UKBizDB.co.uk

AFRICAT UK

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

This company is commonly known as Africat Uk. The company was founded 18 years ago and was given the registration number 05824442. The firm's registered office is in READING. You can find them at 18 Croft Way, Woodcote, Reading, Berkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:AFRICAT UK
Company Number:05824442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:18 Croft Way, Woodcote, Reading, Berkshire, England, RG8 0RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hawthorne Road, Caversham, Reading, England, RG4 6LY

Director11 June 2020Active
186, Park Road, Kingston Upon Thames, England, KT2 5LS

Director20 September 2023Active
7 Angel Mews, Cable Street, London, E1 0DH

Secretary22 May 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary22 May 2006Active
The Old Dairy, North Stainmore, Kirkby Stephen, England, CA17 4EU

Director01 April 2020Active
17, Caithness Road, London, England, W14 0JA

Director01 February 2012Active
17 Cramps Close, Barrow Upon Soar, LE12 8ND

Director22 May 2006Active
68a, Neal Street, Covent Garden, London, England, WC2H 9PA

Director20 April 2010Active
7 Angel Mews, Cable Street, London, E1 0DH

Director22 May 2006Active
17, Caithness Road, London, England, W14 0JA

Director01 March 2012Active
2 Woodside, School Lane, Stoke Row, Henley-On-Thames, England, RG9 5QT

Director11 June 2020Active
197, South Street, Crewkerne, England, TA18 8AE

Director11 June 2020Active
18, Croft Way, Woodcote, Reading, England, RG8 0RS

Director15 June 2014Active
11 Elm Road, Epsom, KT17 2EU

Director16 October 2006Active
5, Brackendale Way, Reading, England, RG6 1DZ

Director04 February 2014Active
5, Brackendale Way, Reading, England, RG6 1DZ

Director01 October 2023Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director22 May 2006Active

People with Significant Control

Mr Francis James Horan
Notified on:10 June 2024
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Janet Rosamund Widdows
Notified on:10 June 2024
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ
Nature of control:
  • Voting rights 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.