Horn Of Africa People's Aid Northern Ireland (hapani) BELFAST


Founded in 2011, Horn Of Africa People's Aid Northern Ireland (hapani), classified under reg no. NI606740 is an active company. Currently registered at Botanic House BT7 1JG, Belfast the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Mohamed A., Hassan M. and Foosiya N. and others. Of them, Suleiman A. has been with the company the longest, being appointed on 18 January 2017 and Mohamed A. has been with the company for the least time - from 4 April 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Horn Of Africa People's Aid Northern Ireland (hapani) Address / Contact

Office Address Botanic House
Office Address2 1-5 Botanic Avenue
Town Belfast
Post code BT7 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI606740
Date of Incorporation Wed, 23rd Mar 2011
Industry Other accommodation
Industry Other human health activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Mohamed A.

Position: Director

Appointed: 04 April 2022

Hassan M.

Position: Director

Appointed: 27 February 2020

Foosiya N.

Position: Director

Appointed: 17 January 2019

Suleiman A.

Position: Director

Appointed: 18 January 2017

Leila H.

Position: Secretary

Appointed: 17 January 2019

Resigned: 15 December 2019

Steven C.

Position: Director

Appointed: 02 February 2018

Resigned: 17 January 2019

Lise M.

Position: Director

Appointed: 02 February 2018

Resigned: 07 September 2018

Anita S.

Position: Director

Appointed: 02 February 2018

Resigned: 17 January 2019

Livingstone T.

Position: Director

Appointed: 02 February 2018

Resigned: 17 January 2019

Reginald V.

Position: Director

Appointed: 02 February 2018

Resigned: 17 January 2019

Katie W.

Position: Secretary

Appointed: 02 February 2018

Resigned: 12 February 2018

Godd H.

Position: Director

Appointed: 31 October 2017

Resigned: 04 April 2022

Lorraine G.

Position: Director

Appointed: 31 October 2017

Resigned: 31 December 2018

Yusuf A.

Position: Director

Appointed: 28 February 2017

Resigned: 05 November 2017

Abdelaziz M.

Position: Director

Appointed: 24 January 2017

Resigned: 04 July 2017

Ian E.

Position: Director

Appointed: 03 October 2011

Resigned: 04 October 2017

Andrew M.

Position: Secretary

Appointed: 15 July 2011

Resigned: 23 August 2016

Joseph W.

Position: Director

Appointed: 15 July 2011

Resigned: 04 October 2017

Andrew M.

Position: Director

Appointed: 28 March 2011

Resigned: 10 January 2017

Bernadette M.

Position: Director

Appointed: 23 March 2011

Resigned: 28 March 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Suleiman A. The abovementioned PSC has significiant influence or control over the company,.

Suleiman A.

Notified on 27 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 6662 8754 910      
Balance Sheet
Current Assets2 2791 7336 7455 1632 2371 2701 3645 67215 316
Net Assets Liabilities  4 9105 1641 1751 6952 9241 88412 681
Cash Bank In Hand2 0281 733       
Debtors1        
Net Assets Liabilities Including Pension Asset Liability2 6662 8754 910      
Tangible Fixed Assets1 0701 297       
Reserves/Capital
Profit Loss Account Reserve2 665384       
Shareholder Funds2 6662 8754 910      
Other
Average Number Employees During Period     2 12
Creditors  2 8998504 093 4 5003 7882 635
Fixed Assets1 0701 2971 064851681425212  
Net Current Assets Liabilities1 5961 5783 8464 3131 8561 2701 3645 67215 316
Total Assets Less Current Liabilities2 6662 8754 9105 1641 1751 6951 5765 67215 316
Creditors Due Within One Year1 0551552 899      
Current Asset Investments250        
Other Aggregate Reserves12 491       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal372        
Tangible Fixed Assets Additions 512       
Tangible Fixed Assets Cost Or Valuation1 0701 582       
Tangible Fixed Assets Depreciation 285       
Tangible Fixed Assets Depreciation Charged In Period 285       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements