Company NameBurkina Health Foundation Limited
Company StatusActive
Company Number05857341
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 2006(17 years, 10 months ago)
Previous NameDBB Ltd

Business Activity

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

Directors

Secretary NameDr Covadonga Bascaran
NationalitySpanish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Radipole Road
Fulham
London
SW6 5DN
Director NameMr Aidan Whiteman De Brunner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Radipole Road
Fulham
London
SW6 5DN
Director NameMiss Ana Pardo
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed03 June 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address39 Radipole Road
Fulham
London
SW6 5DN
Director NameDr Covadonga Bascaran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed23 March 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleAcademic Researcher
Country of ResidenceEngland
Correspondence Address39 Radipole Road
Fulham
London
SW6 5DN
Director NameMr Charles Seymour Collins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(17 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address39 Radipole Road
Fulham
London
SW6 5DN
Director NameMr Aidan Whiteman De Brunner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address39 Radipole Road
Fulham
London
SW6 5DN
Director NameMs Ana Pardo
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2013(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 11 October 2018)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressAna Pardo C/Guadiana 30
Madrid
28002
Director NameMr Charles Seymour Collins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 October 2019)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 St James' Mount
York
YO23 1EL
Director NameMr Brett Albert Alfred Carron
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Hanson Street Hanson Street
London
W1W 6TY
Director NameMs Ana Pardo
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed11 October 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2021)
RolePresidenta De La FundaciÓN 16 De 24
Country of ResidenceSpain
Correspondence AddressPardo C/Jose Ortega Y Gasset
27 5 Izda
Madrid
28006 Madrid
Spain
Director NameDr Covadonga Bascaran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed09 October 2019(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence Address39 Radipole Road
Fulham
London
SW6 5DN
Director NameMr Charles Seymour Collins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2023)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address39 Radipole Road
Fulham
London
SW6 5DN

Contact

Websiteburkinahealthfoundation.org

Location

Registered Address39 Radipole Road
Fulham
London
SW6 5DN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£34,762
Cash£35,002
Current Liabilities£240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 January 2024Appointment of Mr Charles Seymour Collins as a director on 29 January 2024 (2 pages)
31 December 2023Termination of appointment of Charles Seymour Collins as a director on 18 December 2023 (1 page)
7 September 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
18 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 March 2022Appointment of Dr Covadonga Bascaran as a director on 23 March 2022 (2 pages)
26 March 2022Termination of appointment of Covadonga Bascaran as a director on 23 March 2022 (1 page)
16 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
24 June 2021Resolutions
  • RES13 ‐ Adopt accounts 03/06/2021
(3 pages)
9 June 2021Appointment of Mr Aidan Whiteman De Brunner as a director on 3 June 2021 (2 pages)
8 June 2021Appointment of Miss Ana Pardo as a director on 3 June 2021 (2 pages)
8 June 2021Termination of appointment of Aidan Whiteman De Brunner as a director on 3 June 2021 (1 page)
8 June 2021Termination of appointment of Ana Pardo as a director on 3 June 2021 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 February 2020Previous accounting period shortened from 26 June 2020 to 31 December 2019 (1 page)
27 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 January 2020Micro company accounts made up to 26 June 2019 (2 pages)
25 November 2019Resolutions
  • RES13 ‐ Re-shorten accounting reference date 14/11/2019
(3 pages)
30 October 2019Resolutions
  • RES13 ‐ Re-appointment of directors/change of company's financial year/audit of accounts 09/10/2019
(4 pages)
12 October 2019Appointment of Mr Charles Seymour Collins as a director on 9 October 2019 (2 pages)
11 October 2019Termination of appointment of Covadonga Bascaran as a director on 9 October 2019 (1 page)
11 October 2019Termination of appointment of Charles Seymour Collins as a director on 9 October 2019 (1 page)
11 October 2019Appointment of Dr Covadonga Bascaran as a director on 9 October 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Brett Albert Alfred Carron as a director on 28 January 2019 (1 page)
15 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 November 2018Memorandum and Articles of Association (8 pages)
30 October 2018Memorandum and Articles of Association (8 pages)
22 October 2018Appointment of Ms Ana Pardo as a director on 11 October 2018 (2 pages)
17 October 2018Appointment of Mr Aidan Whiteman De Brunner as a director on 11 October 2018 (2 pages)
17 October 2018Termination of appointment of Aidan Whiteman De Brunner as a director on 11 October 2018 (1 page)
17 October 2018Termination of appointment of Ana Pardo as a director on 11 October 2018 (1 page)
17 September 2018Micro company accounts made up to 26 June 2018 (2 pages)
8 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 26 June 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 February 2017Micro company accounts made up to 26 June 2016 (2 pages)
20 February 2017Micro company accounts made up to 26 June 2016 (2 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
21 February 2016Total exemption small company accounts made up to 26 June 2015 (3 pages)
21 February 2016Total exemption small company accounts made up to 26 June 2015 (3 pages)
10 December 2015Appointment of Mr Brett Albert Alfred Carron as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Brett Albert Alfred Carron as a director on 9 December 2015 (2 pages)
13 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
13 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
17 December 2014Total exemption small company accounts made up to 26 June 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 26 June 2014 (3 pages)
14 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
14 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
4 December 2013Total exemption small company accounts made up to 26 June 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 26 June 2013 (3 pages)
4 November 2013Appointment of Mr Charles Seymour Collins as a director (2 pages)
4 November 2013Appointment of Mr Charles Seymour Collins as a director (2 pages)
1 November 2013Director's details changed for Ms Ana Pardo on 1 November 2013 (2 pages)
1 November 2013Appointment of Ms Ana Pardo as a director (2 pages)
1 November 2013Appointment of Ms Ana Pardo as a director (2 pages)
1 November 2013Director's details changed for Ms Ana Pardo on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Ms Ana Pardo on 1 November 2013 (2 pages)
24 September 2013Memorandum and Articles of Association (13 pages)
24 September 2013Memorandum and Articles of Association (13 pages)
17 September 2013Memorandum and Articles of Association (11 pages)
17 September 2013Memorandum and Articles of Association (11 pages)
21 August 2013Company name changed dbb LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed dbb LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
9 July 2013Annual return made up to 30 June 2013 no member list (3 pages)
30 October 2012Total exemption small company accounts made up to 26 June 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 26 June 2012 (4 pages)
15 October 2012Previous accounting period shortened from 30 June 2012 to 26 June 2012 (1 page)
15 October 2012Previous accounting period shortened from 30 June 2012 to 26 June 2012 (1 page)
18 September 2012Annual return made up to 30 June 2012 no member list (3 pages)
18 September 2012Annual return made up to 30 June 2012 no member list (3 pages)
17 September 2012Registered office address changed from 153 Stephendale Road Fulham London SW6 2PR on 17 September 2012 (1 page)
17 September 2012Director's details changed for Mr Aidan Whiteman De Brunner on 1 August 2011 (2 pages)
17 September 2012Secretary's details changed for Dr Covadonga Bascaran on 1 August 2011 (1 page)
17 September 2012Secretary's details changed for Dr Covadonga Bascaran on 1 August 2011 (1 page)
17 September 2012Secretary's details changed for Dr Covadonga Bascaran on 1 August 2011 (1 page)
17 September 2012Registered office address changed from 153 Stephendale Road Fulham London SW6 2PR on 17 September 2012 (1 page)
17 September 2012Director's details changed for Mr Aidan Whiteman De Brunner on 1 August 2011 (2 pages)
17 September 2012Director's details changed for Dr Covadonga Bascaran on 1 August 2011 (2 pages)
17 September 2012Director's details changed for Mr Aidan Whiteman De Brunner on 1 August 2011 (2 pages)
17 September 2012Director's details changed for Dr Covadonga Bascaran on 1 August 2011 (2 pages)
17 September 2012Director's details changed for Dr Covadonga Bascaran on 1 August 2011 (2 pages)
21 October 2011Total exemption full accounts made up to 26 June 2011 (6 pages)
21 October 2011Total exemption full accounts made up to 26 June 2011 (6 pages)
7 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
7 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
11 March 2011Total exemption full accounts made up to 26 June 2010 (7 pages)
11 March 2011Total exemption full accounts made up to 26 June 2010 (7 pages)
20 July 2010Director's details changed for Aidan Whiteman De Brunner on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Aidan Whiteman De Brunner on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
20 July 2010Director's details changed for Covadonga Bascaran on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
20 July 2010Director's details changed for Covadonga Bascaran on 30 June 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 26 June 2009 (6 pages)
10 March 2010Total exemption full accounts made up to 26 June 2009 (6 pages)
21 July 2009Annual return made up to 30/06/09 (2 pages)
21 July 2009Annual return made up to 30/06/09 (2 pages)
5 January 2009Total exemption full accounts made up to 26 June 2008 (7 pages)
5 January 2009Total exemption full accounts made up to 26 June 2008 (7 pages)
22 July 2008Annual return made up to 30/06/08 (2 pages)
22 July 2008Annual return made up to 30/06/08 (2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(4 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(4 pages)
15 May 2008Memorandum and Articles of Association (2 pages)
15 May 2008Memorandum and Articles of Association (2 pages)
7 March 2008Total exemption full accounts made up to 26 June 2007 (7 pages)
7 March 2008Total exemption full accounts made up to 26 June 2007 (7 pages)
18 July 2007Annual return made up to 30/06/07 (2 pages)
18 July 2007Annual return made up to 30/06/07 (2 pages)
26 June 2006Incorporation (16 pages)
26 June 2006Incorporation (16 pages)