NELSON MANDELA CHILDREN'S FUND (UK)

NELSON MANDELA CHILDREN'S FUND (UK)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNELSON MANDELA CHILDREN'S FUND (UK)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03207203
    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 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 AddressNo

    What were the previous names of NELSON MANDELA CHILDREN'S FUND (UK)?

    Previous Company Names
    Company NameFromUntil
    FRIENDS OF THE NELSON MANDELA CHILDREN'S FUNDMay 29, 1996May 29, 1996

    What are the latest accounts for NELSON MANDELA CHILDREN'S FUND (UK)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NELSON MANDELA CHILDREN'S FUND (UK)?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for NELSON MANDELA CHILDREN'S FUND (UK)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    15 pagesAA

    Termination of appointment of Mohamed Iqbal Meer as a director on Oct 12, 2024

    1 pagesTM01

    Change of details for Mr Michael Edward Solomon as a person with significant control on Nov 10, 2025

    2 pagesPSC04

    Change of details for Mr Andrew Vergunst as a person with significant control on Nov 10, 2025

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    17 pagesAA

    Termination of appointment of Sibongile Susan Mkhabela as a director on Sep 16, 2020

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Who are the officers of NELSON MANDELA CHILDREN'S FUND (UK)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOLOMON, Michael Edward
    28 Arcadia Avenue
    N3 2FG London
    1st Floor Gallery Court
    United Kingdom
    Secretary
    28 Arcadia Avenue
    N3 2FG London
    1st Floor Gallery Court
    United Kingdom
    British59190210006
    SOLOMON, Michael Edward
    28 Arcadia Avenue
    N3 2FG London
    1st Floor Gallery Court
    United Kingdom
    Director
    28 Arcadia Avenue
    N3 2FG London
    1st Floor Gallery Court
    United Kingdom
    McoBritish59190210006
    VERGUNST, Andrew
    28 Arcadia Avenue
    N3 2FG London
    1st Floor Gallery Court
    United Kingdom
    Director
    28 Arcadia Avenue
    N3 2FG London
    1st Floor Gallery Court
    United Kingdom
    EnglandDutch131048630003
    CADBURY, George Adrian Hayhurst, Sir
    Rising Sun House
    Bakers Lane Knowle
    B93 8PT Solihull
    West Midlands
    Director
    Rising Sun House
    Bakers Lane Knowle
    B93 8PT Solihull
    West Midlands
    EnglandBritish2026560001
    CAROLUS, Cheryl Ann
    71 Campden Hill Road
    W8 London
    Director
    71 Campden Hill Road
    W8 London
    South African59931090001
    COSTA, Kenneth Johann
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish71117540002
    DANGOR, Achmed Ebrahim
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    South AfricaSouth African64799560003
    LEWIS, Martyn John Dudley
    35 Campden Hill Road
    Kensington
    W8 7DX London
    Director
    35 Campden Hill Road
    Kensington
    W8 7DX London
    British7277990001
    MABUZA, Lindiwe, High Commissioner Dr
    71 Campden Hill Road
    Kensington
    W8 7AG London
    Director
    71 Campden Hill Road
    Kensington
    W8 7AG London
    South African81868870001
    MBEKI, Zanele
    102 Riveria Mansions
    11 Main Avenue Riveria
    219 Killarney
    South Africa
    Director
    102 Riveria Mansions
    11 Main Avenue Riveria
    219 Killarney
    South Africa
    South Africa48509600001
    MEER, Mohamed Iqbal
    28 Arcadia Avenue
    N3 2FG London
    1st Floor Gallery Court
    United Kingdom
    Director
    28 Arcadia Avenue
    N3 2FG London
    1st Floor Gallery Court
    United Kingdom
    United KingdomBritish40898810002
    MENELL, Clive Sidney
    Le Tholonet
    6 Third Avenue
    2193 Parktown
    Johsnnesburg South Africa
    Director
    Le Tholonet
    6 Third Avenue
    2193 Parktown
    Johsnnesburg South Africa
    South African48512610001
    MKHABELA, Sibongile Susan
    St. Johns Wood Park
    NW8 6RG London
    13 Walsingham
    England
    Director
    St. Johns Wood Park
    NW8 6RG London
    13 Walsingham
    England
    South AfricaSouth African81867600001
    MOSENEKE, Dikgang Ernest, Justice
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    South AfricaSouth African54323290002
    MSIMANG, Mendi Meinrad Themba Boy
    71 Campden Hill Road
    W8 7RG London
    Director
    71 Campden Hill Road
    W8 7RG London
    South African47922940001
    OPPENHEIMER, Nicholas Frank
    17 Charterhouse Street
    EC1N 6RA London
    Ec1 6ra
    Director
    17 Charterhouse Street
    EC1N 6RA London
    Ec1 6ra
    South African48509490003
    POTTER, David Roger William
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomBritish17680200002
    RACTLIFFE, George William Jeremy
    2 Samine Place
    Atholl 2196
    FOREIGN South Africa
    Director
    2 Samine Place
    Atholl 2196
    FOREIGN South Africa
    British48509500001
    RICE, Timothy Miles Bindon, Sir
    Ivy House 31 The Terrace
    Barnes
    SW13 0NR London
    Director
    Ivy House 31 The Terrace
    Barnes
    SW13 0NR London
    United KingdomBritish37583800003
    SAINSBURY, John Davan, Lord
    The Boltons
    SW10 9TD London
    9
    Director
    The Boltons
    SW10 9TD London
    9
    United KingdomBritish139202620001
    SKWEYIYA, Zola Sidney Themba, Dr
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    Director
    Berkshire House
    168-173 High Holborn
    WC1V 7AA London
    United KingdomSouth African149999690001

    Who are the persons with significant control of NELSON MANDELA CHILDREN'S FUND (UK)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Edward Solomon
    28 Arcadia Avenue
    N3 2FG London
    1st Floor Gallery Court
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Vergunst
    28 Arcadia Avenue
    N3 2FG London
    1st Floor Gallery Court
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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