UKBizDB.co.uk

DAVID ANDERSON AFRICA TRUST

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

This company is commonly known as David Anderson Africa Trust. The company was founded 33 years ago and was given the registration number 02567707. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 24 Dunton Cottage, Dunton Road, Stewkley, Leighton Buzzard, Bedfordshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:DAVID ANDERSON AFRICA TRUST
Company Number:02567707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 December 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:24 Dunton Cottage, Dunton Road, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Farm Barn, Silkstead Lane, Hursley, Winchester, England, SO21 2LG

Secretary27 October 1994Active
24, Dunton Cottage, Dunton Road, Stewkley, Leighton Buzzard, LU7 0HZ

Director-Active
14 Manor Farm Green, Twyford, Winchester, SO21 1RA

Director-Active
1 Bell Leys, Wingrave, Aylesbury, HP22 4QD

Secretary-Active
Office D Dales Brewery, Gwydir Street, Cambridge, CB1 2LJ

Secretary28 April 1992Active
5 Park View Road, Berkhamsted, HP4 3EY

Director-Active
44 Fordwych Road, London, NW2 3TG

Director-Active
115 High Oak Road, Ware, SG12 7PA

Director31 March 2006Active
3 Kings Road, Hertford, SG13 7EY

Director-Active
21 Marlborough Avenue, Craighall Place, Johannesburg 2196 South Africa, FOREIGN

Director-Active
P O Box Gd 484, Greendale, Harare Zimbabwe, FOREIGN

Director-Active
82 Searle Street, Cambridge, CB4 3DD

Director24 November 1999Active
8 Saint Margarets Road, Oxford, OX2 6RU

Director-Active
7 Waterloo Terrace, London, N1 1TQ

Director01 January 2004Active
7 Waterloo Terrace, London, N1 1TQ

Director24 April 1996Active
Olinine Lodge, P O Box 2 Ozubulu Nnewi Lga, Anambra State, Nigeria,

Director-Active

People with Significant Control

Ms Eileen Janis Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:24, Dunton Cottage, Dunton Road, Leighton Buzzard, LU7 0HZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-09Officers

Termination director company with name termination date.

Download
2018-09-09Officers

Termination director company with name termination date.

Download
2018-09-09Officers

Termination director company with name termination date.

Download
2018-09-09Officers

Termination director company with name termination date.

Download
2018-09-09Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-01-28Officers

Change person secretary company with change date.

Download
2017-01-28Officers

Change person director company with change date.

Download
2017-01-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Accounts

Accounts with accounts type total exemption full.

Download
2015-10-01Annual return

Annual return company with made up date no member list.

Download
2015-10-01Address

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

Download
2014-09-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.