About

Registered Number: 08479121
Date of Incorporation: 08/04/2013 (11 years ago)
Company Status: Active
Registered Address: 202 Uxbridge Road, London, W12 7JP,

 

Mother & Child Welfare Organisation was founded on 08 April 2013 and has its registered office in London. We do not know the number of employees at this business. The organisation has 20 directors listed as Yassin, Mohamed, Abdullahi, Qassim, Hared, Khadra Ali, Virami, Nazmu, Abdullahi, Qasim Xaji, Ahmed, Hawa Sheik, Ali, Hannah, Ali, Hayaat, Hared, Khadra, Mohamud, Abdulahi, Mohamud, Halimo Aden, Abdullah, Awes Mohamed, Arab, Abdirahman, Farah, Abdirashid Ahmed, Farah, Riad Ali, Farah, Shankankaroon, Jaamac, Idil, Muse, Liban Ismail, Osman, Mischi Omar, Osman, Shukri at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDULLAHI, Qassim 27 August 2019 - 1
HARED, Khadra Ali 08 April 2013 - 1
VIRAMI, Nazmu 27 August 2019 - 1
ABDULLAH, Awes Mohamed 01 January 2014 01 August 2014 1
ARAB, Abdirahman 08 April 2013 15 May 2013 1
FARAH, Abdirashid Ahmed 15 June 2013 11 September 2013 1
FARAH, Riad Ali 08 June 2017 03 August 2018 1
FARAH, Shankankaroon 01 January 2014 18 January 2016 1
JAAMAC, Idil 20 December 2015 19 September 2016 1
MUSE, Liban Ismail 20 April 2015 10 March 2016 1
OSMAN, Mischi Omar 01 January 2014 01 April 2014 1
OSMAN, Shukri 08 April 2013 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
YASSIN, Mohamed 03 August 2018 - 1
ABDULLAHI, Qasim Xaji 22 February 2016 27 August 2019 1
AHMED, Hawa Sheik 08 June 2017 03 August 2018 1
ALI, Hannah 21 February 2016 08 June 2017 1
ALI, Hayaat 01 April 2017 27 August 2019 1
HARED, Khadra 08 April 2013 18 January 2016 1
MOHAMUD, Abdulahi 03 August 2018 27 August 2019 1
MOHAMUD, Halimo Aden 01 August 2014 18 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
TM02 - Termination of appointment of secretary 27 August 2019
TM02 - Termination of appointment of secretary 27 August 2019
TM02 - Termination of appointment of secretary 27 August 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
CS01 - N/A 05 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 26 October 2018
AD01 - Change of registered office address 03 August 2018
AD01 - Change of registered office address 03 August 2018
PSC07 - N/A 03 August 2018
AP03 - Appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
TM02 - Termination of appointment of secretary 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 20 June 2017
AP03 - Appointment of secretary 20 June 2017
AP03 - Appointment of secretary 08 June 2017
AP01 - Appointment of director 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AA - Annual Accounts 08 February 2017
TM01 - Termination of appointment of director 19 September 2016
AR01 - Annual Return 06 June 2016
CH03 - Change of particulars for secretary 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
CH01 - Change of particulars for director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AP03 - Appointment of secretary 23 February 2016
AP03 - Appointment of secretary 22 February 2016
AP01 - Appointment of director 19 January 2016
AD01 - Change of registered office address 19 January 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 01 September 2014
AP03 - Appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 19 July 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 30 May 2014
RESOLUTIONS - N/A 14 April 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AD01 - Change of registered office address 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 16 May 2013
NEWINC - New incorporation documents 08 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.