AFRICAT UK
Overview
| Company Name | AFRICAT UK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05824442 |
| 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 AFRICAT UK?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is AFRICAT UK located?
| Registered Office Address | Albany House Claremont Lane KT10 9FQ Esher Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AFRICAT UK?
| Company Name | From | Until |
|---|---|---|
| AFRICAT UK LIMITED | May 22, 2006 | May 22, 2006 |
What are the latest accounts for AFRICAT UK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AFRICAT UK?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for AFRICAT UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Notification of Charlotte Anne Shipton as a person with significant control on Mar 15, 2025 | 2 pages | PSC01 | ||
Director's details changed for Mr Francis James Horan on Mar 15, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Appointment of Ms Charlotte Anne Shipton as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Terence John Driscoll as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Notification of Janet Rosamund Widdows as a person with significant control on Jun 10, 2024 | 2 pages | PSC01 | ||
Appointment of Mrs Janet Rosamund Widdows as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Notification of Francis James Horan as a person with significant control on Jun 10, 2024 | 2 pages | PSC01 | ||
Director's details changed for Mr Francis James Horan on Jun 11, 2024 | 2 pages | CH01 | ||
Withdrawal of a person with significant control statement on Jun 11, 2024 | 2 pages | PSC09 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 8 Hawthorne Road Caversham Reading RG4 6LY England to Albany House Claremont Lane Esher Surrey KT10 9FQ on Jun 07, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Termination of appointment of Janet Rosamund Widdows as a director on Oct 23, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Janet Rosamund Widdows as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Terence John Driscoll on Sep 25, 2023 | 2 pages | CH01 | ||
Appointment of Mr Francis James Horan as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Paul Steven Tomlinson as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Registered office address changed from 18 Croft Way Woodcote Reading Berkshire RG8 0RS England to 8 Hawthorne Road Caversham Reading RG4 6LY on Sep 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Termination of appointment of Chris Savage as a director on Sep 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Charles Birch as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Who are the officers of AFRICAT UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORAN, Francis James | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | United Kingdom | British | 41454620001 | |||||
| SHIPTON, Charlotte Anne | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | United Kingdom | British | 328504950001 | |||||
| WIDDOWS, Janet Rosamund | Director | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | United Kingdom | British | 314293980001 | |||||
| PARKER, Christopher John Mckellen | Secretary | 7 Angel Mews Cable Street E1 0DH London | British | 18116420005 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| BIRCH, John Charles | Director | North Stainmore CA17 4EU Kirkby Stephen The Old Dairy Cumbria England | England | British | 142809870004 | |||||
| DRISCOLL, Terence John | Director | Hawthorne Road Caversham RG4 6LY Reading 8 England | England | British | 34673730003 | |||||
| FARQUHARSON, David Guy | Director | Caithness Road W14 0JA London 17 England | England | British | 142919640001 | |||||
| HUFTON, Alan | Director | 17 Cramps Close LE12 8ND Barrow Upon Soar Leicestershire | United Kingdom | British | 121369380001 | |||||
| HUFTON, Susan Lynn | Director | c/o Swan Turton & Co Neal Street Covent Garden WC2H 9PA London 68a England | England | British | 150686080001 | |||||
| PARKER, Christopher John Mckellen | Director | 7 Angel Mews Cable Street E1 0DH London | United Kingdom | British | 18116420005 | |||||
| REINECKE, Mark | Director | Caithness Road W14 0JA London 17 England | Thailand | German | 167438380002 | |||||
| SAVAGE, Chris | Director | School Lane Stoke Row RG9 5QT Henley-On-Thames 2 Woodside England | England | British | 271012660001 | |||||
| SIMONS, Nicola Louise | Director | South Street TA18 8AE Crewkerne 197 England | England | British | 271011990001 | |||||
| TOMLINSON, James Paul Steven | Director | Croft Way Woodcote RG8 0RS Reading 18 England | England | British | 188549660001 | |||||
| VERNON, Nicola Jane | Director | 11 Elm Road KT17 2EU Epsom Surrey | England | British | 116993790001 | |||||
| WIDDOWS, Carey | Director | Brackendale Way RG6 1DZ Reading 5 England | England | British | 184824350001 | |||||
| WIDDOWS, Janet Rosamund | Director | Brackendale Way RG6 1DZ Reading 5 England | United Kingdom | British | 314293980001 | |||||
| BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of AFRICAT UK?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Charlotte Anne Shipton | Mar 15, 2025 | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Francis James Horan | Jun 10, 2024 | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Janet Rosamund Widdows | Jun 10, 2024 | Claremont Lane KT10 9FQ Esher Albany House Surrey United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for AFRICAT UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 04, 2017 | Jun 10, 2024 | 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