Background WavePink WaveYellow Wave

NELSON MANDELA CHILDREN'S FUND (UK) (03207203)

NELSON MANDELA CHILDREN'S FUND (UK) (03207203) is an active UK company. incorporated on 29 May 1996. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NELSON MANDELA CHILDREN'S FUND (UK) has been registered for 29 years. Current directors include SOLOMON, Michael Edward, VERGUNST, Andrew.

Company Number
03207203
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 May 1996
Age
29 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
SOLOMON, Michael Edward, VERGUNST, Andrew
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSON MANDELA CHILDREN'S FUND (UK)

NELSON MANDELA CHILDREN'S FUND (UK) is an active company incorporated on 29 May 1996 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NELSON MANDELA CHILDREN'S FUND (UK) was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03207203

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 29 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

FRIENDS OF THE NELSON MANDELA CHILDREN'S FUND
From: 29 May 1996To: 9 December 2003
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

Gable House 239 Regents Park Road London N3 3LF United Kingdom
From: 12 July 2022To: 10 November 2025
13 Walsingham St. Johns Wood Park London NW8 6RG England
From: 18 September 2020To: 12 July 2022
13 st. Johns Wood Park London NW8 6RG England
From: 7 September 2020To: 18 September 2020
6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th England
From: 8 May 2019To: 7 September 2020
Berkshire House 168-173 High Holborn London WC1V 7AA
From: 29 May 1996To: 8 May 2019
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Dec 09
Director Joined
Mar 10
Director Left
May 12
Director Left
May 12
Director Left
Jul 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Sept 20
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SOLOMON, Michael Edward

Active
28 Arcadia Avenue, LondonN3 2FG
Secretary
Appointed 29 May 1996

SOLOMON, Michael Edward

Active
28 Arcadia Avenue, LondonN3 2FG
Born December 1952
Director
Appointed 29 May 1996

VERGUNST, Andrew

Active
28 Arcadia Avenue, LondonN3 2FG
Born September 1970
Director
Appointed 07 Nov 2008

CADBURY, George Adrian Hayhurst, Sir

Resigned
Rising Sun House, SolihullB93 8PT
Born April 1929
Director
Appointed 29 May 1996
Resigned 07 Nov 2008

CAROLUS, Cheryl Ann

Resigned
71 Campden Hill Road, LondonW8
Born May 1958
Director
Appointed 30 Apr 1998
Resigned 31 Oct 2001

COSTA, Kenneth Johann

Resigned
Berkshire House, LondonWC1V 7AA
Born October 1949
Director
Appointed 19 Oct 1999
Resigned 17 Mar 2015

DANGOR, Achmed Ebrahim

Resigned
Berkshire House, LondonWC1V 7AA
Born October 1947
Director
Appointed 03 Mar 1999
Resigned 15 Dec 2011

LEWIS, Martyn John Dudley

Resigned
35 Campden Hill Road, LondonW8 7DX
Born April 1945
Director
Appointed 17 Dec 1996
Resigned 31 Oct 2001

MABUZA, Lindiwe, High Commissioner Dr

Resigned
71 Campden Hill Road, LondonW8 7AG
Born August 1938
Director
Appointed 01 Mar 2002
Resigned 18 Dec 2009

MBEKI, Zanele

Resigned
102 Riveria Mansions, Killarney219
Born November 1938
Director
Appointed 26 Jun 1996
Resigned 22 Nov 2007

MEER, Mohamed Iqbal

Resigned
28 Arcadia Avenue, LondonN3 2FG
Born March 1940
Director
Appointed 19 Oct 1999
Resigned 12 Oct 2024

MENELL, Clive Sidney

Resigned
Le Tholonet, Parktown2193
Born June 1931
Director
Appointed 26 Jun 1996
Resigned 24 Jul 1996

MKHABELA, Sibongile Susan

Resigned
St. Johns Wood Park, LondonNW8 6RG
Born July 1956
Director
Appointed 01 Mar 2002
Resigned 16 Sept 2020

MOSENEKE, Dikgang Ernest, Justice

Resigned
Berkshire House, LondonWC1V 7AA
Born December 1947
Director
Appointed 04 Feb 1997
Resigned 15 Dec 2011

MSIMANG, Mendi Meinrad Themba Boy

Resigned
71 Campden Hill Road, LondonW8 7RG
Born December 1928
Director
Appointed 29 May 1996
Resigned 30 Apr 1998

OPPENHEIMER, Nicholas Frank

Resigned
17 Charterhouse Street, LondonEC1N 6RA
Born June 1945
Director
Appointed 26 Jun 1996
Resigned 22 Nov 2007

POTTER, David Roger William

Resigned
Berkshire House, LondonWC1V 7AA
Born July 1944
Director
Appointed 19 Oct 1999
Resigned 17 Mar 2015

RACTLIFFE, George William Jeremy

Resigned
2 Samine Place, South AfricaFOREIGN
Born January 1936
Director
Appointed 26 Jun 1996
Resigned 31 Oct 2001

RICE, Timothy Miles Bindon, Sir

Resigned
Ivy House 31 The Terrace, LondonSW13 0NR
Born November 1944
Director
Appointed 13 Mar 1997
Resigned 31 Oct 2001

SAINSBURY, John Davan, Lord

Resigned
The Boltons, LondonSW10 9TD
Born November 1927
Director
Appointed 17 Dec 1996
Resigned 10 May 2000

SKWEYIYA, Zola Sidney Themba, Dr

Resigned
Berkshire House, LondonWC1V 7AA
Born April 1942
Director
Appointed 18 Dec 2009
Resigned 04 Jul 2013

Persons with significant control

2

Mr Michael Edward Solomon

Active
28 Arcadia Avenue, LondonN3 2FG
Born December 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Vergunst

Active
28 Arcadia Avenue, LondonN3 2FG
Born September 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Legacy
6 November 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
2 November 1997
244244
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
3 September 1996
288288
Legacy
7 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
225Change of Accounting Reference Date
Incorporation Company
29 May 1996
NEWINCIncorporation