Background WavePink WaveYellow Wave

HEALTHYAFRICA LIMITED (04019009)

HEALTHYAFRICA LIMITED (04019009) is an active UK company. incorporated on 21 June 2000. with registered office in Dagenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHYAFRICA LIMITED has been registered for 25 years. Current directors include ODUNEYE, Olufemi, Dr, OKEOWO, Olatunde Olugbenga, SMITH, Karl and 1 others.

Company Number
04019009
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2000
Age
25 years
Address
31 Leys Avenue, Dagenham, RM10 9YP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ODUNEYE, Olufemi, Dr, OKEOWO, Olatunde Olugbenga, SMITH, Karl, TAIWO, Adekunle, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHYAFRICA LIMITED

HEALTHYAFRICA LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Dagenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHYAFRICA LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04019009

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

31 Leys Avenue Dagenham, RM10 9YP,

Previous Addresses

49 Beam Avenue Dagenham Essex RM10 9BS
From: 25 October 2013To: 19 March 2021
196 Berry Way Andover Hampshire SP10 3NJ
From: 21 June 2000To: 25 October 2013
Timeline

3 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 10
Director Left
Sept 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

OKEOWO, Olatunde Olugbenga

Active
4 Savill Close, Waltham CrossEN7 6WS
Secretary
Appointed 21 Jun 2000

ODUNEYE, Olufemi, Dr

Active
Crown Heights, BasingstokeRG21 7TY
Born September 1965
Director
Appointed 21 Jun 2000

OKEOWO, Olatunde Olugbenga

Active
4 Savill Close, Waltham CrossEN7 6WS
Born November 1964
Director
Appointed 21 Jun 2000

SMITH, Karl

Active
57 Bagot Street, LiverpoolL15 2HA
Born March 1957
Director
Appointed 24 Jul 2000

TAIWO, Adekunle, Dr

Active
24 Ennismore Road, CrosbyL23 7UG
Born October 1967
Director
Appointed 24 Jul 2000

FATIMILEHIN, Iyabo Ayodele, Dr

Resigned
20 Sefton Road, ManchesterM21 8UU
Born August 1963
Director
Appointed 09 Jul 2004
Resigned 16 Mar 2012

SANGOWAWA, Olatokunbo, Dr

Resigned
57 Greens Valley Drive, Stockton On TeesTS18 5QH
Born August 1954
Director
Appointed 04 Jan 2003
Resigned 21 Jun 2010

Persons with significant control

1

Dr Olufemi Oduneye

Active
Leys Avenue, DagenhamRM10 9YP
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Change Person Director Company With Change Date
16 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
20 July 2005
288cChange of Particulars
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
225Change of Accounting Reference Date
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Incorporation Company
21 June 2000
NEWINCIncorporation