Company NameAfruca - Safeguarding Children
Company StatusActive
Company Number04306536
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2001(22 years, 6 months ago)
Previous NameAfricans Unite Against Child Abuse (Afruca)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameModupe Debbie Ariyo
NationalityBritish
StatusCurrent
Appointed17 October 2001(same day as company formation)
RoleExecutive Director
Correspondence AddressUnit 8 290 Mare Street
London
E8 1HE
Director NameDr Tsitsi Chawatama
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleConsultant Paediatrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameDr Sudhir Kumar Sethi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant Paediatrician
Country of ResidenceWales
Correspondence Address1 Tirionfa 1 Tirionfa, Meliden Road
Rhuddlan
Drnbighshire
LL18 6LT
Wales
Director NameMrs Omolola Olayinka Adeola-Oni
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityNigerian
StatusCurrent
Appointed18 August 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleIndependent Researcher And Consultant
Country of ResidenceEngland
Correspondence AddressAfruca Safegaurding Children 290 Mare Street
London
E8 1HE
Director NameMrs Magdalene Nyerovwo Adenaike
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleSocial Development
Country of ResidenceEngland
Correspondence Address290 Mare Street Afruca - Safeguarding Children
290 Mare Street
London
E8 1HE
Director NameMiss Mamayimbe Sylla
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(21 years, 6 months after company formation)
Appointment Duration1 year
RoleCommunity Development
Country of ResidenceEngland
Correspondence AddressFlat 179 Wrens Park House Warwick Grove
Upper Clapton
London
E5 9LR
Director NameMs Alimatu Yagbessay Dimonekene
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2023(21 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address32 King Edwards Road King Edwards Road
London
N9 7RP
Director NameTokunbo Adenekan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleAccountant
Correspondence Address32 Wixom House
Romero Square
London
SE3 9XZ
Director NameAfua Twum Danso
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish Ghanaian
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleResearcher
Correspondence Address3 Westmede
Chigwell
Essex
IG7 5LR
Director NameAkinyi Odinga
Date of BirthDecember 1968 (Born 55 years ago)
NationalityKenyan
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleExecutive Director
Correspondence Address23 Trenchard Road
Holyport
Berkshire
SL6 2LR
Director NameRev Michael Connel Joe
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySierra Leonean
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleClergyman
Correspondence Address55 Albion Estate
Swan Road, Rotherhithe
London
SE16 7DL
Director NameMrs Mary Chinedu Kanu
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2002(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 24 January 2011)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address44 High Worple
Harrow
Middlesex
HA2 9SS
Director NameDapo Oyewole
Date of BirthMay 1976 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed07 June 2002(7 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 11 February 2011)
RoleNgo Officer
Country of ResidenceNigeria
Correspondence Address3 Abiola Segun
Ajayi Street Victoria Island
Lagos
Nigeria
Director NameAnita Kamya Kaddu
Date of BirthDecember 1969 (Born 54 years ago)
NationalityUgandan
StatusResigned
Appointed19 December 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2006)
RoleAccountant
Correspondence Address30 Geoffrey Close
Lilford Road Camberwell
London
SE5 9DA
Director NameAlache Ode
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish Nigerian
StatusResigned
Appointed22 March 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2006)
RoleDeveopment Worker Lecturer
Correspondence Address16 Turner Court
Woodfarrs
London
SE5 8EZ
Director NameDr Mbololwa Mbikusita Lewanika
Date of BirthJune 1957 (Born 66 years ago)
NationalityZambian
StatusResigned
Appointed10 October 2004(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 February 2011)
RoleProgramme Officer
Country of ResidenceUnited Kingdom
Correspondence Address188 Clive Road
London
SE21 8BS
Director NameMende Nazer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySudanese
StatusResigned
Appointed29 October 2004(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2006)
RoleStudent
Correspondence Address11 Inglewood Road
London
NW6 1QT
Director NameMs Grace Alalade
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2008)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address23 Samphire Way
St Mary's Island
Chatham
Kent
ME4 3SA
Director NameMiss Margaret Akullo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityUgandan
StatusResigned
Appointed01 June 2007(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 March 2008)
RoleCriminologist
Correspondence Address60 Portland Close
Chadwell Heath
Essex
RM6 5UE
Director NameEunice Kyalo
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 May 2014)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameMrs Prospera Sorviel Tedam
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameMs Zainab Clarkson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 October 2017)
RoleCommunity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameMr Kayode Olatuyi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed02 June 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2014)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameMs Dorcas Ahinforwa Erskine
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2014(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2016)
RoleInternational Development Policy And Programming
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameMrs Janet Latinwo
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2014(12 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 July 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 290 Mare Street
London
E8 1HE
Director NameMr Simon Bockari Vandi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 D/F Leroy House 436 Essex Road
London
N1 3QP
Director NameMs Afua Caroline Owusu Hirsch
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressUnit 3d/F Leroy House 436 Essex Road
London
N1 3QP
Director NameMiss Ganiatu Martins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 September 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressUnit 3 D/F Leroy House 436 Essex Road
London
N1 3QP
Director NameMs Dorcas Gwata
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(15 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 October 2017)
RolePublic Health Nurse
Country of ResidenceEngland
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameMr Conrad Zinenubah Dumbah
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGhanaian
StatusResigned
Appointed24 October 2016(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameMiss Angela Nagawa
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2018)
RoleIndependent Domestic Violence Advisor
Country of ResidenceEngland
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameMrs Deborah Habibah Mbabazi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2018)
RoleNurse Therapist
Country of ResidenceEngland
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameMs Ekanem Aye Robertson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2018)
RoleCentral Services Manager
Country of ResidenceEngland
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameDr Tsitsi Dadirai Chawatama-Kwambana
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2021)
RoleConsultant Paediatrician
Country of ResidenceEngland
Correspondence AddressUnit 3d/F Leroy House
436 Essex Road
London
N1 3QP
Director NameMrs Georgina Taiwo Awoonor-Gordon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2022)
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2j Leroy House 436 Essex Road
Islington
London
N1 3QP
Director NameMiss Belinda Chideme
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2022)
RoleSafeguarding Nurse
Country of ResidenceEngland
Correspondence AddressFlat 3 Northfield House
22 Western Road
London
E13 9JT
Director NameMiss Uduak Olembo Amino
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 January 2022)
RoleConsultant
Country of ResidenceKenya
Correspondence AddressUnit 2j Leroy House 436 Essex Road
Islington
London
N1 3QP

Contact

Websitewww.afruca.org/
Email address[email protected]
Telephone020 77042261
Telephone regionLondon

Location

Registered AddressUnit 8
290 Mare Street
London
E8 1HE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Turnover£501,137
Net Worth£151,566
Cash£127,007
Current Liabilities£23,157

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

4 March 2021Appointment of Miss Uduak Olembo Amino as a director on 19 January 2021 (2 pages)
4 March 2021Appointment of Miss Belinda Chideme as a director on 19 January 2021 (2 pages)
3 March 2021Appointment of Dr Sudhir Kumar Sethi as a director on 19 January 2021 (2 pages)
30 November 2020Full accounts made up to 30 June 2020 (34 pages)
13 October 2020Termination of appointment of Conrad Zinenubah Dumbah as a director on 13 October 2020 (1 page)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
25 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 August 2020Memorandum and Articles of Association (14 pages)
18 August 2020Statement of company's objects (2 pages)
24 February 2020Resolutions
  • RES13 ‐ Change of company name 14/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2020Memorandum and Articles of Association (14 pages)
15 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-14
(2 pages)
15 February 2020NE01 (2 pages)
5 February 2020Statement of company's objects (2 pages)
30 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-14
(1 page)
28 January 2020Change of name notice (2 pages)
14 October 2019Full accounts made up to 30 June 2019 (34 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 July 2019Termination of appointment of Angela Nagawa as a director on 2 October 2018 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 September 2018Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
17 September 2018Full accounts made up to 31 March 2018 (49 pages)
19 July 2018Appointment of Mrs Georgina Taiwo Awoonor-Gordon as a director on 17 July 2018 (2 pages)
19 July 2018Appointment of Dr Tsitsi Chawatama as a director on 17 July 2018 (2 pages)
15 June 2018Termination of appointment of Ekanem Aye Robertson as a director on 15 June 2018 (1 page)
4 June 2018Termination of appointment of Deborah Habibah Mbabazi as a director on 16 May 2018 (1 page)
23 October 2017Full accounts made up to 31 March 2017 (52 pages)
23 October 2017Full accounts made up to 31 March 2017 (52 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Termination of appointment of Dorcas Gwata as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Zainab Clarkson as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Dorcas Gwata as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Zainab Clarkson as a director on 11 October 2017 (1 page)
9 November 2016Appointment of Ms Ekanem Aye Robertson as a director on 28 October 2016 (2 pages)
9 November 2016Appointment of Ms Ekanem Aye Robertson as a director on 28 October 2016 (2 pages)
7 November 2016Appointment of Mr Conrad Zinenubah Dumbah as a director on 24 October 2016 (2 pages)
7 November 2016Appointment of Ms Dorcas Gwata as a director on 24 October 2016 (2 pages)
7 November 2016Appointment of Mr Conrad Zinenubah Dumbah as a director on 24 October 2016 (2 pages)
7 November 2016Appointment of Mrs Deborah Habibah Mbabazi as a director on 24 October 2016 (2 pages)
7 November 2016Appointment of Ms Dorcas Gwata as a director on 24 October 2016 (2 pages)
7 November 2016Appointment of Mrs Deborah Habibah Mbabazi as a director on 24 October 2016 (2 pages)
4 November 2016Full accounts made up to 31 March 2016 (41 pages)
4 November 2016Full accounts made up to 31 March 2016 (41 pages)
4 November 2016Appointment of Miss Angela Nagawa as a director on 24 October 2016 (2 pages)
4 November 2016Appointment of Miss Angela Nagawa as a director on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Afua Caroline Owusu Hirsch as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Afua Caroline Owusu Hirsch as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Afua Caroline Owusu Hirsch as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Afua Caroline Owusu Hirsch as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Simon Bockari Vandi as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Simon Bockari Vandi as a director on 31 October 2016 (1 page)
25 October 2016Termination of appointment of Prospera Sorviel Tedam as a director on 20 October 2016 (1 page)
25 October 2016Termination of appointment of Prospera Sorviel Tedam as a director on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
20 October 2016Termination of appointment of Dorcas Ahinforwa Erskine as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Dorcas Ahinforwa Erskine as a director on 20 October 2016 (1 page)
7 January 2016Total exemption full accounts made up to 31 March 2015 (38 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (38 pages)
23 October 2015Annual return made up to 17 October 2015 no member list (8 pages)
23 October 2015Annual return made up to 17 October 2015 no member list (8 pages)
13 July 2015Director's details changed for Mrs Janet Latinwo on 13 July 2015 (2 pages)
13 July 2015Director's details changed for Mrs Janet Latinwo on 13 July 2015 (2 pages)
23 February 2015Appointment of Ms Ganiatu Martins as a director on 12 January 2015 (2 pages)
23 February 2015Appointment of Mr Simon Bockari Vandi as a director on 12 January 2015 (2 pages)
23 February 2015Appointment of Ms Ganiatu Martins as a director on 12 January 2015 (2 pages)
23 February 2015Appointment of Mr Simon Bockari Vandi as a director on 12 January 2015 (2 pages)
3 February 2015Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages)
3 February 2015Appointment of Miss Afua Caroline Owusu Hirsch as a director on 12 January 2015 (2 pages)
3 February 2015Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages)
3 February 2015Appointment of Miss Afua Caroline Owusu Hirsch as a director on 12 January 2015 (2 pages)
3 February 2015Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages)
14 November 2014Full accounts made up to 31 March 2014 (40 pages)
14 November 2014Full accounts made up to 31 March 2014 (40 pages)
22 October 2014Appointment of Mrs Janet Latinwo as a director on 3 May 2014 (2 pages)
22 October 2014Appointment of Mrs Janet Latinwo as a director on 3 May 2014 (2 pages)
22 October 2014Appointment of Mrs Janet Latinwo as a director on 3 May 2014 (2 pages)
21 October 2014Annual return made up to 17 October 2014 no member list (4 pages)
21 October 2014Appointment of Miss Dorcas Erskine as a director on 3 May 2014 (2 pages)
21 October 2014Appointment of Miss Dorcas Erskine as a director on 3 May 2014 (2 pages)
21 October 2014Annual return made up to 17 October 2014 no member list (4 pages)
21 October 2014Appointment of Miss Dorcas Erskine as a director on 3 May 2014 (2 pages)
20 October 2014Termination of appointment of Eunice Kyalo as a director on 3 May 2014 (1 page)
20 October 2014Termination of appointment of Eunice Kyalo as a director on 3 May 2014 (1 page)
20 October 2014Termination of appointment of Kayode Olatuyi as a director on 3 May 2014 (1 page)
20 October 2014Termination of appointment of Kayode Olatuyi as a director on 3 May 2014 (1 page)
20 October 2014Termination of appointment of Eunice Kyalo as a director on 3 May 2014 (1 page)
20 October 2014Termination of appointment of Kayode Olatuyi as a director on 3 May 2014 (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (35 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (35 pages)
12 November 2013Annual return made up to 17 October 2013 no member list (4 pages)
12 November 2013Annual return made up to 17 October 2013 no member list (4 pages)
12 June 2013Director's details changed for Mrs Prospera Tedam on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Prospera Tedam on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Eunice Kyalo on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Eunice Kyalo on 12 June 2013 (2 pages)
7 January 2013Full accounts made up to 31 March 2012 (44 pages)
7 January 2013Full accounts made up to 31 March 2012 (44 pages)
12 November 2012Annual return made up to 17 October 2012 no member list (5 pages)
12 November 2012Annual return made up to 17 October 2012 no member list (5 pages)
12 November 2012Secretary's details changed for Modupe Debbie Ariyo on 1 November 2012 (1 page)
12 November 2012Secretary's details changed for Modupe Debbie Ariyo on 1 November 2012 (1 page)
12 November 2012Secretary's details changed for Modupe Debbie Ariyo on 1 November 2012 (1 page)
28 November 2011Full accounts made up to 31 March 2011 (40 pages)
28 November 2011Full accounts made up to 31 March 2011 (40 pages)
21 November 2011Annual return made up to 17 October 2011 no member list (5 pages)
21 November 2011Annual return made up to 17 October 2011 no member list (5 pages)
11 July 2011Appointment of Mrs Prospera Tedam as a director (1 page)
11 July 2011Appointment of Mrs Prospera Tedam as a director (1 page)
10 June 2011Appointment of Mr Kayode Olatuyi as a director (2 pages)
10 June 2011Appointment of Mr Kayode Olatuyi as a director (2 pages)
10 June 2011Appointment of Ms Zainab Clarkson as a director (2 pages)
10 June 2011Appointment of Ms Zainab Clarkson as a director (2 pages)
28 February 2011Termination of appointment of Mbololwa Mbikusita Lewanika as a director (1 page)
28 February 2011Termination of appointment of Mary Kanu as a director (1 page)
28 February 2011Termination of appointment of Dapo Oyewole as a director (1 page)
28 February 2011Termination of appointment of Mary Kanu as a director (1 page)
28 February 2011Termination of appointment of Dapo Oyewole as a director (1 page)
28 February 2011Termination of appointment of Mbololwa Mbikusita Lewanika as a director (1 page)
28 February 2011Termination of appointment of Mbololwa Mbikusita Lewanika as a director (1 page)
28 February 2011Termination of appointment of Mbololwa Mbikusita Lewanika as a director (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (33 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (33 pages)
5 November 2010Annual return made up to 17 October 2010 no member list (6 pages)
5 November 2010Annual return made up to 17 October 2010 no member list (6 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (32 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (32 pages)
20 October 2009Annual return made up to 17 October 2009 no member list (5 pages)
20 October 2009Annual return made up to 17 October 2009 no member list (5 pages)
19 October 2009Director's details changed for Doctor Mbololwa Mbikusita Lewanika on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Dapo Oyewole on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Eunice Kyalo on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Eunice Kyalo on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Doctor Mbololwa Mbikusita Lewanika on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Mary Chinedu Kanu on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Dapo Oyewole on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Mary Chinedu Kanu on 19 October 2009 (2 pages)
17 October 2008Appointment terminated director margaret akullo (1 page)
17 October 2008Annual return made up to 17/10/08 (3 pages)
17 October 2008Annual return made up to 17/10/08 (3 pages)
17 October 2008Appointment terminated director grace alalade (1 page)
17 October 2008Appointment terminated director margaret akullo (1 page)
17 October 2008Appointment terminated director grace alalade (1 page)
1 October 2008Total exemption full accounts made up to 31 March 2008 (31 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (31 pages)
28 December 2007Amended accounts made up to 31 March 2007 (28 pages)
28 December 2007Amended accounts made up to 31 March 2007 (28 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (31 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (31 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
5 November 2007Annual return made up to 17/10/07 (2 pages)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Annual return made up to 17/10/07 (2 pages)
5 November 2007Secretary's particulars changed (1 page)
18 January 2007Full accounts made up to 31 March 2006 (21 pages)
18 January 2007Full accounts made up to 31 March 2006 (21 pages)
15 November 2006Annual return made up to 17/10/06 (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: unit 4S leroy house 436 essex road london N1 3QP (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Annual return made up to 17/10/06 (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: unit 4S leroy house 436 essex road london N1 3QP (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 February 2006Full accounts made up to 31 March 2005 (14 pages)
17 February 2006Full accounts made up to 31 March 2005 (14 pages)
25 November 2005Annual return made up to 17/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Annual return made up to 17/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
3 December 2004Annual return made up to 17/10/04
  • 363(287) ‐ Registered office changed on 03/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 December 2004Director resigned (1 page)
3 December 2004Annual return made up to 17/10/04
  • 363(287) ‐ Registered office changed on 03/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 December 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
21 November 2003Annual return made up to 17/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2003Annual return made up to 17/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2003Full accounts made up to 31 March 2003 (12 pages)
26 September 2003Full accounts made up to 31 March 2003 (12 pages)
9 May 2003New director appointed (1 page)
9 May 2003New director appointed (1 page)
23 April 2003Registered office changed on 23/04/03 from: unit 6 canon bury yard 190A new north road london N1 7BJ (1 page)
23 April 2003Registered office changed on 23/04/03 from: unit 6 canon bury yard 190A new north road london N1 7BJ (1 page)
31 March 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
31 March 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
16 November 2002Annual return made up to 17/10/02
  • 363(287) ‐ Registered office changed on 16/11/02
(5 pages)
16 November 2002Annual return made up to 17/10/02
  • 363(287) ‐ Registered office changed on 16/11/02
(5 pages)
17 July 2002Memorandum and Articles of Association (18 pages)
17 July 2002Memorandum and Articles of Association (18 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: 32 mill house 2-4 windmill lane southall middlesex UB2 4NJ (1 page)
2 February 2002Registered office changed on 02/02/02 from: 32 mill house 2-4 windmill lane southall middlesex UB2 4NJ (1 page)
17 October 2001Incorporation (29 pages)
17 October 2001Incorporation (29 pages)