About

Registered Number: 06261208
Date of Incorporation: 29/05/2007 (17 years ago)
Company Status: Active
Registered Address: The Lawns 4 Stockgrove Park House, Heath & Reach, Leighton Buzzard, Bedfordshire, LU7 0BB,

 

Based in Leighton Buzzard, The Akabusi Charitable Trust was established in 2007. The companies directors are listed as Akabusi, Ashanti Inge, Akabusi, Ashanti Inge, Forrester, David William, Popoola, Susan, Botrugno, Paulo, Defeo, Carmine, Fossey, Keith, Hart, Kate Caroline, Jackson, Paul Robert, Mitchell, Philip John, Sallah, David Kwaku, Professor, Siebrits, Fiona Claire, Williams, Michael, Williams, Pamela in the Companies House registry. We do not know the number of employees at The Akabusi Charitable Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKABUSI, Ashanti Inge 29 September 2017 - 1
BOTRUGNO, Paulo 29 March 2011 29 September 2015 1
DEFEO, Carmine 29 March 2011 08 October 2012 1
FOSSEY, Keith 29 March 2011 26 September 2011 1
HART, Kate Caroline 26 September 2011 29 September 2015 1
JACKSON, Paul Robert 28 September 2015 29 September 2017 1
MITCHELL, Philip John 29 May 2007 29 September 2015 1
SALLAH, David Kwaku, Professor 01 October 2009 29 March 2011 1
SIEBRITS, Fiona Claire 29 May 2007 30 June 2011 1
WILLIAMS, Michael 29 May 2007 29 March 2011 1
WILLIAMS, Pamela 29 May 2007 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
AKABUSI, Ashanti Inge 29 September 2017 - 1
FORRESTER, David William 15 October 2012 29 September 2017 1
POPOOLA, Susan 29 March 2011 31 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 09 November 2017
AP03 - Appointment of secretary 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
PSC07 - N/A 29 September 2017
AP01 - Appointment of director 29 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AD01 - Change of registered office address 26 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 19 July 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 16 March 2016
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 12 November 2012
AP03 - Appointment of secretary 26 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 25 November 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 13 August 2011
AR01 - Annual Return 09 June 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP03 - Appointment of secretary 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
RESOLUTIONS - N/A 07 January 2011
MEM/ARTS - N/A 07 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 17 December 2009
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 12 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 27 August 2008
353 - Register of members 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
225 - Change of Accounting Reference Date 20 July 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.