This company is commonly known as Self Help Africa (uk). The company was founded 36 years ago and was given the registration number 02226352. The firm's registered office is in SHREWSBURY. You can find them at Westgate House 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | SELF HELP AFRICA (UK) |
---|---|---|
Company Number | : | 02226352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1988 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westgate House 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, SY1 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU | Secretary | 13 December 2022 | Active |
49 Glebe Villas, Glebe Villas, Hove, England, BN3 5SL | Director | 13 October 2021 | Active |
70, Coldershaw Road, London, England, W13 9DX | Director | 04 November 2020 | Active |
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU | Director | 29 March 2023 | Active |
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU | Director | 21 December 2016 | Active |
5a Springhill, Upper Cam, Dursley, England, GL11 5PE | Director | 13 October 2021 | Active |
38 Manor Rise, Arleston, Telford, TF1 2ND | Secretary | 21 March 1997 | Active |
"Rockville", 16 Hoar Rock Hill, Skerries, Skerries, Ireland, | Secretary | 26 July 2014 | Active |
33 Bryony Rise, Randlay, Telford, TF3 2AF | Secretary | 01 February 1996 | Active |
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU | Secretary | 10 April 2020 | Active |
2 Churchill House, 126 Westminster Bridge Road, London, SE1 7UP | Secretary | 08 October 2003 | Active |
The Orchard 8 Union Street, Hadley, Telford, TF1 4RG | Secretary | - | Active |
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Uk, SY1 1QU | Director | 01 June 2010 | Active |
11 Newlands Park Way, Newick, Lewes, BN8 4PG | Director | 20 June 1996 | Active |
7 Chesters Dene, Ebchester, County Durham, DH8 0QP | Director | 23 June 2000 | Active |
Flat 5, Emperors Gate, London, England, SW7 4HH | Director | 28 November 2019 | Active |
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Uk, SY1 1QU | Director | 04 December 2013 | Active |
38 Manor Rise, Arleston, Telford, TF1 2ND | Director | 20 June 1996 | Active |
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU | Director | 22 May 2018 | Active |
7 Danehurst Street, London, SW6 6SA | Director | 18 October 2007 | Active |
32 Stockwell Park Road, London, SW9 0AJ | Director | 06 March 2008 | Active |
8 Rockliffe Avenue, Bathwick, Bath, BA2 6QP | Director | - | Active |
Bohadoon, Dungarvan, Waterford, Ireland, | Director | 01 July 2008 | Active |
Old Stocks, London Road East, Amersham, HP7 9DT | Director | 28 October 1996 | Active |
Halcyon, Roslyn Road Wellington, Telford, TF1 3AX | Director | 15 March 2005 | Active |
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU | Director | 22 May 2018 | Active |
Y Wern, Carreghofa, Llanymynech, SY22 6PF | Director | 25 February 2003 | Active |
4 Beech Grove, Hoole, Chester, CH2 3HJ | Director | 28 April 1998 | Active |
Elm Lough, Ballyferode, Glenroe, Kilmallock, Ireland, | Director | 13 October 2021 | Active |
64, Templeogue Wood, Templeogue, Dublin, Ireland, | Director | 26 July 2014 | Active |
Rambler Cottage, Greenway, Sherfield-On-Loddon, RG27 0ED | Director | 02 June 1994 | Active |
29 Corner Green, Blackheath, London, SE3 9JJ | Director | 20 July 1994 | Active |
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Uk, SY1 1QU | Director | 26 April 2010 | Active |
6 Lynton Road, Bermondsey, London, SE1 5QR | Director | 09 December 1993 | Active |
Threshers Barn, Pyworthy, Holsworthy, EX22 6SH | Director | - | Active |
Gorta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Kingsbridge House, 17-22 Parkgate Street, Dublin 8, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Officers | Appoint person secretary company with name date. | Download |
2022-12-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-10 | Officers | Termination secretary company with name termination date. | Download |
2020-04-10 | Officers | Appoint person secretary company with name date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.