About

Registered Number: 07474050
Date of Incorporation: 20/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Big Yellow Storage Company, 65 Penarth Road, Cardiff, CF10 5DL,

 

Life for African Mothers was established in 2010. We don't currently know the number of employees at Life for African Mothers. The companies directors are listed as Davies, Philomena Mary, Agbonkhese, Racheal, Doctor, Aylott, Martin, Brough, David Alan, Esong, Mercy, Falloon, Sam, Lindsay, Peter, Morgan, Julie, Morgan-isaac, Huedel, Price, Matthew John, Davies, Bethan Mair, Bickerton, Gareth, Chapman, Sharon Louise, Fiander, Alison, Prof, Gorman, Angela Mary, Gorman, Michael William, Kayoueche, Assia, Kpakio, Maxson Sahr, Reynolds, Suzanne, Roberts, David Emrys, Williams, Colin Rees, Winder, Sarah, Wright, Michael Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGBONKHESE, Racheal, Doctor 20 June 2011 - 1
AYLOTT, Martin 01 September 2019 - 1
BROUGH, David Alan 30 October 2018 - 1
ESONG, Mercy 30 October 2018 - 1
FALLOON, Sam 25 November 2019 - 1
LINDSAY, Peter 01 January 2018 - 1
MORGAN, Julie 20 December 2010 - 1
MORGAN-ISAAC, Huedel 15 August 2017 - 1
PRICE, Matthew John 20 December 2010 - 1
BICKERTON, Gareth 06 January 2017 01 May 2018 1
CHAPMAN, Sharon Louise 20 December 2010 23 July 2012 1
FIANDER, Alison, Prof 14 September 2012 04 September 2016 1
GORMAN, Angela Mary 20 December 2010 10 January 2017 1
GORMAN, Michael William 20 December 2010 02 February 2011 1
KAYOUECHE, Assia 01 January 2018 23 August 2019 1
KPAKIO, Maxson Sahr 30 October 2018 01 June 2020 1
REYNOLDS, Suzanne 01 May 2013 10 August 2017 1
ROBERTS, David Emrys 20 June 2011 01 March 2016 1
WILLIAMS, Colin Rees 20 December 2010 10 August 2017 1
WINDER, Sarah 02 November 2011 19 March 2012 1
WRIGHT, Michael Charles 15 August 2017 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Philomena Mary 19 March 2012 - 1
DAVIES, Bethan Mair 20 December 2010 19 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
TM01 - Termination of appointment of director 07 July 2020
CS01 - N/A 19 December 2019
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 12 December 2019
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 27 August 2017
TM01 - Termination of appointment of director 27 August 2017
AP01 - Appointment of director 26 August 2017
AP01 - Appointment of director 26 August 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 18 December 2016
TM01 - Termination of appointment of director 15 September 2016
AD01 - Change of registered office address 15 September 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 28 August 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AP03 - Appointment of secretary 04 April 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 21 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 19 August 2011
AA01 - Change of accounting reference date 24 June 2011
NEWINC - New incorporation documents 20 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.