Company NameBread And Water For Africa UK
Company StatusActive
Company Number05043252
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher David Queree
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGasfield Little Chesterford
Essex
CB10 1TS
Director NameDr Anthony Kurt Wallersteiner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameStreet Child (Corporation)
StatusCurrent
Appointed01 April 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month
Correspondence Address33 33 Creechurch Lane
London
EC3A 5EB
Director NameAlexandra Elizabeth Buist
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 30 October 2020)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address66 Bernwell Road
Chingford
London
E4 6HY
Director NameGareth Lewis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 08 May 2015)
RoleVice President Of Us Corp
Country of ResidenceUnited Kingdom
Correspondence Address112 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LJ
Director NameAdeline Rose Krizek
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2004(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2005)
RoleRetired Secretary To U S Chari
Correspondence Address5901 Mount Eagle Drive
808 Alexandria
Virginia
22303
Irish
Director NameAndrew Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 year, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 July 2017)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address23 Kneller Road
Twickenham
Middlesex
TW2 7DF
Director NameLisa Nicole Henson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2013(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 05 July 2017)
RoleUs Government Analyst
Country of ResidenceUnited Kingdom
Correspondence Address50 Post Street
Godmanchester
PE29 2AQ
Director NameMrs Marie Frances Newcombe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2018)
RoleAppeals Manager
Country of ResidenceScotland
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMiss Samia Khatun
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 December 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMiss Siobhan Franklin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2017(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 December 2020)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressP.O Box 74241
London
SW9 1DS
Director NameMrs Emily Lynne Robinson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish,American
StatusResigned
Appointed17 April 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2022)
RoleCoo/ Cfo
Country of ResidenceEngland
Correspondence Address1 Garlands House 77 Carlton Hill
London
NW8 9XA
Director NameMs Lisa Mary Delaney
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleMarketing & Digital Sales
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMrs Lauren Kocher
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleSenior Programme Delivery Manager
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameDarren Paul Talbot
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Wey House, 15 Church Street
Weybridge
KT13 8NA
Director NameMr Belvin Munashe Tawuya
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,Zimbabwean
StatusResigned
Appointed30 October 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2022)
RoleMarketing And Communications
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL

Contact

Websitebreadandwaterforafrica.org.uk
Telephone01242 707232
Telephone regionCheltenham

Location

Registered Address33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£294,802
Net Worth£184,192
Cash£134,160
Current Liabilities£10,839

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

22 March 2024Accounts for a small company made up to 31 March 2023 (23 pages)
17 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
22 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Broadway Secretaries Limited as a secretary on 13 February 2023 (1 page)
7 February 2023Total exemption full accounts made up to 31 March 2022 (26 pages)
24 November 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
21 June 2022Total exemption full accounts made up to 30 June 2021 (23 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 April 2022Memorandum and Articles of Association (19 pages)
5 April 2022Withdrawal of a person with significant control statement on 5 April 2022 (2 pages)
5 April 2022Notification of Street Child as a person with significant control on 1 April 2022 (2 pages)
4 April 2022Appointment of Street Child as a director on 1 April 2022 (2 pages)
4 April 2022Appointment of Dr Anthony Kurt Wallersteiner as a director on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Lauren Kocher as a director on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Belvin Munashe Tawuya as a director on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Darren Paul Talbot as a director on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Lisa Delaney as a director on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Emily Lynne Robinson as a director on 1 April 2022 (1 page)
4 April 2022Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to 33 Creechurch Lane London EC3A 5EB on 4 April 2022 (1 page)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 30 June 2020 (25 pages)
18 March 2021Cessation of Siobhan Franklin as a person with significant control on 29 December 2020 (1 page)
18 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
18 March 2021Notification of a person with significant control statement (2 pages)
18 March 2021Cessation of Christopher David Queree as a person with significant control on 30 October 2020 (1 page)
18 March 2021Cessation of Alexandra Elizabeth Buist as a person with significant control on 30 October 2020 (1 page)
29 December 2020Termination of appointment of Siobhan Franklin as a director on 29 December 2020 (1 page)
3 November 2020Appointment of Ms Lisa Delaney as a director on 30 October 2020 (2 pages)
3 November 2020Appointment of Mrs Lauren Kocher as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Alexandra Elizabeth Buist as a director on 30 October 2020 (1 page)
2 November 2020Appointment of Mr Belvin Munashe Tawuya as a director on 30 October 2020 (2 pages)
2 November 2020Appointment of Darren Paul Talbot as a director on 30 October 2020 (2 pages)
22 July 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
2 June 2020Total exemption full accounts made up to 30 June 2019 (30 pages)
21 May 2020Appointment of Emily Lynne Robinson as a director on 17 April 2020 (2 pages)
16 March 2020Notification of Christopher David Queree as a person with significant control on 2 March 2018 (2 pages)
16 March 2020Notification of Alexandra Elizabeth Buist as a person with significant control on 2 March 2018 (2 pages)
16 March 2020Notification of Siobhan Franklin as a person with significant control on 2 March 2018 (2 pages)
16 March 2020Withdrawal of a person with significant control statement on 16 March 2020 (2 pages)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 February 2020Notification of a person with significant control statement (2 pages)
17 February 2020Withdrawal of a person with significant control statement on 17 February 2020 (2 pages)
10 February 2020Termination of appointment of Samia Khatun as a director on 11 December 2019 (1 page)
4 April 2019Total exemption full accounts made up to 30 June 2018 (31 pages)
22 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (31 pages)
16 March 2018Termination of appointment of Maria Frances Newcombe as a director on 2 March 2018 (1 page)
8 March 2018Appointment of Miss Samia Khatun as a director on 8 December 2017 (2 pages)
1 March 2018Appointment of Ms Siobhan Franklin as a director on 8 December 2017 (2 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
15 August 2017Termination of appointment of Lisa Nicole Henson as a director on 5 July 2017 (1 page)
15 August 2017Termination of appointment of Lisa Nicole Henson as a director on 5 July 2017 (1 page)
13 July 2017Termination of appointment of Andrew Jones as a director on 7 July 2017 (1 page)
13 July 2017Termination of appointment of Andrew Jones as a director on 7 July 2017 (1 page)
7 April 2017Total exemption full accounts made up to 30 June 2016 (31 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (31 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
26 February 2016Annual return made up to 13 February 2016 no member list (7 pages)
26 February 2016Annual return made up to 13 February 2016 no member list (7 pages)
5 February 2016Total exemption full accounts made up to 30 June 2015 (28 pages)
5 February 2016Total exemption full accounts made up to 30 June 2015 (28 pages)
13 July 2015Appointment of Mrs Maria Frances Newcombe as a director on 3 July 2015 (2 pages)
13 July 2015Appointment of Mrs Maria Frances Newcombe as a director on 3 July 2015 (2 pages)
13 July 2015Appointment of Mrs Maria Frances Newcombe as a director on 3 July 2015 (2 pages)
5 June 2015Termination of appointment of Gareth Lewis as a director on 8 May 2015 (1 page)
5 June 2015Termination of appointment of Gareth Lewis as a director on 8 May 2015 (1 page)
5 June 2015Termination of appointment of Gareth Lewis as a director on 8 May 2015 (1 page)
25 February 2015Annual return made up to 13 February 2015 no member list (7 pages)
25 February 2015Annual return made up to 13 February 2015 no member list (7 pages)
5 December 2014Total exemption full accounts made up to 30 June 2014 (25 pages)
5 December 2014Total exemption full accounts made up to 30 June 2014 (25 pages)
20 February 2014Appointment of Lisa Nicole Henson as a director (2 pages)
20 February 2014Annual return made up to 13 February 2014 no member list (7 pages)
20 February 2014Appointment of Lisa Nicole Henson as a director (2 pages)
20 February 2014Annual return made up to 13 February 2014 no member list (7 pages)
21 November 2013Full accounts made up to 30 June 2013 (31 pages)
21 November 2013Full accounts made up to 30 June 2013 (31 pages)
14 February 2013Annual return made up to 13 February 2013 no member list (6 pages)
14 February 2013Annual return made up to 13 February 2013 no member list (6 pages)
27 November 2012Appointment of Christopher David Queree as a director (2 pages)
27 November 2012Appointment of Christopher David Queree as a director (2 pages)
13 November 2012Full accounts made up to 30 June 2012 (28 pages)
13 November 2012Full accounts made up to 30 June 2012 (28 pages)
17 February 2012Annual return made up to 13 February 2012 no member list (5 pages)
17 February 2012Annual return made up to 13 February 2012 no member list (5 pages)
21 November 2011Full accounts made up to 30 June 2011 (27 pages)
21 November 2011Full accounts made up to 30 June 2011 (27 pages)
15 March 2011Annual return made up to 13 February 2011 no member list (5 pages)
15 March 2011Annual return made up to 13 February 2011 no member list (5 pages)
19 November 2010Full accounts made up to 30 June 2010 (23 pages)
19 November 2010Full accounts made up to 30 June 2010 (23 pages)
11 March 2010Director's details changed for Andrew Jones on 13 February 2010 (2 pages)
11 March 2010Director's details changed for Gareth Lewis on 13 February 2010 (2 pages)
11 March 2010Annual return made up to 13 February 2010 no member list (4 pages)
11 March 2010Director's details changed for Andrew Jones on 16 February 2010 (2 pages)
11 March 2010Director's details changed for Alexandra Elizabeth Buist on 13 February 2010 (2 pages)
11 March 2010Secretary's details changed for Broadway Secretaries Limited on 16 February 2010 (2 pages)
11 March 2010Secretary's details changed for Broadway Secretaries Limited on 13 February 2010 (2 pages)
11 March 2010Annual return made up to 13 February 2010 no member list (4 pages)
11 March 2010Director's details changed for Andrew Jones on 16 February 2010 (2 pages)
11 March 2010Director's details changed for Alexandra Elizabeth Buist on 13 February 2010 (2 pages)
11 March 2010Secretary's details changed for Broadway Secretaries Limited on 13 February 2010 (2 pages)
11 March 2010Director's details changed for Gareth Lewis on 16 February 2010 (2 pages)
11 March 2010Director's details changed for Andrew Jones on 13 February 2010 (2 pages)
11 March 2010Director's details changed for Alexandra Elizabeth Buist on 16 February 2010 (2 pages)
11 March 2010Director's details changed for Gareth Lewis on 16 February 2010 (2 pages)
11 March 2010Director's details changed for Alexandra Elizabeth Buist on 16 February 2010 (2 pages)
11 March 2010Secretary's details changed for Broadway Secretaries Limited on 16 February 2010 (2 pages)
11 March 2010Director's details changed for Gareth Lewis on 13 February 2010 (2 pages)
17 December 2009Full accounts made up to 30 June 2009 (20 pages)
17 December 2009Full accounts made up to 30 June 2009 (20 pages)
4 March 2009Annual return made up to 13/02/09 (3 pages)
4 March 2009Annual return made up to 13/02/09 (3 pages)
21 January 2009Full accounts made up to 30 June 2008 (18 pages)
21 January 2009Full accounts made up to 30 June 2008 (18 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
19 February 2008Annual return made up to 13/02/08 (2 pages)
19 February 2008Annual return made up to 13/02/08 (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
27 February 2007Annual return made up to 13/02/07 (4 pages)
27 February 2007Annual return made up to 13/02/07 (4 pages)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Annual return made up to 13/02/06 (4 pages)
28 February 2006Annual return made up to 13/02/06 (4 pages)
19 December 2005Full accounts made up to 30 June 2005 (12 pages)
19 December 2005Full accounts made up to 30 June 2005 (12 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
28 April 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
28 April 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
15 March 2005Annual return made up to 13/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 2005Annual return made up to 13/02/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Memorandum and Articles of Association (21 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Memorandum and Articles of Association (21 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2004New director appointed (2 pages)
13 February 2004Incorporation (30 pages)
13 February 2004Incorporation (30 pages)