AFRUCA - SAFEGUARDING CHILDREN

Register to unlock more data on OkredoRegister

AFRUCA - SAFEGUARDING CHILDREN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306536

Incorporation date

17/10/2001

Size

Full

Contacts

Registered address

Registered address

Unit 8 290 Mare Street, London E8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon20/04/2026
Director's details changed for Miss Mamayimbe Sylla on 2026-04-18
dot icon20/02/2026
Confirmation statement made on 2025-11-02 with no updates
dot icon29/01/2026
Full accounts made up to 2025-06-30
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon14/11/2024
Full accounts made up to 2024-06-30
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon18/09/2024
Director's details changed for Mrs Magdalene Nyerovwo Adenaike on 2024-08-20
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/10/2023
Full accounts made up to 2023-06-30
dot icon27/06/2023
Appointment of Ms Alimatu Yagbessay Dimonekene as a director on 2023-06-24
dot icon27/06/2023
Director's details changed for Mrs Magdalene Nyerovwo Adenaike on 2023-06-27
dot icon27/06/2023
Director's details changed for Mrs Omolola Olayinka Adeola-Oni on 2023-06-27
dot icon27/06/2023
Director's details changed for Mrs Omolola Olayinka Adeola-Oni on 2023-06-27
dot icon03/05/2023
Appointment of Miss Mamayimbe Sylla as a director on 2023-05-02
dot icon05/01/2023
Full accounts made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon05/09/2022
Termination of appointment of Ganiatu Martins as a director on 2022-09-05
dot icon03/09/2022
Appointment of Mrs Magdalene Nyerovwo Adenaike as a director on 2022-09-02
dot icon19/08/2022
Appointment of Mrs Omolola Olayinka Adeola-Oni as a director on 2022-08-18
dot icon22/07/2022
Termination of appointment of Janet Latinwo as a director on 2022-07-19
dot icon07/04/2022
Termination of appointment of Belinda Chideme as a director on 2022-04-06
dot icon10/03/2022
Registered office address changed from Unit 2J Leroy House 436 Essex Road Islington London N1 3QP England to Unit 8 290 Mare Street London E8 1HE on 2022-03-10
dot icon25/01/2022
Termination of appointment of Georgina Taiwo Awoonor-Gordon as a director on 2022-01-25
dot icon25/01/2022
Termination of appointment of Uduak Olembo Amino as a director on 2022-01-25
dot icon02/12/2021
Full accounts made up to 2021-06-30
dot icon14/11/2021
Termination of appointment of Tsitsi Dadirai Chawatama-Kwambana as a director on 2021-11-10
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon01/09/2021
Registered office address changed from Unit 3D/F Leroy House 436 Essex Road London N1 3QP to Unit 2J Leroy House 436 Essex Road Islington London N1 3QP on 2021-09-01
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon11/08/2021
Director's details changed for Dr Tsitsi Dadirai Chawatama on 2021-08-11
dot icon26/04/2021
Memorandum and Articles of Association
dot icon26/04/2021
Resolutions
dot icon04/03/2021
Appointment of Miss Uduak Olembo Amino as a director on 2021-01-19
dot icon04/03/2021
Appointment of Miss Belinda Chideme as a director on 2021-01-19
dot icon03/03/2021
Appointment of Dr Sudhir Kumar Sethi as a director on 2021-01-19
dot icon30/11/2020
Full accounts made up to 2020-06-30
dot icon13/10/2020
Termination of appointment of Conrad Zinenubah Dumbah as a director on 2020-10-13
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon25/08/2020
Resolutions
dot icon18/08/2020
Memorandum and Articles of Association
dot icon18/08/2020
Statement of company's objects
dot icon24/02/2020
Memorandum and Articles of Association
dot icon24/02/2020
Resolutions
dot icon15/02/2020
Resolutions
dot icon15/02/2020
Miscellaneous
dot icon05/02/2020
Statement of company's objects
dot icon30/01/2020
Resolutions
dot icon28/01/2020
Change of name notice
dot icon14/10/2019
Full accounts made up to 2019-06-30
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon19/07/2019
Termination of appointment of Angela Nagawa as a director on 2018-10-02
dot icon19/09/2018
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon17/09/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Appointment of Mrs Georgina Taiwo Awoonor-Gordon as a director on 2018-07-17
dot icon19/07/2018
Appointment of Dr Tsitsi Chawatama as a director on 2018-07-17
dot icon15/06/2018
Termination of appointment of Ekanem Aye Robertson as a director on 2018-06-15
dot icon04/06/2018
Termination of appointment of Deborah Habibah Mbabazi as a director on 2018-05-16
dot icon23/10/2017
Full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon16/10/2017
Termination of appointment of Dorcas Gwata as a director on 2017-10-11
dot icon16/10/2017
Termination of appointment of Zainab Clarkson as a director on 2017-10-11
dot icon09/11/2016
Appointment of Ms Ekanem Aye Robertson as a director on 2016-10-28
dot icon07/11/2016
Appointment of Mr Conrad Zinenubah Dumbah as a director on 2016-10-24
dot icon07/11/2016
Appointment of Ms Dorcas Gwata as a director on 2016-10-24
dot icon07/11/2016
Appointment of Mrs Deborah Habibah Mbabazi as a director on 2016-10-24
dot icon04/11/2016
Termination of appointment of Simon Bockari Vandi as a director on 2016-10-31
dot icon04/11/2016
Termination of appointment of Afua Caroline Owusu Hirsch as a director on 2016-10-31
dot icon04/11/2016
Termination of appointment of Afua Caroline Owusu Hirsch as a director on 2016-10-31
dot icon04/11/2016
Appointment of Miss Angela Nagawa as a director on 2016-10-24
dot icon04/11/2016
Full accounts made up to 2016-03-31
dot icon25/10/2016
Termination of appointment of Prospera Sorviel Tedam as a director on 2016-10-20
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon20/10/2016
Termination of appointment of Dorcas Ahinforwa Erskine as a director on 2016-10-20
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-17 no member list
dot icon13/07/2015
Director's details changed for Mrs Janet Latinwo on 2015-07-13
dot icon23/02/2015
Appointment of Mr Simon Bockari Vandi as a director on 2015-01-12
dot icon23/02/2015
Appointment of Ms Ganiatu Martins as a director on 2015-01-12
dot icon03/02/2015
Director's details changed for Miss Dorcas Erskine on 2015-02-03
dot icon03/02/2015
Director's details changed for Miss Dorcas Erskine on 2015-02-03
dot icon03/02/2015
Appointment of Miss Afua Caroline Owusu Hirsch as a director on 2015-01-12
dot icon14/11/2014
Full accounts made up to 2014-03-31
dot icon22/10/2014
Appointment of Mrs Janet Latinwo as a director on 2014-05-03
dot icon21/10/2014
Annual return made up to 2014-10-17 no member list
dot icon21/10/2014
Appointment of Miss Dorcas Erskine as a director on 2014-05-03
dot icon20/10/2014
Termination of appointment of Eunice Kyalo as a director on 2014-05-03
dot icon20/10/2014
Termination of appointment of Kayode Olatuyi as a director on 2014-05-03
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-17 no member list
dot icon12/06/2013
Director's details changed for Mrs Prospera Tedam on 2013-06-12
dot icon12/06/2013
Director's details changed for Eunice Kyalo on 2013-06-12
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-17 no member list
dot icon12/11/2012
Secretary's details changed for Modupe Debbie Ariyo on 2012-11-01
dot icon28/11/2011
Full accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-10-17 no member list
dot icon11/07/2011
Appointment of Mrs Prospera Tedam as a director
dot icon10/06/2011
Appointment of Ms Zainab Clarkson as a director
dot icon10/06/2011
Appointment of Mr Kayode Olatuyi as a director
dot icon28/02/2011
Termination of appointment of Mbololwa Mbikusita Lewanika as a director
dot icon28/02/2011
Termination of appointment of Dapo Oyewole as a director
dot icon28/02/2011
Termination of appointment of Mary Kanu as a director
dot icon28/02/2011
Termination of appointment of Mbololwa Mbikusita Lewanika as a director
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-17 no member list
dot icon26/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-17 no member list
dot icon19/10/2009
Director's details changed for Dapo Oyewole on 2009-10-19
dot icon19/10/2009
Director's details changed for Mrs Mary Chinedu Kanu on 2009-10-19
dot icon19/10/2009
Director's details changed for Doctor Mbololwa Mbikusita Lewanika on 2009-10-19
dot icon19/10/2009
Director's details changed for Eunice Kyalo on 2009-10-19
dot icon17/10/2008
Annual return made up to 17/10/08
dot icon17/10/2008
Appointment terminated director grace alalade
dot icon17/10/2008
Appointment terminated director margaret akullo
dot icon01/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/12/2007
Amended accounts made up to 2007-03-31
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon05/11/2007
Annual return made up to 17/10/07
dot icon05/11/2007
Secretary's particulars changed
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon15/11/2006
Annual return made up to 17/10/06
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Registered office changed on 15/11/06 from: unit 4S leroy house 436 essex road london N1 3QP
dot icon17/03/2006
Director resigned
dot icon17/02/2006
Full accounts made up to 2005-03-31
dot icon25/11/2005
Annual return made up to 17/10/05
dot icon10/02/2005
New director appointed
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Annual return made up to 17/10/04
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
Director resigned
dot icon21/11/2003
Annual return made up to 17/10/03
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon09/05/2003
New director appointed
dot icon23/04/2003
Registered office changed on 23/04/03 from: unit 6 canon bury yard 190A new north road london N1 7BJ
dot icon31/03/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon02/01/2003
New director appointed
dot icon16/11/2002
Annual return made up to 17/10/02
dot icon17/07/2002
Memorandum and Articles of Association
dot icon17/07/2002
Resolutions
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon02/02/2002
Registered office changed on 02/02/02 from: 32 mill house 2-4 windmill lane southall middlesex UB2 4NJ
dot icon17/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adenaike, Magdalene Nyerovwo
Director
02/09/2022 - Present
6
Martins, Ganiatu
Director
12/01/2015 - 05/09/2022
2
Latinwo, Janet
Director
03/05/2014 - 19/07/2022
3
Alalade, Grace
Director
29/10/2004 - 01/03/2008
3
Gwata, Dorcas
Director
24/10/2016 - 11/10/2017
1

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 AFRUCA - SAFEGUARDING CHILDREN

AFRUCA - SAFEGUARDING CHILDREN is an(a) Active company incorporated on 17/10/2001 with the registered office located at Unit 8 290 Mare Street, London E8 1HE. There are currently 6 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 AFRUCA - SAFEGUARDING CHILDREN?

toggle

AFRUCA - SAFEGUARDING CHILDREN is currently Active. It was registered on 17/10/2001 .

Where is AFRUCA - SAFEGUARDING CHILDREN located?

toggle

AFRUCA - SAFEGUARDING CHILDREN is registered at Unit 8 290 Mare Street, London E8 1HE.

What does AFRUCA - SAFEGUARDING CHILDREN do?

toggle

AFRUCA - SAFEGUARDING CHILDREN operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AFRUCA - SAFEGUARDING CHILDREN?

toggle

The latest filing was on 20/04/2026: Director's details changed for Miss Mamayimbe Sylla on 2026-04-18.