AMREF HEALTH AFRICA

Register to unlock more data on OkredoRegister

AMREF HEALTH AFRICA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00982544

Incorporation date

19/06/1970

Size

Full

Contacts

Registered address

Registered address

Canopi 82 Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1970)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon03/01/2026
Director's details changed for Dr Tinashe Chandauka on 2020-08-18
dot icon02/01/2026
Director's details changed for Mrs Beverley Jewell on 2020-08-18
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/11/2024
Termination of appointment of Amanda Caine as a director on 2024-11-21
dot icon11/11/2024
Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to Canopi 82 Tanner Street London SE1 3GN on 2024-11-11
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Appointment of Ms Jill Dawn Anderson as a director on 2024-05-30
dot icon03/06/2024
Appointment of Mr Andrew Mcgowan Tuttle as a director on 2024-05-30
dot icon22/03/2024
Appointment of Ms Navita Yadav as a director on 2024-03-21
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/09/2023
Termination of appointment of Simon Hammett as a director on 2023-09-01
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Resolutions
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Director's details changed for Ms Jennifer Kiima Mbaluto on 2023-05-16
dot icon01/03/2023
Registered office address changed from 15-18 Lower Ground Floor White Lion Street London N1 9PD to 7-14 Great Dover Street London SE1 4YR on 2023-03-01
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/11/2022
Appointment of Dr Sally Ann Nicholas as a director on 2022-11-18
dot icon25/10/2022
Termination of appointment of Susan Hunt as a director on 2022-10-23
dot icon14/06/2022
Accounts for a small company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/07/2021
Accounts for a small company made up to 2020-12-31
dot icon18/06/2021
Memorandum and Articles of Association
dot icon18/06/2021
Resolutions
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/09/2020
Termination of appointment of Alistair Smith as a director on 2020-08-28
dot icon20/08/2020
Appointment of Mr Simon Hammett as a director on 2020-08-17
dot icon19/08/2020
Appointment of Dr Tinashe Chandauka as a director on 2020-08-17
dot icon18/08/2020
Appointment of Ms Bridie Layden as a director on 2020-08-17
dot icon18/08/2020
Appointment of Ms Beverley Jewell as a director on 2020-08-17
dot icon10/07/2020
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Appointment of Ms Helen Blake as a secretary on 2020-02-06
dot icon06/02/2020
Termination of appointment of Stephen Thomas Hindle as a secretary on 2020-02-06
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/12/2019
Appointment of Mr Paul Davey as a director on 2019-11-27
dot icon19/11/2019
Termination of appointment of Nigel Francis Lightfoot as a director on 2019-10-31
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Termination of appointment of Mark Richard Chambers as a director on 2019-04-10
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Director's details changed for Dr Nigel Francis Lighfoot on 2018-12-21
dot icon05/10/2018
Appointment of Ms Jennifer Kiima Mbaluto as a director on 2018-10-05
dot icon28/09/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon05/04/2018
Full accounts made up to 2017-09-30
dot icon26/03/2018
Appointment of Dr Nigel Francis Lighfoot as a director on 2018-03-13
dot icon08/03/2018
Termination of appointment of Ian Craig Pollard as a director on 2018-01-24
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/12/2017
Termination of appointment of Stella Broleen Helps as a secretary on 2017-11-27
dot icon05/12/2017
Appointment of Mr Stephen Thomas Hindle as a secretary on 2017-11-27
dot icon17/03/2017
Termination of appointment of Sally James as a director on 2017-02-28
dot icon17/03/2017
Termination of appointment of Paul Christopher Davey as a director on 2017-02-28
dot icon13/03/2017
Full accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/05/2016
Appointment of Mr Mark Richard Chambers as a director on 2016-04-11
dot icon05/04/2016
Full accounts made up to 2015-09-30
dot icon16/03/2016
Appointment of Mrs Stella Broleen Helps as a secretary on 2016-03-15
dot icon16/03/2016
Termination of appointment of Ian Martin Gill as a secretary on 2016-03-15
dot icon16/03/2016
Termination of appointment of Gautam Shashichandra Dalal as a director on 2016-03-15
dot icon04/01/2016
Annual return made up to 2015-12-31 no member list
dot icon24/09/2015
Termination of appointment of Katy Mary Steward as a director on 2015-02-12
dot icon24/09/2015
Appointment of Mr Ian Craig Pollard as a director on 2015-07-28
dot icon24/09/2015
Termination of appointment of Liam David Fisher Jones as a director on 2015-07-28
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon19/05/2015
Resolutions
dot icon29/04/2015
Appointment of Mr Alistair Smith as a director on 2014-10-23
dot icon27/04/2015
Termination of appointment of James Murray Grant as a director on 2015-04-22
dot icon27/04/2015
Termination of appointment of Josephine Ruwende as a director on 2015-04-22
dot icon27/04/2015
Appointment of Mrs Amanda Caine as a director on 2014-11-20
dot icon28/01/2015
Annual return made up to 2014-12-31 no member list
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon02/07/2014
Resolutions
dot icon25/04/2014
Auditor's resignation
dot icon26/02/2014
Certificate of change of name
dot icon26/02/2014
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon19/02/2014
Resolutions
dot icon19/02/2014
Change of name notice
dot icon14/01/2014
Annual return made up to 2013-12-31 no member list
dot icon03/12/2013
Appointment of Ms Susan Hunt as a director
dot icon12/06/2013
Full accounts made up to 2012-09-30
dot icon05/06/2013
Termination of appointment of Ian Gill as a director
dot icon22/04/2013
Termination of appointment of Mark Goldring as a director
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2013
Registered office address changed from , Clifford's Inn, Fetter Lane, London, EC4A 1BZ on 2013-04-08
dot icon07/02/2013
Director's details changed for Mr. Ian Martin Gill on 2013-02-07
dot icon11/01/2013
Annual return made up to 2012-12-31 no member list
dot icon11/01/2013
Director's details changed for Mr Paul Christopher Davey on 2013-01-10
dot icon11/01/2013
Director's details changed for Gautam Shashichandra Dalal on 2013-01-10
dot icon20/11/2012
Appointment of Dr Katy Mary Steward as a director
dot icon20/11/2012
Termination of appointment of Samara Hammond as a director
dot icon31/07/2012
Appointment of Dr Josephine Ruwende as a director
dot icon15/06/2012
Appointment of Mrs Samara Louise Hammond as a director
dot icon15/06/2012
Termination of appointment of Matthew Edwards as a director
dot icon15/03/2012
Full accounts made up to 2011-09-30
dot icon02/02/2012
Annual return made up to 2011-12-31 no member list
dot icon03/08/2011
Appointment of Mr Ian Martin Gill as a secretary
dot icon03/08/2011
Termination of appointment of Senait Fassil-Kiflezghi as a secretary
dot icon22/06/2011
Appointment of Ms Sally James as a director
dot icon09/02/2011
Annual return made up to 2010-12-31 no member list
dot icon09/02/2011
Termination of appointment of Inosi Nyatta as a director
dot icon09/02/2011
Termination of appointment of Susan Hollick as a director
dot icon07/02/2011
Full accounts made up to 2010-09-30
dot icon14/06/2010
Termination of appointment of Fiona Napier as a director
dot icon06/02/2010
Full accounts made up to 2009-09-30
dot icon26/01/2010
Annual return made up to 2009-12-31 no member list
dot icon26/01/2010
Director's details changed for Gautam Shashichandra Dalal on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr Mark Goldring on 2009-10-01
dot icon25/01/2010
Director's details changed for Ms Inosi Mary Nyatta on 2009-10-01
dot icon25/01/2010
Director's details changed for Ian Martin Gill on 2009-10-01
dot icon25/01/2010
Director's details changed for James Murray Grant on 2009-10-01
dot icon25/01/2010
Director's details changed for Matthew John Edwards on 2009-10-01
dot icon25/01/2010
Director's details changed for Liam David Fisher Jones on 2009-10-01
dot icon25/01/2010
Director's details changed for Paul Christopher Davey on 2009-10-01
dot icon02/10/2009
Director appointed liam david fisher jones
dot icon02/10/2009
Director appointed james murray grant
dot icon12/06/2009
Director appointed mrs fiona almyrie napier
dot icon12/06/2009
Appointment terminated director katherine mathers
dot icon12/06/2009
Appointment terminated director samara hammond
dot icon12/06/2009
Appointment terminated director ian edwards
dot icon09/04/2009
Full accounts made up to 2008-09-30
dot icon13/01/2009
Annual return made up to 31/12/08
dot icon18/07/2008
Secretary appointed mrs senait fassil-kiflezghi
dot icon18/07/2008
Appointment terminated secretary ian gill
dot icon17/06/2008
Director appointed ms inosi mary nyatta
dot icon17/06/2008
Director appointed mr mark ian goldring
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
Director's particulars changed
dot icon23/01/2008
Full accounts made up to 2007-09-30
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon21/01/2008
Annual return made up to 31/12/07
dot icon14/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon24/03/2007
Resolutions
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Registered office changed on 27/02/07 from: kensington charity centre, 4TH floor charles house, 375 kensington high street, london W14 8QH
dot icon27/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon29/01/2007
Full accounts made up to 2006-09-30
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Annual return made up to 31/12/06
dot icon10/05/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon13/04/2006
Full accounts made up to 2005-09-30
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Secretary resigned
dot icon12/01/2006
Annual return made up to 31/12/05
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Director resigned
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon07/09/2005
Full accounts made up to 2004-09-30
dot icon19/01/2005
Annual return made up to 31/12/04
dot icon19/01/2005
Registered office changed on 19/01/05 from: 4 grosvenor place, london, SW1X 7HJ
dot icon19/01/2005
New director appointed
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon28/01/2004
Full accounts made up to 2003-09-30
dot icon28/01/2004
Annual return made up to 31/12/03
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon29/01/2003
New director appointed
dot icon24/01/2003
Full accounts made up to 2002-09-30
dot icon24/01/2003
Annual return made up to 31/12/02
dot icon21/01/2003
New director appointed
dot icon22/05/2002
Full accounts made up to 2001-09-30
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon22/01/2002
Annual return made up to 31/12/01
dot icon27/11/2001
New director appointed
dot icon20/04/2001
Memorandum and Articles of Association
dot icon20/04/2001
Resolutions
dot icon11/04/2001
Certificate of change of name
dot icon04/04/2001
Full accounts made up to 2000-09-30
dot icon29/01/2001
Annual return made up to 31/12/00
dot icon29/01/2001
New director appointed
dot icon24/10/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon27/06/2000
Full accounts made up to 1999-09-30
dot icon22/02/2000
Annual return made up to 31/12/99
dot icon22/02/2000
Director resigned
dot icon17/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Registered office changed on 16/07/99 from: 11 old queen street, london, SW1H 9JA
dot icon13/05/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon18/03/1999
Full accounts made up to 1998-09-30
dot icon18/03/1999
Annual return made up to 31/12/98
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Director resigned
dot icon06/02/1999
Director resigned
dot icon06/02/1999
Director resigned
dot icon06/02/1999
Director resigned
dot icon06/02/1999
New director appointed
dot icon01/06/1998
Full accounts made up to 1997-09-30
dot icon22/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon08/01/1998
Annual return made up to 31/12/97
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Director resigned
dot icon05/09/1997
Full accounts made up to 1996-09-30
dot icon07/05/1997
New director appointed
dot icon18/02/1997
Annual return made up to 31/12/96
dot icon30/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon02/01/1997
New director appointed
dot icon22/10/1996
New director appointed
dot icon18/09/1996
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon31/03/1996
Director resigned
dot icon21/02/1996
New director appointed
dot icon31/01/1996
Director resigned
dot icon31/01/1996
Director resigned
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Annual return made up to 31/12/95
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon26/05/1995
Registered office changed on 26/05/95 from: 2ND floor, 8 bourdon street, london, W1X 9HX
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Annual return made up to 31/12/94
dot icon05/08/1994
New secretary appointed;new director appointed
dot icon12/04/1994
Registered office changed on 12/04/94 from: 2ND floor, 8 bourdon street, london, W1X 9HX
dot icon22/03/1994
Full accounts made up to 1993-12-31
dot icon20/02/1994
Registered office changed on 20/02/94 from: 2ND floor, 8 bourdon street, london, W1X 9HX
dot icon20/02/1994
Annual return made up to 31/12/93
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon15/02/1993
New director appointed
dot icon09/02/1993
Annual return made up to 31/12/92
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon04/02/1992
New director appointed
dot icon04/02/1992
Annual return made up to 31/12/91
dot icon02/07/1991
Full accounts made up to 1990-12-31
dot icon18/04/1991
Annual return made up to 31/12/90
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Annual return made up to 31/12/89
dot icon07/06/1990
Full accounts made up to 1988-12-31
dot icon04/09/1989
Full accounts made up to 1987-12-31
dot icon04/09/1989
Auditor's resignation
dot icon18/04/1989
Annual return made up to 31/12/88
dot icon19/04/1988
Full accounts made up to 1986-12-31
dot icon24/03/1988
Annual return made up to 31/12/87
dot icon20/01/1987
Full accounts made up to 1985-12-31
dot icon20/01/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/06/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Mark Richard
Director
11/04/2016 - 10/04/2019
10
Napier, Fiona Almyrie
Director
21/04/2009 - 20/04/2010
5
Chalker Of Wallasey, Lynda, The Rt Hon Baroness
Director
23/07/1997 - 07/09/2005
10
Davey, Paul
Director
27/11/2019 - Present
1
Ms Amanda Caine
Director
20/11/2014 - 21/11/2024
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 AMREF HEALTH AFRICA

AMREF HEALTH AFRICA is an(a) Active company incorporated on 19/06/1970 with the registered office located at Canopi 82 Tanner Street, London SE1 3GN. There are currently 10 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 AMREF HEALTH AFRICA?

toggle

AMREF HEALTH AFRICA is currently Active. It was registered on 19/06/1970 .

Where is AMREF HEALTH AFRICA located?

toggle

AMREF HEALTH AFRICA is registered at Canopi 82 Tanner Street, London SE1 3GN.

What does AMREF HEALTH AFRICA do?

toggle

AMREF HEALTH AFRICA operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AMREF HEALTH AFRICA?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.