AFRICAN REVIVAL
Overview
Company Name | AFRICAN REVIVAL |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05169063 |
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 AFRICAN REVIVAL?
- Educational support services (85600) / Education
Where is AFRICAN REVIVAL located?
Registered Office Address | Woodhall Barns Hungry Hill Lane Send GU23 7LG Woking England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AFRICAN REVIVAL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AFRICAN REVIVAL?
Last Confirmation Statement Made Up To | Jul 02, 2025 |
---|---|
Next Confirmation Statement Due | Jul 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 02, 2024 |
Overdue | No |
What are the latest filings for AFRICAN REVIVAL?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Elaine Miller as a director on Mar 10, 2024 | 1 pages | TM01 | ||||||
Appointment of Mrs Elaine Miller as a director on Dec 28, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Sunaina Srai-Chohan as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 48 pages | AA | ||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 47 pages | AA | ||||||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Catherine Inch as a director on Mar 17, 2022 | 2 pages | AP01 | ||||||
Appointment of Ms Hilary Margaret Wilson as a director on Mar 17, 2022 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 48 pages | AA | ||||||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 48 pages | AA | ||||||
Director's details changed for Ms Sunaina Srai-Chohan on Dec 22, 2020 | 2 pages | CH01 | ||||||
Appointment of Ms Joyce Grace Sarpong as a director on Dec 17, 2020 | 2 pages | AP01 | ||||||
Registered office address changed from Unit 2, Hampton Court Estate Summer Road Thames Ditton KT7 0RG England to Woodhall Barns Hungry Hill Lane Send Woking GU23 7LG on Sep 04, 2020 | 1 pages | AD01 | ||||||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2019 | 40 pages | AA | ||||||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 159a High Street Hampton Hill Middlesex TW12 1NL England to Unit 2, Hampton Court Estate Summer Road Thames Ditton KT7 0RG on Aug 01, 2019 | 1 pages | AD01 | ||||||
Group of companies' accounts made up to Mar 31, 2018 | 32 pages | AA | ||||||
Appointment of Mr Ian Clark as a director on Mar 15, 2018 | 2 pages | AP01 | ||||||
Confirmation statement made on Jul 02, 2018 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Sunaina Srai-Chohan as a director on Jun 20, 2018 | 2 pages | AP01 | ||||||
| ||||||||
Who are the officers of AFRICAN REVIVAL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Anthony Dennis Martin | Director | Ockham Lane KT11 1LY Cobham Oakmead Farm Surrey England | United Kingdom | British | Company Director | 47985280004 | ||||
BEIGHTON, Leonard John Hobhouse | Director | 160 Tilt Road KT11 3HR Cobham Surrey | England | British | Retired | 42215060001 | ||||
CLARK, Ian | Director | Hungry Hill Lane Send GU23 7LG Woking Woodhall Barns England | England | British | Insurance | 248854090001 | ||||
DE BOISE, Roy Sidney | Director | Link Lane SM6 9EB Wallington 42 England | United Kingdom | British | Retired | 114009880001 | ||||
INCH, Catherine | Director | Hungry Hill Lane Send GU23 7LG Woking Woodhall Barns England | England | British | Sustainability Consultant | 299364110001 | ||||
JAMES, Glen William | Director | Granard Avenue SW15 6HH London 5 England | England | British | Solicitor | 16103720001 | ||||
SARPONG, Joyce Grace | Director | Shelton Street WC2H 9JQ London 71-75 Shelton Street England | England | British | Entrepreneur & Lecturer | 193076250001 | ||||
STEVENS, Bernard John | Director | London Road GU1 1XB Guildford 47 Surrey England | England | British | Retired | 10107830001 | ||||
WILSON, Hilary Margaret | Director | Hungry Hill Lane Send GU23 7LG Woking Woodhall Barns England | England | British | Retired | 41453920001 | ||||
BAILEY, Richard Paul | Secretary | 34 Nutcroft Grove Fetcham KT22 9LA Leatherhead Surrey | British | Executive Director | 105010080002 | |||||
COCKERELL, Jane Victoria | Secretary | Breakspear Road South Ickenham UB10 8HF Uxbridge 86 Middlesex Uk | British | Charity Executive Director | 136935070001 | |||||
HATTON, Amy Louise | Secretary | Garrick House, 161 High Street Hampton Hill TW12 1NG Middx | 148365200001 | |||||||
LOCKE, Geraldine Mary | Secretary | 9 Avenue Gardens TW11 0BH Teddington Middlesex | British | 80344670001 | ||||||
ROEST, Stephen | Secretary | Garrick House, 161 High Street Hampton Hill TW12 1NG Middx | 180239030001 | |||||||
SROKOSZ, Nathan | Secretary | Garrick House, 161 High Street Hampton Hill TW12 1NG Middx | 184877320001 | |||||||
CHILANGWA FARMER, Diane, Dr | Director | Garrick House, 161 High Street Hampton Hill TW12 1NG Middx | United Kingdom | British | Academic Researcher | 167210960001 | ||||
DE BOISE, Roy Sidney | Director | 42 Link Lane SM6 9EB Wallington Surrey | United Kingdom | British | Retired | 114009880001 | ||||
FAWCETT, Edward | Director | Garrick House, 161 High Street Hampton Hill TW12 1NG Middx | England | British | Retired | 138799930001 | ||||
GOHIL, Bhadresh | Director | Highlander 158 Leesons Hill BR7 6QL Chislehurst Kent | British | Lawyer | 64104230001 | |||||
GOUGH, Sarah Parthina | Director | 3 Avenue Gardens TW11 0BH Teddington Middlesex | England | British | Accountant | 71367670001 | ||||
GREENBANK, Shaun | Director | 4 Queensmead Avenue KT17 3EQ Epsom Surrey | British | Business Consultant | 104716580001 | |||||
JAMES, Glen William | Director | Garrick House, 161 High Street Hampton Hill TW12 1NG Middx | England | British | Solicitor | 16103720001 | ||||
KAWUMA, Moses | Director | 49 Rusholme Grove SE19 1HZ London | Ugandan | Teacher | 104716400001 | |||||
KEMKERS, Peter Edward, Mr. | Director | Coleshill Road TW11 0LL Teddington 49 Middlesex Uk | England | British | Finance Director | 137170050001 | ||||
KENNEDY, Elizabeth Ann Stafford | Director | Garrick House, 161 High Street Hampton Hill TW12 1NG Middx | England | British | Retail | 2029880001 | ||||
KNOTT, Christopher | Director | Alderden Cottage Sponden Lane Sandhurst TN18 5NR Cranbrook Kent | England | British | Charity Worker | 20562220001 | ||||
KNOTT, Christopher | Director | Alderden Cottage Sponden Lane Sandhurst TN18 5NR Cranbrook Kent | England | British | Insurance Broker | 20562220001 | ||||
LEEPER, David John | Director | Old Green Lane GU15 4LG Camberley Heath House Surrey England | England | British | Retired | 105682230001 | ||||
LODGE, Jacqueline Linda | Director | Garrick House, 161 High Street Hampton Hill TW12 1NG Middx | England | British | Chief Executive | 184965330001 | ||||
MILLER, Elaine | Director | Hungry Hill Lane Send GU23 7LG Woking Woodhall Barns England | England | British | Voluntary Work | 317859330001 | ||||
PAGE, Nicholas Hurst | Director | Garrick House, 161 High Street Hampton Hill TW12 1NG Middx | United Kingdom | British | Non-Executive Director, Various | 14383680001 | ||||
PESENTI, Antoine Stevens | Director | Great Winchester Street EC2N 2JA London 21 United Kingdom | England | French | Financier | 100501060002 | ||||
PICKFORD, Terry Brian | Director | Borrowmans Sponden Lane Sandhurst TN18 5NR Cranbrook Kent | British | Retired Teacher | 105779990001 | |||||
SRAI-CHOHAN, Sunaina | Director | Hungry Hill Lane Send GU23 7LG Woking Woodhall Barns England | England | British | Solicitor | 247744790001 | ||||
TAYLOR, David Charles, Dr | Director | Appleton 4 Cedar Avenue KT11 2AB Cobham Surrey | England | British | Historian | 19400170001 |
What are the latest statements on persons with significant control for AFRICAN REVIVAL?
Notified On | Ceased On | Statement |
---|---|---|
Jul 02, 2016 | 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