Background WavePink WaveYellow Wave

FRIENDS OF HOPE FOR AFRICA MISSIONS (05216592)

FRIENDS OF HOPE FOR AFRICA MISSIONS (05216592) is an active UK company. incorporated on 27 August 2004. with registered office in Newbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FRIENDS OF HOPE FOR AFRICA MISSIONS has been registered for 21 years. Current directors include EVANS, Christopher Joseph, Dr, STAUNTON, David Ian, STAUNTON, Kevin Michael and 1 others.

Company Number
05216592
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 August 2004
Age
21 years
Address
37 Fifth Road, Newbury, RG14 6DN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
EVANS, Christopher Joseph, Dr, STAUNTON, David Ian, STAUNTON, Kevin Michael, STAUNTON, Vivien Grace
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF HOPE FOR AFRICA MISSIONS

FRIENDS OF HOPE FOR AFRICA MISSIONS is an active company incorporated on 27 August 2004 with the registered office located in Newbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FRIENDS OF HOPE FOR AFRICA MISSIONS was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05216592

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

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

HOPE FOR AFRICA (UK)
From: 27 August 2004To: 2 December 2004
Contact
Address

37 Fifth Road Newbury, RG14 6DN,

Previous Addresses

4 Emery Acres Upper Basildon Reading RG8 8NY England
From: 30 November 2018To: 11 May 2019
Golden Grove Keeston Hill Haverfordwest Pembrokeshire SA62 6AD
From: 5 November 2012To: 30 November 2018
Golden Grove Golden Grove Keeston Haverfordwest Pembrokeshire SA62 6AD Wales
From: 5 November 2012To: 5 November 2012
143 Westwood Road Tilehurst Reading Berkshire RG31 6LH
From: 27 August 2004To: 5 November 2012
Timeline

12 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Sept 14
Director Left
Sept 16
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Feb 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

STAUNTON, Kevin Michael

Active
Fifth Road, NewburyRG14 6DN
Secretary
Appointed 11 May 2019

EVANS, Christopher Joseph, Dr

Active
Cliff Cottages, Auclum Lane, ReadingRG7 3DD
Born May 1979
Director
Appointed 14 May 2005

STAUNTON, David Ian

Active
Bray Crescent, LondonSE16 6AN
Born April 1985
Director
Appointed 30 Nov 2018

STAUNTON, Kevin Michael

Active
Fifth Road, NewburyRG14 6DN
Born June 1949
Director
Appointed 11 May 2019

STAUNTON, Vivien Grace

Active
Fifth Road, NewburyRG14 6DN
Born June 1955
Director
Appointed 11 May 2019

HUDSON, Richard James

Resigned
Emery Acres, ReadingRG8 8NY
Secretary
Appointed 30 Nov 2018
Resigned 11 May 2019

NIXON, Mark

Resigned
Matterdale, PenrithCA11 0LD
Secretary
Appointed 27 Aug 2004
Resigned 03 Jan 2006

APPLEGATE, Neil, Dr

Resigned
Eastern Avenue, ReadingRG1 5RY
Born February 1947
Director
Appointed 27 Aug 2004
Resigned 31 May 2014

DOUGLAS, Gaius Anton

Resigned
Emery Acres, ReadingRG8 8NY
Born December 1953
Director
Appointed 27 Aug 2004
Resigned 30 Nov 2018

MABBETT, James Robert William

Resigned
Wedmore Court, WantageOX12 8DB
Born May 1990
Director
Appointed 11 May 2019
Resigned 14 Feb 2023

NIXON, Mark

Resigned
Matterdale, PenrithCA11 0LD
Born March 1955
Director
Appointed 27 Aug 2004
Resigned 03 Jan 2006

THOMAS, William Michael

Resigned
23 The Parkway, SouthamptonSO16 3PB
Born September 1937
Director
Appointed 27 Aug 2004
Resigned 09 Apr 2005

WIGGINS, Karl

Resigned
37 New Road, Bradford On AvonBA15 1AP
Born April 1938
Director
Appointed 27 Aug 2004
Resigned 07 May 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Kevin Michael Staunton

Active
Fifth Road, NewburyRG14 6DN
Born June 1949

Nature of Control

Significant influence or control as trust
Notified 11 May 2019

Mr David Ian Staunton

Active
Bray Crescent, LondonSE16 6AN
Born April 1985

Nature of Control

Significant influence or control as trust
Notified 30 Nov 2018

Mr Gaius Anton Douglas

Ceased
Keeston, HaverfordwestSA62 6AD
Born December 1953

Nature of Control

Significant influence or control
Notified 07 May 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 March 2010
AA01Change of Accounting Reference Date
Legacy
4 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
14 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 June 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288cChange of Particulars
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
287Change of Registered Office
Certificate Change Of Name Company
2 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 2004
NEWINCIncorporation