UKBizDB.co.uk

HOUSE OF AFRICA FOUNDATION

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
72, Barncroft Road, Leeds, England, LS14 1BB

Director29 June 2019Active
42 Selkirk Drive, Selkirk Drive, Oakridge Park, Milton Keynes, England, MK14 6FF

Director29 June 2019Active
7 Stowheath Place, Stowheath Place, Wolverhampton, England, WV1 2TE

Director31 July 2019Active
10 Essex Close, Essex Close, Addlestone, England, KT15 2NR

Secretary30 November 2012Active
18 Ashburnham Court, Ashburnham Road, Bedford, England, MK40 1DY

Secretary29 June 2019Active
125, Warmsworth Road, Doncaster, England, DN4 0TN

Secretary10 November 2014Active
3, Salwey Close, Bracknell, England, RG12 7NA

Director31 July 2019Active
29, Valence Road, Erith, Kent, England, DA8 3JT

Director31 July 2019Active
5, Dylan Close, Liverpool, United Kingdom, L4 4HP

Director30 November 2012Active
14, Campbell Drive, Rotherham, United Kingdom, S65 2NJ

Director30 November 2012Active
79, Feniwick Rd, Nottingham, United Kingdom, NG8 6FU

Director30 November 2012Active
26, Lastingham Green, Bradford, England, BD6 3SD

Director10 November 2014Active
29 Leven Walk, Leven Walk, Bedford, England, MK41 7XF

Director29 June 2019Active
8, Morpeth Street, Hull, England, HU3 1RF

Director10 November 2014Active
Newhouse, Scropton Road, Scropton Village, Derby, England, DE65 5PS

Director31 July 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Officers

Change person director company with change date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.