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..
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 | : |
|
Registered Address | : | All Saints Centre, 7, Lyons Close, Sheffield, South Yorkshire, S4 7EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
All Saints Centre, 7, Lyons Close, Sheffield, S4 7EP | Secretary | 15 November 2016 | Active |
All Saints Centre, 7, Lyons Close, Sheffield, S4 7EP | Director | 29 July 2019 | Active |
All Saints Centre, 7, Lyons Close, Sheffield, S4 7EP | Director | 29 July 2019 | Active |
All Saints Centre, 7, Lyons Close, Sheffield, England, S4 7EP | Director | 30 July 2014 | Active |
Sorby House, 42 Spital Hill, Sheffield, S4 7LG | Secretary | 24 July 1998 | Active |
Sorby House, 42 Spital Hill, Sheffield, S4 7LG | Director | 18 February 2012 | Active |
82 Cherry Tree Road, Sheffield, S11 9AB | Director | 24 July 1998 | Active |
12, Smelter Wood Place, Sheffield, United Kingdom, S13 8RN | Director | 26 August 2010 | Active |
Sorby House, 42 Spital Hill, Sheffield, S4 7LG | Director | 20 February 2012 | Active |
12 Standish Bank, Shirecliffe, Sheffield, S5 8YB | Director | 24 June 2000 | Active |
170, Francis Road, Harrow, UB5 5PA | Director | 24 July 1998 | Active |
All Saints Centre, 7, Lyons Close, Sheffield, England, S4 7EP | Director | 30 July 2014 | Active |
4 Hallam Grange Croft, Sheffield, S10 4BP | Director | 24 July 1998 | Active |
7, Stockton Close, Sheffield, United Kingdom, S3 9LT | Director | 26 August 2010 | Active |
Al-Salam, 36 Standish Gardens, Sheffield, S5 8YD | Director | 24 July 1998 | Active |
16 Sycamore Close, London, E16 4QP | Director | 24 June 2000 | Active |
81, Beeches Bank, Sheffield, United Kingdom, S2 3RL | Director | 26 August 2010 | Active |
Ngomukwe Nursing Home, Ngomukwe Nursing Home, P.O.Box 194, Masindi, Uganda, | Director | 24 August 2009 | Active |
112 Mount Street, Sheffield, S11 8DH | Director | 24 July 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Gazette | Gazette filings brought up to date. | Download |
2023-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Gazette | Gazette filings brought up to date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.