Background WavePink WaveYellow Wave

AFRUCA - SAFEGUARDING CHILDREN (04306536)

AFRUCA - SAFEGUARDING CHILDREN (04306536) is an active UK company. incorporated on 17 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AFRUCA - SAFEGUARDING CHILDREN has been registered for 24 years. Current directors include ADEOLA-ONI, Omolola Olayinka, DIMONEKENE, Alimatu Yagbessay, SETHI, Sudhir Kumar, Dr and 2 others.

Company Number
04306536
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 October 2001
Age
24 years
Address
Unit 8 290 Mare Street, London, E8 1HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADEOLA-ONI, Omolola Olayinka, DIMONEKENE, Alimatu Yagbessay, SETHI, Sudhir Kumar, Dr, SYLLA, Mamayimbe, USIKARO, Magdalene Nyerovwo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFRUCA - SAFEGUARDING CHILDREN

AFRUCA - SAFEGUARDING CHILDREN is an active company incorporated on 17 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AFRUCA - SAFEGUARDING CHILDREN was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04306536

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

Age

24 Years

Incorporated 17 October 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

AFRICANS UNITE AGAINST CHILD ABUSE (AFRUCA)
From: 17 October 2001To: 15 February 2020
Contact
Address

Unit 8 290 Mare Street London, E8 1HE,

Previous Addresses

Unit 2J Leroy House 436 Essex Road Islington London N1 3QP England
From: 1 September 2021To: 10 March 2022
Unit 3D/F Leroy House 436 Essex Road London N1 3QP
From: 17 October 2001To: 1 September 2021
Timeline

46 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
Jun 23
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ARIYO, Modupe Debbie

Active
290 Mare Street, LondonE8 1HE
Secretary
Appointed 17 Oct 2001

ADEOLA-ONI, Omolola Olayinka

Active
290 Mare Street, LondonE8 1HE
Born January 1982
Director
Appointed 18 Aug 2022

DIMONEKENE, Alimatu Yagbessay

Active
King Edwards Road, LondonN9 7RP
Born July 1969
Director
Appointed 24 Jun 2023

SETHI, Sudhir Kumar, Dr

Active
1 Tirionfa, Meliden Road, DrnbighshireLL18 6LT
Born December 1960
Director
Appointed 19 Jan 2021

SYLLA, Mamayimbe

Active
Warwick Grove, LondonE5 9LR
Born October 1980
Director
Appointed 02 May 2023

USIKARO, Magdalene Nyerovwo

Active
Afruca - Safeguarding Children, LondonE8 1HE
Born November 1980
Director
Appointed 02 Sept 2022

ADENEKAN, Tokunbo

Resigned
32 Wixom House, LondonSE3 9XZ
Born June 1961
Director
Appointed 17 Oct 2001
Resigned 10 Oct 2004

AKULLO, Margaret

Resigned
60 Portland Close, Chadwell HeathRM6 5UE
Born January 1967
Director
Appointed 01 Jun 2007
Resigned 01 Mar 2008

ALALADE, Grace

Resigned
23 Samphire Way, ChathamME4 3SA
Born July 1967
Director
Appointed 29 Oct 2004
Resigned 01 Mar 2008

AMINO, Uduak Olembo

Resigned
436 Essex Road, LondonN1 3QP
Born September 1975
Director
Appointed 19 Jan 2021
Resigned 25 Jan 2022

AWOONOR-GORDON, Georgina Taiwo

Resigned
436 Essex Road, LondonN1 3QP
Born July 1972
Director
Appointed 17 Jul 2018
Resigned 25 Jan 2022

CHAWATAMA-KWAMBANA, Tsitsi Dadirai, Dr

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born March 1978
Director
Appointed 17 Jul 2018
Resigned 10 Nov 2021

CHIDEME, Belinda

Resigned
Northfield House, LondonE13 9JT
Born November 1981
Director
Appointed 19 Jan 2021
Resigned 06 Apr 2022

CLARKSON, Zainab

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born July 1971
Director
Appointed 02 Jun 2011
Resigned 11 Oct 2017

CONNEL JOE, Michael, Reverend

Resigned
55 Albion Estate, LondonSE16 7DL
Born October 1970
Director
Appointed 17 Oct 2001
Resigned 10 Oct 2004

DUMBAH, Conrad Zinenubah

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born August 1981
Director
Appointed 24 Oct 2016
Resigned 13 Oct 2020

ERSKINE, Dorcas Ahinforwa

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born November 1980
Director
Appointed 03 May 2014
Resigned 20 Oct 2016

GWATA, Dorcas

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born October 1970
Director
Appointed 24 Oct 2016
Resigned 11 Oct 2017

HIRSCH, Afua Caroline Owusu

Resigned
436 Essex Road, LondonN1 3QP
Born June 1981
Director
Appointed 12 Jan 2015
Resigned 31 Oct 2016

KAMYA KADDU, Anita

Resigned
30 Geoffrey Close, LondonSE5 9DA
Born December 1969
Director
Appointed 19 Dec 2002
Resigned 20 Feb 2006

KANU, Mary Chinedu

Resigned
High Worple, HarrowHA2 9SS
Born September 1955
Director
Appointed 04 Jun 2002
Resigned 24 Jan 2011

KYALO, Eunice

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born June 1960
Director
Appointed 01 Jun 2007
Resigned 03 May 2014

LATINWO, Janet

Resigned
290 Mare Street, LondonE8 1HE
Born May 1976
Director
Appointed 03 May 2014
Resigned 19 Jul 2022

MARTINS, Ganiatu

Resigned
436 Essex Road, LondonN1 3QP
Born June 1957
Director
Appointed 12 Jan 2015
Resigned 05 Sept 2022

MBABAZI, Deborah Habibah

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born April 1968
Director
Appointed 24 Oct 2016
Resigned 16 May 2018

MBIKUSITA LEWANIKA, Mbololwa, Doctor

Resigned
188 Clive Road, LondonSE21 8BS
Born June 1957
Director
Appointed 10 Oct 2004
Resigned 11 Feb 2011

NAGAWA, Angela

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born November 1989
Director
Appointed 24 Oct 2016
Resigned 02 Oct 2018

NAZER, Mende

Resigned
11 Inglewood Road, LondonNW6 1QT
Born January 1980
Director
Appointed 29 Oct 2004
Resigned 23 Jul 2006

ODE, Alache

Resigned
16 Turner Court, LondonSE5 8EZ
Born May 1959
Director
Appointed 22 Mar 2003
Resigned 23 Jul 2006

ODINGA, Akinyi

Resigned
23 Trenchard Road, HolyportSL6 2LR
Born December 1968
Director
Appointed 17 Oct 2001
Resigned 23 Jul 2006

OLATUYI, Kayode

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born December 1959
Director
Appointed 02 Jun 2011
Resigned 03 May 2014

OYEWOLE, Dapo

Resigned
Abiola Segun, Lagos
Born May 1976
Director
Appointed 07 Jun 2002
Resigned 11 Feb 2011

ROBERTSON, Ekanem Aye

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born November 1960
Director
Appointed 28 Oct 2016
Resigned 15 Jun 2018

TEDAM, Prospera Sorviel

Resigned
Unit 3d/F Leroy House, LondonN1 3QP
Born July 1972
Director
Appointed 12 Jan 2009
Resigned 20 Oct 2016

TWUM DANSO, Afua

Resigned
3 Westmede, ChigwellIG7 5LR
Born July 1978
Director
Appointed 17 Oct 2001
Resigned 09 Jun 2002
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Memorandum Articles
26 April 2021
MAMA
Resolution
26 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Resolution
25 August 2020
RESOLUTIONSResolutions
Memorandum Articles
18 August 2020
MAMA
Statement Of Companys Objects
18 August 2020
CC04CC04
Memorandum Articles
24 February 2020
MAMA
Resolution
24 February 2020
RESOLUTIONSResolutions
Resolution
15 February 2020
RESOLUTIONSResolutions
Miscellaneous
15 February 2020
MISCMISC
Statement Of Companys Objects
5 February 2020
CC04CC04
Resolution
30 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
28 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
28 December 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
287Change of Registered Office
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
287Change of Registered Office
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Memorandum Articles
17 July 2002
MEM/ARTSMEM/ARTS
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
287Change of Registered Office
Incorporation Company
17 October 2001
NEWINCIncorporation