About

Registered Number: 04823047
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 11-15 Park Street West, Luton, Beds, LU1 3JU

 

The Centre for All Families Positive Health (Cafph) was founded on 07 July 2003 and has its registered office in Luton in Beds, it has a status of "Active". This business has 19 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Barrington 10 August 2019 - 1
SEIDUN, Rasidi Olusegun 10 August 2019 - 1
BANYA, Benon 03 December 2005 20 November 2012 1
BOTHA, Anna 07 July 2003 22 April 2006 1
FLETCHER, Regina, Chair Person 03 December 2005 14 April 2007 1
GONCALVES, Miguel Jose 07 July 2003 02 December 2005 1
GRABOWSKI, Rona Mary 01 January 2008 13 January 2013 1
GROOTHERDER, Arend Jan Hendrik 05 December 2015 12 January 2018 1
HOWLETT, Christopher 13 January 2013 12 January 2018 1
MAGEZI, Marble 03 October 2004 22 April 2006 1
MMANGISA, Henderson 05 December 2015 25 November 2017 1
NYANDORO, Maria 25 November 2017 19 January 2019 1
SEELIG, Sara Margaret 20 May 2006 13 January 2013 1
WACHIRA, Veronica 13 January 2013 19 January 2019 1
Secretary Name Appointed Resigned Total Appointments
CAHILL, Success 10 August 2019 - 1
GRIFFITHS, Leasuwanna 23 June 2019 10 August 2019 1
MOHAUPT, Sandra 07 July 2003 03 December 2005 1
MUGOMEZI, Angela 20 May 2006 25 November 2017 1
SILUNYANGE, Elalio 25 November 2017 21 June 2019 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
MR01 - N/A 20 February 2020
MR04 - N/A 20 February 2020
MR04 - N/A 20 February 2020
AA - Annual Accounts 09 September 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
PSC01 - N/A 09 August 2019
CS01 - N/A 24 June 2019
AP03 - Appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
PSC07 - N/A 24 June 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 12 October 2018
AP01 - Appointment of director 25 July 2018
PSC01 - N/A 25 July 2018
PSC07 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
CS01 - N/A 09 July 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
AP03 - Appointment of secretary 18 April 2018
AP01 - Appointment of director 18 April 2018
PSC07 - N/A 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM02 - Termination of appointment of secretary 18 April 2018
PSC07 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 14 October 2016
CH03 - Change of particulars for secretary 03 October 2016
AR01 - Annual Return 01 August 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 11 June 2012
RESOLUTIONS - N/A 27 March 2012
MEM/ARTS - N/A 24 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AA - Annual Accounts 21 January 2011
AD01 - Change of registered office address 30 December 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 21 May 2009
225 - Change of Accounting Reference Date 07 May 2009
363a - Annual Return 07 May 2009
RESOLUTIONS - N/A 03 November 2008
MEM/ARTS - N/A 09 October 2008
CERTNM - Change of name certificate 06 October 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
363s - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
AA - Annual Accounts 11 May 2005
287 - Change in situation or address of Registered Office 28 October 2004
RESOLUTIONS - N/A 22 September 2004
MEM/ARTS - N/A 22 September 2004
363s - Annual Return 03 August 2004
RESOLUTIONS - N/A 26 March 2004
MEM/ARTS - N/A 26 March 2004
RESOLUTIONS - N/A 17 January 2004
MEM/ARTS - N/A 17 January 2004
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

Legal charge 30 March 2011 Fully Satisfied

N/A

Legal charge 09 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.