kolawole Akinbiyi Akinola as a director (2 pages)
30 March 2011Appointment of Mr Nimrod Nyakanyanga as a director (2 pages)
30 March 2011Appointment of Mr Nimrod Nyakanyanga as a director (2 pages)
29 March 2011Termination of appointment of Winnie Sseruma as a director (1 page)
29 March 2011Termination of appointment of Winnie Sseruma as a director (1 page)
28 February 2011Total exemption full accounts made up to 31 March 2010 (29 pages)
28 February 2011Total exemption full accounts made up to 31 March 2010 (29 pages)
2 September 2010Appointment of Ms Dorothy Netese Samallie Mukasa as a director (2 pages)
2 September 2010Appointment of Ms Dorothy Netese Samallie Mukasa as a director (2 pages)
1 September 2010Appointment of Ms Winnie Sanyu Sseruma as a director (2 pages)
1 September 2010Appointment of Ms Winnie Sanyu Sseruma as a director (2 pages)
31 August 2010Termination of appointment of Cheikh Traore as a director (1 page)
31 August 2010Termination of appointment of Eunice Sinyemu as a director (1 page)
31 August 2010Termination of appointment of Cheikh Traore as a director (1 page)
31 August 2010Termination of appointment of Eunice Sinyemu as a director (1 page)
25 August 2010Statement of company's objects (3 pages)
25 August 2010Memorandum and Articles of Association (31 pages)
25 August 2010Memorandum and Articles of Association (31 pages)
25 August 2010Statement of company's objects (3 pages)
20 August 2010Change of name notice (2 pages)
20 August 2010Change of name notice (2 pages)
20 August 2010Company name changed african hiv policy network\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
20 August 2010Company name changed african hiv policy network\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
29 July 2010Director's details changed for Eunice Sinyemu on 12 January 2010 (2 pages)
29 July 2010Registered office address changed from 196 Old Street London EC1V 9FR on 29 July 2010 (1 page)
29 July 2010Director's details changed for Eunice Sinyemu on 12 January 2010 (2 pages)
29 July 2010Director's details changed for Eddy Aroda on 12 January 2010 (2 pages)
29 July 2010Registered office address changed from 196 Old Street London EC1V 9FR on 29 July 2010 (1 page)
29 July 2010Annual return made up to 26 January 2010 no member list (4 pages)
29 July 2010Director's details changed for Dr Cheikh Eteka Traore on 12 January 2010 (2 pages)
29 July 2010Annual return made up to 26 January 2010 no member list (4 pages)
29 July 2010Director's details changed for Dr Cheikh Eteka Traore on 12 January 2010 (2 pages)
29 July 2010Director's details changed for Eddy Aroda on 12 January 2010 (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (25 pages)
29 January 2010Full accounts made up to 31 March 2009 (25 pages)
4 December 2009Termination of appointment of Caleb Christopher as a secretary (1 page)
4 December 2009Termination of appointment of Caleb Christopher as a secretary (1 page)
4 December 2009Termination of appointment of Charles Oduka as a director (1 page)
4 December 2009Termination of appointment of Charles Oduka as a director (1 page)
28 April 2009Appointment terminated director elizabeth cowper (1 page)
28 April 2009Annual return made up to 18/04/09 (4 pages)
28 April 2009Appointment terminated director elizabeth cowper (1 page)
28 April 2009Annual return made up to 18/04/09 (4 pages)
28 April 2009Appointment terminated director charles mazhude (1 page)
28 April 2009Appointment terminated director charles mazhude (1 page)
28 April 2009Appointment terminated director oola balam (1 page)
28 April 2009Appointment terminated director oola balam (1 page)
4 November 2008Full accounts made up to 31 March 2008 (25 pages)
4 November 2008Full accounts made up to 31 March 2008 (25 pages)
1 May 2008Annual return made up to 18/04/08 (4 pages)
1 May 2008Annual return made up to 18/04/08 (4 pages)
30 April 2008Appointment terminated secretary chinelo nwajiobi (1 page)
30 April 2008Appointment terminated secretary chinelo nwajiobi (1 page)
19 February 2008Full accounts made up to 31 March 2007 (24 pages)
19 February 2008Full accounts made up to 31 March 2007 (24 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
14 May 2007Annual return made up to 18/04/07
  • 363(288) ‐ Director resigned
(8 pages)
14 May 2007Annual return made up to 18/04/07
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
27 November 2006Full accounts made up to 31 March 2006 (25 pages)
27 November 2006Full accounts made up to 31 March 2006 (25 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
4 May 2006Annual return made up to 18/04/06
  • 363(288) ‐ Director resigned
(6 pages)
4 May 2006Annual return made up to 18/04/06
  • 363(288) ‐ Director resigned
(6 pages)
24 November 2005Full accounts made up to 31 March 2005 (21 pages)
24 November 2005Full accounts made up to 31 March 2005 (21 pages)
12 May 2005Annual return made up to 18/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 May 2005Annual return made up to 18/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
1 December 2004Full accounts made up to 31 March 2004 (23 pages)
1 December 2004Full accounts made up to 31 March 2004 (23 pages)
18 May 2004Annual return made up to 18/04/04
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2004Annual return made up to 18/04/04
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2003Full accounts made up to 31 March 2003 (27 pages)
8 August 2003Full accounts made up to 31 March 2003 (27 pages)
27 May 2003Annual return made up to 18/04/03
  • 363(288) ‐ Director resigned
(9 pages)
27 May 2003Annual return made up to 18/04/03
  • 363(288) ‐ Director resigned
(9 pages)
30 November 2002Full accounts made up to 31 March 2002 (22 pages)
30 November 2002Full accounts made up to 31 March 2002 (22 pages)
12 June 2002Annual return made up to 18/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Annual return made up to 18/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
20 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
14 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
2 July 2001Annual return made up to 18/04/01
  • 363(288) ‐ Director resigned
(6 pages)
2 July 2001Annual return made up to 18/04/01
  • 363(288) ‐ Director resigned
(6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
18 April 2000Incorporation (24 pages)
18 April 2000Incorporation (24 pages)