AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN)

Register to unlock more data on OkredoRegister

AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07369831

Incorporation date

08/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CHAIR, Abberley Street Centre, Abberley Street, Dudley, West Midlands DY2 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2010)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon17/12/2024
Termination of appointment of Errol Tomlinson as a director on 2024-11-30
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2024
Termination of appointment of Rosemary Kerr as a director on 2024-09-01
dot icon08/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon25/01/2023
Termination of appointment of Joanne Prescott as a director on 2022-12-27
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon24/09/2020
Termination of appointment of Angela Patterson as a director on 2020-03-01
dot icon24/09/2020
Termination of appointment of Pamela Edwards as a director on 2020-03-01
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon18/10/2019
Appointment of Mrs Rosemary Kerr as a director on 2019-02-26
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon26/09/2018
Termination of appointment of Paul Ramsey as a director on 2017-08-08
dot icon26/09/2018
Termination of appointment of Derrick Gordon as a director on 2018-03-27
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/11/2016
Appointment of Miss Pamela Edwards as a director on 2016-06-26
dot icon01/11/2016
Appointment of Miss Samantha Prescott as a director on 2016-06-26
dot icon01/11/2016
Appointment of Ms Joanne Prescott as a director on 2016-06-26
dot icon01/11/2016
Appointment of Ms Sandra Davy as a director on 2016-06-26
dot icon01/11/2016
Appointment of Miss Davinia Cramer as a director on 2016-06-26
dot icon01/11/2016
Appointment of Mr Derrick Gordon as a director on 2016-06-26
dot icon01/11/2016
Confirmation statement made on 2016-09-08 with updates
dot icon22/09/2016
Termination of appointment of Eric Mills as a secretary on 2016-06-26
dot icon22/09/2016
Termination of appointment of Lorraine Nettleford as a director on 2016-06-26
dot icon22/09/2016
Termination of appointment of Marcia Blake as a director on 2016-06-26
dot icon22/09/2016
Termination of appointment of Dannet Diana Gittens as a director on 2016-06-26
dot icon22/09/2016
Termination of appointment of Dean Blake as a director on 2016-06-26
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-08 no member list
dot icon30/09/2015
Director's details changed for Mr Dean Blake on 2015-09-30
dot icon30/09/2015
Director's details changed for Paul Ramsey on 2015-09-30
dot icon30/09/2015
Director's details changed for Reverend Eric Matthew Boatswain Mills on 2015-09-30
dot icon13/05/2015
Appointment of Ms Marcia Blake as a director on 2014-07-01
dot icon13/05/2015
Appointment of Mr Errol Tomlinson as a director on 2014-07-01
dot icon08/05/2015
Appointment of Mr Jeffrey Grant as a director on 2014-07-01
dot icon11/02/2015
Appointment of Miss Lorraine Nettleford as a director on 2014-07-01
dot icon24/01/2015
Appointment of Ms Angela Patterson as a director on 2014-07-01
dot icon24/01/2015
Appointment of Ms Dannet Diana Gittens as a director on 2014-07-01
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon14/11/2014
Registered office address changed from Claughton Community Centre Blowers Green Road Dudley West Midlands DY2 8UZ to C/O Chair Abberley Street Centre Abberley Street Dudley West Midlands DY2 8QY on 2014-11-14
dot icon07/10/2014
Annual return made up to 2014-09-08 no member list
dot icon07/10/2014
Termination of appointment of Leonard Higgins as a director on 2014-07-01
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-09-08 no member list
dot icon25/10/2013
Termination of appointment of Beverley Campbell as a director
dot icon25/10/2013
Termination of appointment of Colin Bennett as a director
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/10/2012
Registered office address changed from Derwent House Broad Street Kingswinford West Midlands DY6 9LP on 2012-10-27
dot icon11/09/2012
Annual return made up to 2012-09-08 no member list
dot icon10/09/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon22/07/2012
Appointment of Mr Eric Mills as a director
dot icon22/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-08 no member list
dot icon08/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.99K
-
0.00
-
-
2022
0
43.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsey, Paul
Director
08/09/2010 - 08/08/2017
6
Gordon, Derrick
Director
26/06/2016 - 27/03/2018
2
Prescott, Samantha
Director
26/06/2016 - Present
-
Mills, Eric Matthew Boatswain
Director
08/09/2010 - Present
15
Blake, Marcia
Director
01/07/2014 - 26/06/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN)

AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN) is an(a) Active company incorporated on 08/09/2010 with the registered office located at C/O CHAIR, Abberley Street Centre, Abberley Street, Dudley, West Midlands DY2 8QY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN)?

toggle

AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN) is currently Active. It was registered on 08/09/2010 .

Where is AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN) located?

toggle

AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN) is registered at C/O CHAIR, Abberley Street Centre, Abberley Street, Dudley, West Midlands DY2 8QY.

What does AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN) do?

toggle

AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AFRICAN CARIBBEAN COMMUNITY NETWORK (ACCN)?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.