AMREF HEALTH AFRICA

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAMREF HEALTH AFRICA
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00982544
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMREF HEALTH AFRICA?

    • Other human health activities (86900) / Human health and social work activities

    Where is AMREF HEALTH AFRICA located?

    Registered Office Address
    Canopi 82 Tanner Street
    SE1 3GN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMREF HEALTH AFRICA?

    Previous Company Names
    Company NameFromUntil
    AFRICAN MEDICAL AND RESEARCH FOUNDATION (UNITED KINGDOM)Apr 11, 2001Apr 11, 2001
    AFRICAN MEDICAL & RESEARCH FOUNDATION LIMITEDJun 19, 1970Jun 19, 1970

    What are the latest accounts for AMREF HEALTH AFRICA?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMREF HEALTH AFRICA?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for AMREF HEALTH AFRICA?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Amanda Caine as a director on Nov 21, 2024

    1 pagesTM01

    Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to Canopi 82 Tanner Street London SE1 3GN on Nov 11, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Appointment of Ms Jill Dawn Anderson as a director on May 30, 2024

    2 pagesAP01

    Appointment of Mr Andrew Mcgowan Tuttle as a director on May 30, 2024

    2 pagesAP01

    Appointment of Ms Navita Yadav as a director on Mar 21, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Hammett as a director on Sep 01, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Memorandum and Articles of Association

    6 pagesMA

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Director's details changed for Ms Jennifer Kiima Mbaluto on May 16, 2023

    2 pagesCH01

    Registered office address changed from 15-18 Lower Ground Floor White Lion Street London N1 9PD to 7-14 Great Dover Street London SE1 4YR on Mar 01, 2023

    1 pagesAD01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Sally Ann Nicholas as a director on Nov 18, 2022

    2 pagesAP01

    Termination of appointment of Susan Hunt as a director on Oct 23, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    40 pagesAA

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of AMREF HEALTH AFRICA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKE, Helen
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    Secretary
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    266896620001
    ANDERSON, Jill Dawn
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    Director
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    EnglandBritishChief Finance Officer323778620001
    CHANDAUKA, Tinashe, Dr
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    Director
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    EnglandZimbabwean,South AfricanMedical Doctor / Venture Capital Associate267638310001
    CHIMANGA, Jennifer Kiima
    60 River Gardens Walk
    SE10 0TY London
    Flat 38
    England
    Director
    60 River Gardens Walk
    SE10 0TY London
    Flat 38
    England
    EnglandKenyanLawyer251136400002
    DAVEY, Paul Christopher
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    Director
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    EnglandBritishMarketing Consultant265018810001
    JEWELL, Beverley
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    Director
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    EnglandBritishCommercial Operations Head273213600001
    LAYDEN, Bridie
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    Director
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    EnglandBritishFundraising Head273214180001
    NICHOLAS, Sally Ann, Dr
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    Director
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    EnglandBritishHead Of Health Systems And Environment302501180001
    TUTTLE, Andrew Mcgowan
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    Director
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    United KingdomBritish,AmericanGlobal Health And Policy Specialist323660070001
    YADAV, Navita
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    Director
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    EnglandIndianCeo312528860001
    FASSIL-KIFLEZGHI, Senait
    196 Bedford Hill
    SW12 9HJ London
    Flat 24
    United Kingdom
    Secretary
    196 Bedford Hill
    SW12 9HJ London
    Flat 24
    United Kingdom
    BritishAccountant131987740002
    GILL, Ian Martin
    Lower Ground Floor
    White Lion Street
    N1 9PD London
    15-18
    United Kingdom
    Secretary
    Lower Ground Floor
    White Lion Street
    N1 9PD London
    15-18
    United Kingdom
    162076480001
    GILL, Ian Martin
    10 Leighton Avenue
    FK15 0EB Dunblane
    Secretary
    10 Leighton Avenue
    FK15 0EB Dunblane
    BritishConsultant55989750002
    HELPS, Stella Broleen
    Lower Ground Floor
    White Lion Street
    N1 9PD London
    15-18
    Secretary
    Lower Ground Floor
    White Lion Street
    N1 9PD London
    15-18
    206149870001
    HEROYS, Alexander
    Newton Cottage
    Enford
    SN9 6DH Pewsey
    Wiltshire
    Secretary
    Newton Cottage
    Enford
    SN9 6DH Pewsey
    Wiltshire
    BritishCharity Director39884650001
    HINDLE, Stephen Thomas
    Lower Ground Floor
    White Lion Street
    N1 9PD London
    15-18
    Secretary
    Lower Ground Floor
    White Lion Street
    N1 9PD London
    15-18
    240871520001
    WATTS, Sarah Roberta
    5 Coliston Road
    SW18 4PJ London
    Secretary
    5 Coliston Road
    SW18 4PJ London
    BritishFinance & Administration Manag111968280001
    YOUNG, Elizabeth Ann Nanita
    Stathe House
    Stathe
    TA7 0JN Bridgwater
    Somerset
    Secretary
    Stathe House
    Stathe
    TA7 0JN Bridgwater
    Somerset
    British6282440001
    ALLPORT, Anne
    The Gate House Fairmans Road
    Brenchley
    TN12 7AD Tonbridge
    Kent
    Director
    The Gate House Fairmans Road
    Brenchley
    TN12 7AD Tonbridge
    Kent
    BritishConsultant46496720003
    BARLOW, Lucy Brooke
    The Manor House
    SP4 0DW Cholderton
    Wiltshire
    Director
    The Manor House
    SP4 0DW Cholderton
    Wiltshire
    British33224990001
    BARNES, Arthur Rennie
    Bendera 3 The Knowe
    Willaston
    CH64 1TA Neston
    Cheshire
    Director
    Bendera 3 The Knowe
    Willaston
    CH64 1TA Neston
    Cheshire
    BritishChartered Accountant71963280001
    BEACON, Jonathan Paul
    Sewell Manor Sewell
    LU6 1RP Dunstable
    Bedfordshire
    Director
    Sewell Manor Sewell
    LU6 1RP Dunstable
    Bedfordshire
    United KingdomBritishSurgeon141863190001
    BHATIA, Amirali Alibhai, Lord
    22 Manor Gardens
    TW12 2TU Hampton
    Middlesex
    Director
    22 Manor Gardens
    TW12 2TU Hampton
    Middlesex
    United KingdomBritishDirector79645490001
    BOYD, Alistair
    7 Southills Mansions
    68-70 Southill Park
    NW3 2SL London
    Director
    7 Southills Mansions
    68-70 Southill Park
    NW3 2SL London
    BritishCompany Director65051420001
    BRADLEY, David
    The Retreat
    Woodperry Road Beckley
    OX3 9UZ Oxford
    Director
    The Retreat
    Woodperry Road Beckley
    OX3 9UZ Oxford
    BritishPhysician41449710001
    BUERK, Michael Duncan
    Manor Croft Abbots Way
    Merrow
    GU1 2XP Guildford
    Surrey
    Director
    Manor Croft Abbots Way
    Merrow
    GU1 2XP Guildford
    Surrey
    EnglandBritishBroadcast Journalist86885610001
    BUTLER SLOSS, Ann Elizabeth, Baroness
    10 Kings Bench Walk
    Temple
    EC4Y 7EB London
    Director
    10 Kings Bench Walk
    Temple
    EC4Y 7EB London
    United KingdomBritishPresident Family Division High107957300001
    CAINE, Amanda
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    Director
    Tanner Street
    SE1 3GN London
    Canopi 82
    England
    EnglandBritishChartered Accountant197162280001
    CALVELEY, Susan Ann
    33 Bedford Gardens
    W8 7EF London
    Director
    33 Bedford Gardens
    W8 7EF London
    BritishCharity Consultant28234530002
    CHALKER OF WALLASEY, Lynda, The Rt Hon Baroness
    11 The Winery
    Regents Bridge Gardens
    SW8 1JR London
    Director
    11 The Winery
    Regents Bridge Gardens
    SW8 1JR London
    BritishConsultant54341460001
    CHAMBERS, Mark Richard
    Southern Road
    N2 9LE London
    6
    England
    Director
    Southern Road
    N2 9LE London
    6
    England
    EnglandBritishLawyer / Company Secretary69321020002
    COLBORNE, Michael Melville
    12 Holbein Close
    Belgrave Park
    CH4 7EU Chester
    Director
    12 Holbein Close
    Belgrave Park
    CH4 7EU Chester
    British41326270001
    COOKE, Daryll Bancroft
    Poland Court Poland Lane
    Odiham
    RG29 1JL Hook
    Hampshire
    Director
    Poland Court Poland Lane
    Odiham
    RG29 1JL Hook
    Hampshire
    EnglandBritishCompany Director57791970001
    CRAVEN, John Anthony, Sir
    Flat 1
    1 Belgrave Place
    SW1X 8BU London
    Director
    Flat 1
    1 Belgrave Place
    SW1X 8BU London
    BritishInvestment Banker99115970001
    DALAL, Gautam Shashichandra
    Lower Ground Floor
    White Lion Street
    N1 9PD London
    15-18
    United Kingdom
    Director
    Lower Ground Floor
    White Lion Street
    N1 9PD London
    15-18
    United Kingdom
    United KingdomBritishChartered Accountant114084370001

    What are the latest statements on persons with significant control for AMREF HEALTH AFRICA?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0