This company is commonly known as House Of Africa Foundation. The company was founded 11 years ago and was given the registration number 08314838. The firm's registered office is in MILTON KEYNES. You can find them at 42 Selkirk Drive Selkirk Drive, Oakridge Park, Milton Keynes, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HOUSE OF AFRICA FOUNDATION |
---|---|---|
Company Number | : | 08314838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2012 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Selkirk Drive Selkirk Drive, Oakridge Park, Milton Keynes, England, MK14 6FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Barncroft Road, Leeds, England, LS14 1BB | Director | 29 June 2019 | Active |
42 Selkirk Drive, Selkirk Drive, Oakridge Park, Milton Keynes, England, MK14 6FF | Director | 29 June 2019 | Active |
7 Stowheath Place, Stowheath Place, Wolverhampton, England, WV1 2TE | Director | 31 July 2019 | Active |
10 Essex Close, Essex Close, Addlestone, England, KT15 2NR | Secretary | 30 November 2012 | Active |
18 Ashburnham Court, Ashburnham Road, Bedford, England, MK40 1DY | Secretary | 29 June 2019 | Active |
125, Warmsworth Road, Doncaster, England, DN4 0TN | Secretary | 10 November 2014 | Active |
3, Salwey Close, Bracknell, England, RG12 7NA | Director | 31 July 2019 | Active |
29, Valence Road, Erith, Kent, England, DA8 3JT | Director | 31 July 2019 | Active |
5, Dylan Close, Liverpool, United Kingdom, L4 4HP | Director | 30 November 2012 | Active |
14, Campbell Drive, Rotherham, United Kingdom, S65 2NJ | Director | 30 November 2012 | Active |
79, Feniwick Rd, Nottingham, United Kingdom, NG8 6FU | Director | 30 November 2012 | Active |
26, Lastingham Green, Bradford, England, BD6 3SD | Director | 10 November 2014 | Active |
29 Leven Walk, Leven Walk, Bedford, England, MK41 7XF | Director | 29 June 2019 | Active |
8, Morpeth Street, Hull, England, HU3 1RF | Director | 10 November 2014 | Active |
Newhouse, Scropton Road, Scropton Village, Derby, England, DE65 5PS | Director | 31 July 2019 | Active |
Mr Lindelwe Bhebe | ||
Notified on | : | 07 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | Zimbabwean |
Country of residence | : | England |
Address | : | 6a, Roebuck Place, Walsall, England, WS3 1AJ |
Nature of control | : |
|
Mr Andrew Dingani James Mthunzi | ||
Notified on | : | 07 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 248a, High Street, Croydon, England, CR0 1NF |
Nature of control | : |
|
Ms Sipiwe Juliet Tambo | ||
Notified on | : | 07 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 41, Drumbottie Road, Glasgow, Scotland, G21 4JF |
Nature of control | : |
|
Mrs Emma Jane Bvukumbwe | ||
Notified on | : | 10 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Lake View, Dunstable, England, LU5 5GJ |
Nature of control | : |
|
Mr Njabulo Sibanda | ||
Notified on | : | 10 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 78, Lothair Road, Leicester, England, LE2 7QD |
Nature of control | : |
|
Ms Alice Dube | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Reverview Cottage, Station Road, Northampton, England, NN7 1NH |
Nature of control | : |
|
Ms Sifiso Bhebe | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Salwey Close, Bracknell, England, RG12 7NA |
Nature of control | : |
|
Ms Sithembile Bhebe | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Valence Road, Erith, England, DA8 3JT |
Nature of control | : |
|
Mrs Chelesile Vundla-Stackhouse | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newhouse, Scropton Road, Derby, England, DE65 5PS |
Nature of control | : |
|
Ms Noreen Shipe | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Selkirk Drive, Milton Keynes, England, MK14 6FF |
Nature of control | : |
|
Mr Khonzanani Nqobizitha Mlambo | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | Zimbabwean |
Country of residence | : | England |
Address | : | 109 Manor Estate, Manor Estate, Doncaster, England, DN5 0RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.