Company NameFriends Of Aramed Foundation Limited
Company StatusActive
Company Number04798960
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Oluyemisi Kofoworola Oladapo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNigerian
StatusCurrent
Appointed02 February 2024(20 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleConsultant
Country of ResidenceNigeria
Correspondence Address24 Ely Place 24 Ely Place
Ec1n6te
London
EC1N 6TE
Director NameMrs Oluwatoyin Omobola Isemede
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed02 February 2024(20 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFinancial Professional
Country of ResidenceNigeria
Correspondence Address24 Ely Place 24 Ely Place
Ec1n6te
London
EC1N 6TE
Director NameSecond Board Limited (Corporation)
StatusCurrent
Appointed02 February 2024(20 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
Correspondence AddressSt Julian's Court St Julian's Court
St Julian's Avenue
St Peter Port
GY1 6AX
Director NameFirst Board Limited (Corporation)
StatusCurrent
Appointed02 February 2024(20 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
Correspondence AddressSt Julian's Court St Julian's Court
St Julian's Avenue
St Peter Port
GY1 6AX
Director NameOluwatoyin Omobola Akindele
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 94
42-44 Warehouse Road
Apapa
Nigeria
Director NameArchbishop Lawrence Sanda Ayo Ladigbolu
Date of BirthJune 1938 (Born 85 years ago)
NationalityNigerian
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressArchbishops House
Bishop Street
P.O.Box 20-Ilesa
Osun State, Ogun
Nigeria
Director NameProf Segun Gbadegesin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityNigerian
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleProfessor
Correspondence Address10609 Black Fox Court, Mitchelville
Md 20721
United States
Director NamePashupati Nath Mittal
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5QZ
Director NameProf Emmanuel Olaofe Olurin
Date of BirthJune 1930 (Born 93 years ago)
NationalityNigerian
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleResearch
Correspondence Address6 Ladoke Akintola Avenue
New Bodija Es
Ibadan
Lagos
Foreign
Director NameMr Fareeduddin Siddiqi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Russell Road
Northwood
Middlesex
HA6 2LR
Secretary NameSheikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Director NameMr Ashley Richard Abraham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Platts Lane
London
NW3 7NN
Secretary NameMr Fareeduddin Siddiqi
NationalityBritish
StatusResigned
Appointed21 January 2008(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameProf Oyewale Tomori
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNigerian
StatusResigned
Appointed13 March 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 February 2024)
RoleTeacher
Country of ResidenceNigeria
Correspondence AddressPlot Vi Block V
Pdcos Estate Akoro
Ibadan
Nigeria
Director NameMr Richard Michael Baldock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address112 Bodley Road
New Malden
KT3 5QH
Director NameBernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O N M Rothschild & Sons Limited
London
EC4P 4DU
Director NameArchbishop Lawrence Sanda Ayo-Ladigbolu
Date of BirthJune 1938 (Born 85 years ago)
NationalityNigerian
StatusResigned
Appointed07 April 2009(5 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressAdewo House Ladibolu Area
PO Box 591
Oyo
Oyo State
Director NameMr Andrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(9 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Ely Place 24 Ely Place
Ec1n6te
London
EC1N 6TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,596
Net Worth£581,728
Cash£584,071
Current Liabilities£2,366

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
10 December 2018Termination of appointment of Bernard Ian Myers as a director on 24 October 2018 (1 page)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
24 June 2016Annual return made up to 13 June 2016 no member list (5 pages)
24 June 2016Annual return made up to 13 June 2016 no member list (5 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
18 June 2015Annual return made up to 13 June 2015 no member list (5 pages)
18 June 2015Annual return made up to 13 June 2015 no member list (5 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
10 July 2014Annual return made up to 13 June 2014 no member list (5 pages)
10 July 2014Annual return made up to 13 June 2014 no member list (5 pages)
9 July 2014Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 9 July 2014 (1 page)
2 May 2014Termination of appointment of Fareeduddin Siddiqi as a secretary (1 page)
2 May 2014Termination of appointment of Fareeduddin Siddiqi as a director (1 page)
2 May 2014Termination of appointment of Fareeduddin Siddiqi as a secretary (1 page)
2 May 2014Termination of appointment of Fareeduddin Siddiqi as a director (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 June 2013Annual return made up to 13 June 2013 no member list (7 pages)
18 June 2013Annual return made up to 13 June 2013 no member list (7 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 December 2012Termination of appointment of Richard Baldock as a director (1 page)
6 December 2012Appointment of Mr Andrew Jonathan Hughes Penney as a director (2 pages)
6 December 2012Termination of appointment of Richard Baldock as a director (1 page)
6 December 2012Appointment of Mr Andrew Jonathan Hughes Penney as a director (2 pages)
28 August 2012Annual return made up to 13 June 2012 no member list (7 pages)
28 August 2012Annual return made up to 13 June 2012 no member list (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 August 2011Annual return made up to 13 June 2011 no member list (7 pages)
2 August 2011Annual return made up to 13 June 2011 no member list (7 pages)
1 August 2011Registered office address changed from C/O Siddiqi & Co 1 Sun Street Finsbury Square London EC2A 2EP England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from C/O Siddiqi & Co 1 Sun Street Finsbury Square London EC2A 2EP England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from C/O Siddiqi & Co 1 Sun Street Finsbury Square London EC2A 2EP England on 1 August 2011 (1 page)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 June 2010Annual return made up to 13 June 2010 no member list (5 pages)
16 June 2010Annual return made up to 13 June 2010 no member list (5 pages)
15 June 2010Director's details changed for Bernard Ian Myers on 13 June 2010 (2 pages)
15 June 2010Director's details changed for Archbishop Lawrence Sanda Ayo-Ladigbolu on 13 June 2010 (2 pages)
15 June 2010Director's details changed for Archbishop Lawrence Sanda Ayo-Ladigbolu on 13 June 2010 (2 pages)
15 June 2010Director's details changed for Bernard Ian Myers on 13 June 2010 (2 pages)
14 June 2010Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 14 June 2010 (1 page)
14 June 2010Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 14 June 2010 (1 page)
14 June 2010Director's details changed for Professor Oyewale Tomori on 13 June 2010 (2 pages)
14 June 2010Director's details changed for Professor Oyewale Tomori on 13 June 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 December 2009Registered office address changed from 3Rd Floor Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 3Rd Floor Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
24 July 2009Annual return made up to 13/06/09 (3 pages)
24 July 2009Annual return made up to 13/06/09 (3 pages)
9 July 2009Full accounts made up to 31 March 2008 (12 pages)
9 July 2009Full accounts made up to 31 March 2008 (12 pages)
28 May 2009Director appointed bernard ian myers (1 page)
28 May 2009Director appointed bernard ian myers (1 page)
21 May 2009Appointment terminated director oluwatoyin akindele (1 page)
21 May 2009Appointment terminated director oluwatoyin akindele (1 page)
21 May 2009Director appointed archbishop lawrence sanda ayo-ladigbolu (2 pages)
21 May 2009Appointment terminated director ashley abraham (1 page)
21 May 2009Director appointed archbishop lawrence sanda ayo-ladigbolu (2 pages)
21 May 2009Appointment terminated director ashley abraham (1 page)
21 April 2009Director appointed professor oyewale tomori (2 pages)
21 April 2009Director appointed professor oyewale tomori (2 pages)
21 April 2009Director appointed richard michael baldock (1 page)
21 April 2009Director appointed richard michael baldock (1 page)
12 January 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
12 November 2008Annual return made up to 13/06/08 (4 pages)
12 November 2008Annual return made up to 13/06/08 (4 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
23 August 2007Annual return made up to 13/06/07 (4 pages)
23 August 2007Annual return made up to 13/06/07 (4 pages)
6 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Annual return made up to 13/06/06 (4 pages)
26 January 2007Annual return made up to 13/06/06 (4 pages)
21 December 2006Registered office changed on 21/12/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
21 December 2006Registered office changed on 21/12/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
26 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 September 2005Memorandum and Articles of Association (5 pages)
30 September 2005Memorandum and Articles of Association (5 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005Memorandum and Articles of Association (4 pages)
29 September 2005Memorandum and Articles of Association (4 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2005Annual return made up to 13/06/05 (5 pages)
1 July 2005Annual return made up to 13/06/05 (5 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
8 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
1 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Annual return made up to 13/06/04 (7 pages)
1 September 2004Annual return made up to 13/06/04 (7 pages)
1 September 2004New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
13 June 2003Incorporation (21 pages)
13 June 2003Incorporation (21 pages)