UKBizDB.co.uk

SELF HELP AFRICA (UK)

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

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.

Company Information

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:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU

Secretary13 December 2022Active
49 Glebe Villas, Glebe Villas, Hove, England, BN3 5SL

Director13 October 2021Active
70, Coldershaw Road, London, England, W13 9DX

Director04 November 2020Active
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU

Director29 March 2023Active
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU

Director21 December 2016Active
5a Springhill, Upper Cam, Dursley, England, GL11 5PE

Director13 October 2021Active
38 Manor Rise, Arleston, Telford, TF1 2ND

Secretary21 March 1997Active
"Rockville", 16 Hoar Rock Hill, Skerries, Skerries, Ireland,

Secretary26 July 2014Active
33 Bryony Rise, Randlay, Telford, TF3 2AF

Secretary01 February 1996Active
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU

Secretary10 April 2020Active
2 Churchill House, 126 Westminster Bridge Road, London, SE1 7UP

Secretary08 October 2003Active
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

Director01 June 2010Active
11 Newlands Park Way, Newick, Lewes, BN8 4PG

Director20 June 1996Active
7 Chesters Dene, Ebchester, County Durham, DH8 0QP

Director23 June 2000Active
Flat 5, Emperors Gate, London, England, SW7 4HH

Director28 November 2019Active
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Uk, SY1 1QU

Director04 December 2013Active
38 Manor Rise, Arleston, Telford, TF1 2ND

Director20 June 1996Active
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU

Director22 May 2018Active
7 Danehurst Street, London, SW6 6SA

Director18 October 2007Active
32 Stockwell Park Road, London, SW9 0AJ

Director06 March 2008Active
8 Rockliffe Avenue, Bathwick, Bath, BA2 6QP

Director-Active
Bohadoon, Dungarvan, Waterford, Ireland,

Director01 July 2008Active
Old Stocks, London Road East, Amersham, HP7 9DT

Director28 October 1996Active
Halcyon, Roslyn Road Wellington, Telford, TF1 3AX

Director15 March 2005Active
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, SY1 1QU

Director22 May 2018Active
Y Wern, Carreghofa, Llanymynech, SY22 6PF

Director25 February 2003Active
4 Beech Grove, Hoole, Chester, CH2 3HJ

Director28 April 1998Active
Elm Lough, Ballyferode, Glenroe, Kilmallock, Ireland,

Director13 October 2021Active
64, Templeogue Wood, Templeogue, Dublin, Ireland,

Director26 July 2014Active
Rambler Cottage, Greenway, Sherfield-On-Loddon, RG27 0ED

Director02 June 1994Active
29 Corner Green, Blackheath, London, SE3 9JJ

Director20 July 1994Active
Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Uk, SY1 1QU

Director26 April 2010Active
6 Lynton Road, Bermondsey, London, SE1 5QR

Director09 December 1993Active
Threshers Barn, Pyworthy, Holsworthy, EX22 6SH

Director-Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-12-14Officers

Appoint person secretary company with name date.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Officers

Termination secretary company with name termination date.

Download
2020-04-10Officers

Appoint person secretary company with name date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.