UKBizDB.co.uk

FRIENDS OF HOPE FOR AFRICA MISSIONS

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

This company is commonly known as Friends Of Hope For Africa Missions. The company was founded 19 years ago and was given the registration number 05216592. The firm's registered office is in NEWBURY. You can find them at 37 Fifth Road, , Newbury, Berkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FRIENDS OF HOPE FOR AFRICA MISSIONS
Company Number:05216592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
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:37 Fifth Road, Newbury, Berkshire, England, RG14 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Fifth Road, Newbury, England, RG14 6DN

Secretary11 May 2019Active
2, Cliff Cottages, Auclum Lane, Burghfield Common, Reading, England, RG7 3DD

Director14 May 2005Active
7, Bray Crescent, London, England, SE16 6AN

Director30 November 2018Active
37, Fifth Road, Newbury, England, RG14 6DN

Director11 May 2019Active
37, Fifth Road, Newbury, England, RG14 6DN

Director11 May 2019Active
4, Emery Acres, Upper Basildon, Reading, England, RG8 8NY

Secretary30 November 2018Active
The Old Vicarage, Matterdale, Penrith, CA11 0LD

Secretary27 August 2004Active
48a, Eastern Avenue, Reading, England, RG1 5RY

Director27 August 2004Active
4, Emery Acres, Upper Basildon, Reading, England, RG8 8NY

Director27 August 2004Active
2, Wedmore Court, Wantage, England, OX12 8DB

Director11 May 2019Active
The Old Vicarage, Matterdale, Penrith, CA11 0LD

Director27 August 2004Active
23 The Parkway, Southampton, SO16 3PB

Director27 August 2004Active
37 New Road, Bradford On Avon, BA15 1AP

Director27 August 2004Active

People with Significant Control

Mr Kevin Michael Staunton
Notified on:11 May 2019
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:37, Fifth Road, Newbury, England, RG14 6DN
Nature of control:
  • Significant influence or control as trust
Mr David Ian Staunton
Notified on:30 November 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:7, Bray Crescent, London, England, SE16 6AN
Nature of control:
  • Significant influence or control as trust
Mr Gaius Anton Douglas
Notified on:07 May 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:Wales
Address:Golden Grove, Keeston, Haverfordwest, Wales, SA62 6AD
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
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-05-19Officers

Change person director company with change date.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-11Persons with significant control

Notification of a person with significant control.

Download
2019-05-11Officers

Appoint person director company with name date.

Download
2019-05-11Address

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

Download
2019-05-11Officers

Appoint person director company with name date.

Download
2019-05-11Officers

Appoint person secretary company with name date.

Download
2019-05-11Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Appoint person secretary company with name date.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.