Company NameBlack Women's Health & Family Support
Company StatusDissolved
Company Number04062558
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 August 2000(23 years, 7 months ago)
Dissolution Date12 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Ololade Benson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(15 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 12 February 2022)
RoleHiv Prevention Testing  Officer
Country of ResidenceUnited Kingdom
Correspondence Address82 Russia Lane Bethnal Green
London
Tower Hamlets
E2 9LU
Director NameMr Tom McMahon
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2016(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 12 February 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMs Sherah Beckley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2017(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 12 February 2022)
RoleSustainability Specialist
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMs Alice Ordish
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2018(17 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 12 February 2022)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMs Alice Ordish
StatusClosed
Appointed10 April 2018(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 12 February 2022)
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameDr Jennifer Ariowa Obaseki
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2018(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMs Margaret Agbabiaka
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2019(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2022)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameYain Kusi
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 Holmsdale Grove
Bexleyheath
Kent
DA7 6PA
Director NameMiss Sara Butterfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2003)
RolePublic Health Adviser
Country of ResidenceUnited Kingdom
Correspondence Address95c Queens Road
Teddington
Middlesex
TW11 0LZ
Secretary NameJenny Longford
NationalityBritish
StatusResigned
Appointed10 January 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2002)
RoleLecturer
Correspondence Address98 Saint Donatts Road
London
SE14 6NT
Secretary NameMs Myra Garrett
NationalityAmerican
StatusResigned
Appointed07 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2003)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address15 Zion House
Jubilee Street
London
E1 3EN
Director NameMs Suzette Johannah Barry
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Cadogan Terrace
Hackney
London
E9 5HP
Director NameNimo Ali
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySomali
StatusResigned
Appointed20 February 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2003)
RoleSocial Worker
Correspondence AddressFlat 2
54 Brodlove Lane
London
E1 9DS
Director NameEssa Ali
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2002(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2003)
RoleEx Teacher
Country of ResidenceUnited Kingdom
Correspondence Address57c Hillmarton Road
Islington
London
N7 9JD
Director NameMs Amma Anane Agyei
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGhanaian
StatusResigned
Appointed11 June 2003(2 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 November 2017)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address69 Vernon Road
London
E15 4DQ
Secretary NameOsman Ahmed Abdi Jama
NationalityBritish
StatusResigned
Appointed14 April 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Pellatt Grove
London
SE1 9NB
Director NameAbdi Kadir Mohamed Abbas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 October 2007)
RoleSalesman
Correspondence Address16 A Mary's Road
Plaistow
E13 9AD
Director NameNadia Adan Hurre
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySomali
StatusResigned
Appointed13 October 2005(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 October 2007)
RoleCompany Director
Correspondence Address22 Macallister House
Wrotteseley Road
Woolwich
SE18 3UB
Secretary NameSaada Jama Deria
NationalityBritish
StatusResigned
Appointed13 October 2005(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 October 2007)
RoleCompany Director
Correspondence Address38 Mary's Court
4 Palagrave Gardens
London
NW1 6EW
Director NameMrs Margaret Iyabo Agbabiaka
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 2013)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address38 Flat One
Horseferry Road
London
E14 8EA
Director NameMr Said Hassan Bihi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 October 2013)
RoleInterpretor
Country of ResidenceEngland
Correspondence Address62 Anson House
Shandy Street
London
E1 4SS
Director NameMr Nimo Ali
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2008)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address54 Flat 2, Brodlove Lane
London
E1W 3DW
Director NameMs Sylvia Barnet
Date of BirthMay 1959 (Born 65 years ago)
NationalitySierra Leonna
StatusResigned
Appointed24 October 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2009)
RoleSocial Worker
Correspondence Address42 Camplin Street
Newcross
London
SE14 5QY
Secretary NameMs Suzette Johannah Barry
NationalityBritish
StatusResigned
Appointed24 October 2007(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address128 Cadogan Terrace
Hackney
London
E9 5HP
Director NameMs Fatima Ali
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(8 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Norton House Mace Street
Bethnal Green
London
E2 0ST
Director NameMrs Carron Delseta Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2014)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address19 Silk Mills Square
London
E9 5NX
Director NameMs Megan Adaobi Clement
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(8 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 October 2009)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 Langdale Crescent
Bexleyheath
Kent
DA7 5DZ
Director NameMs Joy Clarke
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 October 2014)
RoleMidwife
Country of ResidenceEngland
Correspondence Address1st Floor, 82 Russia Lane
Bethnal Green
London
E2 9LU
Director NameMr Timir Adam Ali
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySomali
StatusResigned
Appointed22 October 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2015)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address1st Floor, 82 Russia Lane
Tower Hamlets
London
E2 9LU
Director NameMr Abokor Sulieman Ahmed
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2015)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 82 Russia Lane
Tower Hamlets
London
E2 9LU
Director NameMs Joy Clarke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2015)
RoleFgm Specialist Midwife
Country of ResidenceEngland
Correspondence Address1st Floor 82 Russia Lane
Russia Lane
London
E2 9LU
Secretary NameMs Zainab Mohamed
StatusResigned
Appointed14 October 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2015)
RoleCompany Director
Correspondence Address82 Russia Lane
London
E2 9LU
Director NameMr Ishmael Bangura
Date of BirthApril 1985 (Born 39 years ago)
NationalityLiberian
StatusResigned
Appointed15 December 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2017)
RoleAccountant - Self Employed
Country of ResidenceUnited Kingdom
Correspondence Address82 Russia Lane Bethnal Green
London
Tower Hamlets
E2 9LU
Director NameMs Shilpi Begum
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 December 2015(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 2018)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address82 Russia Lane Bethnal Green
London
Tower Hamlets
E2 9LU

Contact

Websitebwhafs.com
Telephone020 89803503
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£120,927
Net Worth-£23,937
Current Liabilities£29,560

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2020Appointment of Ms Margaret Agbabiaka as a director on 12 November 2019 (2 pages)
8 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
8 September 2020Cessation of John Dua-Agyemang as a person with significant control on 5 August 2020 (1 page)
8 September 2020Termination of appointment of John Dua-Agyemang as a director on 5 August 2020 (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
10 September 2019Appointment of Ms Jennifer Ariowa Obaseki as a director on 6 November 2018 (2 pages)
10 September 2019Termination of appointment of Shilpi Begum as a director on 6 November 2018 (1 page)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
31 August 2018Termination of appointment of Ishmael Bangura as a director on 27 November 2017 (1 page)
31 August 2018Cessation of Emily Anne Palmer as a person with significant control on 27 November 2017 (1 page)
31 August 2018Cessation of Amma Anane-Agyei as a person with significant control on 27 November 2017 (1 page)
31 August 2018Appointment of Ms Alice Ordish as a director on 14 February 2018 (2 pages)
31 August 2018Appointment of Ms Sherah Beckley as a director on 27 November 2017 (2 pages)
31 August 2018Termination of appointment of Emily Anne Palmer as a director on 27 November 2017 (1 page)
31 August 2018Cessation of Mustafa Ibrahim as a person with significant control on 27 November 2017 (1 page)
31 August 2018Appointment of Ms Alice Ordish as a secretary on 10 April 2018 (2 pages)
31 August 2018Notification of Tom Mcmahon as a person with significant control on 21 August 2018 (2 pages)
31 August 2018Termination of appointment of Mustafa Ibrahim as a director on 27 November 2017 (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Amma Anane Agyei as a director on 27 November 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Appointment of Mr Tom Mcmahon as a director on 26 November 2016 (2 pages)
4 September 2017Appointment of Mr Tom Mcmahon as a director on 26 November 2016 (2 pages)
4 September 2017Cessation of Shilpi Begum as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Shilpi Begum as a person with significant control on 26 November 2016 (1 page)
4 September 2017Cessation of Ishmael Bangura as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Ishmael Bangura as a person with significant control on 26 November 2016 (1 page)
12 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (10 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (10 pages)
1 September 2016Appointment of Mr Ishmael Bangura as a director on 15 December 2015 (2 pages)
1 September 2016Appointment of Ms Emily Anne Palmer as a director on 15 December 2015 (2 pages)
1 September 2016Appointment of Ms Emily Anne Palmer as a director on 15 December 2015 (2 pages)
1 September 2016Appointment of Ms Ololade Benson as a director on 15 December 2015 (2 pages)
1 September 2016Appointment of Ms Ololade Benson as a director on 15 December 2015 (2 pages)
1 September 2016Appointment of Ms Shilpi Begum as a director on 15 December 2015 (2 pages)
1 September 2016Appointment of Ms Shilpi Begum as a director on 15 December 2015 (2 pages)
1 September 2016Appointment of Mr Ishmael Bangura as a director on 15 December 2015 (2 pages)
31 August 2016Termination of appointment of Mustafa Ibrahim as a director on 31 July 2016 (1 page)
31 August 2016Appointment of Mr Mustafa Ibrahim as a director on 15 December 2015 (2 pages)
31 August 2016Appointment of Mr Mustafa Ibrahim as a director on 15 December 2015 (2 pages)
31 August 2016Termination of appointment of Zainab Mohamed as a secretary on 5 December 2015 (1 page)
31 August 2016Director's details changed for John Dua-Agyemang on 19 January 2016 (2 pages)
31 August 2016Director's details changed for Ms Amma Anane Agyei on 19 January 2016 (2 pages)
31 August 2016Director's details changed for Ms Amma Anane Agyei on 19 January 2016 (2 pages)
31 August 2016Termination of appointment of Fatima Ali as a director on 15 December 2015 (1 page)
31 August 2016Appointment of Mr Mustafa Ibrahim as a director on 15 December 2015 (2 pages)
31 August 2016Termination of appointment of Zainab Mohamed as a secretary on 5 December 2015 (1 page)
31 August 2016Termination of appointment of Abokor Sulieman Ahmed as a director on 15 December 2015 (1 page)
31 August 2016Termination of appointment of Suzette Johannah Barry as a secretary on 25 May 2016 (1 page)
31 August 2016Termination of appointment of Mustafa Ibrahim as a director on 31 July 2016 (1 page)
31 August 2016Termination of appointment of Fatima Ali as a director on 15 December 2015 (1 page)
31 August 2016Termination of appointment of Abokor Sulieman Ahmed as a director on 15 December 2015 (1 page)
31 August 2016Director's details changed for John Dua-Agyemang on 19 January 2016 (2 pages)
31 August 2016Termination of appointment of Suzette Johannah Barry as a secretary on 25 May 2016 (1 page)
31 August 2016Termination of appointment of Joy Clarke as a director on 15 December 2015 (1 page)
31 August 2016Appointment of Mr Mustafa Ibrahim as a director on 15 December 2015 (2 pages)
31 August 2016Termination of appointment of Joy Clarke as a director on 15 December 2015 (1 page)
8 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
14 September 2015Annual return made up to 31 August 2015 no member list (7 pages)
14 September 2015Annual return made up to 31 August 2015 no member list (7 pages)
1 September 2015Appointment of Ms Joy Clarke as a director on 14 October 2014 (2 pages)
1 September 2015Appointment of Ms Joy Clarke as a director on 14 October 2014 (2 pages)
24 August 2015Termination of appointment of Maka Ismail Warsame as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Joy Clarke as a director on 14 October 2014 (1 page)
24 August 2015Termination of appointment of Maka Ismail Warsame as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Maka Ismail Warsame as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Maka Ismail Warsame as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Maka Ismail Warsame as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Amina Muhumed as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Amina Muhumed as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Maka Ismail Warsame as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Maka Ismail Warsame as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Timir Adam Ali as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Timir Adam Ali as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Maka Ismail Warsame as a director on 3 March 2015 (1 page)
24 August 2015Appointment of Ms Zainab Mohamed as a secretary on 14 October 2014 (2 pages)
24 August 2015Termination of appointment of Joy Clarke as a director on 14 October 2014 (1 page)
24 August 2015Termination of appointment of Maka Ismail Warsame as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Timir Adam Ali as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Manal Mahamud Jibril as a director on 14 October 2014 (1 page)
24 August 2015Appointment of Ms Zainab Mohamed as a secretary on 14 October 2014 (2 pages)
24 August 2015Termination of appointment of Manal Mahamud Jibril as a director on 14 October 2014 (1 page)
24 August 2015Termination of appointment of Amina Muhumed as a director on 3 March 2015 (1 page)
27 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
15 September 2014Annual return made up to 31 August 2014 no member list (11 pages)
15 September 2014Annual return made up to 31 August 2014 no member list (11 pages)
28 August 2014Termination of appointment of Zainab Mohamed as a director on 29 October 2013 (1 page)
28 August 2014Appointment of Mr Timir Adam Ali as a director on 22 October 2013 (2 pages)
28 August 2014Termination of appointment of Carron Delseta Adams as a director on 1 July 2014 (1 page)
28 August 2014Appointment of Ms Maka Ismail Warsame as a director on 22 October 2013 (2 pages)
28 August 2014Termination of appointment of Carron Delseta Adams as a director on 1 July 2014 (1 page)
28 August 2014Appointment of Ms Amina Muhumed as a director on 22 October 2013 (2 pages)
28 August 2014Termination of appointment of Carron Delseta Adams as a director on 1 July 2014 (1 page)
28 August 2014Termination of appointment of Zainab Mohamed as a director on 29 October 2013 (1 page)
28 August 2014Appointment of Mr Abokor Sulieman Ahmed as a director on 22 October 2013 (2 pages)
28 August 2014Appointment of Ms Joy Clarke as a director on 22 October 2013 (2 pages)
28 August 2014Termination of appointment of Comfort Momoh as a director on 30 June 2014 (1 page)
28 August 2014Appointment of Ms Joy Clarke as a director on 22 October 2013 (2 pages)
28 August 2014Appointment of Ms Manal Mahamud Jibril as a director on 22 October 2013 (2 pages)
28 August 2014Appointment of Ms Maka Ismail Warsame as a director on 22 October 2013 (2 pages)
28 August 2014Termination of appointment of Comfort Momoh as a director on 30 June 2014 (1 page)
28 August 2014Termination of appointment of Said Hassan Bihi as a director on 29 October 2013 (1 page)
28 August 2014Appointment of Mr Timir Adam Ali as a director on 22 October 2013 (2 pages)
28 August 2014Appointment of Mr Abokor Sulieman Ahmed as a director on 22 October 2013 (2 pages)
28 August 2014Appointment of Ms Manal Mahamud Jibril as a director on 22 October 2013 (2 pages)
28 August 2014Termination of appointment of Said Hassan Bihi as a director on 29 October 2013 (1 page)
28 August 2014Appointment of Ms Amina Muhumed as a director on 22 October 2013 (2 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
25 September 2013Termination of appointment of Margaret Agbabiaka as a director (1 page)
25 September 2013Termination of appointment of Margaret Agbabiaka as a director (1 page)
25 September 2013Annual return made up to 31 August 2013 no member list (9 pages)
25 September 2013Annual return made up to 31 August 2013 no member list (9 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
18 September 2012Annual return made up to 31 August 2012 no member list (10 pages)
18 September 2012Annual return made up to 31 August 2012 no member list (10 pages)
17 September 2012Director's details changed for Miss Carron Delseta Adams on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Miss Carron Delseta Adams on 17 September 2012 (2 pages)
31 August 2012Termination of appointment of Amina Hussein as a director (1 page)
31 August 2012Termination of appointment of Helen Parslow as a director (1 page)
31 August 2012Termination of appointment of Amina Hussein as a director (1 page)
31 August 2012Termination of appointment of Abokor Ahmed as a director (1 page)
31 August 2012Termination of appointment of Rugiya Mohamud as a director (1 page)
31 August 2012Termination of appointment of Amina Hussein as a director (1 page)
31 August 2012Appointment of Miss Zainab Mohamed as a director (2 pages)
31 August 2012Termination of appointment of Abokor Ahmed as a director (1 page)
31 August 2012Termination of appointment of Rugiya Mohamud as a director (1 page)
31 August 2012Appointment of Miss Zainab Mohamed as a director (2 pages)
31 August 2012Termination of appointment of Helen Parslow as a director (1 page)
31 August 2012Termination of appointment of Amina Hussein as a director (1 page)
13 October 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
20 September 2011Annual return made up to 31 August 2011 no member list (13 pages)
20 September 2011Annual return made up to 31 August 2011 no member list (13 pages)
19 September 2011Director's details changed for Mr Abokor Ahmed on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Fatima Ali on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Amma Anane Agyei on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Ms Margaret Iyabo Agbabiaka on 19 September 2011 (2 pages)
19 September 2011Director's details changed for John Dua-Agyemang on 19 September 2011 (2 pages)
19 September 2011Director's details changed for John Dua-Agyemang on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Ms Margaret Iyabo Agbabiaka on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Abokor Ahmed on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Said Hassan Bihi on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Said Hassan Bihi on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Fatima Ali on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Amma Anane Agyei on 19 September 2011 (2 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
6 October 2010Annual return made up to 31 August 2010 (23 pages)
6 October 2010Annual return made up to 31 August 2010 (23 pages)
10 February 2010Appointment of Amina Hussein as a director (3 pages)
10 February 2010Appointment of Amina Hussein as a director (3 pages)
4 February 2010Termination of appointment of Tony Uwadiale as a director (2 pages)
4 February 2010Appointment of Rugiya Mohamud as a director (3 pages)
4 February 2010Termination of appointment of Nadia Hassan as a director (2 pages)
4 February 2010Termination of appointment of Nadia Hassan as a director (2 pages)
4 February 2010Termination of appointment of Ayan Farah as a director (2 pages)
4 February 2010Appointment of Rugiya Mohamud as a director (3 pages)
4 February 2010Termination of appointment of Tony Uwadiale as a director (2 pages)
4 February 2010Termination of appointment of Megan Clement as a director (2 pages)
4 February 2010Termination of appointment of Ayan Farah as a director (2 pages)
4 February 2010Termination of appointment of Sylvia Barnet as a director (2 pages)
4 February 2010Termination of appointment of Sylvia Barnet as a director (2 pages)
4 February 2010Termination of appointment of Megan Clement as a director (2 pages)
5 November 2009Appointment of Fatima Ali as a director (1 page)
5 November 2009Appointment of Nadia Hassan as a director (1 page)
5 November 2009Appointment of Fatima Ali as a director (1 page)
5 November 2009Appointment of Nadia Hassan as a director (1 page)
29 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
19 October 2009Appointment of Carron Delseta Adams as a director (1 page)
19 October 2009Annual return made up to 31 August 2009 (18 pages)
19 October 2009Appointment of Carron Delseta Adams as a director (1 page)
19 October 2009Appointment of Megan Adaobi Clement as a director (1 page)
19 October 2009Termination of appointment of Zainab Warsame as a director (1 page)
19 October 2009Annual return made up to 31 August 2009 (18 pages)
19 October 2009Termination of appointment of Zainab Warsame as a director (1 page)
19 October 2009Director's details changed for Mr Abokor Ahmed on 15 June 2008 (1 page)
19 October 2009Director's details changed for Mr Abokor Ahmed on 15 June 2008 (1 page)
19 October 2009Appointment of Megan Adaobi Clement as a director (1 page)
9 December 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
9 December 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
28 November 2008Appointment terminated director nimo ali (1 page)
28 November 2008Appointment terminated director nimo ali (1 page)
23 September 2008Director appointed ms sylvia barnet (1 page)
23 September 2008Appointment terminated director abdi abbas (1 page)
23 September 2008Director appointed ms ayan farah (1 page)
23 September 2008Director's change of particulars / margaret agbabiaua / 24/10/2007 (2 pages)
23 September 2008Appointment terminated director una howe (1 page)
23 September 2008Director's change of particulars / margaret agbabiaua / 24/10/2007 (2 pages)
23 September 2008Secretary appointed ms suzetter johannah barry (1 page)
23 September 2008Appointment terminated director abdi abbas (1 page)
23 September 2008Appointment terminated director nadia adan hurre (1 page)
23 September 2008Appointment terminated director una howe (1 page)
23 September 2008Secretary appointed ms suzetter johannah barry (1 page)
23 September 2008Appointment terminated director suzette barry (1 page)
23 September 2008Appointment terminated director suzette barry (1 page)
23 September 2008Director's change of particulars / abdkor ahmed / 24/10/2007 (2 pages)
23 September 2008Director appointed ms zainab warsame (1 page)
23 September 2008Appointment terminated director mahamed elmi (1 page)
23 September 2008Director appointed ms zainab warsame (1 page)
23 September 2008Appointment terminated director abdi hassan (1 page)
23 September 2008Appointment terminated director mahamed elmi (1 page)
23 September 2008Appointment terminated director abdirahman ibrahim abdi adan (1 page)
23 September 2008Appointment terminated director nadia adan hurre (1 page)
23 September 2008Annual return made up to 31/08/08 (6 pages)
23 September 2008Director appointed ms sylvia barnet (1 page)
23 September 2008Director appointed ms nimo ali (1 page)
23 September 2008Appointment terminated secretary saada deria (1 page)
23 September 2008Director appointed ms nimo ali (1 page)
23 September 2008Director's change of particulars / abdkor ahmed / 24/10/2007 (2 pages)
23 September 2008Appointment terminated secretary saada deria (1 page)
23 September 2008Appointment terminated director abdirahman ibrahim abdi adan (1 page)
23 September 2008Annual return made up to 31/08/08 (6 pages)
23 September 2008Appointment terminated director abdi hassan (1 page)
23 September 2008Director appointed ms ayan farah (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Amending mission statemen 29/01/2008
(3 pages)
17 September 2008Memorandum and Articles of Association (21 pages)
17 September 2008Memorandum and Articles of Association (21 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Amending mission statemen 29/01/2008
(3 pages)
4 March 2008Director appointed said hassan bihi (2 pages)
4 March 2008Director appointed said hassan bihi (2 pages)
4 March 2008Director appointed abdkor ahmed (2 pages)
4 March 2008Director appointed abdkor ahmed (2 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Annual return made up to 31/08/07 (8 pages)
25 September 2007Annual return made up to 31/08/07 (8 pages)
25 September 2007New director appointed (2 pages)
24 August 2007New director appointed (1 page)
24 August 2007New director appointed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
2 October 2006Annual return made up to 31/08/06 (6 pages)
2 October 2006Annual return made up to 31/08/06 (6 pages)
23 February 2006Full accounts made up to 31 March 2005 (13 pages)
23 February 2006Full accounts made up to 31 March 2005 (13 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Secretary resigned (1 page)
15 November 2005Annual return made up to 31/08/05 (5 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Annual return made up to 31/08/05 (5 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
20 December 2004Full accounts made up to 31 March 2004 (12 pages)
20 December 2004Full accounts made up to 31 March 2004 (12 pages)
25 October 2004Annual return made up to 31/08/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 October 2004Annual return made up to 31/08/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
4 December 2003Full accounts made up to 31 March 2003 (12 pages)
4 December 2003Full accounts made up to 31 March 2003 (12 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Annual return made up to 31/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
9 January 2003Full accounts made up to 31 March 2002 (12 pages)
9 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
31 October 2002Annual return made up to 31/08/02 (7 pages)
31 October 2002Annual return made up to 31/08/02 (7 pages)
26 February 2002Full accounts made up to 31 March 2001 (12 pages)
26 February 2002Full accounts made up to 31 March 2001 (12 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
7 December 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
7 December 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
19 September 2001Annual return made up to 31/08/01 (6 pages)
19 September 2001Annual return made up to 31/08/01 (6 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
31 August 2000Incorporation (22 pages)
31 August 2000Incorporation (22 pages)