NELSON MANDELA CHILDREN'S FUND (UK)
Overview
| Company Name | NELSON MANDELA CHILDREN'S FUND (UK) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03207203 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NELSON MANDELA CHILDREN'S FUND (UK)?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is NELSON MANDELA CHILDREN'S FUND (UK) located?
| Registered Office Address | 1st Floor Gallery Court 28 Arcadia Avenue N3 2FG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NELSON MANDELA CHILDREN'S FUND (UK)?
| Company Name | From | Until |
|---|---|---|
| FRIENDS OF THE NELSON MANDELA CHILDREN'S FUND | May 29, 1996 | May 29, 1996 |
What are the latest accounts for NELSON MANDELA CHILDREN'S FUND (UK)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NELSON MANDELA CHILDREN'S FUND (UK)?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for NELSON MANDELA CHILDREN'S FUND (UK)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 15 pages | AA | ||
Termination of appointment of Mohamed Iqbal Meer as a director on Oct 12, 2024 | 1 pages | TM01 | ||
Change of details for Mr Michael Edward Solomon as a person with significant control on Nov 10, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Andrew Vergunst as a person with significant control on Nov 10, 2025 | 2 pages | PSC04 | ||
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on Nov 10, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Registered office address changed from 13 Walsingham St. Johns Wood Park London NW8 6RG England to Gable House 239 Regents Park Road London N3 3LF on Jul 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Termination of appointment of Sibongile Susan Mkhabela as a director on Sep 16, 2020 | 1 pages | TM01 | ||
Registered office address changed from 13 st. Johns Wood Park London NW8 6RG England to 13 Walsingham St. Johns Wood Park London NW8 6RG on Sep 18, 2020 | 1 pages | AD01 | ||
Registered office address changed from 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th England to 13 st. Johns Wood Park London NW8 6RG on Sep 07, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th on May 08, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of NELSON MANDELA CHILDREN'S FUND (UK)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOLOMON, Michael Edward | Secretary | 28 Arcadia Avenue N3 2FG London 1st Floor Gallery Court United Kingdom | British | 59190210006 | ||||||
| SOLOMON, Michael Edward | Director | 28 Arcadia Avenue N3 2FG London 1st Floor Gallery Court United Kingdom | Mco | British | 59190210006 | |||||
| VERGUNST, Andrew | Director | 28 Arcadia Avenue N3 2FG London 1st Floor Gallery Court United Kingdom | England | Dutch | 131048630003 | |||||
| CADBURY, George Adrian Hayhurst, Sir | Director | Rising Sun House Bakers Lane Knowle B93 8PT Solihull West Midlands | England | British | 2026560001 | |||||
| CAROLUS, Cheryl Ann | Director | 71 Campden Hill Road W8 London | South African | 59931090001 | ||||||
| COSTA, Kenneth Johann | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 71117540002 | |||||
| DANGOR, Achmed Ebrahim | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | South Africa | South African | 64799560003 | |||||
| LEWIS, Martyn John Dudley | Director | 35 Campden Hill Road Kensington W8 7DX London | British | 7277990001 | ||||||
| MABUZA, Lindiwe, High Commissioner Dr | Director | 71 Campden Hill Road Kensington W8 7AG London | South African | 81868870001 | ||||||
| MBEKI, Zanele | Director | 102 Riveria Mansions 11 Main Avenue Riveria 219 Killarney South Africa | South Africa | 48509600001 | ||||||
| MEER, Mohamed Iqbal | Director | 28 Arcadia Avenue N3 2FG London 1st Floor Gallery Court United Kingdom | United Kingdom | British | 40898810002 | |||||
| MENELL, Clive Sidney | Director | Le Tholonet 6 Third Avenue 2193 Parktown Johsnnesburg South Africa | South African | 48512610001 | ||||||
| MKHABELA, Sibongile Susan | Director | St. Johns Wood Park NW8 6RG London 13 Walsingham England | South Africa | South African | 81867600001 | |||||
| MOSENEKE, Dikgang Ernest, Justice | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | South Africa | South African | 54323290002 | |||||
| MSIMANG, Mendi Meinrad Themba Boy | Director | 71 Campden Hill Road W8 7RG London | South African | 47922940001 | ||||||
| OPPENHEIMER, Nicholas Frank | Director | 17 Charterhouse Street EC1N 6RA London Ec1 6ra | South African | 48509490003 | ||||||
| POTTER, David Roger William | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | British | 17680200002 | |||||
| RACTLIFFE, George William Jeremy | Director | 2 Samine Place Atholl 2196 FOREIGN South Africa | British | 48509500001 | ||||||
| RICE, Timothy Miles Bindon, Sir | Director | Ivy House 31 The Terrace Barnes SW13 0NR London | United Kingdom | British | 37583800003 | |||||
| SAINSBURY, John Davan, Lord | Director | The Boltons SW10 9TD London 9 | United Kingdom | British | 139202620001 | |||||
| SKWEYIYA, Zola Sidney Themba, Dr | Director | Berkshire House 168-173 High Holborn WC1V 7AA London | United Kingdom | South African | 149999690001 |
Who are the persons with significant control of NELSON MANDELA CHILDREN'S FUND (UK)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Edward Solomon | Apr 06, 2016 | 28 Arcadia Avenue N3 2FG London 1st Floor Gallery Court United Kingdom | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
| Mr Andrew Vergunst | Apr 06, 2016 | 28 Arcadia Avenue N3 2FG London 1st Floor Gallery Court United Kingdom | No |
Nationality: Dutch Country of Residence: England | |||
Natures of Control
| |||
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