Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUST FOR AFRICA'S ORPHANS
Company Information for

TRUST FOR AFRICA'S ORPHANS

BRADBOURNE FARMHOUSE, BRADBOURNE VALE ROAD, SEVENOAKS, TN13 3DH,
Company Registration Number
03473165
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Trust For Africa's Orphans
TRUST FOR AFRICA'S ORPHANS was founded on 1997-11-28 and has its registered office in Sevenoaks. The organisation's status is listed as "Active - Proposal to Strike off". Trust For Africa's Orphans is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House
Key Data
Company Name
TRUST FOR AFRICA'S ORPHANS
 
Legal Registered Office
BRADBOURNE FARMHOUSE
BRADBOURNE VALE ROAD
SEVENOAKS
TN13 3DH
Other companies in KT12
 
Previous Names
THE UWESO UK TRUST24/10/2009
Charity Registration
Charity Number 1069208
Charity Address TRUST FOR AFRICA'S ORPHANS, SEFTON HOUSE, 2 MOLESEY ROAD, HERSHAM, SURREY, KT12 4RQ
Charter TO RELIEVE THE POVERTY OF AND EDUCATE ORPHANS, NEEDY AND VULNERABLE CHILDREN IN AFRICA, AND IN UGANDA IN PARTICULAR, WHO ARE IN NEED, HARDSHIP OR DISTRESS OR WHO HAVE NEED OF ASSISTANCE BY REASON OF THEIR YOUTH OR SOCIAL AND ECONOMIC CIRCUMSTANCES. OUR PROGRAMMES ARE BASED ON IMPLEMENTING INCOME-GENERATING ACTIVITIES, SUCH AS SUSTAINABLE FARMING, TO ENABLE THE FAMILIES TO BECOME SELF-SUPPORTING.
Filing Information
Company Number 03473165
Company ID Number 03473165
Date formed 1997-11-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts 
Last Datalog update: 2020-07-06 05:15:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUST FOR AFRICA'S ORPHANS
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.

Company Officers of TRUST FOR AFRICA'S ORPHANS

Current Directors
Officer Role Date Appointed
JOY MUGISHA
Company Secretary 1997-11-28
HUGH BAGNALL-OAKELEY
Director 2015-03-01
SARAH KATHARINE BRETZ
Director 2017-03-01
SARAH KATHARINE BRETZ
Director 2017-03-01
PETER ANDREW BURNHAM
Director 2012-03-06
MALCOLM EVANS
Director 2016-08-24
RICHARD IAIN ANDERSON KNAPMAN
Director 2006-09-14
STEPHEN PECKHAM
Director 2016-02-23
DAVID WALTER PERKIN
Director 2002-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBYN LEA COX
Director 2011-12-07 2017-11-29
WILLIAM JASON DALEY
Director 2005-12-01 2017-02-14
JAMES STEPHEN RATTRAY
Director 1999-05-20 2016-08-24
ALEXIS CHARLES DALTON TURRALL
Director 2011-12-07 2015-12-02
NICHOLAS PAUL SEYMOUR HETHERINGTON
Director 2002-07-11 2014-09-10
PAMELA MOUNTER
Director 2006-05-04 2011-12-31
MABEL WINIFRED BORGER
Director 1998-05-14 2011-12-07
RICHARD BORMAN CROWSON
Director 1997-11-28 2009-09-16
MARY-JANE JANE ALADREN
Director 2005-12-01 2008-09-17
JOY KAMUGASHA
Director 1998-05-14 2008-09-17
BEATA KYAMANYWA
Director 1998-05-14 2008-09-17
BETTINA PAOLA GRONBLOM
Director 2004-06-10 2005-12-01
JULIA OLA IBITOYE
Director 2004-06-10 2005-12-01
TALBOT LLOYD GEORGE MULLEN
Director 1997-11-28 2005-04-07
SHEELAGH ARDILL WARREN
Director 1998-05-14 2004-12-09
MURRAY BAKER
Director 1998-05-14 2004-06-10
EDWARD GRACE LUBEGA
Director 1998-07-07 2002-05-09
ARTHUR JAMES SCOTCHMER
Director 1997-11-28 2001-11-29
SUGRA HAIDERALI VISRAM
Director 1998-05-14 2001-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH BAGNALL-OAKELEY OAKELEY-THORN ASSOCIATES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Dissolved 2017-01-17
SARAH KATHARINE BRETZ DIRECTORSFIRM LIMITED Director 2018-04-18 CURRENT 1991-05-13 Active
SARAH KATHARINE BRETZ 12 BELITHA VILLAS LIMITED Director 2008-11-01 CURRENT 1979-07-06 Active
SARAH KATHARINE BRETZ DIRECTORSFIRM LIMITED Director 2018-04-18 CURRENT 1991-05-13 Active
SARAH KATHARINE BRETZ 12 BELITHA VILLAS LIMITED Director 2008-11-01 CURRENT 1979-07-06 Active
STEPHEN PECKHAM OPERATION RALEIGH PROMOTIONS LIMITED Director 2017-09-19 CURRENT 1983-07-22 Active
STEPHEN PECKHAM SCIENTIFIC EXPLORATION SOCIETY (THE) Director 2017-03-29 CURRENT 1973-11-13 Active
STEPHEN PECKHAM SURREY INDEPENDENT LIVING CHARITY Director 2015-11-12 CURRENT 2011-12-09 Active
STEPHEN PECKHAM ELMBRIDGE MENCAP Director 2015-02-16 CURRENT 2002-08-06 Active
STEPHEN PECKHAM BROOMCO (4103) LIMITED Director 2007-09-04 CURRENT 2007-09-04 Dissolved 2014-12-23
STEPHEN PECKHAM ZAVVI ENTERTAINMENT GROUP LIMITED Director 2007-08-01 CURRENT 2007-07-10 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI LIMITED Director 2007-08-01 CURRENT 2007-07-10 Liquidation
STEPHEN PECKHAM PICCADILLY ENTERTAINMENT STORE LIMITED Director 2003-02-04 CURRENT 2002-12-13 Dissolved 2015-06-27
STEPHEN PECKHAM VR SERVICES LIMITED Director 2001-11-20 CURRENT 2000-07-18 Dissolved 2015-06-27
STEPHEN PECKHAM VSPACE LIMITED Director 2001-08-24 CURRENT 2001-08-02 Dissolved 2015-05-04
STEPHEN PECKHAM ZAVVI RETAIL LIMITED Director 2001-06-21 CURRENT 1988-02-25 Dissolved 2015-06-27
STEPHEN PECKHAM ZAVVI GROUP LIMITED Director 2000-04-03 CURRENT 1989-04-27 Dissolved 2015-06-27
DAVID WALTER PERKIN HOLSWORTHY RURAL COMMUNITY TRANSPORT LTD Director 2005-09-27 CURRENT 2004-11-16 Active

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
2020-03-14SOAS(A)Voluntary dissolution strike-off suspended
2020-02-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-22DS01Application to strike the company off the register
2019-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/19 FROM 22-24 Molesey Road Hersham Surrey KT12 4RU
2019-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH BRETZ on 2019-09-14
2019-09-10AP03Appointment of Ms Sarah Bretz as company secretary on 2019-09-10
2019-09-10TM02Termination of appointment of Joy Mugisha on 2019-09-10
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-03-20AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN LEA COX
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21CH01Director's details changed for Sarah Katherine Cutmore on 2017-03-21
2017-03-09AP01DIRECTOR APPOINTED SARAH KATHERINE CUTMORE
2017-03-07AP01DIRECTOR APPOINTED MS SARAH KATHARINE BRETZ
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JASON DALEY
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06AP01DIRECTOR APPOINTED MALCOLM EVANS
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN RATTRAY
2016-04-08AP01DIRECTOR APPOINTED MR STEPHEN PECKHAM
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS CHARLES DALTON TURRALL
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17CH01Director's details changed for Hugh Bagnall-Oaneley on 2015-03-01
2015-04-17AP01DIRECTOR APPOINTED HUGH BAGNALL-OANELEY
2014-11-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL SEYMOUR HETHERINGTON
2013-12-02AR0128/11/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-21AR0128/11/12 NO MEMBER LIST
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 1ST FLOOR SEFTON HOUSE 2 MOLESEY ROAD HERSHAM SURREY KT12 4RQ
2012-08-28AA31/12/11 TOTAL EXEMPTION FULL
2012-03-09AP01DIRECTOR APPOINTED PETER ANDREW BURNHAM
2012-02-20AP01DIRECTOR APPOINTED ALEXIS CHARLES DALTON TURRALL
2012-02-20AP01DIRECTOR APPOINTED ROBYN LEA COX
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MABEL BORGER
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MOUNTER
2011-12-19AR0128/11/11 NO MEMBER LIST
2011-10-07AA31/12/10 TOTAL EXEMPTION FULL
2010-12-22AR0128/11/10 NO MEMBER LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AR0128/11/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN RATTRAY / 28/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTER PERKIN / 28/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MOUNTER / 28/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAIN ANDERSON KNAPMAN / 28/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SEYMOUR HETHERINGTON / 28/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JASON DALEY / 28/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MABEL WINIFRED BORGER / 28/11/2009
2009-10-27MEM/ARTSARTICLES OF ASSOCIATION
2009-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-24CERTNMCOMPANY NAME CHANGED THE UWESO UK TRUST CERTIFICATE ISSUED ON 24/10/09
2009-10-24RES15CHANGE OF NAME 16/09/2009
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROWSON
2008-12-24363aANNUAL RETURN MADE UP TO 28/11/08
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MARY ALADREN
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JOY KAMUGASHA
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR BEATA KYAMANYWA
2007-12-21363aANNUAL RETURN MADE UP TO 28/11/07
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-19363sANNUAL RETURN MADE UP TO 28/11/06
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2006-01-05363sANNUAL RETURN MADE UP TO 28/11/05
2005-10-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08288bDIRECTOR RESIGNED
2005-01-25288bDIRECTOR RESIGNED
2005-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-06363sANNUAL RETURN MADE UP TO 28/11/04
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW DIRECTOR APPOINTED
2003-12-15363sANNUAL RETURN MADE UP TO 28/11/03
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363sANNUAL RETURN MADE UP TO 28/11/02
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-09-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRUST FOR AFRICA'S ORPHANS 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 TRUST FOR AFRICA'S ORPHANS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRUST FOR AFRICA'S ORPHANS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of TRUST FOR AFRICA'S ORPHANS registering or being granted any patents
Domain Names
We do not have the domain name information for TRUST FOR AFRICA'S ORPHANS
Trademarks
We have not found any records of TRUST FOR AFRICA'S ORPHANS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUST FOR AFRICA'S ORPHANS. 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 (88990 - Other social work activities without accommodation n.e.c.) as TRUST FOR AFRICA'S ORPHANS are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where TRUST FOR AFRICA'S ORPHANS 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 TRUST FOR AFRICA'S ORPHANS 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 TRUST FOR AFRICA'S ORPHANS 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.