UKBizDB.co.uk

GYE NYAME DEVELOPMENT FOUNDATION

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

This company is commonly known as Gye Nyame Development Foundation. The company was founded 4 years ago and was given the registration number 12139980. The firm's registered office is in CROYDON. You can find them at 42 Fir Tree Gardens, , Croydon, Surrey. This company's SIC code is 85520 - Cultural education.

Company Information

Name:GYE NYAME DEVELOPMENT FOUNDATION
Company Number:12139980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:42 Fir Tree Gardens, Croydon, Surrey, CR0 8JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Fir Tree Gardens, Croydon, CR0 8JQ

Director01 August 2022Active
42, Fir Tree Gardens, Croydon, CR0 8JQ

Director03 August 2020Active
42, Fir Tree Gardens, Croydon, CR0 8JQ

Secretary08 July 2020Active
42, Fir Tree Gardens, Croydon, CR0 8JQ

Secretary08 July 2020Active
42, Fir Tree Gardens, Croydon, United Kingdom, CR0 8JQ

Secretary05 August 2019Active
42, Fir Tree Gardens, Croydon, United Kingdom, CR0 8JQ

Secretary05 August 2019Active
42, Fir Tree Gardens, Croydon, CR0 8JQ

Secretary10 July 2020Active
42, Fir Tree Gardens, Croydon, CR0 8JQ

Director10 June 2020Active
42, Fir Tree Gardens, Croydon, CR0 8JQ

Director08 July 2020Active
42, Fir Tree Gardens, Croydon, United Kingdom, CR0 8JQ

Director05 August 2019Active
42, Fir Tree Gardens, Croydon, CR0 8JQ

Director15 July 2020Active

People with Significant Control

Mr Kingsley Kobina Dickson
Notified on:05 August 2022
Status:Active
Date of birth:October 1977
Nationality:British
Address:42, Fir Tree Gardens, Croydon, CR0 8JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Miss Cynthia Kafui Tay
Notified on:03 August 2020
Status:Active
Date of birth:June 1976
Nationality:Ghanaian
Address:42, Fir Tree Gardens, Croydon, CR0 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Kingsley Kobina Dickson
Notified on:05 August 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:42, Fir Tree Gardens, Croydon, United Kingdom, CR0 8JQ
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-06Gazette

Gazette filings brought up to date.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-11Persons with significant control

Change to a person with significant control.

Download
2020-07-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.