About

Registered Number: 05441478
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 20 Lewell Avenue, Marston, Oxford, OX3 0RL,

 

Established in 2005, Help for Children in Uganda has its registered office in Oxford, it's status at Companies House is "Active". There are 10 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Elizabeth Anne 01 February 2016 - 1
WENT, Alan David 24 July 2018 - 1
BOWDLER, Maria 01 August 2007 29 August 2014 1
CATTAN, Shona 29 August 2014 18 November 2014 1
EDGE, Carolyn Marguerite 06 May 2006 01 August 2007 1
HUMPHREYS-ROSS, Blair 03 May 2005 19 November 2014 1
MORROW, Keith George 29 August 2014 03 January 2019 1
ROSS, Angela 29 August 2014 13 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREYS-ROSS, Blair 01 February 2015 - 1
THOMAS, David 01 August 2007 01 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 26 February 2020
PSC01 - N/A 26 February 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 25 April 2019
PSC08 - N/A 24 January 2019
TM01 - Termination of appointment of director 03 January 2019
PSC07 - N/A 03 January 2019
AP01 - Appointment of director 27 July 2018
AD01 - Change of registered office address 27 July 2018
CH03 - Change of particulars for secretary 27 July 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 07 April 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 18 April 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 25 April 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 01 November 2015
AP03 - Appointment of secretary 31 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 28 April 2015
AA01 - Change of accounting reference date 11 February 2015
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 13 November 2014
AD01 - Change of registered office address 30 October 2014
AD01 - Change of registered office address 30 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 04 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AD01 - Change of registered office address 29 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AD01 - Change of registered office address 17 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 01 March 2012
AA - Annual Accounts 27 July 2011
DISS40 - Notice of striking-off action discontinued 23 July 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
CH01 - Change of particulars for director 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 25 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 12 March 2008
288a - Notice of appointment of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 13 November 2006
CERTNM - Change of name certificate 17 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363s - Annual Return 01 June 2006
CERTNM - Change of name certificate 09 November 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.