AFRICAN CARIBBEAN LEUKAEMIA TRUST

Register to unlock more data on OkredoRegister

AFRICAN CARIBBEAN LEUKAEMIA TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04956925

Incorporation date

07/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Garnet Road, Thornton Heath CR7 8RDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon30/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon21/11/2022
Director's details changed for Mr Dean Anthony Edward Forbes on 2022-11-21
dot icon21/11/2022
Director's details changed for Ms Laverne Walker on 2022-11-21
dot icon23/05/2022
Appointment of Ms Dominique De-Gale as a director on 2022-05-23
dot icon16/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon08/10/2021
Appointment of Ms Sharon Mary Julien as a director on 2021-10-07
dot icon18/08/2021
Appointment of Ms Monica Edith Finne Meade as a director on 2021-08-04
dot icon30/06/2021
Termination of appointment of Paula Bolanle Sofowora as a director on 2021-06-23
dot icon15/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon27/04/2020
Director's details changed for Ms Charlotte Jane Dawkins on 2020-04-27
dot icon27/03/2020
Micro company accounts made up to 2019-07-31
dot icon09/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon21/11/2018
Appointment of Mr Jeremie Alamazani as a director on 2018-10-17
dot icon21/11/2018
Appointment of Mr Dean Anthony Edward Forbes as a director on 2018-09-05
dot icon24/07/2018
Appointment of Ms Paula Bolanle Sofowora as a director on 2018-07-16
dot icon24/07/2018
Appointment of Ms Charlotte Jane Dawkins as a director on 2018-07-16
dot icon23/07/2018
Termination of appointment of Timothy Campbell as a director on 2018-07-22
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/11/2015
Annual return made up to 2015-11-07 no member list
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/11/2014
Annual return made up to 2014-11-07 no member list
dot icon08/05/2014
Registered office address changed from 2a Garnet Road Thornton Heath Surrey CR7 8RD England on 2014-05-08
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/04/2014
Registered office address changed from Southbridge House Southbridge Place Croydon Surrey CR0 4HA on 2014-04-10
dot icon29/11/2013
Annual return made up to 2013-11-07 no member list
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/11/2012
Annual return made up to 2012-11-07 no member list
dot icon09/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon15/11/2011
Annual return made up to 2011-11-07 no member list
dot icon28/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/12/2010
Annual return made up to 2010-11-07 no member list
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon25/11/2009
Annual return made up to 2009-11-07 no member list
dot icon25/11/2009
Director's details changed for Ms Laverne Walker on 2009-11-07
dot icon11/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon04/02/2009
Appointment terminated director alexander amosu
dot icon02/12/2008
Annual return made up to 07/11/08
dot icon01/12/2008
Appointment terminated director maxine mccalla-kay
dot icon01/12/2008
Appointment terminated director richard marshall
dot icon01/12/2008
Appointment terminated director michael eboda
dot icon01/12/2008
Director appointed mr alexander amosu
dot icon01/12/2008
Director appointed mr tim campbell
dot icon01/12/2008
Director appointed ms laverne walker
dot icon02/07/2008
Appointment terminated director patrick younge
dot icon02/07/2008
Appointment terminated secretary richard marshall
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/03/2008
Registered office changed on 14/03/2008 from southbridge house southbridge place croydon surrey CR0 4HA
dot icon14/03/2008
Registered office changed on 14/03/2008 from po box 670 185 coombe road croydon surrey CR9 5DP
dot icon05/12/2007
Annual return made up to 07/11/07
dot icon01/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon05/12/2006
Annual return made up to 07/11/06
dot icon15/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/11/2005
Annual return made up to 07/11/05
dot icon19/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/12/2004
Annual return made up to 07/11/04
dot icon16/12/2004
Accounting reference date shortened from 30/11/04 to 31/07/04
dot icon07/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Dean Anthony Edward
Director
05/09/2018 - Present
19
Meade, Monica Edith Finne
Director
04/08/2021 - Present
2
Alamazani, Jeremie
Director
17/10/2018 - Present
9
Eboda, Michael
Director
07/11/2003 - 02/07/2008
2
Younge, Patrick
Director
07/11/2003 - 28/04/2008
-

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 LEUKAEMIA TRUST

AFRICAN CARIBBEAN LEUKAEMIA TRUST is an(a) Active company incorporated on 07/11/2003 with the registered office located at 2a Garnet Road, Thornton Heath CR7 8RD. There are currently 7 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 LEUKAEMIA TRUST?

toggle

AFRICAN CARIBBEAN LEUKAEMIA TRUST is currently Active. It was registered on 07/11/2003 .

Where is AFRICAN CARIBBEAN LEUKAEMIA TRUST located?

toggle

AFRICAN CARIBBEAN LEUKAEMIA TRUST is registered at 2a Garnet Road, Thornton Heath CR7 8RD.

What does AFRICAN CARIBBEAN LEUKAEMIA TRUST do?

toggle

AFRICAN CARIBBEAN LEUKAEMIA TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AFRICAN CARIBBEAN LEUKAEMIA TRUST?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-07-31.