AFRICAN HEALTH POLICY NETWORK

Register to unlock more data on OkredoRegister

AFRICAN HEALTH POLICY NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03979511

Incorporation date

18/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Stratford Advice Arcade 107 - 109 The Grove, Stratford, London E15 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon16/04/2026
Termination of appointment of David Kofi Owusu as a director on 2026-04-13
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon25/04/2025
Registered office address changed from Durning Hall Earlham Grove Forest Gate London E7 9AB to Stratford Advice Arcade 107 - 109 the Grove Stratford London E15 1HP on 2025-04-25
dot icon25/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/08/2022
Appointment of Mr Mabule Tema as a director on 2021-10-30
dot icon26/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon26/01/2022
Termination of appointment of Eureka Dube as a director on 2022-01-14
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon06/05/2021
Termination of appointment of Josh Babarinde as a director on 2021-04-30
dot icon06/05/2021
Micro company accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon26/04/2019
Notification of a person with significant control statement
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Registered office address changed from 107-109 the Grove the Grove London E15 1HP to Durning Hall Earlham Grove Forest Gate London E7 9AB on 2017-11-02
dot icon02/11/2017
Confirmation statement made on 2017-04-18 with updates
dot icon02/11/2017
Administrative restoration application
dot icon10/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon12/08/2017
Compulsory strike-off action has been suspended
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-18 no member list
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Appointment of Mr Josh Babarinde as a director on 2015-09-01
dot icon18/11/2015
Appointment of Ms Eureka Dube as a director on 2015-09-01
dot icon18/11/2015
Appointment of Mr David Kofi Owusu as a director on 2015-09-01
dot icon18/11/2015
Appointment of Mr Danmore Sithole as a director on 2015-09-01
dot icon18/11/2015
Termination of appointment of Joshua Maurice Oliech as a director on 2015-09-01
dot icon18/11/2015
Termination of appointment of Fatmatta Bintu Khalil as a director on 2015-09-01
dot icon18/11/2015
Termination of appointment of Anthony Andre as a director on 2015-09-01
dot icon27/04/2015
Annual return made up to 2015-04-18 no member list
dot icon27/04/2015
Director's details changed for Ms Tendai Marjorie Ndanga on 2014-10-20
dot icon27/04/2015
Director's details changed for Mr Anthony Andre on 2014-10-20
dot icon27/04/2015
Director's details changed for Mr Joshua Maurice Oliech on 2014-10-20
dot icon04/02/2015
Registered office address changed from Suite B5, West Wing New City Cloisters 196 Old Street London London EC1V 9FR to 107-109 the Grove the Grove London E15 1HP on 2015-02-04
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Appointment of Ms Tendai Marjorie Ndanga as a director on 2013-10-10
dot icon29/04/2014
Annual return made up to 2014-04-18 no member list
dot icon26/02/2014
Appointment of Mr Joshua Oliech as a director
dot icon26/02/2014
Appointment of Mr Anthony Andre as a director
dot icon18/02/2014
Termination of appointment of Nyasha Mapuranga as a director
dot icon18/02/2014
Termination of appointment of Michaelene Holder as a director
dot icon18/02/2014
Termination of appointment of Andrew Gardiner as a director
dot icon18/02/2014
Termination of appointment of Kolawole Akinola as a director
dot icon05/02/2014
Full accounts made up to 2013-03-31
dot icon31/08/2013
Annual return made up to 2013-04-18 no member list
dot icon25/07/2013
Termination of appointment of Dorothy Mukasa as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon08/09/2012
Compulsory strike-off action has been discontinued
dot icon05/09/2012
Annual return made up to 2012-04-18 no member list
dot icon05/09/2012
Appointment of Ms Nyasha Sibusisiwe Mapuranga as a director
dot icon04/09/2012
Director's details changed for Ms Michae Holder-March on 2012-09-04
dot icon04/09/2012
Appointment of Ms Fatmatta Bintu Khalil as a director
dot icon04/09/2012
Appointment of Ms Michae Holder-March as a director
dot icon03/09/2012
Appointment of Mr Andrew Gardiner as a director
dot icon03/09/2012
Termination of appointment of Eddy Aroda as a director
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon25/10/2011
Termination of appointment of Nimrod Nyakanyanga as a director
dot icon02/06/2011
Annual return made up to 2011-04-18 no member list
dot icon31/03/2011
Appointment of Mr Kolawole Akinbiyi Akinola as a director
dot icon30/03/2011
Appointment of Mr Nimrod Nyakanyanga as a director
dot icon29/03/2011
Termination of appointment of Winnie Sseruma as a director
dot icon28/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/09/2010
Appointment of Ms Dorothy Netese Samallie Mukasa as a director
dot icon01/09/2010
Appointment of Ms Winnie Sanyu Sseruma as a director
dot icon31/08/2010
Termination of appointment of Cheikh Traore as a director
dot icon31/08/2010
Termination of appointment of Eunice Sinyemu as a director
dot icon25/08/2010
Memorandum and Articles of Association
dot icon25/08/2010
Statement of company's objects
dot icon20/08/2010
Certificate of change of name
dot icon20/08/2010
Change of name notice
dot icon29/07/2010
Annual return made up to 2010-01-26 no member list
dot icon29/07/2010
Registered office address changed from 196 Old Street London EC1V 9FR on 2010-07-29
dot icon29/07/2010
Director's details changed for Dr Cheikh Eteka Traore on 2010-01-12
dot icon29/07/2010
Director's details changed for Eddy Aroda on 2010-01-12
dot icon29/07/2010
Director's details changed for Eunice Sinyemu on 2010-01-12
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon04/12/2009
Termination of appointment of Charles Oduka as a director
dot icon04/12/2009
Termination of appointment of Caleb Christopher as a secretary
dot icon28/04/2009
Annual return made up to 18/04/09
dot icon28/04/2009
Appointment terminated director elizabeth cowper
dot icon28/04/2009
Appointment terminated director charles mazhude
dot icon28/04/2009
Appointment terminated director oola balam
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon01/05/2008
Annual return made up to 18/04/08
dot icon30/04/2008
Appointment terminated secretary chinelo nwajiobi
dot icon19/02/2008
Full accounts made up to 2007-03-31
dot icon15/02/2008
New secretary appointed
dot icon14/05/2007
Annual return made up to 18/04/07
dot icon24/01/2007
New director appointed
dot icon27/11/2006
Full accounts made up to 2006-03-31
dot icon30/08/2006
Director resigned
dot icon19/07/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon04/05/2006
Annual return made up to 18/04/06
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
Annual return made up to 18/04/05
dot icon29/01/2005
Secretary resigned
dot icon29/01/2005
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New secretary appointed
dot icon20/12/2004
New director appointed
dot icon01/12/2004
Full accounts made up to 2004-03-31
dot icon18/05/2004
Annual return made up to 18/04/04
dot icon08/08/2003
Full accounts made up to 2003-03-31
dot icon27/05/2003
Annual return made up to 18/04/03
dot icon30/11/2002
Full accounts made up to 2002-03-31
dot icon12/06/2002
Annual return made up to 18/04/02
dot icon29/05/2002
Director resigned
dot icon20/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon14/02/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon02/07/2001
Annual return made up to 18/04/01
dot icon13/11/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New secretary appointed
dot icon21/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon18/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
249.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyasha Sibusisiwe Mapuranga
Director
07/10/2011 - 22/11/2013
9
Nyakanyanga, Nimrod
Director
28/01/2011 - 07/10/2011
7
Ms Stella Oryang
Director
09/06/2000 - 01/08/2000
2
Dube, Eureka
Director
01/09/2015 - 14/01/2022
2
Zulu, Arnold Foster
Director
09/06/2000 - 28/03/2003
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN HEALTH POLICY NETWORK

AFRICAN HEALTH POLICY NETWORK is an(a) Active company incorporated on 18/04/2000 with the registered office located at Stratford Advice Arcade 107 - 109 The Grove, Stratford, London E15 1HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN HEALTH POLICY NETWORK?

toggle

AFRICAN HEALTH POLICY NETWORK is currently Active. It was registered on 18/04/2000 .

Where is AFRICAN HEALTH POLICY NETWORK located?

toggle

AFRICAN HEALTH POLICY NETWORK is registered at Stratford Advice Arcade 107 - 109 The Grove, Stratford, London E15 1HP.

What does AFRICAN HEALTH POLICY NETWORK do?

toggle

AFRICAN HEALTH POLICY NETWORK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AFRICAN HEALTH POLICY NETWORK?

toggle

The latest filing was on 16/04/2026: Termination of appointment of David Kofi Owusu as a director on 2026-04-13.