Forest Gate
London
E7 9AB
Director Name | Mr David Kofi Owusu |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Pastor |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Mr Danmore Sithole |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Project Coordinator |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Mr Mabule Tema |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | South African |
Status | Current |
Appointed | 30 October 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | University Tutor |
Country of Residence | England |
Correspondence Address | Flat 4, 93b St. Andrews Road Northampton NN1 2PQ |
Director Name | Mr Geoffrey Lutaaya |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Marketing Consulting |
Correspondence Address | 82 Elkington Point Lollard Street London SE11 6UG |
Director Name | Joseph Edem-Hotah |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Public Health Specialist |
Correspondence Address | 38 Peckham Grove London SE15 6EA |
Secretary Name | Miss Dorothy Netese Samallie Mukasa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Roxeth Green Avenue Harrow Middlesex HA2 8AF |
Director Name | Daisy Ayesiga Byaruhanga |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 2003) |
Role | Lawyer Director |
Correspondence Address | 70 Cressingham Road Edgware Middlesex HA8 0RP |
Director Name | William Babumba |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2001) |
Role | Community Worker |
Correspondence Address | 63 Doulton Close Harlow Essex CM17 9RH |
Director Name | Rev Eric Adjei |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2003) |
Role | Priest |
Correspondence Address | 60b Kings Road London NW10 2BN |
Director Name | Dr Caesar Joseph Acaye |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2003) |
Role | Health Promotion |
Correspondence Address | 52 Beehive Lane Basildon Essex SS14 2LG |
Director Name | Stella Idowu Ossei |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2003) |
Role | Health Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Georgia Road Croydon CR7 8DQ |
Director Name | Gertrude Kamya Othieno |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2004) |
Role | Social Development |
Correspondence Address | 14 Byegrove Court Byegrove Road Colliers Wood London SW19 2BA |
Director Name | Joshua Oron Odongo |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2003) |
Role | Phpa |
Correspondence Address | 879 Longbridge Road Dagenham Essex RM8 2BX |
Director Name | Susie McLean |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2003) |
Role | Policy Officer |
Correspondence Address | 69 Redman House Lant Street London SE1 1QW |
Director Name | Mr Henry Mumbi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 April 2001) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 5 Copper Mead Close London NW2 6NP |
Director Name | Mr Eddy Aroda |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 2011) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 217 Ashmore Road London W9 3DB |
Secretary Name | Dr Chinelo Ngozi Nwajiobi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 November 2007) |
Role | Health Promotion Specialist |
Correspondence Address | 12a Foskett House Central Avenue East Finchley London N2 8EP |
Director Name | Mr Oola Balam |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2008) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 92 Brook Green London W12 7BD |
Director Name | Dr Charles Mazhude |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 30 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2008) |
Role | Medical Doctor |
Correspondence Address | 41 Giles Coppice Dulwich Woolpark London SE19 1XF |
Director Name | Dr Clement Alam Musonda |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 30 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2006) |
Role | Manager |
Correspondence Address | 13 High Road South Tottenham London Haringey N15 6LT |
Director Name | Nicola Douglas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 August 2006) |
Role | Senior Policy Officer |
Correspondence Address | 5 Leonard Road Forest Gate London E7 0DD |
Director Name | Mrs Elizabeth Masias Cowper |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2008) |
Role | Project Worker |
Country of Residence | England |
Correspondence Address | Rosetree Cottage Pollard Street Bacton Norfolk NR12 0LB |
Secretary Name | Mr Caleb Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2009) |
Role | P R Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glencoe Drive Dagenham Essex RM10 7NS |
Director Name | Ms Dorothy Netese Samallie Mukasa |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2013) |
Role | NHS Commissioning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite B5, West Wing New City Cloisters 196 Old Street London EC1V 9FR |
Director Name | Mr Nimrod Nyakanyanga |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 28 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 October 2011) |
Role | Finance Director, Pump Aid |
Country of Residence | United Kingdom |
Correspondence Address | Suite B5, West Wing New City Cloisters 196 Old Street London EC1V 9FR |
Director Name | Mr Kolawole Akinbiyi Akinola |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 2013) |
Role | Senior Policy Officer |
Country of Residence | England |
Correspondence Address | Suite B5, West Wing New City Cloisters 196 Old Street London EC1V 9FR |
Director Name | Ms Nyasha Sibusisiwe Mapuranga |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2013) |
Role | Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite B5, West Wing New City Cloisters 196 Old Street London EC1V 9FR |
Director Name | Ms Michaelene Gail Holder |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2014) |
Role | Strategy Governance And Risk Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite B5, West Wing New City Cloisters 196 Old Street London EC1V 9FR |
Director Name | Mr Andrew Gardiner |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2014) |
Role | Manager In Voluntary Sector |
Country of Residence | Scotland |
Correspondence Address | Suite B5, West Wing New City Cloisters 196 Old Street London EC1V 9FR |
Director Name | Ms Fatmatta Bintu Khalil |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107-109 The Grove The Grove London E15 1HP |
Director Name | Mr Anthony Andre |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2015) |
Role | Writer/Journalist |
Country of Residence | England |
Correspondence Address | 107-109 The Grove The Grove London E15 1HP |
Director Name | Mr Josh Babarinde |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2021) |
Role | Foounder/Ceo Of Crackedit |
Country of Residence | England |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Director Name | Ms Eureka Dube |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 January 2022) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
Website | ahpn.org |
---|---|
Telephone | 020 70178910 |
Telephone region | London |
Registered Address | Durning Hall Earlham Grove Forest Gate London E7 9AB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,671 |
Cash | £1,216 |
Current Liabilities | £2,796 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
22 June 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 April 2019 | Notification of a person with significant control statement (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Registered 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 2017 | Administrative restoration application (3 pages) |
2 November 2017 | Registered 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 2017 | Administrative restoration application (3 pages) |
2 November 2017 | Confirmation statement made on 18 April 2017 with updates (2 pages) |
2 November 2017 | Confirmation statement made on 18 April 2017 with updates (2 pages) |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 18 April 2016 no member list (4 pages) |
17 May 2016 | Annual return made up to 18 April 2016 no member list (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Appointment of Mr Josh Babarinde as a director on 1 September 2015 (2 pages) |
19 November 2015 | Appointment of Mr Josh Babarinde as a director on 1 September 2015 (2 pages) |
18 November 2015 | Termination of appointment of Fatmatta Bintu Khalil as a director on 1 September 2015 (1 page) |
18 November 2015 | Termination of appointment of Joshua Maurice Oliech as a director on 1 September 2015 (1 page) |
18 November 2015 | Appointment of Mr David Kofi Owusu as a director on 1 September 2015 (2 pages) |
18 November 2015 | Termination of appointment of Fatmatta Bintu Khalil as a director on 1 September 2015 (1 page) |
18 November 2015 | Termination of appointment of Joshua Maurice Oliech as a director on 1 September 2015 (1 page) |
18 November 2015 | Appointment of Ms Eureka Dube as a director on 1 September 2015 (2 pages) |
18 November 2015 | Termination of appointment of Anthony Andre as a director on 1 September 2015 (1 page) |
18 November 2015 | Appointment of Mr David Kofi Owusu as a director on 1 September 2015 (2 pages) |
18 November 2015 | Termination of appointment of Anthony Andre as a director on 1 September 2015 (1 page) |
18 November 2015 | Appointment of Ms Eureka Dube as a director on 1 September 2015 (2 pages) |
18 November 2015 | Appointment of Mr Danmore Sithole as a director on 1 September 2015 (2 pages) |
18 November 2015 | Appointment of Mr Danmore Sithole as a director on 1 September 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Anthony Andre on 20 October 2014 (2 pages) |
27 April 2015 | Director's details changed for Ms Tendai Marjorie Ndanga on 20 October 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Joshua Maurice Oliech on 20 October 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Anthony Andre on 20 October 2014 (2 pages) |
27 April 2015 | Annual return made up to 18 April 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 18 April 2015 no member list (3 pages) |
27 April 2015 | Director's details changed for Mr Joshua Maurice Oliech on 20 October 2014 (2 pages) |
27 April 2015 | Director's details changed for Ms Tendai Marjorie Ndanga on 20 October 2014 (2 pages) |
4 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Appointment of Ms Tendai Marjorie Ndanga as a director on 10 October 2013 (2 pages) |
29 July 2014 | Appointment of Ms Tendai Marjorie Ndanga as a director on 10 October 2013 (2 pages) |
29 April 2014 | Annual return made up to 18 April 2014 no member list (4 pages) |
29 April 2014 | Annual return made up to 18 April 2014 no member list (4 pages) |
26 February 2014 | Appointment of Mr Anthony Andre as a director (2 pages) |
26 February 2014 | Appointment of Mr Joshua Oliech as a director (2 pages) |
26 February 2014 | Appointment of Mr Joshua Oliech as a director (2 pages) |
26 February 2014 | Appointment of Mr Anthony Andre as a director (2 pages) |
18 February 2014 | Termination of appointment of Nyasha Mapuranga as a director (1 page) |
18 February 2014 | Termination of appointment of Andrew Gardiner as a director (1 page) |
18 February 2014 | Termination of appointment of Michaelene Holder as a director (1 page) |
18 February 2014 | Termination of appointment of Nyasha Mapuranga as a director (1 page) |
18 February 2014 | Termination of appointment of Kolawole Akinola as a director (1 page) |
18 February 2014 | Termination of appointment of Michaelene Holder as a director (1 page) |
18 February 2014 | Termination of appointment of Andrew Gardiner as a director (1 page) |
18 February 2014 | Termination of appointment of Kolawole Akinola as a director (1 page) |
5 February 2014 | Full accounts made up to 31 March 2013 (22 pages) |
5 February 2014 | Full accounts made up to 31 March 2013 (22 pages) |
31 August 2013 | Annual return made up to 18 April 2013 no member list (4 pages) |
31 August 2013 | Annual return made up to 18 April 2013 no member list (4 pages) |
25 July 2013 | Termination of appointment of Dorothy Mukasa as a director (1 page) |
25 July 2013 | Termination of appointment of Dorothy Mukasa as a director (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Annual return made up to 18 April 2012 no member list (3 pages) |
5 September 2012 | Annual return made up to 18 April 2012 no member list (3 pages) |
5 September 2012 | Appointment of Ms Nyasha Sibusisiwe Mapuranga as a director (2 pages) |
5 September 2012 | Appointment of Ms Nyasha Sibusisiwe Mapuranga as a director (2 pages) |
4 September 2012 | Director's details changed for Ms Michae Holder-March on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Ms Michae Holder-March on 4 September 2012 (2 pages) |
4 September 2012 | Appointment of Ms Michae Holder-March as a director (2 pages) |
4 September 2012 | Director's details changed for Ms Michae Holder-March on 4 September 2012 (2 pages) |
4 September 2012 | Appointment of Ms Fatmatta Bintu Khalil as a director (2 pages) |
4 September 2012 | Appointment of Ms Fatmatta Bintu Khalil as a director (2 pages) |
4 September 2012 | Appointment of Ms Michae Holder-March as a director (2 pages) |
3 September 2012 | Termination of appointment of Eddy Aroda as a director (1 page) |
3 September 2012 | Appointment of Mr Andrew Gardiner as a director (2 pages) |
3 September 2012 | Termination of appointment of Eddy Aroda as a director (1 page) |
3 September 2012 | Appointment of Mr Andrew Gardiner as a director (2 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
25 October 2011 | Termination of appointment of Nimrod Nyakanyanga as a director (1 page) |
25 October 2011 | Termination of appointment of Nimrod Nyakanyanga as a director (1 page) |
2 June 2011 | Annual return made up to 18 April 2011 no member list (4 pages) |
2 June 2011 | Annual return made up to 18 April 2011 no member list (4 pages) |
31 March 2011 | Appointment of Mr Kolawole Akinbiyi Akinola as a director (2 pages) |
31 March 2011 | Appointment of Mr Kolawole Akinbiyi Akinola as a director (2 pages) |
30 March 2011 | Appointment of Mr Nimrod Nyakanyanga as a director (2 pages) |
30 March 2011 | Appointment of Mr Nimrod Nyakanyanga as a director (2 pages) |
29 March 2011 | Termination of appointment of Winnie Sseruma as a director (1 page) |
29 March 2011 | Termination of appointment of Winnie Sseruma as a director (1 page) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (29 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (29 pages) |
2 September 2010 | Appointment of Ms Dorothy Netese Samallie Mukasa as a director (2 pages) |
2 September 2010 | Appointment of Ms Dorothy Netese Samallie Mukasa as a director (2 pages) |
1 September 2010 | Appointment of Ms Winnie Sanyu Sseruma as a director (2 pages) |
1 September 2010 | Appointment of Ms Winnie Sanyu Sseruma as a director (2 pages) |
31 August 2010 | Termination of appointment of Cheikh Traore as a director (1 page) |
31 August 2010 | Termination of appointment of Eunice Sinyemu as a director (1 page) |
31 August 2010 | Termination of appointment of Cheikh Traore as a director (1 page) |
31 August 2010 | Termination of appointment of Eunice Sinyemu as a director (1 page) |
25 August 2010 | Statement of company's objects (3 pages) |
25 August 2010 | Memorandum and Articles of Association (31 pages) |
25 August 2010 | Memorandum and Articles of Association (31 pages) |
25 August 2010 | Statement of company's objects (3 pages) |
20 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Company name changed african hiv policy network\certificate issued on 20/08/10
|
20 August 2010 | Company name changed african hiv policy network\certificate issued on 20/08/10
|
29 July 2010 | Director's details changed for Eunice Sinyemu on 12 January 2010 (2 pages) |
29 July 2010 | Registered office address changed from 196 Old Street London EC1V 9FR on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Eunice Sinyemu on 12 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Eddy Aroda on 12 January 2010 (2 pages) |
29 July 2010 | Registered office address changed from 196 Old Street London EC1V 9FR on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 26 January 2010 no member list (4 pages) |
29 July 2010 | Director's details changed for Dr Cheikh Eteka Traore on 12 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 January 2010 no member list (4 pages) |
29 July 2010 | Director's details changed for Dr Cheikh Eteka Traore on 12 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Eddy Aroda on 12 January 2010 (2 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
4 December 2009 | Termination of appointment of Caleb Christopher as a secretary (1 page) |
4 December 2009 | Termination of appointment of Caleb Christopher as a secretary (1 page) |
4 December 2009 | Termination of appointment of Charles Oduka as a director (1 page) |
4 December 2009 | Termination of appointment of Charles Oduka as a director (1 page) |
28 April 2009 | Appointment terminated director elizabeth cowper (1 page) |
28 April 2009 | Annual return made up to 18/04/09 (4 pages) |
28 April 2009 | Appointment terminated director elizabeth cowper (1 page) |
28 April 2009 | Annual return made up to 18/04/09 (4 pages) |
28 April 2009 | Appointment terminated director charles mazhude (1 page) |
28 April 2009 | Appointment terminated director charles mazhude (1 page) |
28 April 2009 | Appointment terminated director oola balam (1 page) |
28 April 2009 | Appointment terminated director oola balam (1 page) |
4 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
1 May 2008 | Annual return made up to 18/04/08 (4 pages) |
1 May 2008 | Annual return made up to 18/04/08 (4 pages) |
30 April 2008 | Appointment terminated secretary chinelo nwajiobi (1 page) |
30 April 2008 | Appointment terminated secretary chinelo nwajiobi (1 page) |
19 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
19 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New secretary appointed (2 pages) |
14 May 2007 | Annual return made up to 18/04/07
|
14 May 2007 | Annual return made up to 18/04/07
|
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
4 May 2006 | Annual return made up to 18/04/06
|
4 May 2006 | Annual return made up to 18/04/06
|
24 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
12 May 2005 | Annual return made up to 18/04/05
|
12 May 2005 | Annual return made up to 18/04/05
|
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (23 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (23 pages) |
18 May 2004 | Annual return made up to 18/04/04
|
18 May 2004 | Annual return made up to 18/04/04
|
8 August 2003 | Full accounts made up to 31 March 2003 (27 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (27 pages) |
27 May 2003 | Annual return made up to 18/04/03
|
27 May 2003 | Annual return made up to 18/04/03
|
30 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (22 pages) |
12 June 2002 | Annual return made up to 18/04/02
|
12 June 2002 | Annual return made up to 18/04/02
|
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
20 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
14 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
14 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 18/04/01
|
2 July 2001 | Annual return made up to 18/04/01
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
18 April 2000 | Incorporation (24 pages) |
18 April 2000 | Incorporation (24 pages) |