Company NameCommonwealth Disabled Peoples' Forum
Company StatusActive
Company Number07928235
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Brien Estey
Date of BirthDecember 1982 (Born 41 years ago)
NationalityCanadian
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleSocial Development Consultant
Country of ResidenceCanada
Correspondence Address8 Vanessa Drive
Dartmouth
Scotia Nova
B3a 3j2
Director NameMr Richard Leslie Rieser
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4x Leroy House
436 Essex Road
London
N1 3QP
Director NameSarah Muthoni Kamau
Date of BirthJune 1967 (Born 56 years ago)
NationalityKenyan
StatusCurrent
Appointed09 October 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleEnvironmentalist
Country of ResidenceKenya
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameAlina Mfulo
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed09 October 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleAdvocate For Disabled People In South Africa
Country of ResidenceSouth Africa
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMawunyo Kuma Yakor-Dagbah
Date of BirthApril 1983 (Born 41 years ago)
NationalityGhanaian
StatusCurrent
Appointed09 October 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleAuditing
Country of ResidenceGhana
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameDr Sruti Molhatara
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed15 October 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleHeads A Non-Profit And Two Businesses
Country of ResidenceIndia
Correspondence AddressIind Floor Sunflower Nursing Home
A-99 Budhanagar
Bhubaneswar
751006
Director NameLeslie Aubrey Emanuel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCitizen Of Antigua A
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleRegional Development Officer Executive Director
Country of ResidenceWest Indies
Correspondence AddressPotters Main Road PO Box W1529
St John'S
Antigua
West Indies
Director NameMrs Rachel Kachaje
Date of BirthMay 1958 (Born 66 years ago)
NationalityMalawian
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleDisability Activist
Country of ResidenceMalawi
Correspondence AddressPO Box 2009 PO Box 2009
Lilongwe
Malawi

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 October 2019Appointment of Alina Mfulo as a director on 9 October 2019 (2 pages)
18 October 2019Appointment of Sarah Muthoni Kamau as a director on 9 October 2019 (2 pages)
18 October 2019Appointment of Mawunyo Kuma Yakor-Dagbah as a director on 9 October 2019 (2 pages)
16 October 2019Cessation of Leslie Aubrey Emanuel as a person with significant control on 9 October 2019 (1 page)
16 October 2019Termination of appointment of Leslie Aubrey Emanuel as a director on 9 October 2019 (1 page)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 December 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 27 December 2018 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page)
3 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 30 January 2016 no member list (5 pages)
16 March 2016Annual return made up to 30 January 2016 no member list (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 30 January 2015 no member list (5 pages)
9 June 2015Annual return made up to 30 January 2015 no member list (5 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 30 January 2014 no member list (5 pages)
20 March 2014Annual return made up to 30 January 2014 no member list (5 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 February 2013Annual return made up to 30 January 2013 no member list (5 pages)
27 February 2013Annual return made up to 30 January 2013 no member list (5 pages)
3 April 2012Appointment of Leslie Aubrey Emanuel as a director (2 pages)
3 April 2012Appointment of Leslie Aubrey Emanuel as a director (2 pages)
2 April 2012Appointment of Mrs Rachel Kachaje as a director (2 pages)
2 April 2012Appointment of Mr Steven Brien Estey as a director (2 pages)
2 April 2012Appointment of Mr Steven Brien Estey as a director (2 pages)
2 April 2012Appointment of Mrs Rachel Kachaje as a director (2 pages)
28 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
28 February 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)