AFRICAN CHILDREN'S FUND LTD

Address:
Silverbirch House, Cow Lane Lane, Longworth, Abington, OX13 5EJ

AFRICAN CHILDREN'S FUND LTD is a business entity registered at Companies House, UK, with entity identifier is 05708741. The registration start date is February 14, 2006. The current status is Active.

Company Overview

Company Number 05708741
Company Name AFRICAN CHILDREN'S FUND LTD
Registered Address Silverbirch House
Cow Lane Lane
Longworth
Abington
OX13 5EJ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-02-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-14
Returns Last Update 2016-02-14
Confirmation Statement Due Date 2021-08-12
Confirmation Statement Last Update 2020-07-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47910 Retail sale via mail order houses or via Internet
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address SILVERBIRCH HOUSE
COW LANE LANE
Post Town LONGWORTH
County ABINGTON
Post Code OX13 5EJ

Companies with the same post code

Entity Name Office Address
PIPPA PATON DESIGN LIMITED The Studio Mill Barn, Cow Lane, Longworth, Oxon, OX13 5EJ
PP DESIGN SERVICES LTD The Studio Mill Barn, Cow Lane, Longworth, Oxon, OX13 5EJ
PPD DEVELOPMENTS LIMITED The Studio Mill Barn, Cow Lane, Longworth, Oxon, OX13 5EJ

Companies with the same post town

Entity Name Office Address
INSPERATA FLORUIT LIMITED Manor Lodge, Longworth, Oxfordshire, OX13 5DY, England
LEVEL UP MARKETING SOLUTIONS LIMITED Longworth Manor, Church Lane, Longworth, Oxon, OX10 5DY, United Kingdom
JC SALES & MARKETING LIMITED Springhill, Springhill, Longworth, Abingdon, OX13 5HL, United Kingdom
THE OXFORD GARDEN PROJECT Orchard View, Appleton Road, Longworth, Oxfordshire, OX13 5EF
DANIEL HAWES LIMITED Windrush Cottage, Faringdon Road, Longworth, Oxfordshire, OX13 5BJ
HENLEY COMMUNITY PARTNERSHIP LTD Cote House, Tucks Lane, Longworth, Oxfordshire, OX13 5ET, United Kingdom
RECTORY LANE SERVICE CENTRE LTD Unit One, Hinton Road, Longworth, Oxon, OX13 5EA, England
ONE2ONE PA SERVICES LIMITED White House, Church Lane, Longworth, Oxfordshire, OX13 5DX
VINTAGE FRANCE LIMITED St Mary's Cottage, Pine Woods Road, Longworth, Oxfordshire, OX13 5HG
ROBERT MATTOCK RARE ROSES LIMITED The Rose Nursery Frilford Farm, Hinton Road, Longworth, Oxfordshire, OX13 5EA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TYRER, Deirdre Kathleen Secretary (Active) Silverbirch House, Cow Lane Lane, Longworth, Abington, OX13 5EJ /
14 January 2012
/
BEAZLEY, Debra Claire Director (Active) Silverbirch House, Cow Lane Lane, Longworth, Abington, OX13 5EJ April 1955 /
1 October 2011
British /
England
Theatre Sister
BIRD, Derek Director (Active) Silverbirch House, Cow Lane Lane, Longworth, Abington, OX13 5EJ April 1948 /
22 September 2018
British /
England
Retired
BLACKER, Caroline Jennifer Director (Active) Flat 8, 107, Tulse Hill, London, England, SW2 2QB January 1983 /
4 October 2007
British /
England
Personal Banking Advisor
CHITSENGA, Henry Director (Active) 9 Rawson Close, Wolvercote, Oxford, Oxfordshire, United Kingdom, OX2 8BS November 1966 /
5 April 2006
British /
United Kingdom
Teacher
KENYON, Richard Warren Director (Active) 1a Rectory Lane, Longworth, Abingdon, Oxfordshire, OX13 5DZ January 1956 /
31 May 2006
British /
United Kingdom
Pr Consultant
NORTH, Sandra Director (Active) Silverbirch House, Cow Lane Lane, Longworth, Abington, OX13 5EJ April 1958 /
1 August 2011
British /
England
Head Teacher
TYRER, Peter Edward Secretary (Resigned) Silver Birches, Cow Lane, Longworth, Abingdon, OX13 5EJ /
16 February 2006
/
DUPORT SECRETARY LIMITED Nominee Secretary (Resigned) The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH /
14 February 2006
/
BECK, David John Director (Resigned) 64 Crotch Crescent, Marston, Oxford, Oxfordshire, OX3 0JJ May 1958 /
16 February 2006
British /
England
Fundraiser
CARVER, Jill Director (Resigned) 47 East St Helen Street, Abingdon, Oxon, OX14 5EE March 1957 /
4 October 2007
British /
United Kingdom
Retailer
CARVER, Nicholas John Director (Resigned) 47 East St Helen Street, Abingdon, Oxfordshire, OX14 5EE April 1947 /
31 May 2006
British /
United Kingdom
Accountant
GILLMAN, John Charles Webb, Colonel Director (Resigned) Churchview House, 29 Market Place, Faringdon, Oxfordshire, SN7 7HU June 1948 /
4 October 2007
British /
Retired
KINYANJUI, Timothy Makofu Director (Resigned) 12 Deer Hurst Way, Swindon, Wiltshire, United Kingdom, SN5 8AF May 1970 /
24 May 2007
Kenyan /
United Kingdom
Business Man
MOORE, Alison Edith Director (Resigned) 61 Lansdown Road, Faringdon, Oxfordshire, SN7 7AN December 1951 /
16 February 2006
British /
Charity Worker
MUSONI, Asha Director (Resigned) Silverbirch House, Cow Lane Lane, Longworth, Abington, OX13 5EJ July 1983 /
1 October 2011
British /
England
Manager
PRINCE - BRAUNTON, Hilary Janet Director (Resigned) 31 Lansdown Road, Faringdon, Oxfordshire, SN7 7AL July 1957 /
4 October 2007
British /
Shop Assistant
RUSSELL, Richard William Charles Director (Resigned) 32 Lansdown Road, Faringdon, Oxfordshire, SN7 7AL December 1964 /
16 February 2006
British /
Carer
SHEPPARD, Judith Patience Director (Resigned) 42 Princes Avenue, Sanderstead, Croydon, United Kingdom, CR2 9BA November 1956 /
4 October 2007
British Ugandan /
United Kingdom
Social Worker
DUPORT DIRECTOR LIMITED Nominee Director (Resigned) 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH /
14 February 2006
/

Competitor

Search similar business entities

Post Town LONGWORTH
Post Code OX13 5EJ
SIC Code 47910 - Retail sale via mail order houses or via Internet

Improve Information

Please provide details on AFRICAN CHILDREN'S FUND LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches