UKBizDB.co.uk

THE CENTRE FOR ALL FAMILIES POSITIVE HEALTH (CAFPH)

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

This company is commonly known as The Centre For All Families Positive Health (cafph). The company was founded 20 years ago and was given the registration number 04823047. The firm's registered office is in LUTON. You can find them at 11-15 Park Street West, , Luton, Beds. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE CENTRE FOR ALL FAMILIES POSITIVE HEALTH (CAFPH)
Company Number:04823047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:11-15 Park Street West, Luton, Beds, LU1 3JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37a, King Street, Luton, United Kingdom, LU1 2DW

Secretary10 August 2019Active
37a, King Street, Luton, United Kingdom, LU1 2DW

Director05 November 2022Active
37a, King Street, Luton, United Kingdom, LU1 2DW

Director13 November 2021Active
37a, King Street, Luton, United Kingdom, LU1 2DW

Director10 August 2019Active
11-15, Park Street West, Luton, LU1 3JU

Secretary23 June 2019Active
116 Willesden Avenue, Luton, LU1 5HR

Secretary03 December 2005Active
61 The Larches, Luton, LU2 7PX

Secretary07 July 2003Active
11-15 Park Street West, Luton, England, LU1 3BE

Secretary20 May 2006Active
11-15, Park Street West, Luton, LU1 3JU

Secretary25 November 2017Active
17, Rosedale Gardens, Bracknell, RG12 7EY

Director03 December 2005Active
16b Hillborough Road, Luton, LU1 5EY

Director07 July 2003Active
30 Fermoor Crescent, Luton, LU2 9HU

Director03 December 2005Active
Chaucer House, Suite 107 Biscot Road, Luton, LU3 1AN

Director07 July 2003Active
3, Lancot Drive, Dunstable, United Kingdom, LU6 2AP

Director01 January 2008Active
11-15, Park Street West, Luton, LU1 3JU

Director05 December 2015Active
11-15, Park Street West, Luton, United Kingdom, LU1 3JU

Director13 January 2013Active
116 Willesden Avenue, Luton, LU1 5HR

Director03 October 2004Active
11-15, Park Street West, Luton, LU1 3JU

Director05 December 2015Active
11-15, Park Street West, Luton, United Kingdom, LU1 3JU

Director13 January 2013Active
11-15, Park Street West, Luton, LU1 3JU

Director23 February 2015Active
11-15, Park Street West, Luton, LU1 3JU

Director25 November 2017Active
19 Cuckoos Nest, 60 Crawley Green Road, Luton, LU2 0QW

Director07 July 2003Active
3 The Green, Caddington, LU1 4HF

Director20 May 2006Active
11-15, Park Street West, Luton, LU1 3JU

Director10 August 2019Active
11-15, Park Street West, Luton, LU1 3JU

Director25 November 2017Active
11-15, Park Street West, Luton, United Kingdom, LU1 3JU

Director13 January 2013Active

People with Significant Control

Mr Elalio Silunyange
Notified on:25 November 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:11-15, Park Street West, Luton, LU1 3JU
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Juliet Reid
Notified on:27 October 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:37a, King Street, Luton, United Kingdom, LU1 2DW
Nature of control:
  • Significant influence or control as trust
Mrs Trudy Dawn O'Connor
Notified on:23 July 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:11-15, Park Street West, Luton, LU1 3JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Henderson Mmangisa
Notified on:23 July 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:11-15, Park Street West, Luton, LU1 3JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Christopher Howlett
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:11-15, Park Street West, Luton, LU1 3JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Arend Van Hendrik Grootherender
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Dutch
Address:11-15, Park Street West, Luton, LU1 3JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Veronica Wangui Wachira
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:11-15, Park Street West, Luton, LU1 3JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Angela Mugomezi
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:Zimbabwean
Address:11-15, Park Street West, Luton, LU1 3JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Innocent Muza
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:Zimbabwean
Address:11-15, Park Street West, Luton, LU1 3JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-21Dissolution

Dissolution application strike off company.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Address

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

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-03Officers

Termination secretary company with name termination date.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.