UKBizDB.co.uk

AFRICAN CHILDREN'S FUND LTD

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

This company is commonly known as African Children's Fund Ltd. The company was founded 18 years ago and was given the registration number 05708741. The firm's registered office is in LONGWORTH. You can find them at Silverbirch House, Cow Lane Lane, Longworth, Abington. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AFRICAN CHILDREN'S FUND LTD
Company Number:05708741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Silverbirch House, Cow Lane Lane, Longworth, Abington, OX13 5EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silverbirch House, Cow Lane Lane, Longworth, OX13 5EJ

Secretary14 January 2012Active
Silverbirch House, Cow Lane Lane, Longworth, OX13 5EJ

Director01 October 2011Active
Silverbirch House, Cow Lane Lane, Longworth, OX13 5EJ

Director22 September 2018Active
Silverbirch House, Cow Lane Lane, Longworth, OX13 5EJ

Director02 July 2022Active
56, The Garth, Yarnton, Kidlington, England, OX5 1NB

Director05 April 2006Active
Flat 8, 107, Tulse Hill, London, England, SW2 2QB

Director04 October 2007Active
1a Rectory Lane, Longworth, Abingdon, OX13 5DZ

Director31 May 2006Active
Silverbirch House, Cow Lane Lane, Longworth, OX13 5EJ

Director01 August 2011Active
Silver Birches, Cow Lane, Longworth, OX13 5EJ

Secretary16 February 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary14 February 2006Active
64 Crotch Crescent, Marston, Oxford, OX3 0JJ

Director16 February 2006Active
47 East St Helen Street, Abingdon, OX14 5EE

Director04 October 2007Active
47 East St Helen Street, Abingdon, OX14 5EE

Director31 May 2006Active
Churchview House, 29 Market Place, Faringdon, SN7 7HU

Director04 October 2007Active
12, Deer Hurst Way, Swindon, United Kingdom, SN5 8AF

Director24 May 2007Active
61 Lansdown Road, Faringdon, SN7 7AN

Director16 February 2006Active
Silverbirch House, Cow Lane Lane, Longworth, OX13 5EJ

Director01 October 2011Active
31 Lansdown Road, Faringdon, SN7 7AL

Director04 October 2007Active
32 Lansdown Road, Faringdon, SN7 7AL

Director16 February 2006Active
42, Princes Avenue, Sanderstead, Croydon, United Kingdom, CR2 9BA

Director04 October 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director14 February 2006Active

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
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date no member list.

Download
2015-10-23Accounts

Accounts with accounts type total exemption full.

Download
2015-03-05Annual return

Annual return company with made up date no member list.

Download
2015-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.