Company NameFriends Of Tariro
Company StatusActive
Company Number08500756
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSekai Batchelor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityZimbabwean
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleSenior Carer
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerhouse Way
Abbots Langley
Hertfordshire
WD5 0DY
Director NameIan Robert Gray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerhouse Way
Abbots Langley
Hertfordshire
WD5 0DY
Director NameMrs Rudo Loveness Gray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleDirector For Care Agency
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerhouse Way
Abbots Langley
Hertfordshire
WD5 0DY
Secretary NameRudo Loveness Gray
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Summerhouse Way
Abbots Langley
Hertfordshire
WD5 0DY
Director NameAngel Priscilla Nsubuga
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityUgandan
StatusResigned
Appointed05 July 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerhouse Way
Abbots Langley
Hertfordshire
WD5 0DY
Director NameMrs Carolyn Chemabus
Date of BirthMay 1979 (Born 45 years ago)
NationalityKenyan
StatusResigned
Appointed04 August 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2017)
RoleLife Coach
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerhouse Way
Abbots Langley
Hertfordshire
WD5 0DY

Contact

Websitefriendsoftariro.org

Location

Registered Address5 Summerhouse Way
Abbots Langley
Hertfordshire
WD5 0DY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardAbbots Langley & Bedmond
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£24,455
Net Worth£6,266
Cash£6,866
Current Liabilities£600

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2024 (1 week, 1 day ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

12 December 2023Micro company accounts made up to 30 April 2023 (4 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (25 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (25 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 April 2020 (18 pages)
12 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (18 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
8 June 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Carolyn Chemabus as a director on 31 December 2017 (1 page)
20 March 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
6 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
5 June 2017Termination of appointment of Angel Priscilla Nsubuga as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Angel Priscilla Nsubuga as a director on 31 May 2017 (1 page)
9 February 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
9 February 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
30 June 2016Annual return made up to 23 April 2016 no member list (5 pages)
30 June 2016Annual return made up to 23 April 2016 no member list (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 July 2015Annual return made up to 23 April 2015 no member list (4 pages)
24 July 2015Annual return made up to 23 April 2015 no member list (4 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
12 May 2014Annual return made up to 23 April 2014 no member list (4 pages)
12 May 2014Annual return made up to 23 April 2014 no member list (4 pages)
15 January 2014Memorandum and Articles of Association (24 pages)
15 January 2014Memorandum and Articles of Association (24 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2013Appointment of Angel Priscilla Nsubuga as a director (3 pages)
6 December 2013Appointment of Angel Priscilla Nsubuga as a director (3 pages)
19 November 2013Appointment of Carolyn Chemabus as a director (3 pages)
19 November 2013Appointment of Carolyn Chemabus as a director (3 pages)
23 April 2013Incorporation (45 pages)
23 April 2013Incorporation (45 pages)