UKBizDB.co.uk

FRIENDS OF ARAMED FOUNDATION LIMITED

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

This company is commonly known as Friends Of Aramed Foundation Limited. The company was founded 21 years ago and was given the registration number 04798960. The firm's registered office is in LONDON. You can find them at Rothschild, St. Swithin's Lane, London, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:FRIENDS OF ARAMED FOUNDATION LIMITED
Company Number:04798960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Rothschild, St. Swithin's Lane, London, EC4N 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Ely Place, 24 Ely Place, Ec1n6te, London, England, EC1N 6TE

Director02 February 2024Active
24 Ely Place, 24 Ely Place, Ec1n6te, London, England, EC1N 6TE

Director02 February 2024Active
St Julian's Court, St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey, GY1 6AX

Corporate Director02 February 2024Active
St Julian's Court, St Julian's Court, St Julian's Avenue, St Peter Port, Guernsey, GY1 6AX

Corporate Director02 February 2024Active
Flat 68 William Court, 6 Hall Road, London, NW8 9PB

Secretary13 June 2003Active
44 Russell Road, Northwood, HA6 2LR

Secretary21 January 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 June 2003Active
39 Platts Lane, London, NW3 7NN

Director23 July 2004Active
PO BOX 94, 42-44 Warehouse Road, Apapa, Nigeria,

Director13 June 2003Active
Archbishops House, Bishop Street, P.O.Box 20-Ilesa, Nigeria,

Director13 June 2003Active
Adewo House, Ladibolu Area, PO BOX 591, Oyo,

Director07 April 2009Active
112 Bodley Road, New Malden, KT3 5QH

Director16 March 2009Active
10609 Black Fox Court, Mitchelville, Md 20721, Usa,

Director13 June 2003Active
47 Dysart Avenue, Kingston Upon Thames, KT2 5QZ

Director13 June 2003Active
C/O N M Rothschild & Sons Limited, London, EC4P 4DU

Director07 April 2009Active
6 Ladoke Akintola Avenue, New Bodija Es, Ibadan, Nigeria, FOREIGN

Director13 June 2003Active
New Court, St. Swithin's Lane, London, England, EC4N 8AL

Director05 September 2012Active
44 Russell Road, Northwood, HA6 2LR

Director13 June 2003Active
Plot Vi Block V, Pdcos Estate Akoro, Ibadan, Nigeria,

Director13 March 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 June 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-08Address

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

Download
2024-02-07Officers

Appoint corporate director company with name date.

Download
2024-02-07Officers

Appoint corporate director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Address

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

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Address

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

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.