UKBizDB.co.uk

SEEDS FOR AFRICA

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

This company is commonly known as Seeds For Africa. The company was founded 16 years ago and was given the registration number 06446808. The firm's registered office is in BRISTOL. You can find them at 36 Lancashire Road, , Bristol, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SEEDS FOR AFRICA
Company Number:06446808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:36 Lancashire Road, Bristol, England, BS7 9DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Lancashire Road, Bristol, England, BS7 9DL

Secretary08 December 2015Active
36, Lancashire Road, Bristol, England, BS7 9DL

Director08 December 2015Active
36, Lancashire Road, Bristol, England, BS7 9DL

Director08 December 2015Active
73 The Rise, Sevenoaks, TN13 1RL

Secretary06 December 2007Active
36 Princes Gardens, Cliftonville, Margate, CT9 3AR

Director29 April 2009Active
19 Monastery Street, Canterbury, CT1 1NJ

Director20 January 2009Active
4 The Oast House, Littlebourne Road, Canterbury, CT3 4AE

Director06 December 2007Active
Seeds For Africa Rutherford College, University Of Kent, Canterbury, Uk, CT2 7NX

Director27 July 2011Active
4 Kirbys Heights, Station Road West, Canterbury, CT2 8FB

Director03 April 2008Active
15 Cherry Avenue, Canterbury, CT2 8EN

Director06 December 2007Active
84 Abbey Street, Faversham, ME13 7BH

Director15 November 2008Active
209-211, City Road, London, United Kingdom, EC1V 1JN

Director08 December 2015Active
Forest Farmhouse, Pope Street Godmersham, Canterbury, CT4 7DN

Director06 December 2007Active
73 The Rise, Sevenoaks, TN13 1RL

Director06 December 2007Active
8, Park Farm Close, Shadoxhurst, Ashford, TN26 7LD

Director12 December 2009Active
Rutherford College, University Of Kent, Canterbury, CT2 7NX

Director18 December 2014Active
Mandalay, High Street, Burwash, Etchingham, TN19 7EN

Director12 December 2009Active

People with Significant Control

Ms Samantha Mason
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:209-211, City Road, London, United Kingdom, EC1V 1JN
Nature of control:
  • Significant influence or control
Mr Daniel Magnus
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:36, Lancashire Road, Bristol, England, BS7 9DL
Nature of control:
  • Significant influence or control
Mr Owain Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:36, Lancashire Road, Bristol, England, BS7 9DL
Nature of control:
  • Significant influence or control
Child.Org International
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Studio 54, Hackney Downs Studios, Amhurst Terrace, London, United Kingdom, E8 2BT
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Dissolution

Dissolution application strike off company.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Address

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

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Address

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

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Address

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

Download
2018-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption full.

Download
2015-12-08Officers

Appoint person secretary company with name date.

Download
2015-12-08Officers

Termination director company with name termination date.

Download
2015-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.