Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMREF HEALTH AFRICA
Company Information for

AMREF HEALTH AFRICA

7-14 GREAT DOVER STREET, LONDON, SE1 4YR,
Company Registration Number
00982544
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Amref Health Africa
AMREF HEALTH AFRICA was founded on 1970-06-19 and has its registered office in London. The organisation's status is listed as "Active". Amref Health Africa is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMREF HEALTH AFRICA
 
Legal Registered Office
7-14 GREAT DOVER STREET
LONDON
SE1 4YR
Other companies in N1
 
Previous Names
AFRICAN MEDICAL AND RESEARCH FOUNDATION (UNITED KINGDOM)26/02/2014
Filing Information
Company Number 00982544
Company ID Number 00982544
Date formed 1970-06-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB382825669  
Last Datalog update: 2024-01-09 03:55:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMREF HEALTH AFRICA
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMREF HEALTH AFRICA
The following companies were found which have the same name as AMREF HEALTH AFRICA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Amref Health Africa in Canada 489 COLLEGE STREET SUITE 300 TORONTO Ontario M6G 1A5 Active Company formed on the 1973-07-19
AMREF HEALTH AFRICA INC. 4 WEST 43RD STREET (2ND FLOOR) New York NEW YORK NY 10036 Active Company formed on the 1957-05-31

Company Officers of AMREF HEALTH AFRICA

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS HINDLE
Company Secretary 2017-11-27
AMANDA CAINE
Director 2014-11-20
MARK RICHARD CHAMBERS
Director 2016-04-11
SUSAN HUNT
Director 2013-10-24
NIGEL FRANCIS LIGHFOOT
Director 2018-03-13
ALISTAIR SMITH
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA BROLEEN HELPS
Company Secretary 2016-03-15 2017-11-27
PAUL CHRISTOPHER DAVEY
Director 2006-01-30 2017-02-28
IAN MARTIN GILL
Company Secretary 2011-07-28 2016-03-15
GAUTAM SHASHICHANDRA DALAL
Director 2007-01-17 2016-03-15
MATTHEW JOHN EDWARDS
Director 2006-01-30 2012-02-02
SENAIT FASSIL-KIFLEZGHI
Company Secretary 2008-07-17 2011-07-28
IAN MICHAEL DAVID EDWARDS
Director 2007-09-11 2009-04-21
IAN MARTIN GILL
Company Secretary 2008-01-17 2008-07-17
SARAH ROBERTA WATTS
Company Secretary 2006-03-30 2008-01-17
CLAIRE DAVIDSON
Director 2004-10-13 2008-01-17
ALISTAIR BOYD
Director 1999-03-10 2007-03-05
JOHN COATES EDWARDS
Director 1995-05-15 2007-01-17
ALEXANDER HEROYS
Company Secretary 1994-05-23 2006-03-30
AMIRALI ALIBHAI BHATIA
Director 2002-12-04 2005-09-07
MICHAEL DUNCAN BUERK
Director 2002-12-04 2005-09-07
ANN ELIZABETH BUTLER SLOSS
Director 2000-01-26 2005-09-07
SUSAN ANN CALVELEY
Director 1999-10-05 2005-09-07
LYNDA CHALKER OF WALLASEY
Director 1997-07-23 2005-09-07
WILLIAM FRANCES DEEDES
Director 1996-07-04 2005-09-07
JONATHAN PAUL BEACON
Director 1997-09-03 2005-01-26
ANNE ALLPORT
Director 1996-01-17 2004-05-12
ARTHUR RENNIE BARNES
Director 1994-09-01 2004-01-28
DARYLL BANCROFT COOKE
Director 1997-11-18 2004-01-28
JOHN ANTHONY CRAVEN
Director 1997-03-18 2001-12-05
LUCY BROOKE BARLOW
Director 1992-08-13 1997-10-18
DAVID BRADLEY
Director 1992-12-09 1995-12-31
ALBAN CAMPBELL DAVIES
Director 1991-12-31 1993-12-31
ELIZABETH ANN NANITA YOUNG
Company Secretary 1991-12-31 1993-12-05
MICHAEL MELVILLE COLBORNE
Director 1991-12-31 1992-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22DIRECTOR APPOINTED MS NAVITA YADAV
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SIMON HAMMETT
2023-06-26Memorandum articles filed
2023-06-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17Director's details changed for Ms Jennifer Kiima Mbaluto on 2023-05-16
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 15-18 Lower Ground Floor White Lion Street London N1 9PD
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-22AP01DIRECTOR APPOINTED DR SALLY ANN NICHOLAS
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUNT
2022-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18MEM/ARTSARTICLES OF ASSOCIATION
2021-06-18RES01ADOPT ARTICLES 18/06/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH
2020-08-20AP01DIRECTOR APPOINTED MR SIMON HAMMETT
2020-08-19AP01DIRECTOR APPOINTED DR TINASHE CHANDAUKA
2020-08-18AP01DIRECTOR APPOINTED MS BEVERLEY JEWELL
2020-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-06AP03Appointment of Ms Helen Blake as company secretary on 2020-02-06
2020-02-06TM02Termination of appointment of Stephen Thomas Hindle on 2020-02-06
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR PAUL DAVEY
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANCIS LIGHTFOOT
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD CHAMBERS
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-21CH01Director's details changed for Dr Nigel Francis Lighfoot on 2018-12-21
2018-10-05AP01DIRECTOR APPOINTED MS JENNIFER KIIMA MBALUTO
2018-09-28AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-26AP01DIRECTOR APPOINTED DR NIGEL FRANCIS LIGHFOOT
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG POLLARD
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-05TM02Termination of appointment of Stella Broleen Helps on 2017-11-27
2017-12-05AP03Appointment of Mr Stephen Thomas Hindle as company secretary on 2017-11-27
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JAMES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-11AP01DIRECTOR APPOINTED MR MARK RICHARD CHAMBERS
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-16AP03Appointment of Mrs Stella Broleen Helps as company secretary on 2016-03-15
2016-03-16TM02Termination of appointment of Ian Martin Gill on 2016-03-15
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GAUTAM SHASHICHANDRA DALAL
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KATY STEWARD
2015-09-24AP01DIRECTOR APPOINTED MR IAN CRAIG POLLARD
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FISHER JONES
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-19RES01ADOPT ARTICLES 22/04/2015
2015-04-29AP01DIRECTOR APPOINTED MR ALISTAIR SMITH
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RUWENDE
2015-04-27AP01DIRECTOR APPOINTED MRS AMANDA CAINE
2015-01-28AR0131/12/14 NO MEMBER LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-07-02RES13APPT OF AUD 12/02/2014
2014-04-25AUDAUDITOR'S RESIGNATION
2014-02-26RES15CHANGE OF NAME 12/02/2014
2014-02-26CERTNMCOMPANY NAME CHANGED AFRICAN MEDICAL AND RESEARCH FOUNDATION (UNITED KINGDOM) CERTIFICATE ISSUED ON 26/02/14
2014-02-26NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2014-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-19RES15CHANGE OF NAME 12/02/2014
2014-01-14AR0131/12/13 NO MEMBER LIST
2013-12-03AP01DIRECTOR APPOINTED MS SUSAN HUNT
2013-06-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN GILL
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDRING
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, CLIFFORD'S INN, FETTER LANE, LONDON, EC4A 1BZ
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN MARTIN GILL / 07/02/2013
2013-01-11AR0131/12/12 NO MEMBER LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER DAVEY / 10/01/2013
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM SHASHICHANDRA DALAL / 10/01/2013
2012-11-20AP01DIRECTOR APPOINTED DR KATY MARY STEWARD
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMARA HAMMOND
2012-07-31AP01DIRECTOR APPOINTED DR JOSEPHINE RUWENDE
2012-06-15AP01DIRECTOR APPOINTED MRS SAMARA LOUISE HAMMOND
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-02AR0131/12/11 NO MEMBER LIST
2011-08-03AP03SECRETARY APPOINTED MR IAN MARTIN GILL
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY SENAIT FASSIL-KIFLEZGHI
2011-06-22AP01DIRECTOR APPOINTED MS SALLY JAMES
2011-02-09AR0131/12/10 NO MEMBER LIST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR INOSI NYATTA
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLLICK
2011-02-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA NAPIER
2010-02-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-26AR0131/12/09 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM SHASHICHANDRA DALAL / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOLDRING / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INOSI MARY NYATTA / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY GRANT / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN GILL / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM DAVID FISHER JONES / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN EDWARDS / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER DAVEY / 01/10/2009
2009-10-02288aDIRECTOR APPOINTED LIAM DAVID FISHER JONES
2009-10-02288aDIRECTOR APPOINTED JAMES MURRAY GRANT
2009-06-12288aDIRECTOR APPOINTED MRS FIONA ALMYRIE NAPIER
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE MATHERS
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR IAN EDWARDS
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR SAMARA HAMMOND
2009-04-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-13363aANNUAL RETURN MADE UP TO 31/12/08
2008-07-18288aSECRETARY APPOINTED MRS SENAIT FASSIL-KIFLEZGHI
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY IAN GILL
2008-06-17288aDIRECTOR APPOINTED MS INOSI MARY NYATTA
2008-06-17288aDIRECTOR APPOINTED MR MARK IAN GOLDRING
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-31288bSECRETARY RESIGNED
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to AMREF HEALTH AFRICA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMREF HEALTH AFRICA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-04-09 Outstanding ONE HOUSING GROUP LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMREF HEALTH AFRICA

Intangible Assets
Patents
We have not found any records of AMREF HEALTH AFRICA registering or being granted any patents
Domain Names
We do not have the domain name information for AMREF HEALTH AFRICA
Trademarks
We have not found any records of AMREF HEALTH AFRICA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMREF HEALTH AFRICA. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as AMREF HEALTH AFRICA are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where AMREF HEALTH AFRICA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMREF HEALTH AFRICA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMREF HEALTH AFRICA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1