Shareafrica HARROGATE


Shareafrica started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04554704. The Shareafrica company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Harrogate at 43 Green Lane. Postal code: HG2 9LP.

Currently there are 6 directors in the the company, namely Philip C., Edward M. and Alastair R. and others. In addition one secretary - Paul R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan G. who worked with the the company until 4 February 2009.

Shareafrica Address / Contact

Office Address 43 Green Lane
Town Harrogate
Post code HG2 9LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04554704
Date of Incorporation Mon, 7th Oct 2002
Industry Other human health activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Philip C.

Position: Director

Appointed: 29 December 2020

Edward M.

Position: Director

Appointed: 01 June 2020

Alastair R.

Position: Director

Appointed: 13 June 2018

Paul R.

Position: Secretary

Appointed: 12 February 2009

Paul R.

Position: Director

Appointed: 07 July 2006

Leonard C.

Position: Director

Appointed: 07 October 2002

James M.

Position: Director

Appointed: 07 October 2002

Brian D.

Position: Director

Appointed: 04 February 2014

Resigned: 30 January 2016

Clifford B.

Position: Director

Appointed: 04 February 2014

Resigned: 09 September 2020

James T.

Position: Director

Appointed: 04 February 2009

Resigned: 01 November 2012

Jonathan G.

Position: Director

Appointed: 08 October 2002

Resigned: 04 February 2009

Jonathan G.

Position: Secretary

Appointed: 07 October 2002

Resigned: 04 February 2009

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 07 October 2002

Resigned: 07 October 2002

David R.

Position: Director

Appointed: 07 October 2002

Resigned: 30 November 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth20 03330 83878 00669 24778 285123 826     
Balance Sheet
Current Assets21 78330 83878 00692 247101 285123 826255 947194 398227 654308 570230 504
Net Assets Liabilities     123 826242 891194 398227 654306 801230 504
Cash Bank In Hand7 6045 07376 00169 215       
Debtors14 17925 7652 00523 032       
Net Assets Liabilities Including Pension Asset Liability20 03330 83878 00669 24778 285123 826     
Reserves/Capital
Profit Loss Account Reserve20 03330 83878 00669 247       
Shareholder Funds20 03330 83878 00669 24778 285123 826     
Other
Creditors      13 056  1 769 
Net Current Assets Liabilities20 03330 83878 00669 24778 285123 826242 891194 398227 654306 801230 504
Total Assets Less Current Liabilities20 03330 83878 00669 24778 285123 826242 891194 398227 654306 801230 504
Creditors Due Within One Year1 750  23 00023 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 14th, July 2023
Free Download (3 pages)

Company search

Advertisements