About

Registered Number: 05413970
Date of Incorporation: 05/04/2005 (19 years ago)
Company Status: Active
Registered Address: 4th Floor 18 St. Cross Street, London, EC1N 8UN,

 

Safe Child Africa was registered on 05 April 2005 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This company has 19 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALSER, Sarah Ethel 14 January 2014 - 1
FINNERTY, Anthony James 09 October 2012 - 1
HOPEWELL, David 11 May 2015 - 1
PULLAN, Laurence 16 May 2015 - 1
BOARDMAN, Sarah Jane 09 October 2012 01 January 2013 1
BRALEY, Nicholas Michael 06 November 2012 31 January 2015 1
BUTLER, Michelle 09 October 2012 11 August 2015 1
CHAPPLE, Alison Barbara 05 April 2005 18 November 2005 1
COMPTON, Christine Joy 04 September 2010 03 December 2010 1
DZIEMIAN, Andrew 18 November 2005 01 April 2007 1
EKONG, Grace Adia 09 October 2012 09 March 2019 1
FOXCROFT, Gary James 05 April 2005 01 April 2008 1
FOXCROFT, Stephen James 01 December 2005 01 April 2008 1
HASSAN, Lindsay Daliah 19 December 2005 01 April 2008 1
HOLMAN, Felicite 04 September 2010 22 November 2014 1
ITE, Aniefiok 04 September 2010 09 October 2012 1
POLUEKTOFF, Viktor 01 April 2008 04 September 2010 1
SANDERCOCK, Eleanor Jane 01 April 2008 04 September 2010 1
Secretary Name Appointed Resigned Total Appointments
FOXCROFT, Naomi Jean Emily 05 April 2005 04 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 08 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 03 October 2017
AD01 - Change of registered office address 08 September 2017
CS01 - N/A 10 January 2017
CH01 - Change of particulars for director 05 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 22 July 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 19 June 2014
CERTNM - Change of name certificate 11 June 2014
MISC - Miscellaneous document 03 June 2014
CONNOT - N/A 13 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 31 January 2013
RESOLUTIONS - N/A 11 December 2012
CC04 - Statement of companies objects 11 December 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
MEM/ARTS - N/A 20 November 2012
CERTNM - Change of name certificate 14 November 2012
CONNOT - N/A 14 November 2012
MISC - Miscellaneous document 14 November 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 19 October 2011
AA01 - Change of accounting reference date 19 July 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 03 December 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
353 - Register of members 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 18 February 2008
RESOLUTIONS - N/A 20 April 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.