London
E8 1HE
Director Name | Dr Tsitsi Chawatama |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Consultant Paediatrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Dr Sudhir Kumar Sethi |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant Paediatrician |
Country of Residence | Wales |
Correspondence Address | 1 Tirionfa 1 Tirionfa, Meliden Road Rhuddlan Drnbighshire LL18 6LT Wales |
Director Name | Mrs Omolola Olayinka Adeola-Oni |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 18 August 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Independent Researcher And Consultant |
Country of Residence | England |
Correspondence Address | Afruca Safegaurding Children 290 Mare Street London E8 1HE |
Director Name | Mrs Magdalene Nyerovwo Adenaike |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Social Development |
Country of Residence | England |
Correspondence Address | 290 Mare Street Afruca - Safeguarding Children 290 Mare Street London E8 1HE |
Director Name | Miss Mamayimbe Sylla |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(21 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Community Development |
Country of Residence | England |
Correspondence Address | Flat 179 Wrens Park House Warwick Grove Upper Clapton London E5 9LR |
Director Name | Ms Alimatu Yagbessay Dimonekene |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2023(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 32 King Edwards Road King Edwards Road London N9 7RP |
Director Name | Tokunbo Adenekan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Wixom House Romero Square London SE3 9XZ |
Director Name | Afua Twum Danso |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British Ghanaian |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Researcher |
Correspondence Address | 3 Westmede Chigwell Essex IG7 5LR |
Director Name | Akinyi Odinga |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Executive Director |
Correspondence Address | 23 Trenchard Road Holyport Berkshire SL6 2LR |
Director Name | Rev Michael Connel Joe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Clergyman |
Correspondence Address | 55 Albion Estate Swan Road, Rotherhithe London SE16 7DL |
Director Name | Mrs Mary Chinedu Kanu |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 January 2011) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | 44 High Worple Harrow Middlesex HA2 9SS |
Director Name | Dapo Oyewole |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 February 2011) |
Role | Ngo Officer |
Country of Residence | Nigeria |
Correspondence Address | 3 Abiola Segun Ajayi Street Victoria Island Lagos Nigeria |
Director Name | Anita Kamya Kaddu |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 19 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2006) |
Role | Accountant |
Correspondence Address | 30 Geoffrey Close Lilford Road Camberwell London SE5 9DA |
Director Name | Alache Ode |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British Nigerian |
Status | Resigned |
Appointed | 22 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2006) |
Role | Deveopment Worker Lecturer |
Correspondence Address | 16 Turner Court Woodfarrs London SE5 8EZ |
Director Name | Dr Mbololwa Mbikusita Lewanika |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 10 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 February 2011) |
Role | Programme Officer |
Country of Residence | United Kingdom |
Correspondence Address | 188 Clive Road London SE21 8BS |
Director Name | Mende Nazer |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 29 October 2004(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2006) |
Role | Student |
Correspondence Address | 11 Inglewood Road London NW6 1QT |
Director Name | Ms Grace Alalade |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 23 Samphire Way St Mary's Island Chatham Kent ME4 3SA |
Director Name | Miss Margaret Akullo |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 01 June 2007(5 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2008) |
Role | Criminologist |
Correspondence Address | 60 Portland Close Chadwell Heath Essex RM6 5UE |
Director Name | Eunice Kyalo |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 May 2014) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Mrs Prospera Sorviel Tedam |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 2016) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Ms Zainab Clarkson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 October 2017) |
Role | Community Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Mr Kayode Olatuyi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 June 2011(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2014) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Ms Dorcas Ahinforwa Erskine |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2014(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2016) |
Role | International Development Policy And Programming |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Mrs Janet Latinwo |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2014(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 July 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 290 Mare Street London E8 1HE |
Director Name | Mr Simon Bockari Vandi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Unit 3 D/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Ms Afua Caroline Owusu Hirsch |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Miss Ganiatu Martins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 September 2022) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Unit 3 D/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Ms Dorcas Gwata |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(15 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 October 2017) |
Role | Public Health Nurse |
Country of Residence | England |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Mr Conrad Zinenubah Dumbah |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 24 October 2016(15 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Miss Angela Nagawa |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2018) |
Role | Independent Domestic Violence Advisor |
Country of Residence | England |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Mrs Deborah Habibah Mbabazi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2018) |
Role | Nurse Therapist |
Country of Residence | England |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Ms Ekanem Aye Robertson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2018) |
Role | Central Services Manager |
Country of Residence | England |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Dr Tsitsi Dadirai Chawatama-Kwambana |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 2021) |
Role | Consultant Paediatrician |
Country of Residence | England |
Correspondence Address | Unit 3d/F Leroy House 436 Essex Road London N1 3QP |
Director Name | Mrs Georgina Taiwo Awoonor-Gordon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2022) |
Role | Fundraising Consultant |
Country of Residence | England |
Correspondence Address | Unit 2j Leroy House 436 Essex Road Islington London N1 3QP |
Director Name | Miss Belinda Chideme |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2022) |
Role | Safeguarding Nurse |
Country of Residence | England |
Correspondence Address | Flat 3 Northfield House 22 Western Road London E13 9JT |
Director Name | Miss Uduak Olembo Amino |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2022) |
Role | Consultant |
Country of Residence | Kenya |
Correspondence Address | Unit 2j Leroy House 436 Essex Road Islington London N1 3QP |
Website | www.afruca.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 77042261 |
Telephone region | London |
Registered Address | Unit 8 290 Mare Street London E8 1HE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £501,137 |
Net Worth | £151,566 |
Cash | £127,007 |
Current Liabilities | £23,157 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
4 March 2021 | Appointment of Miss Uduak Olembo Amino as a director on 19 January 2021 (2 pages) |
---|---|
4 March 2021 | Appointment of Miss Belinda Chideme as a director on 19 January 2021 (2 pages) |
3 March 2021 | Appointment of Dr Sudhir Kumar Sethi as a director on 19 January 2021 (2 pages) |
30 November 2020 | Full accounts made up to 30 June 2020 (34 pages) |
13 October 2020 | Termination of appointment of Conrad Zinenubah Dumbah as a director on 13 October 2020 (1 page) |
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
25 August 2020 | Resolutions
|
18 August 2020 | Memorandum and Articles of Association (14 pages) |
18 August 2020 | Statement of company's objects (2 pages) |
24 February 2020 | Resolutions
|
24 February 2020 | Memorandum and Articles of Association (14 pages) |
15 February 2020 | Resolutions
|
15 February 2020 | NE01 (2 pages) |
5 February 2020 | Statement of company's objects (2 pages) |
30 January 2020 | Resolutions
|
28 January 2020 | Change of name notice (2 pages) |
14 October 2019 | Full accounts made up to 30 June 2019 (34 pages) |
23 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 July 2019 | Termination of appointment of Angela Nagawa as a director on 2 October 2018 (1 page) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
19 September 2018 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
17 September 2018 | Full accounts made up to 31 March 2018 (49 pages) |
19 July 2018 | Appointment of Mrs Georgina Taiwo Awoonor-Gordon as a director on 17 July 2018 (2 pages) |
19 July 2018 | Appointment of Dr Tsitsi Chawatama as a director on 17 July 2018 (2 pages) |
15 June 2018 | Termination of appointment of Ekanem Aye Robertson as a director on 15 June 2018 (1 page) |
4 June 2018 | Termination of appointment of Deborah Habibah Mbabazi as a director on 16 May 2018 (1 page) |
23 October 2017 | Full accounts made up to 31 March 2017 (52 pages) |
23 October 2017 | Full accounts made up to 31 March 2017 (52 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Dorcas Gwata as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Zainab Clarkson as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Dorcas Gwata as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Zainab Clarkson as a director on 11 October 2017 (1 page) |
9 November 2016 | Appointment of Ms Ekanem Aye Robertson as a director on 28 October 2016 (2 pages) |
9 November 2016 | Appointment of Ms Ekanem Aye Robertson as a director on 28 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Conrad Zinenubah Dumbah as a director on 24 October 2016 (2 pages) |
7 November 2016 | Appointment of Ms Dorcas Gwata as a director on 24 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Conrad Zinenubah Dumbah as a director on 24 October 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Deborah Habibah Mbabazi as a director on 24 October 2016 (2 pages) |
7 November 2016 | Appointment of Ms Dorcas Gwata as a director on 24 October 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Deborah Habibah Mbabazi as a director on 24 October 2016 (2 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (41 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (41 pages) |
4 November 2016 | Appointment of Miss Angela Nagawa as a director on 24 October 2016 (2 pages) |
4 November 2016 | Appointment of Miss Angela Nagawa as a director on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Afua Caroline Owusu Hirsch as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Afua Caroline Owusu Hirsch as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Afua Caroline Owusu Hirsch as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Afua Caroline Owusu Hirsch as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Simon Bockari Vandi as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Simon Bockari Vandi as a director on 31 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Prospera Sorviel Tedam as a director on 20 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Prospera Sorviel Tedam as a director on 20 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
20 October 2016 | Termination of appointment of Dorcas Ahinforwa Erskine as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Dorcas Ahinforwa Erskine as a director on 20 October 2016 (1 page) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (38 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (38 pages) |
23 October 2015 | Annual return made up to 17 October 2015 no member list (8 pages) |
23 October 2015 | Annual return made up to 17 October 2015 no member list (8 pages) |
13 July 2015 | Director's details changed for Mrs Janet Latinwo on 13 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mrs Janet Latinwo on 13 July 2015 (2 pages) |
23 February 2015 | Appointment of Ms Ganiatu Martins as a director on 12 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr Simon Bockari Vandi as a director on 12 January 2015 (2 pages) |
23 February 2015 | Appointment of Ms Ganiatu Martins as a director on 12 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr Simon Bockari Vandi as a director on 12 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Miss Afua Caroline Owusu Hirsch as a director on 12 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Miss Afua Caroline Owusu Hirsch as a director on 12 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Miss Dorcas Erskine on 3 February 2015 (2 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (40 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (40 pages) |
22 October 2014 | Appointment of Mrs Janet Latinwo as a director on 3 May 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Janet Latinwo as a director on 3 May 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Janet Latinwo as a director on 3 May 2014 (2 pages) |
21 October 2014 | Annual return made up to 17 October 2014 no member list (4 pages) |
21 October 2014 | Appointment of Miss Dorcas Erskine as a director on 3 May 2014 (2 pages) |
21 October 2014 | Appointment of Miss Dorcas Erskine as a director on 3 May 2014 (2 pages) |
21 October 2014 | Annual return made up to 17 October 2014 no member list (4 pages) |
21 October 2014 | Appointment of Miss Dorcas Erskine as a director on 3 May 2014 (2 pages) |
20 October 2014 | Termination of appointment of Eunice Kyalo as a director on 3 May 2014 (1 page) |
20 October 2014 | Termination of appointment of Eunice Kyalo as a director on 3 May 2014 (1 page) |
20 October 2014 | Termination of appointment of Kayode Olatuyi as a director on 3 May 2014 (1 page) |
20 October 2014 | Termination of appointment of Kayode Olatuyi as a director on 3 May 2014 (1 page) |
20 October 2014 | Termination of appointment of Eunice Kyalo as a director on 3 May 2014 (1 page) |
20 October 2014 | Termination of appointment of Kayode Olatuyi as a director on 3 May 2014 (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (35 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (35 pages) |
12 November 2013 | Annual return made up to 17 October 2013 no member list (4 pages) |
12 November 2013 | Annual return made up to 17 October 2013 no member list (4 pages) |
12 June 2013 | Director's details changed for Mrs Prospera Tedam on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mrs Prospera Tedam on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Eunice Kyalo on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Eunice Kyalo on 12 June 2013 (2 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (44 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (44 pages) |
12 November 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
12 November 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
12 November 2012 | Secretary's details changed for Modupe Debbie Ariyo on 1 November 2012 (1 page) |
12 November 2012 | Secretary's details changed for Modupe Debbie Ariyo on 1 November 2012 (1 page) |
12 November 2012 | Secretary's details changed for Modupe Debbie Ariyo on 1 November 2012 (1 page) |
28 November 2011 | Full accounts made up to 31 March 2011 (40 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (40 pages) |
21 November 2011 | Annual return made up to 17 October 2011 no member list (5 pages) |
21 November 2011 | Annual return made up to 17 October 2011 no member list (5 pages) |
11 July 2011 | Appointment of Mrs Prospera Tedam as a director (1 page) |
11 July 2011 | Appointment of Mrs Prospera Tedam as a director (1 page) |
10 June 2011 | Appointment of Mr Kayode Olatuyi as a director (2 pages) |
10 June 2011 | Appointment of Mr Kayode Olatuyi as a director (2 pages) |
10 June 2011 | Appointment of Ms Zainab Clarkson as a director (2 pages) |
10 June 2011 | Appointment of Ms Zainab Clarkson as a director (2 pages) |
28 February 2011 | Termination of appointment of Mbololwa Mbikusita Lewanika as a director (1 page) |
28 February 2011 | Termination of appointment of Mary Kanu as a director (1 page) |
28 February 2011 | Termination of appointment of Dapo Oyewole as a director (1 page) |
28 February 2011 | Termination of appointment of Mary Kanu as a director (1 page) |
28 February 2011 | Termination of appointment of Dapo Oyewole as a director (1 page) |
28 February 2011 | Termination of appointment of Mbololwa Mbikusita Lewanika as a director (1 page) |
28 February 2011 | Termination of appointment of Mbololwa Mbikusita Lewanika as a director (1 page) |
28 February 2011 | Termination of appointment of Mbololwa Mbikusita Lewanika as a director (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (33 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (33 pages) |
5 November 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
5 November 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (32 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (32 pages) |
20 October 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
20 October 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
19 October 2009 | Director's details changed for Doctor Mbololwa Mbikusita Lewanika on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dapo Oyewole on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eunice Kyalo on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eunice Kyalo on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Doctor Mbololwa Mbikusita Lewanika on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Mary Chinedu Kanu on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dapo Oyewole on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Mary Chinedu Kanu on 19 October 2009 (2 pages) |
17 October 2008 | Appointment terminated director margaret akullo (1 page) |
17 October 2008 | Annual return made up to 17/10/08 (3 pages) |
17 October 2008 | Annual return made up to 17/10/08 (3 pages) |
17 October 2008 | Appointment terminated director grace alalade (1 page) |
17 October 2008 | Appointment terminated director margaret akullo (1 page) |
17 October 2008 | Appointment terminated director grace alalade (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (31 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (31 pages) |
28 December 2007 | Amended accounts made up to 31 March 2007 (28 pages) |
28 December 2007 | Amended accounts made up to 31 March 2007 (28 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (31 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (31 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
5 November 2007 | Annual return made up to 17/10/07 (2 pages) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Annual return made up to 17/10/07 (2 pages) |
5 November 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
15 November 2006 | Annual return made up to 17/10/06 (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: unit 4S leroy house 436 essex road london N1 3QP (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Annual return made up to 17/10/06 (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: unit 4S leroy house 436 essex road london N1 3QP (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 November 2005 | Annual return made up to 17/10/05
|
25 November 2005 | Annual return made up to 17/10/05
|
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
3 December 2004 | Annual return made up to 17/10/04
|
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Annual return made up to 17/10/04
|
3 December 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
21 November 2003 | Annual return made up to 17/10/03
|
21 November 2003 | Annual return made up to 17/10/03
|
26 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | New director appointed (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: unit 6 canon bury yard 190A new north road london N1 7BJ (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: unit 6 canon bury yard 190A new north road london N1 7BJ (1 page) |
31 March 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
31 March 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
16 November 2002 | Annual return made up to 17/10/02
|
16 November 2002 | Annual return made up to 17/10/02
|
17 July 2002 | Memorandum and Articles of Association (18 pages) |
17 July 2002 | Memorandum and Articles of Association (18 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 32 mill house 2-4 windmill lane southall middlesex UB2 4NJ (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 32 mill house 2-4 windmill lane southall middlesex UB2 4NJ (1 page) |
17 October 2001 | Incorporation (29 pages) |
17 October 2001 | Incorporation (29 pages) |