UKBizDB.co.uk

NORTHAMPTONSHIRE BLACK HISTORY ASSOCIATION

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

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.

Company Information

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:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Doddridge Centre, 109 St James Road, Northampton, Northamptonshire, NN5 5LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Pelham Court, The Arbours, Northampton, NN3 3SA

Director17 July 2008Active
46 Vicarage Lane, Northampton, NN2 6QS

Secretary19 October 2005Active
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD

Secretary17 November 2011Active
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD

Secretary10 November 2016Active
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD

Secretary09 September 2010Active
3 Sunset Court, Little Billing, Northampton, NN3 9TN

Director12 July 2007Active
24, Guildhall Road, Northampton, England, NN1 1DP

Director18 September 2017Active
2 Wolsey Close, Crick, Northampton, NN6 7XE

Director19 October 2005Active
2 Hillstone Court, Stanwick, Wellingborough, NN9 6RT

Director19 October 2005Active
17, Tate Grove, Hardingstone, Northampton, NN4 6UY

Director17 July 2008Active
46 Vicarage Lane, Northampton, NN2 6QS

Director19 October 2005Active
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD

Director17 November 2011Active
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD

Director18 September 2017Active
31 Wickery Dene, Wootton, Northampton, NN4 6BE

Director19 October 2005Active
60, Thomas Street, Wellingborough, NN8 1DU

Director19 October 2005Active
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD

Director05 July 2012Active
355 Welford Road, Kingsthorpe, Northampton, NN2 8PT

Director19 October 2005Active
Violave, 133a Welford Road Kingsthorpe, Northampton, NN2 8AJ

Director19 October 2005Active
42 Lower Hester Street, Semilong, Northampton, NN2 6BL

Director19 October 2005Active
36 Windsor Crescent, Northampton, NN5 5AW

Director12 July 2007Active
21, Mapperley Drive, Northampton, NN3 9UF

Director17 July 2008Active
Vulcan Works, 34-38 Guildhall Road, Northampton, England, NN1 1EW

Director17 November 2011Active
Flat 3, 19 Abington Grove, Northampton, NN1 4QX

Director09 July 2009Active
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD

Director22 October 2015Active
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD

Director05 July 2012Active
56 St Davids Road, Kingsthorpe, Northampton, NN2 7QL

Director19 October 2005Active
Doddridge Centre, 109 St James Road, Northampton, NN5 5LD

Director31 October 2012Active
15, Stevenson Street, Northampton, NN4 8PF

Director17 July 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Address

Change registered office address company with date old address new address.

Download
2023-01-10Gazette

Gazette filings brought up to date.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-03-29Address

Change registered office address company with date old address new address.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.