Company NameUpkeep And Support For West African Hospitals (Uk) (Uswah-Uk)
Company StatusActive - Proposal to Strike off
Company Number03430949
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 September 1997(26 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameJosephine Nana Efuah Otuah Quartson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchards
Marton, Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Secretary NameJosephine Nana Efuah Otuah Quartson
NationalityBritish
StatusCurrent
Appointed10 May 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleRetired Draught Woman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchards
Marton, Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameMr John Peter Sheepy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2010(13 years after company formation)
Appointment Duration13 years, 7 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address42 Hunters Row
Boroughbridge
York
YO51 9PE
Director NameMr Rikki Baker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 The Orchards
Marton Marton Cum Grafton
North Yorkshire
YO51 9QY
Director NameMr Augustine Debrah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGhanaian
StatusCurrent
Appointed19 March 2012(14 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address7 The Orchards
Marton Marton Cum Grafton
North Yorkshire
YO51 9QY
Director NameCanon Anthony Michael Shepherd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt Peters Vicarage
12 Beech Grove
Harrogate
North Yorkshire
HG2 0ET
Secretary NameHazel Smyth
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands Farm
Main Street, Ouseburn
York
North Yorkshire
YO26 9TD
Director NameSilva Ganouni
Date of BirthApril 1943 (Born 81 years ago)
NationalitySlvenijan
StatusResigned
Appointed13 December 1999(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2007)
RoleNurse
Correspondence Address51 Stanhope Drive
Harrogate
North Yorkshire
HG2 7RE
Director NameNanaefua Louisa A Omaghomi
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2006)
RoleRetired
Correspondence Address28 Fir Tree Gardens
Shirley
Croydon
Surrey
CR0 8JQ
Director NameDr Florence Adzotor Apaloo-Hamiel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(2 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 June 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Bronze Barrow Close
Wigston
Leicestershire
LE18 3RZ
Director NameFrances Laetitia Teresa Fedorowicz
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(8 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Maltfield Road
Headington
Oxford
Oxfordshire
OX3 9RG
Director NameMrs Rosalie Anne Wortley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2016)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence Address19 Butler Way
Kendal Heights
Sileby
Leicestershire
LE12 7GR
Director NameRobert Wallis Aspin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2009)
RoleAccountant
Correspondence Address21 Greengate Lane
Knaresborough
North Yorkshire
HG5 9EW

Contact

Telephone01423 326074
Telephone regionBoroughbridge / Harrogate

Location

Registered Address7 The Orchards
Marton Marton Cum Grafton
North Yorkshire
YO51 9QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishMarton cum Grafton
WardClaro

Financials

Year2012
Net Worth-£42,179

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 June 2022 (1 year, 10 months ago)
Next Return Due3 July 2023 (overdue)

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 June 2017Notification of John Peter Sheepy as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Notification of John Peter Sheepy as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Notification of John Peter Sheepy as a person with significant control on 1 June 2017 (2 pages)
27 June 2016Annual return made up to 20 June 2016 no member list (5 pages)
27 June 2016Annual return made up to 20 June 2016 no member list (5 pages)
27 June 2016Termination of appointment of Florence Adzotor Apaloo-Hamiel as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Frances Laetitia Teresa Fedorowicz as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Florence Adzotor Apaloo-Hamiel as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Rosalie Anne Wortley as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Frances Laetitia Teresa Fedorowicz as a director on 1 June 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Termination of appointment of Florence Adzotor Apaloo-Hamiel as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Rosalie Anne Wortley as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Florence Adzotor Apaloo-Hamiel as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Frances Laetitia Teresa Fedorowicz as a director on 1 June 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Termination of appointment of Frances Laetitia Teresa Fedorowicz as a director on 1 June 2016 (1 page)
1 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
1 July 2015Annual return made up to 20 June 2015 no member list (8 pages)
1 July 2015Annual return made up to 20 June 2015 no member list (8 pages)
1 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
5 September 2014Annual return made up to 20 June 2014 no member list (8 pages)
5 September 2014Annual return made up to 20 June 2014 no member list (8 pages)
27 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
27 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Annual return made up to 20 June 2013 no member list (8 pages)
25 June 2013Annual return made up to 20 June 2013 no member list (8 pages)
20 June 2012Appointment of Mr Augustine Debrah as a director (2 pages)
20 June 2012Appointment of Mr Augustine Debrah as a director (2 pages)
20 June 2012Director's details changed for Rosalie Anne Willacy on 1 January 2012 (2 pages)
20 June 2012Appointment of Mr Rikki Baker as a director (2 pages)
20 June 2012Annual return made up to 20 June 2012 no member list (8 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Appointment of Mr Rikki Baker as a director (2 pages)
20 June 2012Director's details changed for Rosalie Anne Willacy on 1 January 2012 (2 pages)
20 June 2012Annual return made up to 20 June 2012 no member list (8 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Director's details changed for Rosalie Anne Willacy on 1 January 2012 (2 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 July 2011Appointment of Mr John Peter Sheepy as a director (2 pages)
14 July 2011Annual return made up to 14 July 2011 no member list (7 pages)
14 July 2011Annual return made up to 14 July 2011 no member list (7 pages)
14 July 2011Appointment of Mr John Peter Sheepy as a director (2 pages)
22 November 2010Annual return made up to 8 September 2010 no member list (6 pages)
22 November 2010Annual return made up to 8 September 2010 no member list (6 pages)
22 November 2010Annual return made up to 8 September 2010 no member list (6 pages)
21 November 2010Director's details changed for Frances Laetitia Teresa Fedorowicz on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Rosalie Anne Willacy on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Florence Adzotor Apaloo-Hamiel on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Josephine Nana Efuah Otuah Quartson on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Frances Laetitia Teresa Fedorowicz on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Florence Adzotor Apaloo-Hamiel on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Florence Adzotor Apaloo-Hamiel on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Rosalie Anne Willacy on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Rosalie Anne Willacy on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Josephine Nana Efuah Otuah Quartson on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Josephine Nana Efuah Otuah Quartson on 8 September 2010 (2 pages)
21 November 2010Director's details changed for Frances Laetitia Teresa Fedorowicz on 8 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 November 2009Termination of appointment of Robert Aspin as a director (1 page)
10 November 2009Termination of appointment of Robert Aspin as a director (1 page)
16 September 2009Annual return made up to 08/09/09 (3 pages)
16 September 2009Annual return made up to 08/09/09 (3 pages)
14 September 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
14 September 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
5 February 2009Appointment terminated director silva ganouni (1 page)
5 February 2009Appointment terminated director silva ganouni (1 page)
5 February 2009Annual return made up to 08/09/08 (3 pages)
5 February 2009Annual return made up to 08/09/08 (3 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 July 2008Director appointed robert wallis aspin (2 pages)
15 July 2008Director appointed robert wallis aspin (2 pages)
10 October 2007Annual return made up to 08/09/07
  • 363(287) ‐ Registered office changed on 10/10/07
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2007Annual return made up to 08/09/07
  • 363(287) ‐ Registered office changed on 10/10/07
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (19 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (19 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
11 November 2006Annual return made up to 08/09/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 November 2006Annual return made up to 08/09/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
6 January 2006Total exemption full accounts made up to 30 September 2004 (7 pages)
6 January 2006Total exemption full accounts made up to 30 September 2004 (7 pages)
12 December 2005Annual return made up to 08/09/05 (5 pages)
12 December 2005Annual return made up to 08/09/05 (5 pages)
11 November 2004Annual return made up to 08/09/04
  • 363(287) ‐ Registered office changed on 11/11/04
(5 pages)
11 November 2004Annual return made up to 08/09/04
  • 363(287) ‐ Registered office changed on 11/11/04
(5 pages)
4 November 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 November 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
30 June 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
30 June 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
2 October 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 October 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
4 October 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
12 September 2002Annual return made up to 08/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 September 2002Annual return made up to 08/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 2001Annual return made up to 08/09/01 (5 pages)
15 November 2001Annual return made up to 08/09/01 (5 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
29 June 2001Full accounts made up to 30 September 2000 (8 pages)
29 June 2001Full accounts made up to 30 September 2000 (8 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Annual return made up to 08/09/00
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Annual return made up to 08/09/00
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
10 April 2000Full accounts made up to 30 September 1999 (11 pages)
10 April 2000Full accounts made up to 30 September 1999 (11 pages)
7 December 1999Full accounts made up to 30 September 1998 (11 pages)
7 December 1999Full accounts made up to 30 September 1998 (11 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Annual return made up to 08/09/99 (4 pages)
26 November 1999Annual return made up to 08/09/99 (4 pages)
26 November 1999Secretary resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
18 September 1998Annual return made up to 08/09/98 (4 pages)
18 September 1998Annual return made up to 08/09/98 (4 pages)
30 October 1997Memorandum and Articles of Association (5 pages)
30 October 1997Memorandum and Articles of Association (5 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1997Incorporation (25 pages)
8 September 1997Incorporation (25 pages)