UKBizDB.co.uk

AGENCY FOR CULTURE AND CHANGE MANAGEMENT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agency For Culture And Change Management. The company was founded 25 years ago and was given the registration number 03603632. The firm's registered office is in SHEFFIELD. You can find them at All Saints Centre, 7, Lyons Close, Sheffield, South Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:AGENCY FOR CULTURE AND CHANGE MANAGEMENT
Company Number:03603632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:All Saints Centre, 7, Lyons Close, Sheffield, South Yorkshire, S4 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
All Saints Centre, 7, Lyons Close, Sheffield, S4 7EP

Secretary15 November 2016Active
All Saints Centre, 7, Lyons Close, Sheffield, S4 7EP

Director29 July 2019Active
All Saints Centre, 7, Lyons Close, Sheffield, S4 7EP

Director29 July 2019Active
All Saints Centre, 7, Lyons Close, Sheffield, England, S4 7EP

Director30 July 2014Active
Sorby House, 42 Spital Hill, Sheffield, S4 7LG

Secretary24 July 1998Active
Sorby House, 42 Spital Hill, Sheffield, S4 7LG

Director18 February 2012Active
82 Cherry Tree Road, Sheffield, S11 9AB

Director24 July 1998Active
12, Smelter Wood Place, Sheffield, United Kingdom, S13 8RN

Director26 August 2010Active
Sorby House, 42 Spital Hill, Sheffield, S4 7LG

Director20 February 2012Active
12 Standish Bank, Shirecliffe, Sheffield, S5 8YB

Director24 June 2000Active
170, Francis Road, Harrow, UB5 5PA

Director24 July 1998Active
All Saints Centre, 7, Lyons Close, Sheffield, England, S4 7EP

Director30 July 2014Active
4 Hallam Grange Croft, Sheffield, S10 4BP

Director24 July 1998Active
7, Stockton Close, Sheffield, United Kingdom, S3 9LT

Director26 August 2010Active
Al-Salam, 36 Standish Gardens, Sheffield, S5 8YD

Director24 July 1998Active
16 Sycamore Close, London, E16 4QP

Director24 June 2000Active
81, Beeches Bank, Sheffield, United Kingdom, S2 3RL

Director26 August 2010Active
Ngomukwe Nursing Home, Ngomukwe Nursing Home, P.O.Box 194, Masindi, Uganda,

Director24 August 2009Active
112 Mount Street, Sheffield, S11 8DH

Director24 July 1998Active

People with Significant Control

Mr Abdul Kinene
Notified on:12 July 2023
Status:Active
Date of birth:June 1965
Nationality:Ugandan
Address:All Saints Centre, 7, Lyons Close, Sheffield, S4 7EP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Nelson Kaggwa
Notified on:24 June 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:All Saints Centre, 7, Lyons Close, Sheffield, S4 7EP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Gazette

Gazette filings brought up to date.

Download
2023-07-15Persons with significant control

Notification of a person with significant control.

Download
2023-07-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-15Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.