This company is commonly known as Northamptonshire Black History Association. The company was founded 18 years ago and was given the registration number 05597412. The firm's registered office is in NORTHAMPTON. You can find them at Doddridge Centre, 109 St James Road, Northampton, Northamptonshire. This company's SIC code is 85520 - Cultural education.
Name | : | NORTHAMPTONSHIRE BLACK HISTORY ASSOCIATION |
---|---|---|
Company Number | : | 05597412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Doddridge Centre, 109 St James Road, Northampton, Northamptonshire, NN5 5LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Pelham Court, The Arbours, Northampton, NN3 3SA | Director | 17 July 2008 | Active |
46 Vicarage Lane, Northampton, NN2 6QS | Secretary | 19 October 2005 | Active |
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD | Secretary | 17 November 2011 | Active |
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD | Secretary | 10 November 2016 | Active |
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD | Secretary | 09 September 2010 | Active |
3 Sunset Court, Little Billing, Northampton, NN3 9TN | Director | 12 July 2007 | Active |
24, Guildhall Road, Northampton, England, NN1 1DP | Director | 18 September 2017 | Active |
2 Wolsey Close, Crick, Northampton, NN6 7XE | Director | 19 October 2005 | Active |
2 Hillstone Court, Stanwick, Wellingborough, NN9 6RT | Director | 19 October 2005 | Active |
17, Tate Grove, Hardingstone, Northampton, NN4 6UY | Director | 17 July 2008 | Active |
46 Vicarage Lane, Northampton, NN2 6QS | Director | 19 October 2005 | Active |
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD | Director | 17 November 2011 | Active |
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD | Director | 18 September 2017 | Active |
31 Wickery Dene, Wootton, Northampton, NN4 6BE | Director | 19 October 2005 | Active |
60, Thomas Street, Wellingborough, NN8 1DU | Director | 19 October 2005 | Active |
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD | Director | 05 July 2012 | Active |
355 Welford Road, Kingsthorpe, Northampton, NN2 8PT | Director | 19 October 2005 | Active |
Violave, 133a Welford Road Kingsthorpe, Northampton, NN2 8AJ | Director | 19 October 2005 | Active |
42 Lower Hester Street, Semilong, Northampton, NN2 6BL | Director | 19 October 2005 | Active |
36 Windsor Crescent, Northampton, NN5 5AW | Director | 12 July 2007 | Active |
21, Mapperley Drive, Northampton, NN3 9UF | Director | 17 July 2008 | Active |
Vulcan Works, 34-38 Guildhall Road, Northampton, England, NN1 1EW | Director | 17 November 2011 | Active |
Flat 3, 19 Abington Grove, Northampton, NN1 4QX | Director | 09 July 2009 | Active |
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD | Director | 22 October 2015 | Active |
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD | Director | 05 July 2012 | Active |
56 St Davids Road, Kingsthorpe, Northampton, NN2 7QL | Director | 19 October 2005 | Active |
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD | Director | 31 October 2012 | Active |
15, Stevenson Street, Northampton, NN4 8PF | Director | 17 July 2008 | Active |
Mrs Morcea Antoinette Walker | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vulcan Works, 34-38 Guildhall Road, Northampton, England, NN1 1EW |
Nature of control | : |
|
Mr Muhammad Sanaa Lateef | ||
Notified on | : | 02 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Doddridge Centre, Northampton, NN5 5LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Gazette | Gazette filings brought up to date. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Gazette | Gazette filings brought up to date. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Gazette | Gazette filings brought up to date. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.