EDUCATION SUB-SAHARAN AFRICA

Register to unlock more data on OkredoRegister

EDUCATION SUB-SAHARAN AFRICA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10101086

Incorporation date

04/04/2016

Size

Group

Contacts

Registered address

Registered address

3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2016)
dot icon23/04/2026
Appointment of Mr Jonathan Akwalore Ane as a director on 2023-03-09
dot icon23/04/2026
Termination of appointment of Jonathan Akwalore Ane as a director on 2026-04-23
dot icon21/04/2026
Director's details changed for Jonathan Ane on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Abdelrahman Hassan on 2026-04-21
dot icon21/04/2026
Director's details changed for Professor Elsie Effah Kaufmann on 2026-04-21
dot icon14/10/2025
Appointment of Mr Baidy Dieng as a director on 2025-10-01
dot icon19/09/2025
Group of companies' accounts made up to 2024-09-30
dot icon09/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon09/04/2025
Termination of appointment of Nancy Waithira Matimu as a director on 2025-04-01
dot icon25/09/2024
Appointment of Professor Hellen Nasimiyuh Inyega as a director on 2024-09-12
dot icon09/07/2024
Termination of appointment of Joel Serunkuma Kibazo as a director on 2024-06-27
dot icon29/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon02/04/2024
Termination of appointment of Dalphine Kendi Ntwiga- Nderitu as a director on 2024-01-01
dot icon28/03/2024
Appointment of Mr Abdelrahman Hassan as a director on 2024-03-21
dot icon11/01/2024
Appointment of Professor Elsie Effah Kaufmann as a director on 2023-06-24
dot icon10/01/2024
Termination of appointment of Dalphine Kendi Ntigwa-Nderitu as a director on 2024-01-01
dot icon16/11/2023
Termination of appointment of Dolika Banda as a director on 2023-09-30
dot icon16/11/2023
Appointment of Jonathan Ane as a director on 2023-03-09
dot icon16/11/2023
Termination of appointment of Joachim Rogall as a director on 2023-09-29
dot icon16/11/2023
Appointment of Dalphine Kendi Ntigwa-Nderitu as a director on 2020-07-14
dot icon08/07/2023
Accounts for a small company made up to 2022-09-30
dot icon06/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon07/06/2022
Accounts for a small company made up to 2021-09-30
dot icon09/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon01/04/2021
Accounts for a small company made up to 2020-09-30
dot icon31/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/07/2020
Appointment of Mrs Nancy Waithira Matimu as a director on 2020-07-14
dot icon20/07/2020
Appointment of Ms. Dolika Banda as a director on 2020-07-14
dot icon20/07/2020
Appointment of Ms. Dalphine Kendi Ntwiga- Nderitu as a director on 2020-07-14
dot icon07/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon06/05/2020
Appointment of Mr Joachim Rogall as a director on 2019-01-28
dot icon17/04/2020
Termination of appointment of Uta-Micaela Durig as a director on 2019-01-27
dot icon17/04/2020
Termination of appointment of Mmasekgoa Masire-Mwamba as a director on 2019-02-15
dot icon13/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon07/12/2018
Director's details changed for Ms Mmasekgoa Masire-Mwamba on 2018-10-05
dot icon07/12/2018
Appointment of Ms Mmasekgoa Masire-Mwamba as a director on 2018-10-05
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/07/2017
Appointment of Joel Serunkuma Kibazo as a director on 2017-01-01
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/04/2017
Registered office address changed from 1 Murray Court 80 Banbury Road Oxford OX2 6LQ United Kingdom to 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 2017-04-03
dot icon06/05/2016
Current accounting period extended from 2017-04-30 to 2017-09-30
dot icon04/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foy, Christopher
Director
04/04/2016 - Present
13
Dunne, Patrick Eamonn
Director
04/04/2016 - Present
12
Kibazo, Joel Serunkuma
Director
01/01/2017 - 27/06/2024
4
Ntwiga Nderitu, Dalphine Kendi
Director
14/07/2020 - 01/01/2024
1
Banda, Dolika
Director
14/07/2020 - 30/09/2023
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 EDUCATION SUB-SAHARAN AFRICA

EDUCATION SUB-SAHARAN AFRICA is an(a) Active company incorporated on 04/04/2016 with the registered office located at 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB. There are currently 7 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 EDUCATION SUB-SAHARAN AFRICA?

toggle

EDUCATION SUB-SAHARAN AFRICA is currently Active. It was registered on 04/04/2016 .

Where is EDUCATION SUB-SAHARAN AFRICA located?

toggle

EDUCATION SUB-SAHARAN AFRICA is registered at 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB.

What does EDUCATION SUB-SAHARAN AFRICA do?

toggle

EDUCATION SUB-SAHARAN AFRICA operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EDUCATION SUB-SAHARAN AFRICA?

toggle

The latest filing was on 23/04/2026: Appointment of Mr Jonathan Akwalore Ane as a director on 2023-03-09.