About

Registered Number: 06664168
Date of Incorporation: 05/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 14 Park Row, Nottingham, Nottinghamshire, NG1 6GR,

 

Having been setup in 2008, Pan Africa Heart Foundation (Panahf) are based in Nottingham, Nottinghamshire, it's status is listed as "Active". The companies directors are listed as Jutley, Rajwinder Singh, Doctor, Idowu, Obatosin Adetokundo, Jones, Anna Ruth, Langat, Kenneth Chelule, Doctor, Postans, Laura Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUTLEY, Rajwinder Singh, Doctor 05 August 2008 - 1
IDOWU, Obatosin Adetokundo 14 October 2011 01 August 2018 1
JONES, Anna Ruth 13 March 2010 10 December 2011 1
LANGAT, Kenneth Chelule, Doctor 05 August 2008 01 September 2010 1
POSTANS, Laura Elizabeth 13 March 2010 21 December 2011 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 07 June 2019
CH01 - Change of particulars for director 29 August 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 October 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 14 August 2016
AD01 - Change of registered office address 14 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 10 June 2013
DISS40 - Notice of striking-off action discontinued 08 December 2012
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AD01 - Change of registered office address 05 December 2012
CH01 - Change of particulars for director 05 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AA - Annual Accounts 13 July 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AR01 - Annual Return 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
RESOLUTIONS - N/A 02 September 2010
CC04 - Statement of companies objects 02 September 2010
AA - Annual Accounts 01 June 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AR01 - Annual Return 20 January 2010
AD01 - Change of registered office address 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
287 - Change in situation or address of Registered Office 12 November 2008
CERTNM - Change of name certificate 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
NEWINC - New incorporation documents 05 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.