About

Registered Number: 03828538
Date of Incorporation: 19/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 2 Drury Close, Bowthorpe, Norwich, NR5 9DD

 

Having been setup in 1999, Association for Reaching & Instructing Children in Africa are based in Norwich, it has a status of "Active". We do not know the number of employees at the organisation. The company has 28 directors listed as Lansdowne, Elizabeth Heather, Lansdowne, Kevin Arthur, Willard, George, Willard, Rosemary Heather, Wilson, Harold Charles, Wilson, Ruth Heather, Wilson, Ruth Heather, Anderson, Dudley John, Briggs, Andrew Philip, Bryan, John, Church, Leslie John, Collingwood, John Morris, Dutfield, Jennifer, Jackson, Keith Daniel, Reverend, Kagiri, Samuel, Dr, Kavuma, Ashiraf, Lambert, Glenys Christina, Lambert, Terence John, Makara, Margaret, Mulholland, Graham George, Nassiwa Martin, Marie Solome, Russon, David, Schooling, Timothy John, Schooling, Timothy John, Starr, Stephen George, Stone, Anthony Laurence, Rev Dr, Wheale, Elizabeth Heather, Williams, Thomas Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANSDOWNE, Kevin Arthur 01 December 2012 - 1
WILLARD, George 19 August 1999 - 1
WILLARD, Rosemary Heather 19 August 1999 - 1
WILSON, Harold Charles 01 April 2020 - 1
WILSON, Ruth Heather 01 April 2020 - 1
WILSON, Ruth Heather 01 April 2020 - 1
ANDERSON, Dudley John 01 September 2006 13 November 2006 1
BRIGGS, Andrew Philip 01 March 2015 25 February 2020 1
BRYAN, John 01 September 2004 05 June 2007 1
CHURCH, Leslie John 19 August 1999 22 November 1999 1
COLLINGWOOD, John Morris 19 August 1999 31 August 2002 1
DUTFIELD, Jennifer 01 September 2006 10 November 2006 1
JACKSON, Keith Daniel, Reverend 01 September 2009 21 April 2011 1
KAGIRI, Samuel, Dr 31 March 2012 01 February 2014 1
KAVUMA, Ashiraf 01 December 2012 01 February 2014 1
LAMBERT, Glenys Christina 01 September 2008 27 February 2009 1
LAMBERT, Terence John 10 November 2008 27 February 2009 1
MAKARA, Margaret 14 May 2011 30 October 2012 1
MULHOLLAND, Graham George 01 October 2007 29 February 2020 1
NASSIWA MARTIN, Marie Solome 10 September 2009 03 December 2012 1
RUSSON, David 01 September 2007 14 October 2007 1
SCHOOLING, Timothy John 01 June 2007 23 February 2009 1
SCHOOLING, Timothy John 19 August 1999 31 August 2004 1
STARR, Stephen George 05 September 2009 31 December 2011 1
STONE, Anthony Laurence, Rev Dr 01 September 2002 12 June 2006 1
WHEALE, Elizabeth Heather 19 August 1999 31 August 2002 1
WILLIAMS, Thomas Stephen 26 October 2009 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
LANSDOWNE, Elizabeth Heather 01 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 29 February 2020
TM01 - Termination of appointment of director 26 February 2020
CS01 - N/A 15 July 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 06 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2015
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 15 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AP03 - Appointment of secretary 14 August 2014
AA - Annual Accounts 23 June 2014
CH03 - Change of particulars for secretary 07 August 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AD01 - Change of registered office address 07 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 05 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AD01 - Change of registered office address 02 September 2011
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
353 - Register of members 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AD01 - Change of registered office address 14 November 2009
AP01 - Appointment of director 12 October 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363s - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
363s - Annual Return 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
AA - Annual Accounts 21 July 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363s - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 06 June 2003
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 11 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
363s - Annual Return 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
RESOLUTIONS - N/A 07 March 2000
MEM/ARTS - N/A 07 March 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.