About

Registered Number: 09553052
Date of Incorporation: 21/04/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: 5 Talbot Road, St. Margarets, Isleworth, TW7 7HG,

 

Founded in 2015, Chineke Foundation has its registered office in Isleworth, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Allen, Candace Lamae, Basnage De Beauval, John Muhlenberg, Henry Lepart, Diane Patula, Konotey-ahulu, Dawid, Tharp, Kenneth Olumuyiwa, Thiagarajan, Krishna, Amazu, Joy Ufuoma, Amazu, Ogbonnaya Ejikeme, Nwanoku, Chinyere Adah, Ventura, Maria Amelia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Candace Lamae 21 April 2015 - 1
BASNAGE DE BEAUVAL, John Muhlenberg 05 October 2017 - 1
HENRY LEPART, Diane Patula 14 October 2016 - 1
KONOTEY-AHULU, Dawid 21 April 2015 - 1
THARP, Kenneth Olumuyiwa 12 October 2017 - 1
THIAGARAJAN, Krishna 21 December 2017 - 1
AMAZU, Joy Ufuoma 06 May 2015 08 June 2017 1
AMAZU, Ogbonnaya Ejikeme 06 May 2015 14 October 2016 1
NWANOKU, Chinyere Adah 21 April 2015 31 May 2017 1
VENTURA, Maria Amelia 21 April 2015 07 July 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 27 April 2018
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 12 October 2017
CH01 - Change of particulars for director 05 October 2017
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 02 June 2017
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 03 November 2016
AR01 - Annual Return 06 May 2016
RESOLUTIONS - N/A 04 March 2016
CC04 - Statement of companies objects 04 March 2016
MA - Memorandum and Articles 04 March 2016
RESOLUTIONS - N/A 16 February 2016
CC04 - Statement of companies objects 16 February 2016
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AA01 - Change of accounting reference date 11 July 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 11 May 2015
AP01 - Appointment of director 11 May 2015
NEWINC - New incorporation documents 21 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.