UKBizDB.co.uk

ABLE CHILD AFRICA

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Able Child Africa. The company was founded 39 years ago and was given the registration number 01861434. The firm's registered office is in LONDON. You can find them at Unit 7 Viaduct Business Centre, Coldharbour Lane, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ABLE CHILD AFRICA
Company Number:01861434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 7 Viaduct Business Centre, Coldharbour Lane, London, England, SW9 8PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Secretary16 April 2018Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Secretary01 March 2024Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Director15 June 2019Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Director07 September 2019Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Director23 March 2019Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Director03 February 2024Active
1, Regency Gardens, Walton-On-Thames, England, KT12 2BD

Director17 September 2022Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Director18 September 2021Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Director18 September 2021Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Director29 January 2018Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Director19 September 2020Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Director15 July 2023Active
34, Ponton Road, Nine Elms, London, England, SW11 7BA

Director01 March 2024Active
Southbank House, Black Prince Road, London, SE1 7SJ

Secretary02 March 2013Active
Unit 419, Hannibal House, Elephant & Castle, London, England, SE1 6TE

Secretary28 March 2011Active
68 Adrian Road, Abbots Langley, WD5 0AQ

Secretary01 April 2000Active
4 Landgrove Road, Wimbledon, SW19 7LL

Secretary-Active
71b Denman Road, London, SE15 5NS

Secretary01 May 2004Active
Unit 7 Viaduct Business Centre, Coldharbour Lane, London, England, SW9 8PL

Director08 June 2013Active
Southbank House, Black Prince Road, London, SE1 7SJ

Director02 March 2013Active
5, Shilingstone House, 74 Russell Road, London, United Kingdom, W14 8HW

Director16 April 1996Active
Lane Almuna, Apartado 20, Gaucin, Spain, FOREIGN

Director-Active
Unit 7 Viaduct Business Centre, Coldharbour Lane, London, England, SW9 8PL

Director28 January 2017Active
PO BOX 1354, Kampala, Uganda, FOREIGN

Director08 July 1996Active
Unit 6 Madeira Tower, 34 Ponton Road, London, England, SW11 7BA

Director21 January 2019Active
Unit 3, Graphite Square, Vauxhall Walk, London, England, SE11 5EE

Director31 March 2011Active
Unit 419, Hannibal House, Elephant & Castle, London, England, SE1 6TE

Director28 January 2017Active
Southbank House, Black Prince Road, London, SE1 7SJ

Director31 March 2012Active
Southbank House, Black Prince Road, London, SE1 7SJ

Director17 September 2014Active
180, Choumert Road, London, England, SE15 4AB

Director10 July 2009Active
Unit 7 Viaduct Business Centre, Coldharbour Lane, London, England, SW9 8PL

Director08 June 2013Active
Clock House Cottage, East Sutton, ME17 3DY

Director20 September 2007Active
Unit 3, Graphite Square, Vauxhall Walk, London, England, SE11 5EE

Director28 January 2017Active
64, Victoria Road, Redhill, United Kingdom, RH1 6DX

Director05 June 2007Active
Unit 7 Viaduct Business Centre, Coldharbour Lane, London, England, SW9 8PL

Director01 February 2018Active

People with Significant Control

Ms Bailey Grey
Notified on:09 July 2016
Status:Active
Date of birth:November 1971
Nationality:American
Country of residence:England
Address:Unit 3, Graphite Square, London, England, SE11 5EE
Nature of control:
  • Significant influence or control
Miss Catherine Turner
Notified on:09 July 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Unit 3, Graphite Square, London, England, SE11 5EE
Nature of control:
  • Significant influence or control
Ms Clare Shaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Unit 419, Hannibal House, Elephant & Castle, London, England, SE1 6TE
Nature of control:
  • Significant influence or control
Ms Catherine Brownlee
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Unit 419, Hannibal House, Elephant & Castle, London, England, SE1 6TE
Nature of control:
  • Significant influence or control
Mr Paul Pirie Harrison
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Unit 419, Hannibal House, Elephant & Castle, London, England, SE1 6TE
Nature of control:
  • Significant influence or control
Mr Tobias David Arthur Whinnett
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit 419, Hannibal House, Elephant & Castle, London, England, SE1 6TE
Nature of control:
  • Significant influence or control
Ms Claire Reichenbach
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Unit 419, Hannibal House, Elephant & Castle, London, England, SE1 6TE
Nature of control:
  • Significant influence or control
Dr Jane Holland Anthony
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:American
Country of residence:England
Address:Unit 419, Hannibal House, Elephant & Castle, London, England, SE1 6TE
Nature of control:
  • Significant influence or control
Mr Stuart Malcolm
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Unit 3, Graphite Square, London, England, SE11 5EE
Nature of control:
  • Significant influence or control
Mr Michael Zywina
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Unit 3, Graphite Square, London, England, SE11 5EE
Nature of control:
  • Significant influence or control
Ms Faye Lawson
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Unit 3, Graphite Square, London, England, SE11 5EE
Nature of control:
  • Significant influence or control
Ms Clare Adam
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit 3, Graphite Square, London, England, SE11 5EE
Nature of control:
  • Significant influence or control
Ms Francine Loudon Bates
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Unit 3, Graphite Square, London, England, SE11 5EE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person secretary company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-10-23Address

Change registered office address company with date old address new address.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Change of name

Certificate change of name company.

Download
2020-04-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.