Background WavePink WaveYellow Wave

HORN OF AFRICA PEOPLE'S AID NORTHERN IRELAND (HAPANI) (NI606740)

HORN OF AFRICA PEOPLE'S AID NORTHERN IRELAND (HAPANI) (NI606740) is an active UK company. incorporated on 23 March 2011. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. HORN OF AFRICA PEOPLE'S AID NORTHERN IRELAND (HAPANI) has been registered for 15 years. Current directors include ABDULAHI, Suleiman Mohamed, AHMED, Mohamed Edle, HAGI HASSAN, Said Ahmed and 2 others.

Company Number
NI606740
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2011
Age
15 years
Address
Botanic House, Belfast, BT7 1JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ABDULAHI, Suleiman Mohamed, AHMED, Mohamed Edle, HAGI HASSAN, Said Ahmed, HUSSEIN, Abdirahman Muhamed, JAMA, Noura Adam
SIC Codes
55900, 78109, 85600, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORN OF AFRICA PEOPLE'S AID NORTHERN IRELAND (HAPANI)

HORN OF AFRICA PEOPLE'S AID NORTHERN IRELAND (HAPANI) is an active company incorporated on 23 March 2011 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. HORN OF AFRICA PEOPLE'S AID NORTHERN IRELAND (HAPANI) was registered 15 years ago.(SIC: 55900, 78109, 85600, 86900)

Status

active

Active since 15 years ago

Company No

NI606740

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

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Botanic House 1-5 Botanic Avenue Belfast, BT7 1JG,

Previous Addresses

, 83 University Street, Belfast, BT7 1HP
From: 16 April 2012To: 30 March 2015
, 28 Bedford Street, Belfast, BT2 7FE, Northern Ireland
From: 28 March 2011To: 16 April 2012
, 2 Downpatrick St. Rathfiland, Newry, Co Down, BT34 5DG
From: 23 March 2011To: 28 March 2011
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Oct 24
Director Joined
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

JAMA, Noura Adam

Active
1-5 Botanic Avenue, BelfastBT7 1JG
Secretary
Appointed 28 May 2025

ABDULAHI, Suleiman Mohamed

Active
1-5 Botanic Avenue, BelfastBT7 1JG
Born October 1967
Director
Appointed 18 Jan 2017

AHMED, Mohamed Edle

Active
1-5 Botanic Avenue, BelfastBT7 1JG
Born January 1996
Director
Appointed 04 Apr 2022

HAGI HASSAN, Said Ahmed

Active
1-5 Botanic Avenue, BelfastBT7 1JG
Born February 1969
Director
Appointed 13 Oct 2024

HUSSEIN, Abdirahman Muhamed

Active
1-5 Botanic Avenue, BelfastBT7 1JG
Born January 1991
Director
Appointed 24 Jul 2025

JAMA, Noura Adam

Active
1-5 Botanic Avenue, BelfastBT7 1JG
Born May 1997
Director
Appointed 28 May 2025

HASHIM, Leila

Resigned
Strathyre Park, BelfastBT10 0AZ
Secretary
Appointed 17 Jan 2019
Resigned 15 Dec 2019

MCDERMOTT, Andrew

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Secretary
Appointed 15 Jul 2011
Resigned 23 Aug 2016

WEIR, Katie

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Secretary
Appointed 02 Feb 2018
Resigned 12 Feb 2018

AHMED, Yusuf

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Born December 1975
Director
Appointed 28 Feb 2017
Resigned 05 Nov 2017

CLARKE, Steven David

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Born November 1995
Director
Appointed 02 Feb 2018
Resigned 17 Jan 2019

ELLIOTT, Ian Alexander

Resigned
May Street, BelfastBT1 4DN
Born June 1955
Director
Appointed 03 Oct 2011
Resigned 04 Oct 2017

GATSI-BARNETT, Lorraine, Ms.

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Born February 1979
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2018

HUSSEIN, Godd

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Born September 1984
Director
Appointed 31 Oct 2017
Resigned 04 Apr 2022

MCDERMOTT, Andrew

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Born July 1987
Director
Appointed 28 Mar 2011
Resigned 10 Jan 2017

MCGREEVY, Lise

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Born August 1967
Director
Appointed 02 Feb 2018
Resigned 07 Sept 2018

MOHAMED, Abdelaziz

Resigned
41 Adelaide Park, BelfastBT9 6FY
Born July 1981
Director
Appointed 24 Jan 2017
Resigned 04 Jul 2017

MOHAMED, Hassan Abdi

Resigned
Botanic Avenue, BelfastBT7 1JG
Born March 1970
Director
Appointed 27 Feb 2020
Resigned 24 Jul 2025

MURESAN, Bernadette Noeleen

Resigned
Rathfriland, NewryBT34 5DG
Born December 1958
Director
Appointed 23 Mar 2011
Resigned 28 Mar 2011

NUUH, Foosiya Muhamed

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Born March 1983
Director
Appointed 17 Jan 2019
Resigned 28 May 2025

SHARMA, Anita

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Born December 1967
Director
Appointed 02 Feb 2018
Resigned 17 Jan 2019

THOMPSON, Livingstone Anthony, Rev

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Born February 1959
Director
Appointed 02 Feb 2018
Resigned 17 Jan 2019

VELLEM, Reginald

Resigned
1-5 Botanic Avenue, BelfastBT7 1JG
Born February 1978
Director
Appointed 02 Feb 2018
Resigned 17 Jan 2019

WILSON, Joseph Robinson

Resigned
Tates Avenue, BelfastBT9 7RS
Born October 1954
Director
Appointed 15 Jul 2011
Resigned 04 Oct 2017

Persons with significant control

1

Mr Suleiman Mohamed Abdulahi

Active
1-5 Botanic Avenue, BelfastBT7 1JG
Born October 1967

Nature of Control

Significant influence or control
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Resolution
9 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2012
CC04CC04
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Incorporation Company
23 March 2011
NEWINCIncorporation