Company NameThe Endowment Fund For Tacri
Company StatusActive
Company Number05785598
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2006(18 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01270Growing of beverage crops
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Melchior Emeran Mlambiti
Date of BirthAugust 1940 (Born 83 years ago)
NationalityTanzanian
StatusCurrent
Appointed11 February 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleProfessor
Country of ResidenceUnited Republic Of Tanzania
Correspondence AddressForest Hill Morogoro
Morogoro
United Republic Of Tanzania
Director NameDr Wilhelm Leonard Mafuru
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityTanzanian
StatusCurrent
Appointed29 August 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RolePublic Servant
Country of ResidenceTanzania
Correspondence AddressMinistry Of Agriculture Idara Ya Utawala
Kilimo Iv
Dodoma City
Tanzania
Director NameGodlove Stephen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityTanzanian
StatusCurrent
Appointed04 January 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleEconomist, Resource Mobilization Manager
Country of ResidenceTanzania
Correspondence AddressRoads Fund Board Rfb Building
Njedengwa Investment Area, P.O. Box 993
Dodoma
Tanzania
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed02 May 2014(8 years after company formation)
Appointment Duration9 years, 11 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameCon Alexander
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address2 Temple Back East
Temple Quay
Bristol
Avon
BS1 6EG
Director NameEloise Amy Ellen Scotland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address2 Temple Back East
Temple Quay
Bristol
Avon
BS1 6EG
Director NameMark Woodward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address2 Temple Back East
Temple Quay
Bristol
Avon
BS1 6EG
Secretary NameEloise Amy Ellen Scotland
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address2 Temple Back East
Temple Quay
Bristol
Avon
BS1 6EG
Director NamePatrick Kavishe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityTanzanian
StatusResigned
Appointed02 May 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2011)
RoleAccountant
Correspondence AddressPO Box 75389
Dar Es Salaam
T 255
Tanzania
Director NameProf Bruno Ndunguru
Date of BirthMay 1947 (Born 77 years ago)
NationalityTanzanian
StatusResigned
Appointed02 May 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2011)
RoleExecutive Director
Correspondence AddressPO Box 2177
Dar Es Salaam
Tanzania
Director NameDr Jeremiah Haki
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityTanzanian
StatusResigned
Appointed19 May 2006(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2009)
RoleCompany Director
Correspondence AddressPO Box 2066
Dar Es Salaam
Tanzania
Director NameTimothy Nobert Kirway
Date of BirthApril 1950 (Born 74 years ago)
NationalityTanzanian
StatusResigned
Appointed09 March 2009(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 March 2010)
RoleCompany Director
Correspondence AddressSegerea Ugombdlwa Area
Dar Es Salaam
Tanzania
Director NameDr Fidelis Myaka
Date of BirthAugust 1955 (Born 68 years ago)
NationalityTanzanian
StatusResigned
Appointed29 March 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceTanzania
Correspondence AddressMinistry Of Agriculture Food Security & Cooperativ
Kilimo Ii - Temeke
Nelson Mandella Road
Dar Es Salaam
Tanzania
Director NameHenry Moshi
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityTanzanian
StatusResigned
Appointed11 February 2011(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 June 2021)
RoleCertified Public Accountant
Country of ResidenceTanzania
Correspondence AddressPO Box 18 Kisinane Road
Moshi
Kilimanjaro
Tanzania
Director NameHussein Ahmed Mansoor
Date of BirthApril 1959 (Born 65 years ago)
NationalityTanzanian
StatusResigned
Appointed28 August 2015(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 August 2018)
RoleDirector Of Research And Development
Country of ResidenceTanzania, United Republic Of
Correspondence AddressP.O. Box 2066 Ministry Of Agriculture Livestock An
Research And Development, Kilimo House Ii
Temeke
Dar Es Salaam
Tanzania, United Republic Of
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 June 2006(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2014)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£99,987
Net Worth£4,868,433
Cash£863,982
Current Liabilities£37,058

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Filing History

5 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (24 pages)
5 July 2022Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 30 June 2021 (25 pages)
21 February 2022Change of details for Godlove Stephen as a person with significant control on 4 January 2022 (2 pages)
21 February 2022Director's details changed for Godlove Stephen on 4 January 2022 (2 pages)
14 February 2022Change of details for Melchior Emeran Mlambiti as a person with significant control on 4 January 2022 (2 pages)
14 February 2022Notification of Godlove Stephen as a person with significant control on 4 January 2022 (2 pages)
14 February 2022Change of details for Dr Wilhelm Leonard Mafuru as a person with significant control on 4 January 2022 (2 pages)
14 February 2022Appointment of Godlove Stephen as a director on 4 January 2022 (2 pages)
6 October 2021Termination of appointment of Henry Moshi as a director on 14 June 2021 (1 page)
6 October 2021Cessation of Henry Moshi as a person with significant control on 14 June 2021 (1 page)
6 October 2021Change of details for Melchior Emeran Mlambiti as a person with significant control on 14 June 2021 (2 pages)
6 October 2021Change of details for Dr Wilhelm Leonard Mafuru as a person with significant control on 14 June 2021 (2 pages)
30 June 2021Full accounts made up to 30 June 2020 (20 pages)
21 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
8 July 2020Full accounts made up to 30 June 2019 (21 pages)
14 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (21 pages)
25 March 2019Notification of Wilhelm Leonard Mafuru as a person with significant control on 29 August 2018 (2 pages)
25 March 2019Appointment of Dr Wilhelm Leonard Mafuru as a director on 29 August 2018 (2 pages)
13 February 2019Cessation of Hussein Ahmed Mansoor as a person with significant control on 29 August 2018 (1 page)
13 February 2019Termination of appointment of Hussein Ahmed Mansoor as a director on 29 August 2018 (1 page)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (20 pages)
7 December 2017Notification of Hussein Ahmed Mansoor as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Notification of Hussein Ahmed Mansoor as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Henry Moshi as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Henry Moshi as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Notification of Melchior Emeran Mlambiti as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Notification of Melchior Emeran Mlambiti as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
18 April 2017Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 April 2017Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
3 April 2017Full accounts made up to 30 June 2016 (18 pages)
3 April 2017Full accounts made up to 30 June 2016 (18 pages)
21 March 2017Appointment of Hussein Ahmed Mansoor as a director on 28 August 2015 (2 pages)
21 March 2017Appointment of Hussein Ahmed Mansoor as a director on 28 August 2015 (2 pages)
20 March 2017Termination of appointment of Fidelis Myaka as a director on 26 August 2015 (1 page)
20 March 2017Termination of appointment of Fidelis Myaka as a director on 26 August 2015 (1 page)
16 May 2016Annual return made up to 19 April 2016 no member list (5 pages)
16 May 2016Annual return made up to 19 April 2016 no member list (5 pages)
1 April 2016Full accounts made up to 30 June 2015 (17 pages)
1 April 2016Full accounts made up to 30 June 2015 (17 pages)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
14 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 July 2015Memorandum and Articles of Association (18 pages)
14 July 2015Memorandum and Articles of Association (18 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 May 2015Annual return made up to 19 April 2015 no member list (5 pages)
6 May 2015Annual return made up to 19 April 2015 no member list (5 pages)
12 April 2015Full accounts made up to 30 June 2014 (17 pages)
12 April 2015Full accounts made up to 30 June 2014 (17 pages)
16 May 2014Annual return made up to 19 April 2014 no member list (4 pages)
16 May 2014Annual return made up to 19 April 2014 no member list (4 pages)
16 May 2014Registered office address changed from Bond Dickinson Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Bond Dickinson Llp One Trinity Broad Chare Newcastle upon Tyne NE1 2HF on 16 May 2014 (1 page)
15 May 2014Appointment of Prima Secretary Limited as a secretary (2 pages)
15 May 2014Appointment of Prima Secretary Limited as a secretary (2 pages)
4 April 2014Full accounts made up to 30 June 2013 (16 pages)
4 April 2014Full accounts made up to 30 June 2013 (16 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2014Memorandum and Articles of Association (16 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2014Memorandum and Articles of Association (16 pages)
13 February 2014Termination of appointment of Ovalsec Limited as a secretary (1 page)
13 February 2014Termination of appointment of Ovalsec Limited as a secretary (1 page)
11 February 2014Register(s) moved to registered inspection location (1 page)
11 February 2014Register inspection address has been changed (1 page)
11 February 2014Register inspection address has been changed (1 page)
11 February 2014Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 11 February 2014 (1 page)
11 February 2014Register(s) moved to registered inspection location (1 page)
20 May 2013Annual return made up to 19 April 2013 (15 pages)
20 May 2013Annual return made up to 19 April 2013 (15 pages)
13 May 2013Director's details changed for Professor Melchior Emeran Mlambiti on 1 April 2013 (2 pages)
13 May 2013Director's details changed for Professor Melchior Emeran Mlambiti on 1 April 2013 (2 pages)
13 May 2013Director's details changed for Professor Melchior Emeran Mlambiti on 1 April 2013 (2 pages)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 August 2012Notice of Restriction on the Company's Articles (2 pages)
8 August 2012Notice of Restriction on the Company's Articles (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2012Annual return made up to 19 April 2012 (15 pages)
26 April 2012Annual return made up to 19 April 2012 (15 pages)
13 April 2012Full accounts made up to 30 June 2011 (13 pages)
13 April 2012Full accounts made up to 30 June 2011 (13 pages)
12 December 2011Termination of appointment of Timothy Kirway as a director (2 pages)
12 December 2011Appointment of Timothy Nobert Kirway as a director (2 pages)
12 December 2011Termination of appointment of Timothy Kirway as a director (2 pages)
12 December 2011Appointment of Timothy Nobert Kirway as a director (2 pages)
19 August 2011Resolutions
  • RES13 ‐ Resignation/appointment of officers 26/07/2011
(4 pages)
19 August 2011Resolutions
  • RES13 ‐ Resignation/appointment of officers 26/07/2011
(4 pages)
17 August 2011Annual return made up to 19 April 2011 (15 pages)
17 August 2011Annual return made up to 19 April 2011 (15 pages)
16 August 2011Termination of appointment of Bruno Ndunguru as a director (2 pages)
16 August 2011Termination of appointment of Patrick Kavishe as a director (2 pages)
16 August 2011Termination of appointment of Patrick Kavishe as a director (2 pages)
16 August 2011Termination of appointment of Bruno Ndunguru as a director (2 pages)
6 July 2011Appointment of Professor Melchior Emeran Mlambiti as a director (3 pages)
6 July 2011Appointment of Henry Moshi as a director (3 pages)
6 July 2011Appointment of Henry Moshi as a director (3 pages)
6 July 2011Appointment of Professor Melchior Emeran Mlambiti as a director (3 pages)
21 April 2011Full accounts made up to 30 June 2010 (13 pages)
21 April 2011Full accounts made up to 30 June 2010 (13 pages)
6 April 2011Appointment of Dr Fidelis Myaka as a director (3 pages)
6 April 2011Termination of appointment of Jeremiah Haki as a director (1 page)
6 April 2011Termination of appointment of Jeremiah Haki as a director (1 page)
6 April 2011Appointment of Dr Fidelis Myaka as a director (3 pages)
17 May 2010Annual return made up to 19 April 2010 (15 pages)
17 May 2010Annual return made up to 19 April 2010 (15 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
22 April 2009Annual return made up to 19/04/09 (5 pages)
22 April 2009Annual return made up to 19/04/09 (5 pages)
2 March 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
2 March 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
25 February 2009Full accounts made up to 30 April 2007 (13 pages)
25 February 2009Full accounts made up to 30 April 2007 (13 pages)
25 April 2008Director's change of particulars / patrick kavishe / 01/01/2008 (1 page)
25 April 2008Annual return made up to 19/04/08 (5 pages)
25 April 2008Director's change of particulars / patrick kavishe / 01/01/2008 (1 page)
25 April 2008Annual return made up to 19/04/08 (5 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007Annual return made up to 19/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007Annual return made up to 19/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Secretary resigned;director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Secretary resigned;director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
19 April 2006Incorporation (29 pages)
19 April 2006Incorporation (29 pages)