About

Registered Number: 05620263
Date of Incorporation: 11/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 104 Heathfield Road, Handsworth, Birmingham, West Midlands, B19 1HJ

 

Based in West Midlands, Yaa Asantewa Nanny Project was established in 2005, it's status is listed as "Active". There are 5 directors listed as Spence, Alicia Viola, Tucker, Trevor, Wright, Arnold Augustus, Brown, Doren, Wilson, Majorie for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Alicia Viola 11 November 2005 - 1
TUCKER, Trevor 11 November 2005 - 1
WRIGHT, Arnold Augustus 11 November 2005 - 1
BROWN, Doren 11 November 2005 12 November 2005 1
WILSON, Majorie 11 November 2005 13 August 2006 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
DISS40 - Notice of striking-off action discontinued 27 August 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 January 2011
AAMD - Amended Accounts 29 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 03 December 2008
AAMD - Amended Accounts 27 October 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 11 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.