ADVANTAGE AFRICA
Overview
Company Name | ADVANTAGE AFRICA |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04388034 |
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 ADVANTAGE AFRICA?
- General public administration activities (84110) / Public administration and defence; compulsory social security
- Other human health activities (86900) / Human health and social work activities
Where is ADVANTAGE AFRICA located?
Registered Office Address | 9 High Street MK46 4EB Olney England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ADVANTAGE AFRICA?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ADVANTAGE AFRICA?
Last Confirmation Statement Made Up To | Mar 06, 2026 |
---|---|
Next Confirmation Statement Due | Mar 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 06, 2025 |
Overdue | No |
What are the latest filings for ADVANTAGE AFRICA?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 28 pages | AA | ||
Appointment of Mr Christopher Bernard Chapman as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of George Mwaura as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Pratima Dattani on Jun 05, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Alice Gathoni as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Carole Louise Holloway as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sally Houghton as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Bernard Chapman as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Victor Barnett as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Sherriff as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 30 pages | AA | ||
Appointment of Ms Sally Houghton as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alice Gathoni as a director on Jan 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Louise Cashman as a director on Dec 10, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 30 pages | AA | ||
Termination of appointment of Sandra Naomi Golding as a director on Oct 15, 2019 | 1 pages | TM01 | ||
Who are the officers of ADVANTAGE AFRICA?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BETTS, Andrew | Secretary | 9 White Hill Olney MK46 5AY Milton Keynes Buckinghamshire | British | 95021920002 | ||||||
CHAPMAN, Christopher Bernard | Director | High Street MK46 4EB Olney 9 England | England | British | Retired | 8905600001 | ||||
DATTANI, Pratima | Director | High Street MK46 4EB Olney 9 England | England | British | Charity Manager | 45185380002 | ||||
GATHONI, Alice | Director | Kwa Wachira Kahawa Wendani Area, 00100 Nairobi Nairobi Gathoni Residence Kenya | Kenya | Kenyan | Educationalist | 316602870001 | ||||
HOLLOWAY, Carole Louise | Director | Colsons Way MK46 5EQ Olney 12 England | England | British | Accountant | 316602680001 | ||||
SMITH, Mandy | Director | High Street MK46 4EB Olney 9 England | England | British | Charity Fundraiser | 255109370001 | ||||
ALEY, Robert Charles | Director | Flat 1 5 Portland Place West CV32 5EU Leamington Spa Warwickshire | United Kingdom | British | Sole Trader | 91690300002 | ||||
BARHAM, Kenneth Lawrence, Right Rev | Director | Rosewood Canadia Road TN33 0LR Battle East Sussex | British | Bishop | 91690540001 | |||||
BARNETT, David Victor | Director | Charney Avenue OX14 2NY Abingdon 39 England | England | English | Accountant | 72772660001 | ||||
BARNETT, David Victor | Director | High Street MK46 4EB Olney 9 England | England | English | Accountant | 72772660001 | ||||
BETTS, Jane Carolyn | Director | 9 White Hill MK46 5AY Olney Buckinghamshire | United Kingdom | British | Charity Worker | 80640930002 | ||||
BIGNOLD, Brenda Maureen | Director | Rugby Road Swinford LE17 6BN Lutterworth The Limes Leicestershire England | England | British | Educationalist | 93691320001 | ||||
BLAKEMORE, Stephen Philip | Director | 18 Marten Road CT20 2JR Folkestone Flat 3 Kent United Kingdom | England | British | Training Consultant | 158804380002 | ||||
CASHMAN, Charlotte Louise | Director | High Street MK46 4EB Olney 9 England | England | British | Teacher | 12274630002 | ||||
CASHMAN, Charlotte Louise | Director | Pitcher Lane Loughton MK5 8AU Milton Keynes 25 England | England | British | Teacher | 12274630002 | ||||
CHAPMAN, Christopher Bernard | Director | Norfield Road Wilmington DA2 7NY Dartford 93 England | England | British | Managing Director | 8905600001 | ||||
COX, Sarah | Director | 26a Market Place Olney MK46 4BA Buckinghamshire | England | British | Accountant | 226689680002 | ||||
GATHONI, Alice | Director | High Street MK46 4EB Olney 9 England | England | Kenyan | Educationalist | 255108710001 | ||||
GOLDING, Sandra Naomi | Director | Markfield Close LU3 2HY Luton 4 England | England | British | Management Consultant | 246388570001 | ||||
GRIFFITH, Alison Jane | Director | Hinton Cottage CV35 9DR Ashorne Warwickshire | British | Manager | 53311780002 | |||||
HARVEY, Christopher Charles | Director | Oak Lodge The Common HP4 2QF Berkhamsted Hertfordshire | United Kingdom | British | Director | 13064180005 | ||||
HOUGHTON, Sally | Director | High Street MK46 4EB Olney 9 England | England | British | Charity Worker | 291109300001 | ||||
MWAURA, George, Rev'D | Director | High Street MK46 4EB Olney 9 England | England | British | Church Minister | 255102650001 | ||||
OGUNLAYI, Munirat, Dr | Director | South Farm Road BN14 7TN Worthing 243 West Sussex | United Kingdom | Nigerian | Senior Consultant Hiv/Aids & Poverty | 139211380002 | ||||
PRICE, Gillian Mary | Director | St. Lawrence View Bradwell MK13 9DD Milton Keynes 5 England | England | British | International Developoment Manager | 131788540003 | ||||
SAINT, David Philip | Director | The Tracery SM7 3DD Banstead 50 Surrey United Kingdom | United Kingdom | British | Consultant | 106752360002 | ||||
SHERRIFF, Rebecca | Director | High Street MK46 4EB Olney 9 England | England | British | Charity Worker | 226782690002 | ||||
SULLIVAN, Laura-Jane | Director | Berberry Drive Flitton MK45 5ER Bedford Kibo House United Kingdom | United Kingdom | British | Business Consultant | 158804390001 | ||||
TENNANT, Ann | Director | Heather Road Lee SE12 0UQ London 42 England | England | British | Retired | 150004880002 | ||||
WINNAN, Christopher Paul | Director | 133 Deepcut Bridge Road GU16 6SD Camberley Surrey | England | British | Accountant | 87116960001 |
What are the latest statements on persons with significant control for ADVANTAGE AFRICA?
Notified On | Ceased On | Statement |
---|---|---|
Mar 06, 2017 | The 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