Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SERVE AFGHANISTAN
Company Information for

SERVE AFGHANISTAN

C/O UHY HACKER YOUNG 6 BROADFIELD COURT, BROADFIELD WAY, SHEFFIELD, S8 0XF,
Company Registration Number
04759091
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Serve Afghanistan
SERVE AFGHANISTAN was founded on 2003-05-09 and has its registered office in Sheffield. The organisation's status is listed as "Active". Serve Afghanistan is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SERVE AFGHANISTAN
 
Legal Registered Office
C/O UHY HACKER YOUNG 6 BROADFIELD COURT
BROADFIELD WAY
SHEFFIELD
S8 0XF
Other companies in OX13
 
Charity Registration
Charity Number 1105086
Charity Address 104 BRAMPTON ROAD, CARLISLE, CA3 9AU
Charter THE CHARITY'S ACTIVITIES INCLUDE WORK IN THE AREAS OF COMMUNITY DEVELOPMENT, PREVENTATIVE HEALTH AND MAINSTREAMING PEOPLE WITH DISABILITIES.
Filing Information
Company Number 04759091
Company ID Number 04759091
Date formed 2003-05-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 17:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERVE AFGHANISTAN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SERVE AFGHANISTAN

Current Directors
Officer Role Date Appointed
MARK LARSON
Company Secretary 2018-04-30
STEPHEN MARK AISTHORPE
Director 2013-10-30
STEPHEN ALLAN BROWN
Director 2012-03-06
PETER JAMES FITZGERALD
Director 2015-11-20
MARK ELLIOTT LARSON
Director 2017-11-20
GRACE NISSLEY
Director 2017-11-20
ELISABETH NYANG
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOWOOD RICHARDS
Company Secretary 2016-09-23 2018-04-30
JOHN LOWOOD RICHARDS
Director 2016-05-01 2018-04-30
GRACE CHARMIAN MEREDYDD HOW
Director 2014-01-27 2018-03-24
ANDREW GILES DIPPER
Director 2006-05-25 2017-06-01
KAREN LEIGH COATS
Director 2014-09-08 2016-12-31
ANDREW GILES DIPPER
Company Secretary 2006-05-25 2016-09-23
RAYMOND JAY COOPER
Director 2003-10-22 2015-09-07
CATHARINA TEEUWEN VAN DER ENDE
Director 2005-03-22 2014-11-20
ARLEY LOEWEN
Director 2007-11-30 2013-10-30
MICHAEL RICHARD LYTH
Director 2003-05-09 2011-04-21
STEPHEN EUGENE CRAIG
Director 2003-10-22 2010-12-31
JOHN SIM STRACHAN
Director 2003-05-09 2009-11-27
JOHN SIM STRACHAN
Company Secretary 2004-11-18 2006-05-25
MICHAEL RICHARD LYTH
Company Secretary 2004-05-19 2004-11-18
HOWARD DUDLEY GOVIER
Company Secretary 2003-05-09 2004-05-19
HOWARD DUDLEY GOVIER
Director 2003-10-22 2004-05-19
ALAN THOMAS BARRETT
Director 2003-10-22 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALLAN BROWN KOMAK LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
MARK ELLIOTT LARSON BRIGHTER GREEN ENGINEERING LIMITED Director 2018-04-19 CURRENT 2015-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-21DIRECTOR APPOINTED MR MATTHEW VICTOR RANDELL WADE
2022-12-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-05-08AP01DIRECTOR APPOINTED DR SARA VARUGHESE
2021-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRACE NISSLEY
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN KEUNING
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLAN BROWN
2019-10-26AP01DIRECTOR APPOINTED MS JENNIFER MARY COLLINS
2019-10-26AP01DIRECTOR APPOINTED MS JENNIFER MARY COLLINS
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05AP01DIRECTOR APPOINTED MR PETER JOHN VANDER MEULEN
2019-07-05AP01DIRECTOR APPOINTED MR PETER JOHN VANDER MEULEN
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-05-06CH01Director's details changed for Mr Stephen Allan Brown on 2019-05-06
2019-05-06CH01Director's details changed for Mr Stephen Allan Brown on 2019-05-06
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH NYANG
2019-02-09AP01DIRECTOR APPOINTED MR JEROEN KEUNING
2019-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK AISTHORPE
2019-02-09AP01DIRECTOR APPOINTED MR JEROEN KEUNING
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM 48 Frieth Road Marlow Bucks SL7 2QU England
2018-05-09TM02Termination of appointment of John Lowood Richards on 2018-04-30
2018-05-09AP03Appointment of Mr Mark Larson as company secretary on 2018-04-30
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWOOD RICHARDS
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GRACE CHARMIAN MEREDYDD HOW
2017-11-21AP01DIRECTOR APPOINTED MRS GRACE NISSLEY
2017-11-21AP01DIRECTOR APPOINTED MS ELISABETH NYANG
2017-11-20AP01DIRECTOR APPOINTED MR MARK LARSON
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILES DIPPER
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LEIGH COATS
2016-09-26TM02Termination of appointment of Andrew Giles Dipper on 2016-09-23
2016-09-23AP03Appointment of Mr John Lowood Richards as company secretary on 2016-09-23
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM 9 Anson Close Marcham Abingdon Oxfordshire OX13 6QF
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20AR0109/05/16 NO MEMBER LIST
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COOPER
2016-05-20AP01DIRECTOR APPOINTED MR PETER JAMES FITZGERALD
2016-05-20AP01DIRECTOR APPOINTED MR JOHN LOWOOD RICHARDS
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AP01DIRECTOR APPOINTED MISS KAREN LEIGH COATS
2015-06-07AR0109/05/15 NO MEMBER LIST
2015-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINA TEEUWEN VAN DER ENDE
2014-06-04AR0109/05/14 NO MEMBER LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10AP01DIRECTOR APPOINTED MRS GRACE CHARMIAN MEREDYDD HOW
2014-03-10AP01DIRECTOR APPOINTED MR STEPHEN MARK AISTHORPE
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ARLEY LOEWEN
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0109/05/13 NO MEMBER LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILES DIPPER / 22/06/2012
2013-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GILES DIPPER / 22/06/2012
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 47 ST. CLEMENTS AVENUE LEIGH-ON-SEA ESSEX SS9 3BL UNITED KINGDOM
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0109/05/12 NO MEMBER LIST
2012-06-03AP01DIRECTOR APPOINTED MR STEPHEN ALLAN BROWN
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYTH
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0109/05/11 NO MEMBER LIST
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAIG
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 104 BRAMPTON ROAD CARLISLE CUMBRIA CA3 9AU
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAIG
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0109/05/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EUGENE CRAIG / 09/05/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAY COOPER / 09/05/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHARINA TEEUWEN VAN DER ENDE / 09/05/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD LYTH / 09/05/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARLEY LOEWEN / 09/05/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILES DIPPER / 27/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DIPPER / 27/04/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STRACHAN
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aANNUAL RETURN MADE UP TO 09/05/09
2009-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW DIPPER / 05/08/2009
2008-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2008-11-20363sANNUAL RETURN MADE UP TO 09/05/08
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15288aDIRECTOR APPOINTED ARLEY LOEWEN
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-21363sANNUAL RETURN MADE UP TO 09/05/07
2006-07-18363sANNUAL RETURN MADE UP TO 09/05/06
2006-07-18288bSECRETARY RESIGNED
2006-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14288aNEW DIRECTOR APPOINTED
2005-09-07363sANNUAL RETURN MADE UP TO 09/05/05
2005-07-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2005-06-16225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-03-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/04
2005-01-26288bSECRETARY RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2004-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sANNUAL RETURN MADE UP TO 09/05/04
2004-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 3 SEAFIELD AVENUE EXMOUTH DEVON EX8 3NJ
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-26288aNEW DIRECTOR APPOINTED
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2003-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies




Licences & Regulatory approval
We could not find any licences issued to SERVE AFGHANISTAN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SERVE AFGHANISTAN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SERVE AFGHANISTAN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.228
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.118

This shows the max and average number of mortgages for companies with the same SIC code of 99000 - Activities of extraterritorial organizations and bodies

Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERVE AFGHANISTAN

Intangible Assets
Patents
We have not found any records of SERVE AFGHANISTAN registering or being granted any patents
Domain Names
We do not have the domain name information for SERVE AFGHANISTAN
Trademarks
We have not found any records of SERVE AFGHANISTAN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVE AFGHANISTAN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99000 - Activities of extraterritorial organizations and bodies) as SERVE AFGHANISTAN are:

Outgoings
Business Rates/Property Tax
No properties were found where SERVE AFGHANISTAN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERVE AFGHANISTAN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SERVE AFGHANISTAN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.