Company NameOrphan Village Africa Ltd
DirectorsNick Weyman and John Dermezian
Company StatusActive
Company Number06346902
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 2007(16 years, 8 months ago)
Previous NameSouth Sudan Mission

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRev Nick Weyman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleEmployment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexandra Drive
Rock Ferry
Wirral
Merseyside
CH42 4PU
Wales
Director NameMr John Dermezian
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2013(5 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleHygiene Operative
Country of ResidenceEngland
Correspondence Address5 Brownlow Road
Wirral
CH62 1AU
Wales
Director NameSara Wrench
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleSecretary
Correspondence Address1 Glenwood Drive
Irby
Merseyside
CH61 4UG
Wales
Secretary NameJohn Dermezian
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Brownlow Road
New Ferry
Birkenhead
Merseyside
CH62 1AU
Wales
Director NameSheila McAllister
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Alexandra Drive
Rock Ferry
Merseyside
CH42 4PU
Wales
Director NameLesley Weyman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2018)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexandra Drive
Rock Ferry
Merseyside
CH42 4PU
Wales
Director NameMs Lynda Donnelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2019)
RoleNurse
Country of ResidenceEngland
Correspondence Address8 Alexandra Drive
Rock Ferry
Merseyside
CH42 4PU
Wales

Contact

Websitewww.southsudanmission.net/
Telephone07 729492099
Telephone regionMobile

Location

Registered Address5 Brownlow Road
Wirral
CH62 1AU
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£61
Cash£61

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 September 2019Termination of appointment of Lynda Donnelly as a director on 1 September 2019 (1 page)
7 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
11 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
14 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
7 May 2018Termination of appointment of Lesley Weyman as a director on 1 May 2018 (1 page)
7 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 October 2017Appointment of Ms Lynda Donnelly as a director on 22 October 2017 (2 pages)
26 October 2017Termination of appointment of Sheila Mcallister as a director on 22 October 2017 (1 page)
26 October 2017Appointment of Ms Lynda Donnelly as a director on 22 October 2017 (2 pages)
26 October 2017Termination of appointment of Sheila Mcallister as a director on 22 October 2017 (1 page)
3 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
14 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 September 2015Annual return made up to 20 August 2015 no member list (5 pages)
28 September 2015Annual return made up to 20 August 2015 no member list (5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 September 2014Annual return made up to 20 August 2014 no member list (5 pages)
19 September 2014Annual return made up to 20 August 2014 no member list (5 pages)
19 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 October 2013Annual return made up to 20 August 2013 no member list (5 pages)
3 October 2013Annual return made up to 20 August 2013 no member list (5 pages)
4 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 May 2013Appointment of Mr John Dermezian as a director (2 pages)
4 May 2013Appointment of Mr John Dermezian as a director (2 pages)
3 October 2012Annual return made up to 20 August 2012 no member list (4 pages)
3 October 2012Annual return made up to 20 August 2012 no member list (4 pages)
12 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 September 2011Annual return made up to 20 August 2011 no member list (4 pages)
17 September 2011Annual return made up to 20 August 2011 no member list (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
11 September 2010Annual return made up to 20 August 2010 no member list (4 pages)
11 September 2010Director's details changed for Sheila Mcallister on 2 October 2009 (2 pages)
11 September 2010Director's details changed for Lesley Weyman on 2 October 2009 (2 pages)
11 September 2010Director's details changed for Sheila Mcallister on 2 October 2009 (2 pages)
11 September 2010Annual return made up to 20 August 2010 no member list (4 pages)
11 September 2010Director's details changed for Lesley Weyman on 2 October 2009 (2 pages)
11 September 2010Director's details changed for Lesley Weyman on 2 October 2009 (2 pages)
11 September 2010Director's details changed for Sheila Mcallister on 2 October 2009 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 September 2009Annual return made up to 20/08/09 (3 pages)
17 September 2009Annual return made up to 20/08/09 (3 pages)
30 July 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
30 July 2009Director appointed lesley weyman (1 page)
30 July 2009Total exemption full accounts made up to 31 August 2008 (3 pages)
30 July 2009Director appointed lesley weyman (1 page)
30 July 2009Appointment terminated secretary john dermezian (1 page)
30 July 2009Appointment terminated secretary john dermezian (1 page)
2 July 2009Registered office changed on 02/07/2009 from 5 brownlow road new ferry wirral CH62 1AU (1 page)
2 July 2009Director appointed sheila mcallister (1 page)
2 July 2009Appointment terminated director sara wrench (1 page)
2 July 2009Appointment terminated director sara wrench (1 page)
2 July 2009Director appointed sheila mcallister (1 page)
2 July 2009Registered office changed on 02/07/2009 from 5 brownlow road new ferry wirral CH62 1AU (1 page)
20 November 2008Annual return made up to 20/08/08 (2 pages)
20 November 2008Annual return made up to 20/08/08 (2 pages)
20 August 2007Incorporation (27 pages)
20 August 2007Incorporation (27 pages)