Company NameAction For Race Equality
Company StatusActive
Company Number03203812
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 May 1996(27 years, 11 months ago)
Previous NameBlack Training And Enterprise Group (Bteg)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Seema Manchanda
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(6 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleAssist Director
Country of ResidenceEngland
Correspondence Address15 Ardleigh Road
London
N1 4HS
Director NameMrs Femi Flora Bola
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(6 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address48 Inchmery Road
Catford
London
SE6 2NE
Director NameMs Ila Chandavarkar
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2004(8 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleManager Vol Sec
Country of ResidenceEngland
Correspondence Address138 Green End Road
Cambridge
CB4 1RN
Director NameMr Zahid Hussain Zareen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(13 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence Address15 Daventry Road
Manchester
M21 0YT
Director NameMr Rajesh Patel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(17 years, 11 months after company formation)
Appointment Duration10 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Osborne Road
Potters Bar
Hertfordshire
EN6 1SD
Secretary NameMrs Femi Bola
StatusCurrent
Appointed11 May 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address48 Inchmery Road
Catford
London
SE6 2NE
Director NameMr Ambrose James Quashie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address29 Prince George Road
London
N16 8DL
Director NameMs Laura Kay Guthrie Durrant
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant And Solicitor
Country of ResidenceEngland
Correspondence Address2nd Floor
200a Pentonville Road
London
N1 9JP
Director NameMr Kenneth Inalegwu Sule-Ejeh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
200a Pentonville Road
London
N1 9JP
Director NameMr Marlon Christopher Bruce
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
200a Pentonville Road
London
N1 9JP
Director NameMr David Chinwendu Izamoje
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleData Analysist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
200a Pentonville Road
London
N1 9JP
Director NameJoel Anderson O'Loughlin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address7 Oakbank Road
Liverpool
Merseyside
L18 1HS
Director NameBobby Clarke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleConsultant
Correspondence Address2 Whitworth Rise
Nottingham
Nottinghamshire
NG5 9AG
Secretary NameJoel Anderson O'Loughlin
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address7 Oakbank Road
Liverpool
Merseyside
L18 1HS
Director NameYvonne Salmon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2000)
RoleConsultant
Correspondence Address115 Cobden Street
Palfrey
Walsall
West Midlands
WS1 4AE
Director NameMr Rajesh Patel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Osborne Road
Potters Bar
Hertfordshire
EN6 1SD
Director NameSonia Gordon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 January 2011)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Torcastle Close
Coventry
West Midlands
CV6 5QH
Director NameMs Diana Skeete
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address117 Victoria Avenue
Wembley
Middlesex
HA9 6PZ
Director NameJacqueline Moran
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2001)
RolePsychologist
Correspondence Address403 Long Lane
London
N2 8JN
Director NameEbrahim Dolkrat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2006)
RoleConsultant
Correspondence AddressThe Old Coach House
24 Thorncliffe Road
Batley
WF17 7AG
Secretary NameMs Seema Manchanda
NationalityBritish
StatusResigned
Appointed28 November 2002(6 years, 6 months after company formation)
Appointment Duration12 years (resigned 27 November 2014)
RoleAssist Director
Country of ResidenceEngland
Correspondence Address2nd Floor
200a Pentonville Road
London
N1 9JP
Director NameAnthony Lennox Durrant
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(8 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 November 2020)
RoleProject Director
Country of ResidenceEngland
Correspondence Address2nd Floor
200a Pentonville Road
London
N1 9JP
Director NameDr Dwain Anthony Neil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(11 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 April 2019)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressLeriko House
Greenheys Close
Northwood
HA6 2FR
Secretary NameMbe Jp Anthony Durrant
StatusResigned
Appointed27 November 2014(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2018)
RoleCompany Director
Correspondence Address200a Pentonville Road
London
N1 9JP
Director NameMr Ambrose James Quashie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2017(21 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2017)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address29 Prince George Road
London
N16 8DL

Contact

Websitebteg.co.uk
Email address[email protected]
Telephone020 78325800
Telephone regionLondon

Location

Registered Address2nd Floor
200a Pentonville Road
London
N1 9JP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£533,125
Net Worth£266,328
Cash£233,713
Current Liabilities£124,097

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

2 March 2021Group of companies' accounts made up to 31 March 2020 (29 pages)
17 December 2020Termination of appointment of Anthony Lennox Durrant as a director on 19 November 2020 (1 page)
10 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (27 pages)
14 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Dwain Anthony Neil as a director on 11 April 2019 (1 page)
21 December 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
26 July 2018Termination of appointment of Ambrose James Quashie as a director on 23 July 2017 (1 page)
26 July 2018Appointment of Mr Ambrose James Quashie as a director on 23 July 2018 (2 pages)
25 July 2018Appointment of Mr Ambrose James Quashie as a director on 23 July 2017 (2 pages)
18 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
16 May 2018Appointment of Mrs Femi Bola as a secretary on 11 May 2018 (2 pages)
16 May 2018Termination of appointment of Anthony Durrant as a secretary on 11 May 2018 (1 page)
8 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
16 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
16 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
9 June 2016Annual return made up to 24 May 2016 no member list (9 pages)
9 June 2016Annual return made up to 24 May 2016 no member list (9 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (34 pages)
30 July 2015Appointment of Mbe Jp Anthony Durrant as a secretary on 27 November 2014 (3 pages)
30 July 2015Appointment of Mbe Jp Anthony Durrant as a secretary on 27 November 2014 (3 pages)
30 July 2015Termination of appointment of Seema Manchanda as a secretary on 27 November 2014 (2 pages)
30 July 2015Termination of appointment of Seema Manchanda as a secretary on 27 November 2014 (2 pages)
26 June 2015Secretary's details changed for Seema Manchanda on 27 November 2014 (1 page)
26 June 2015Annual return made up to 24 May 2015 no member list (8 pages)
26 June 2015Annual return made up to 24 May 2015 no member list (8 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
24 June 2014Appointment of Mr Rajesh Patel as a director (2 pages)
24 June 2014Annual return made up to 24 May 2014 no member list (9 pages)
24 June 2014Director's details changed for Anthony Lennox Durrant on 1 May 2014 (2 pages)
24 June 2014Director's details changed for Anthony Lennox Durrant on 1 May 2014 (2 pages)
24 June 2014Appointment of Mr Rajesh Patel as a director (2 pages)
24 June 2014Director's details changed for Anthony Lennox Durrant on 1 May 2014 (2 pages)
24 June 2014Annual return made up to 24 May 2014 no member list (9 pages)
13 February 2014Termination of appointment of Raj Patel as a director (1 page)
13 February 2014Termination of appointment of Raj Patel as a director (1 page)
13 January 2014Group of companies' accounts made up to 31 March 2013 (33 pages)
13 January 2014Group of companies' accounts made up to 31 March 2013 (33 pages)
6 August 2013Director's details changed for Raj Patel on 1 June 2012 (2 pages)
6 August 2013Director's details changed for Anthony Lennox Durrant on 1 September 2012 (2 pages)
6 August 2013Director's details changed for Zahid Hussain Zareen on 1 June 2013 (2 pages)
6 August 2013Director's details changed for Zahid Hussain Zareen on 1 June 2013 (2 pages)
6 August 2013Director's details changed for Raj Patel on 1 June 2012 (2 pages)
6 August 2013Annual return made up to 24 May 2013 no member list (9 pages)
6 August 2013Annual return made up to 24 May 2013 no member list (9 pages)
6 August 2013Director's details changed for Anthony Lennox Durrant on 1 September 2012 (2 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (32 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (32 pages)
2 August 2012Annual return made up to 24 May 2012 no member list (9 pages)
2 August 2012Annual return made up to 24 May 2012 no member list (9 pages)
20 December 2011Registered office address changed from 31-33 Islington High Street Lancaster House London N1 9LH on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 31-33 Islington High Street Lancaster House London N1 9LH on 20 December 2011 (1 page)
12 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
23 June 2011Annual return made up to 24 May 2011 no member list (9 pages)
23 June 2011Termination of appointment of Sonia Gordon as a director (1 page)
23 June 2011Termination of appointment of Sonia Gordon as a director (1 page)
23 June 2011Annual return made up to 24 May 2011 no member list (9 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
22 June 2010Director's details changed for Zahid Hussain Zareen on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Zahid Hussain Zareen on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Dwain Anthony Neil on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Sonia Gordon on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Anthony Lennox Durrant on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Femi Bola on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Anthony Lennox Durrant on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Seema Manchanda on 9 May 2010 (2 pages)
22 June 2010Annual return made up to 10 May 2010 no member list (6 pages)
22 June 2010Annual return made up to 10 May 2010 no member list (6 pages)
22 June 2010Director's details changed for Femi Bola on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Dwain Anthony Neil on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Anthony Lennox Durrant on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Raj Patel on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Zahid Hussain Zareen on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Dwain Anthony Neil on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Raj Patel on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Seema Manchanda on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Sonia Gordon on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Raj Patel on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Femi Bola on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Seema Manchanda on 9 May 2010 (2 pages)
22 June 2010Director's details changed for Sonia Gordon on 9 May 2010 (2 pages)
29 January 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
29 January 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
17 July 2009Director appointed zahid hussain zareen (3 pages)
17 July 2009Director appointed zahid hussain zareen (3 pages)
15 June 2009Annual return made up to 24/05/09 (4 pages)
15 June 2009Annual return made up to 24/05/09 (4 pages)
18 March 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
18 March 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
28 May 2008Annual return made up to 24/05/08 (4 pages)
28 May 2008Annual return made up to 24/05/08 (4 pages)
7 May 2008Director appointed dwain neil (2 pages)
7 May 2008Annual return made up to 24/05/07 (4 pages)
7 May 2008Director appointed dwain neil (2 pages)
7 May 2008Annual return made up to 24/05/07 (4 pages)
6 May 2008Appointment terminated director ebrahim dolkrat (1 page)
6 May 2008Appointment terminated director ebrahim dolkrat (1 page)
29 March 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
29 March 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
27 March 2008Appointment terminated director joel o'loughlin (1 page)
27 March 2008Appointment terminated director joel o'loughlin (1 page)
7 January 2008Registered office changed on 07/01/08 from: regents wharf 8 all saints street london N1 9RL (1 page)
7 January 2008Registered office changed on 07/01/08 from: regents wharf 8 all saints street london N1 9RL (1 page)
5 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
5 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
19 June 2006Annual return made up to 24/05/06
  • 363(288) ‐ Secretary resigned
(8 pages)
19 June 2006Annual return made up to 24/05/06
  • 363(288) ‐ Secretary resigned
(8 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
9 June 2005Annual return made up to 24/05/05 (7 pages)
9 June 2005Annual return made up to 24/05/05 (7 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
26 November 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
26 November 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
16 July 2004Annual return made up to 24/05/04 (5 pages)
16 July 2004Annual return made up to 24/05/04 (5 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
10 May 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
17 July 2003Annual return made up to 24/05/03 (5 pages)
17 July 2003Annual return made up to 24/05/03 (5 pages)
23 January 2003Group of companies' accounts made up to 31 March 2002 (17 pages)
23 January 2003Group of companies' accounts made up to 31 March 2002 (17 pages)
15 July 2002Annual return made up to 24/05/02 (6 pages)
15 July 2002Annual return made up to 24/05/02 (6 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
26 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Director resigned
(5 pages)
26 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Director resigned
(5 pages)
7 February 2001Full group accounts made up to 31 March 2000 (17 pages)
7 February 2001Full group accounts made up to 31 March 2000 (17 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
30 May 2000Annual return made up to 24/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 May 2000Annual return made up to 24/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
16 June 1999Annual return made up to 24/05/99 (6 pages)
16 June 1999Annual return made up to 24/05/99 (6 pages)
19 April 1999Annual return made up to 24/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1999Annual return made up to 24/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Full accounts made up to 31 March 1998 (14 pages)
19 January 1999Full accounts made up to 31 March 1998 (14 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
31 May 1997Annual return made up to 24/05/97
  • 363(287) ‐ Registered office changed on 31/05/97
(4 pages)
31 May 1997Annual return made up to 24/05/97
  • 363(287) ‐ Registered office changed on 31/05/97
(4 pages)
24 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
24 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
24 May 1996Incorporation (28 pages)
24 May 1996Incorporation (28 pages)