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.
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 | : |
|
Registered Address | : | 11-15 Park Street West, Luton, Beds, LU1 3JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37a, King Street, Luton, United Kingdom, LU1 2DW | Secretary | 10 August 2019 | Active |
37a, King Street, Luton, United Kingdom, LU1 2DW | Director | 05 November 2022 | Active |
37a, King Street, Luton, United Kingdom, LU1 2DW | Director | 13 November 2021 | Active |
37a, King Street, Luton, United Kingdom, LU1 2DW | Director | 10 August 2019 | Active |
11-15, Park Street West, Luton, LU1 3JU | Secretary | 23 June 2019 | Active |
116 Willesden Avenue, Luton, LU1 5HR | Secretary | 03 December 2005 | Active |
61 The Larches, Luton, LU2 7PX | Secretary | 07 July 2003 | Active |
11-15 Park Street West, Luton, England, LU1 3BE | Secretary | 20 May 2006 | Active |
11-15, Park Street West, Luton, LU1 3JU | Secretary | 25 November 2017 | Active |
17, Rosedale Gardens, Bracknell, RG12 7EY | Director | 03 December 2005 | Active |
16b Hillborough Road, Luton, LU1 5EY | Director | 07 July 2003 | Active |
30 Fermoor Crescent, Luton, LU2 9HU | Director | 03 December 2005 | Active |
Chaucer House, Suite 107 Biscot Road, Luton, LU3 1AN | Director | 07 July 2003 | Active |
3, Lancot Drive, Dunstable, United Kingdom, LU6 2AP | Director | 01 January 2008 | Active |
11-15, Park Street West, Luton, LU1 3JU | Director | 05 December 2015 | Active |
11-15, Park Street West, Luton, United Kingdom, LU1 3JU | Director | 13 January 2013 | Active |
116 Willesden Avenue, Luton, LU1 5HR | Director | 03 October 2004 | Active |
11-15, Park Street West, Luton, LU1 3JU | Director | 05 December 2015 | Active |
11-15, Park Street West, Luton, United Kingdom, LU1 3JU | Director | 13 January 2013 | Active |
11-15, Park Street West, Luton, LU1 3JU | Director | 23 February 2015 | Active |
11-15, Park Street West, Luton, LU1 3JU | Director | 25 November 2017 | Active |
19 Cuckoos Nest, 60 Crawley Green Road, Luton, LU2 0QW | Director | 07 July 2003 | Active |
3 The Green, Caddington, LU1 4HF | Director | 20 May 2006 | Active |
11-15, Park Street West, Luton, LU1 3JU | Director | 10 August 2019 | Active |
11-15, Park Street West, Luton, LU1 3JU | Director | 25 November 2017 | Active |
11-15, Park Street West, Luton, United Kingdom, LU1 3JU | Director | 13 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-03-28 | Gazette | Gazette notice voluntary. | Download |
2023-03-21 | Dissolution | Dissolution application strike off company. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Appoint person secretary company with name date. | Download |
2019-09-03 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.