Company NameAfrican Citizens Development Foundation (Acdf)
DirectorsMicah Ade Ajayi-Smith and Kolawole Osineye
Company StatusActive
Company Number06909348
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 May 2009(14 years, 11 months ago)
Previous NamesAfrican Citizens Development Foundation and Acdf-Uk

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Oluwakemi Adeola Ajayi-Smith
StatusCurrent
Appointed26 October 2009(5 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address13 Thompson Road
London
SE22 9JR
Secretary NameMrs Oluwakemi Adeola Osineye
StatusCurrent
Appointed26 October 2009(5 months, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address22 Christchurch Road
Tilbury
RM18 8XP
Director NameMr Micah Ade Ajayi-Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNigerian
StatusCurrent
Appointed10 July 2023(14 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address95e Martins Road
Bromley
BR2 0EE
Director NameMr Kolawole Osineye
Date of BirthNovember 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed10 July 2023(14 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RolePublic Administration
Country of ResidenceEngland
Correspondence Address22 Christchurch Road
Tilbury Essex
RM2 8XP
Director NameDr 'Dele Adeolu Ajayi-Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleDevelopment Practitioner
Correspondence Address31, Riverdale Road
Plumstead, London
SE18 1PA
Director NameMrs Moradeun Idera Ajayi-Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleEducationist
Correspondence AddressNilac House 6, Isheri Road
Ogba, Ikeja
Lagos State, Nigeria
00234
Nigeria
Director NameMr Onasanya James Ogundele
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 26 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40, Rothwell Road
Dagenham Rm9 4ja
RM9 4JA
Director NameMrs Olasubomi Iginla Aina
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed15 July 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address180 Lower Addiscombe Road
Croydon
Surrey
Cro 6aj
Director NameMrs Zubriat Iyabode Ladele
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 May 2010)
RoleEducationist
Correspondence Address19 Mayplace Avenue
Krayford, Kent
London
DA1 4PY
Director NameMr Kolawole Ayodele Osineye
Date of BirthNovember 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed22 September 2009(4 months after company formation)
Appointment Duration9 years (resigned 15 October 2018)
RoleBusiness Administration
Country of ResidenceUnited Kingdom
Correspondence Address941 Longbridge Road
Dangenham Essex
London
RM8 2BU
Director NameDr Dele Adeolu Ajayi-Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityNigerian
StatusResigned
Appointed07 January 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2013)
RoleDevelopment Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address11 Rosslyn Avenue
Dagenham
Essex
RM8 1JR
Director NameMs Felicia Gifty Effah
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 15 January 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Rosslyn Avenue
Dagenham
Essex
RM8 1JR
Director NameMrs Mojisola Olufunke Okanlami
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address2 Pebworth Close
Middleton
Manchester
M24 1QH
Director NameMrs Olutoyin Pamela Ogunwusi
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 April 2024)
RoleJournalism
Country of ResidenceEngland
Correspondence Address13 Thompson Road
London
SE22 9JR
Director NameMr Kolawole Ayodele Osineye
Date of BirthNovember 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed25 February 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 2023)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence Address13 Thompson Road
London
SE22 9JR
Director NameMrs Olufunke Olaitan Awosope
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 April 2023)
RoleHealth And Social Care
Country of ResidenceEngland
Correspondence Address13 Thompson Road
London
SE22 9JR
Director NameMr Babatunde Habeeb Eyinola
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2022(13 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 May 2023)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address53 Uplands Road
Guildford
GU1 2RW
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR
Director NameAcdfnigeria (Corporation)
StatusResigned
Appointed03 April 2016(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2022)
Correspondence Address2331,Ikeja
3 Kodeso Street
Off Obafemi Awolowo Way
Ikeja
Lagos
100271

Contact

Websiteacdfinternational.org

Location

Registered Address95e Martins Road
Bromley
BR2 0EE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

6 August 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 April 2019Director's details changed for Mrs Oluwatoyin Pamela Ogunwusi on 11 April 2019 (2 pages)
1 April 2019Termination of appointment of Mojisola Olufunke Okanlami as a director on 31 March 2019 (1 page)
1 March 2019Appointment of Mr. Kolawole Ayodele Osineye as a director on 25 February 2019 (2 pages)
1 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 November 2018Termination of appointment of Kolawole Ayodele Osineye as a director on 15 October 2018 (1 page)
16 November 2018Appointment of Mrs Oluwatoyin Pamela Ogunwusi as a director on 15 October 2018 (2 pages)
24 August 2018Appointment of Mrs Mojisola Olufunke Okanlami as a director on 24 August 2018 (2 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
16 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 no member list (4 pages)
18 May 2016Annual return made up to 18 May 2016 no member list (4 pages)
9 April 2016Appointment of Acdfnigeria as a director on 3 April 2016 (2 pages)
9 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 April 2016Appointment of Acdfnigeria as a director on 3 April 2016 (2 pages)
9 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 no member list (4 pages)
18 May 2015Register inspection address has been changed from 11 Rosslyn Avenue Dagenham Essex RM8 1JR England to 941 Longbridge Road Dagenham Essex RM8 2BU (1 page)
18 May 2015Register inspection address has been changed from 11 Rosslyn Avenue Dagenham Essex RM8 1JR England to 941 Longbridge Road Dagenham Essex RM8 2BU (1 page)
18 May 2015Annual return made up to 18 May 2015 no member list (4 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Termination of appointment of Olasubomi Iginla Aina as a director on 15 August 2014 (1 page)
25 February 2015Termination of appointment of Olasubomi Iginla Aina as a director on 15 August 2014 (1 page)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Registered office address changed from C/O Kolawole Osineye 11 Rosslyn Avenue Dagenham Essex RM8 1JR United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from C/O Kolawole Osineye 11 Rosslyn Avenue Dagenham Essex RM8 1JR United Kingdom on 20 May 2014 (1 page)
20 May 2014Annual return made up to 19 May 2014 no member list (5 pages)
20 May 2014Annual return made up to 19 May 2014 no member list (5 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 October 2013Termination of appointment of Dele Ajayi-Smith as a director (1 page)
4 October 2013Termination of appointment of Dele Ajayi-Smith as a director (1 page)
21 May 2013Annual return made up to 19 May 2013 no member list (5 pages)
21 May 2013Annual return made up to 19 May 2013 no member list (5 pages)
19 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Registered office address changed from C/O Janet Mordi, Flat 5 Pardoner Street Southwark London United Kingdom SE1 4DW England on 1 February 2013 (1 page)
1 February 2013Termination of appointment of Felicia Effah as a director (1 page)
1 February 2013Termination of appointment of Felicia Effah as a director (1 page)
1 February 2013Registered office address changed from C/O Janet Mordi, Flat 5 Pardoner Street Southwark London United Kingdom SE1 4DW England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from C/O Janet Mordi, Flat 5 Pardoner Street Southwark London United Kingdom SE1 4DW England on 1 February 2013 (1 page)
9 July 2012Annual return made up to 19 May 2012 no member list (6 pages)
9 July 2012Annual return made up to 19 May 2012 no member list (6 pages)
21 May 2012Registered office address changed from 123 Pall Mall London England SW1Y 5ED United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 123 Pall Mall London England SW1Y 5ED United Kingdom on 21 May 2012 (1 page)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 19 May 2011 no member list (6 pages)
20 May 2011Director's details changed for Mrs Olasubomi Iginla Aina on 25 February 2010 (2 pages)
20 May 2011Director's details changed for Mrs Olasubomi Iginla Aina on 25 February 2010 (2 pages)
20 May 2011Annual return made up to 19 May 2011 no member list (6 pages)
6 April 2011Registered office address changed from 18 Bentley House Abbeygate Court March SE15 9GH on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 18 Bentley House Abbeygate Court March SE15 9GH on 6 April 2011 (1 page)
6 April 2011Register inspection address has been changed from 279 Plumstead High Street Plumstead, Woolwich London SE18 1HF (1 page)
6 April 2011Registered office address changed from 18 Bentley House Abbeygate Court March SE15 9GH on 6 April 2011 (1 page)
6 April 2011Register inspection address has been changed from 279 Plumstead High Street Plumstead, Woolwich London SE18 1HF (1 page)
10 March 2011Company name changed acdf-uk\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
10 March 2011Change of name notice (2 pages)
10 March 2011Change of name notice (2 pages)
10 March 2011Company name changed acdf-uk\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 January 2011Appointment of Dr. Dele Adeolu Ajayi-Smith as a director (2 pages)
14 January 2011Director's details changed for Mrs Olasubomi Iginla Aina on 7 January 2011 (2 pages)
14 January 2011Director's details changed for Mrs Olasubomi Iginla Aina on 7 January 2011 (2 pages)
14 January 2011Appointment of Dr. Dele Adeolu Ajayi-Smith as a director (2 pages)
14 January 2011Appointment of Ms. Felicia Gifty Effah as a director (2 pages)
14 January 2011Appointment of Ms. Felicia Gifty Effah as a director (2 pages)
14 January 2011Director's details changed for Mrs Olasubomi Iginla Aina on 7 January 2011 (2 pages)
20 December 2010Company name changed african citizens development foundation\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2010Company name changed african citizens development foundation\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01
(1 page)
15 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01
(1 page)
7 December 2010Registered office address changed from 279 Plumstead High Street Plumstead Woolwich London SE18 1HF on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 279 Plumstead High Street Plumstead Woolwich London SE18 1HF on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 279 Plumstead High Street Plumstead Woolwich London SE18 1HF on 7 December 2010 (1 page)
23 August 2010Director's details changed for Mrs Olasubomi Iginla Aina on 16 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs Olasubomi Iginla Aina on 16 August 2010 (2 pages)
22 August 2010Director's details changed for Mr Kolawole Ayodele Osineye on 16 August 2010 (2 pages)
22 August 2010Director's details changed for Mr Kolawole Ayodele Osineye on 16 August 2010 (2 pages)
20 May 2010Annual return made up to 19 May 2010 no member list (3 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 19 May 2010 no member list (3 pages)
20 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Mrs Olasubomi Iginla Aina on 14 May 2010 (2 pages)
19 May 2010Director's details changed for Mrs Olasubomi Iginla Aina on 14 May 2010 (2 pages)
10 May 2010Registered office address changed from C/O African Citizens Development Foundation 31 Riverdale Road Plumstead London SE18 1PA England on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 279 Plumstead High Street Plumstead Woolwich Unied Kingdom SE18 1HF England on 10 May 2010 (1 page)
10 May 2010Registered office address changed from C/O African Citizens Development Foundation 31 Riverdale Road Plumstead London SE18 1PA England on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 279 Plumstead High Street Plumstead Woolwich Unied Kingdom SE18 1HF England on 10 May 2010 (1 page)
8 May 2010Termination of appointment of Zubriat Ladele as a director (1 page)
8 May 2010Director's details changed for Mr Kolawole Ayodele Osineye on 7 May 2010 (2 pages)
8 May 2010Termination of appointment of Zubriat Ladele as a director (1 page)
8 May 2010Director's details changed for Mr Kolawole Ayodele Osineye on 7 May 2010 (2 pages)
8 May 2010Director's details changed for Mr Kolawole Ayodele Osineye on 7 May 2010 (2 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2010Memorandum and Articles of Association (21 pages)
10 March 2010Memorandum and Articles of Association (21 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2010Memorandum and Articles of Association (21 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2010Memorandum and Articles of Association (21 pages)
12 November 2009Director's details changed for Mr Kolawole Ayodele Osineye on 10 November 2009 (2 pages)
12 November 2009Secretary's details changed for Ms Oluwakemi Adeola Ajayi-Smith on 10 November 2009 (1 page)
12 November 2009Secretary's details changed for Ms Oluwakemi Adeola Ajayi-Smith on 10 November 2009 (1 page)
12 November 2009Director's details changed for Mr Kolawole Ayodele Osineye on 10 November 2009 (2 pages)
27 October 2009Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
27 October 2009Appointment of Ms Oluwakemi Adeola Ajayi-Smith as a secretary (1 page)
27 October 2009Director's details changed for Mr Kolawole Ayodele Oshineye on 26 October 2009 (3 pages)
27 October 2009Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
27 October 2009Director's details changed for Mr Kolawole Ayodele Oshineye on 26 October 2009 (3 pages)
27 October 2009Appointment of Ms Oluwakemi Adeola Ajayi-Smith as a secretary (1 page)
26 October 2009Termination of appointment of Onasanya Ogundele as a director (1 page)
26 October 2009Termination of appointment of Onasanya Ogundele as a director (1 page)
6 October 2009Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 6 October 2009 (1 page)
22 September 2009Director appointed mrs zubriat iyabode ladele (1 page)
22 September 2009Director appointed mr kolawole ayodele oshineye (1 page)
22 September 2009Director appointed mr kolawole ayodele oshineye (1 page)
22 September 2009Director appointed mrs zubriat iyabode ladele (1 page)
17 August 2009Appointment terminated director 'dele ajayi-smith (1 page)
17 August 2009Appointment terminated director 'dele ajayi-smith (1 page)
17 August 2009Appointment terminated director moradeun ajayi-smith (1 page)
17 August 2009Appointment terminated director moradeun ajayi-smith (1 page)
13 August 2009Director's change of particulars / 'dele ajayi-smith / 12/08/2009 (2 pages)
13 August 2009Director appointed mrs olasubomi iginla aina (1 page)
13 August 2009Director appointed mr onasanya james ogundele (1 page)
13 August 2009Director appointed mrs olasubomi iginla aina (1 page)
13 August 2009Director appointed mr onasanya james ogundele (1 page)
13 August 2009Director's change of particulars / 'dele ajayi-smith / 12/08/2009 (2 pages)
19 May 2009Incorporation (18 pages)
19 May 2009Incorporation (18 pages)