Company NameNewham African Caribbean Centre
Company StatusActive
Company Number01983362
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 1986(38 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 88910Child day-care activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Nigel Dacosta Holligan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1994(8 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow London
E13 9EZ
Director NameMr Adolphus Alfonso Grazette
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow London
E13 9EZ
Director NameMr Vincent Michael John
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleProcurement Director
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow London
E13 9EZ
Director NameMs Jennifer Foster
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(18 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow London
E13 9EZ
Director NameMs Valerie Brown
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(23 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCharity Director
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow London
E13 9EZ
Director NameMr Nyle Hall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(25 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address627-633 Barking Road
Plaistow London
E13 9EZ
Director NameMr Richard Robert Hope
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(27 years after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow London
E13 9EZ
Director NameHon Darcey Yvonnett Clarke
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(29 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Coronation Court, Hamfirth Road
Stratford
London
Newham
E15 4JS
Director NameJoyce Maxine Grandison
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1993)
RoleProject Coordinator
Correspondence Address32 Churston Avenue
Plaistow
London
E13 0RH
Director NameDarcey Yvonnett Clarke
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 1994)
RoleBus Conductor
Correspondence AddressFlat 13 Coronation Court
Hamfrith Road
London
E15 4JS
Director NameMr Lew Boyce
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 July 1999)
RoleDuty Station Manager (Lul)
Correspondence Address261 Sheringham Avenue
Manor Park
London
E12 6HJ
Director NameMr Alfonso Grazette
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 1994)
RoleTransport Officer
Correspondence Address201 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8NA
Director NameMr Harold Nolovu
NationalityZimbabwean
StatusResigned
Appointed12 August 1991(5 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 July 1992)
RoleDeputy Headmaster
Correspondence Address124 Millais Road
Leyton
London
E11 4HA
Secretary NameMr Alfonso Grazette
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 1994)
RoleCompany Director
Correspondence Address201 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8NA
Director NameKwasi Prempeh Agyeman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 July 1994)
RolePostman
Correspondence Address67 Baraemar Road
Plaistow
London
E13 9EZ
Director NamePierre Hoyte
NationalityBritish
StatusResigned
Appointed03 July 1994(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 July 1996)
RoleCompany Director
Correspondence Address139 Sherrard Road
Forest Gate
London
E7 8DY
Director NameLouise Nurse
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1994(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 02 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Boleyn Road
Forest Gate
London
E7 9QF
Secretary NameMr Nigel Dacosta Holligan
NationalityBritish
StatusResigned
Appointed03 July 1994(8 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 January 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address82 Meath Road
Stratford
London
E15 3DR
Director NameNyle Astor Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1995(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 January 2005)
RoleSelf Employed
Correspondence Address62 Friars Road
East Ham
London
E6 1LL
Director NameVanessa Buabeng
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2003)
RoleSales Assistant
Correspondence Address145 Hatherley Gardens
East Ham
London
E6 3HD
Director NameElsie Loleta Edwards
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2001)
RoleNurse
Correspondence Address7 Swindon Close
Ilford
Essex
IG3 8BQ
Director NameJohn Boakaye
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGhanaian
StatusResigned
Appointed04 July 1999(13 years, 5 months after company formation)
Appointment Duration12 months (resigned 02 July 2000)
RoleInsurance Clerk
Correspondence Address26 Northbank Road
London
E17 4JZ
Director NameHon Darcey Yvonnett Clarke
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2003)
RoleSecurity Officer
Country of ResidenceEngland
Correspondence AddressFlat 13 Coronation Court
Hamfrith Road
London
E15 4JS
Director NameAlvin Terence Tyrone Griffith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(14 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 July 2001)
RoleTax Manager
Correspondence Address16 Digby Walk
Hornchurch
Essex
RM12 6NH
Director NameDominic Ray Akyeampong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2005)
RoleFord Motors Production Worker
Correspondence Address13 Sullivan Avenue
Custom House
London
E16 3LJ
Director NameKwasi Agyeman Prempeh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2003)
RolePostal Officer
Correspondence Address67 Braemar Road
Plaistow
London
E13 8EH
Director NameTheresa Afriyie
Date of BirthMay 1962 (Born 62 years ago)
NationalityGhanian
StatusResigned
Appointed01 July 2001(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2003)
RoleStudent Part Database Developm
Correspondence Address3 Larkspur Close
Beckton
London
E6 5UF
Director NameDr Samuel Egharevba
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(17 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 July 2011)
RoleCharity Chairman
Country of ResidenceEngland
Correspondence Address33 Alexandra Street
London
E16 4DL
Director NameTippa Naphtali
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2005)
RoleProjects Manager
Correspondence Address36 Skipper Court
Abbey Road
Barking
IG11 7GW
Secretary NameMr Adolphus Alfonso Grazette
NationalityBritish
StatusResigned
Appointed20 December 2003(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address201 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8NA
Director NameSonia Joseph
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2005)
RoleManager
Correspondence Address1 Bromley Road
Haringey
London
N17 0AR
Director NameMiss Leonore Ianthe Lord
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 January 2009)
RoleManagement
Country of ResidenceEngland
Correspondence Address56 Sherman Gardens
Chadwell Heath
Essex
RM6 4AX
Director NameMr Michael Afrifah Adae
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Devenay Road
Stratford
London
E15 4AZ
Director NameMrs Nanette Johnson Reid
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(19 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address627-633 Barking Road
Plaistow London
E13 9EZ
Director NameMr Dennis Yeboah Mensah
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Gough Road
London

Contact

Websitenacresourcecentre.com

Location

Registered Address627-633 Barking Road
Plaistow London
E13 9EZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£100,177
Net Worth£12,810
Current Liabilities£15,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
31 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
31 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
27 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
23 January 2017Confirmation statement made on 17 November 2016 with updates (4 pages)
23 January 2017Confirmation statement made on 17 November 2016 with updates (4 pages)
16 February 2016Annual return made up to 17 November 2015 no member list (6 pages)
16 February 2016Termination of appointment of Charles Omorodion as a director on 7 January 2016 (1 page)
16 February 2016Termination of appointment of Nanette Johnson Reid as a director on 7 January 2016 (1 page)
16 February 2016Termination of appointment of Charles Omorodion as a director on 7 January 2016 (1 page)
16 February 2016Appointment of Mr Darcey Yvonnett Clarke as a director on 7 January 2016 (2 pages)
16 February 2016Annual return made up to 17 November 2015 no member list (6 pages)
16 February 2016Appointment of Mr Darcey Yvonnett Clarke as a director on 7 January 2016 (2 pages)
16 February 2016Termination of appointment of Nanette Johnson Reid as a director on 7 January 2016 (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 February 2015Annual return made up to 17 November 2014 no member list (6 pages)
11 February 2015Annual return made up to 17 November 2014 no member list (6 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 January 2014Appointment of Mr Richard Robert Hope as a director (2 pages)
6 January 2014Director's details changed for Mr Nigel Dacosta Holligan on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Nanette Johnson Reid on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 17 November 2013 no member list (8 pages)
6 January 2014Director's details changed for Mr Adolphus Alfonso Grazette on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Ms Valerie Brown on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Ms Jennifer Foster on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Adolphus Alfonso Grazette on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Ms Jennifer Foster on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Nanette Johnson Reid on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Ms Valerie Brown on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Ms Valerie Brown on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Vincent Michael John on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Nanette Johnson Reid on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Ms Jennifer Foster on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Nigel Dacosta Holligan on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 17 November 2013 no member list (8 pages)
6 January 2014Appointment of Mr Richard Robert Hope as a director (2 pages)
6 January 2014Director's details changed for Ms Valerie Brown on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Ms Valerie Brown on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Nanette Johnson Reid on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Vincent Michael John on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Nigel Dacosta Holligan on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Nanette Johnson Reid on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mrs Nanette Johnson Reid on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Adolphus Alfonso Grazette on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Ms Valerie Brown on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Vincent Michael John on 6 January 2014 (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
7 February 2013Annual return made up to 17 November 2012 no member list (9 pages)
7 February 2013Annual return made up to 17 November 2012 no member list (9 pages)
6 February 2013Appointment of Mr Nyle Hall as a director (2 pages)
6 February 2013Appointment of Mr Nyle Hall as a director (2 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
28 December 2012Termination of appointment of Amanda Simpson as a director (1 page)
28 December 2012Termination of appointment of Amanda Simpson as a director (1 page)
19 June 2012Amended accounts made up to 31 March 2011 (18 pages)
19 June 2012Amended accounts made up to 31 March 2011 (18 pages)
17 January 2012Termination of appointment of Samuel Egharevba as a director (1 page)
17 January 2012Termination of appointment of Dennis Mensah as a director (1 page)
17 January 2012Annual return made up to 17 November 2011 no member list (9 pages)
17 January 2012Annual return made up to 17 November 2011 no member list (9 pages)
17 January 2012Termination of appointment of Samuel Egharevba as a director (1 page)
17 January 2012Termination of appointment of Dennis Mensah as a director (1 page)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
28 January 2011Annual return made up to 17 November 2010 no member list (11 pages)
28 January 2011Annual return made up to 17 November 2010 no member list (11 pages)
27 January 2011Termination of appointment of Adolphus Grazette as a secretary (1 page)
27 January 2011Termination of appointment of Adolphus Grazette as a secretary (1 page)
11 January 2011Full accounts made up to 31 March 2010 (17 pages)
11 January 2011Full accounts made up to 31 March 2010 (17 pages)
2 February 2010Director's details changed for Dr Samuel Egharevba on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Nigel Dacosta Holligan on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Ms Valerie Brown on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Nigel Dacosta Holligan on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Dennis Mensah on 17 November 2009 (2 pages)
2 February 2010Annual return made up to 17 November 2009 no member list (7 pages)
2 February 2010Director's details changed for Ms Valerie Brown on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Miss Amanda Simpson on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Adolphus Alfonso Grazette on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Dr Samuel Egharevba on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mrs Nanette Johnson Reid on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Charles Omorodion on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Ms Jennifer Foster on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Adolphus Alfonso Grazette on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Charles Omorodion on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Ms Jennifer Foster on 17 November 2009 (2 pages)
2 February 2010Annual return made up to 17 November 2009 no member list (7 pages)
2 February 2010Director's details changed for Mr Vincent Michael John on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mrs Nanette Johnson Reid on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Miss Amanda Simpson on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Vincent Michael John on 17 November 2009 (2 pages)
2 February 2010Director's details changed for Mr Dennis Mensah on 17 November 2009 (2 pages)
1 February 2010Director's details changed for Vincent Michael John on 15 January 2009 (2 pages)
1 February 2010Secretary's details changed for Adolphus Alfonso Grazette on 15 January 2009 (2 pages)
1 February 2010Director's details changed for Mr Adolphus Alfonso Grazette on 15 January 2009 (2 pages)
1 February 2010Director's details changed for Amanda Simpson on 15 January 2009 (2 pages)
1 February 2010Director's details changed for Jennifer Foster on 15 January 2009 (2 pages)
1 February 2010Director's details changed for Nigel Dacosta Holligan on 15 January 2009 (2 pages)
1 February 2010Secretary's details changed for Adolphus Alfonso Grazette on 15 January 2009 (2 pages)
1 February 2010Appointment of Ms Valerie Brown as a director (1 page)
1 February 2010Director's details changed for Nigel Dacosta Holligan on 15 January 2009 (2 pages)
1 February 2010Appointment of Mr Charles Omorodion as a director (1 page)
1 February 2010Appointment of Mr Charles Omorodion as a director (1 page)
1 February 2010Director's details changed for Jennifer Foster on 15 January 2009 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (17 pages)
1 February 2010Full accounts made up to 31 March 2009 (17 pages)
1 February 2010Director's details changed for Nanette Johnson Reid on 15 January 2009 (2 pages)
1 February 2010Director's details changed for Dr Samuel Egharevba on 15 January 2009 (1 page)
1 February 2010Director's details changed for Nanette Johnson Reid on 15 January 2009 (2 pages)
1 February 2010Appointment of Mr Dennis Mensah as a director (1 page)
1 February 2010Director's details changed for Dr Samuel Egharevba on 15 January 2009 (1 page)
1 February 2010Director's details changed for Vincent Michael John on 15 January 2009 (2 pages)
1 February 2010Appointment of Mr Dennis Mensah as a director (1 page)
1 February 2010Appointment of Ms Valerie Brown as a director (1 page)
1 February 2010Director's details changed for Amanda Simpson on 15 January 2009 (2 pages)
1 February 2010Director's details changed for Mr Adolphus Alfonso Grazette on 15 January 2009 (2 pages)
20 February 2009Full accounts made up to 31 March 2008 (12 pages)
20 February 2009Full accounts made up to 31 March 2008 (12 pages)
27 January 2009Appointment terminated director leonore lord (1 page)
27 January 2009Appointment terminated director leonore lord (1 page)
27 January 2009Annual return made up to 17/11/08 (5 pages)
27 January 2009Annual return made up to 17/11/08 (5 pages)
27 January 2009Appointment terminated director lloyd sherwood (1 page)
27 January 2009Appointment terminated director lloyd sherwood (1 page)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
16 January 2008Annual return made up to 17/11/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 January 2008Annual return made up to 17/11/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
18 December 2006Annual return made up to 17/11/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2006Annual return made up to 17/11/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Full accounts made up to 31 March 2005 (11 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Annual return made up to 17/11/05
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2005Annual return made up to 17/11/05
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2005Full accounts made up to 31 March 2005 (11 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
7 June 2005Annual return made up to 17/11/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 June 2005Annual return made up to 17/11/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 February 2005Full accounts made up to 31 March 2004 (12 pages)
17 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
11 February 2004Full accounts made up to 31 March 2003 (12 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Full accounts made up to 31 March 2003 (12 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
19 January 2004Annual return made up to 17/11/03
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2004Annual return made up to 17/11/03
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2002Full accounts made up to 31 March 2002 (12 pages)
16 December 2002Annual return made up to 17/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Full accounts made up to 31 March 2002 (12 pages)
16 December 2002Annual return made up to 17/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Annual return made up to 17/11/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 December 2001Annual return made up to 17/11/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
13 July 2001Full accounts made up to 31 March 2001 (12 pages)
13 July 2001Full accounts made up to 31 March 2001 (12 pages)
5 March 2001Full accounts made up to 31 March 2000 (12 pages)
5 March 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
18 December 2000Annual return made up to 17/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
18 December 2000Annual return made up to 17/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 31 March 1999 (12 pages)
29 February 2000Full accounts made up to 31 March 1999 (12 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Annual return made up to 17/11/99 (4 pages)
7 December 1999Director resigned (1 page)
7 December 1999Annual return made up to 17/11/99 (4 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
30 September 1999Full accounts made up to 31 March 1998 (10 pages)
30 September 1999Full accounts made up to 31 March 1998 (10 pages)
3 December 1998Annual return made up to 17/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Annual return made up to 17/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Annual return made up to 17/11/97 (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998Annual return made up to 17/11/97 (4 pages)
1 February 1998New director appointed (2 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 December 1996Annual return made up to 17/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 December 1996Annual return made up to 17/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 December 1995Full accounts made up to 31 March 1995 (10 pages)
21 December 1995Full accounts made up to 31 March 1995 (10 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
28 January 1986Certificate of incorporation (2 pages)
28 January 1986Certificate of incorporation (2 pages)