AFRICAN COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

AFRICAN COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06331619

Incorporation date

02/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grand Multicultural Hub, Singleton Street, Swansea, Swansea SA1 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Director's details changed for Mr Taiwo Okeyene on 2025-09-09
dot icon09/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Compulsory strike-off action has been discontinued
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon17/10/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon22/03/2022
Appointment of Mrs Charlotte Ajomale Evans as a director on 2022-03-10
dot icon22/03/2022
Appointment of Mrs Nkechi Allen Dawson as a director on 2022-03-10
dot icon22/03/2022
Appointment of Mrs Funmilayo Bunmi Olaniyan as a director on 2022-03-14
dot icon06/01/2022
Termination of appointment of Irving Clinton Saunders as a director on 2021-12-29
dot icon06/01/2022
Termination of appointment of Aderinola Omole as a director on 2020-12-14
dot icon06/01/2022
Termination of appointment of Femi Alfred as a director on 2021-12-29
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon02/03/2021
Termination of appointment of Bethany Young as a director on 2020-12-14
dot icon02/03/2021
Registered office address changed from Swansea Grand Theatre Singleton Street Swansea SA1 3QJ Wales to The Grand Multicultural Hub Singleton Street Swansea Swansea SA1 3QJ on 2021-03-02
dot icon02/03/2021
Termination of appointment of Awder Ahmed as a director on 2021-02-08
dot icon15/02/2021
Registered office address changed from C/O City Church Dyfatty Street Swansea SA1 1QQ Wales to Swansea Grand Theatre Singleton Street Swansea SA1 3QJ on 2021-02-15
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon13/08/2020
Appointment of Mr Awder Ahmed as a director on 2019-12-14
dot icon12/08/2020
Termination of appointment of Marguerite Tcheko as a director on 2019-12-14
dot icon12/08/2020
Termination of appointment of Christine Anne Bryan as a director on 2019-12-14
dot icon09/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Director's details changed for Mrs Marguerite Tcheko on 2019-08-19
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/08/2019
Appointment of Mrs Marguerite Tcheko as a director on 2018-12-08
dot icon01/08/2019
Appointment of Dr Augustine Egwebe as a director on 2018-12-08
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon02/08/2018
Termination of appointment of Sibusisiwe Mbwembwe as a director on 2018-07-28
dot icon23/03/2018
Registered office address changed from 1 Kingsway the Kingsway Swansea SA1 5JQ Wales to C/O City Church Dyfatty Street Swansea SA1 1QQ on 2018-03-23
dot icon22/01/2018
Appointment of Miss Bethany Young as a director on 2018-01-18
dot icon22/01/2018
Appointment of Miss Grace Rungua as a director on 2018-01-18
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Termination of appointment of Hamid Sayed as a director on 2017-08-30
dot icon10/08/2017
Appointment of Prince Femi Alfred as a director on 2017-07-26
dot icon10/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon10/08/2017
Appointment of Mr Taiwo Okeyene as a director on 2017-07-26
dot icon10/08/2017
Appointment of Mr Hamid Sayed as a director on 2017-07-26
dot icon10/08/2017
Termination of appointment of Wallace Hacuma as a director on 2017-06-30
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon02/08/2016
Director's details changed for Mr Wallace Hacuma on 2016-06-14
dot icon29/07/2016
Appointment of Mr Wallace Hacuma as a director on 2016-06-14
dot icon28/07/2016
Appointment of Mrs Aderinola Omole as a director on 2015-12-08
dot icon28/07/2016
Director's details changed for Irving Clinton Saunders on 2016-06-17
dot icon28/07/2016
Termination of appointment of Richard Morton Davies as a director on 2016-06-30
dot icon28/07/2016
Termination of appointment of Uzo Linda Iwobi as a director on 2016-05-17
dot icon28/07/2016
Termination of appointment of Lindsay Haywood as a secretary on 2016-05-29
dot icon23/12/2015
Registered office address changed from 94 Walter Road Walter Road Swansea SA1 5QE to 1 Kingsway the Kingsway Swansea SA1 5JQ on 2015-12-23
dot icon29/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/08/2015
Director's details changed for Mrs Uzo Linda Iwobi on 2015-08-03
dot icon12/08/2015
Director's details changed for Irving Clinton Saunders on 2015-08-02
dot icon12/08/2015
Director's details changed for Mr Richard Morton Davies on 2015-08-02
dot icon12/08/2015
Director's details changed for Christine Anne Bryan on 2015-08-02
dot icon12/08/2015
Director's details changed for Mr Richard Morton Davies on 2015-08-02
dot icon12/08/2015
Director's details changed for Irving Clinton Saunders on 2015-08-02
dot icon12/08/2015
Director's details changed for Mrs Uzo Linda Iwobi on 2015-08-02
dot icon12/08/2015
Appointment of Ms Lindsay Haywood as a secretary on 2009-12-01
dot icon12/08/2015
Appointment of Ms Sibusisiwe Mbwembwe as a director on 2015-05-19
dot icon12/08/2015
Appointment of Mr Jeffery Nsofor as a director on 2015-05-19
dot icon12/08/2015
Termination of appointment of Christine Tataw as a director on 2014-12-18
dot icon12/08/2015
Termination of appointment of Aderinola Omole as a director on 2014-12-18
dot icon12/08/2015
Termination of appointment of Taiwo Okeneye as a director on 2014-12-18
dot icon11/08/2015
Annual return made up to 2015-08-02 no member list
dot icon16/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-02 no member list
dot icon21/08/2014
Appointment of Mrs Aderinola Omole as a director on 2013-12-07
dot icon25/07/2014
Registered office address changed from 2 Humphrey Street Swansea West Glamorgan SA1 6BG Wales to 94 Walter Road Walter Road Swansea SA1 5QE on 2014-07-25
dot icon27/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-02 no member list
dot icon05/08/2013
Appointment of Mr Richard Davies as a director
dot icon02/08/2013
Termination of appointment of Christine Tataw as a secretary
dot icon02/08/2013
Appointment of Mr Taiwo Okeneye as a director
dot icon02/08/2013
Termination of appointment of Gillain Ahern as a director
dot icon12/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-08-02 no member list
dot icon10/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-02 no member list
dot icon21/03/2011
Registered office address changed from 2 Humphrey Street Swansea West Glamorgan SA1 6BD Wales on 2011-03-21
dot icon12/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/11/2010
Registered office address changed from Ymca 1 the Kingsway Swansea West Glamorgan SA1 5JQ Wales on 2010-11-09
dot icon07/09/2010
Annual return made up to 2010-08-02 no member list
dot icon07/09/2010
Registered office address changed from 60 Walter Road Swansea SA1 5PZ on 2010-09-07
dot icon06/09/2010
Director's details changed for Irving Clinton Saunders on 2010-08-02
dot icon06/09/2010
Director's details changed for Christine Anne Bryan on 2010-08-02
dot icon06/09/2010
Director's details changed for Gillain Crozier Ahern on 2010-08-02
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/08/2009
Annual return made up to 02/08/09
dot icon22/07/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/06/2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon26/08/2008
Annual return made up to 02/08/08
dot icon02/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

7
2023
change arrow icon+57.49 % *

* during past year

Cash in Bank

£258,665.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
87.94K
-
0.00
51.41K
-
2022
3
151.15K
-
0.00
164.24K
-
2023
7
232.36K
-
0.00
258.67K
-
2023
7
232.36K
-
0.00
258.67K
-

Employees

2023

Employees

7 Ascended133 % *

Net Assets(GBP)

232.36K £Ascended53.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

258.67K £Ascended57.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omole, Aderinola
Director
07/12/2013 - 18/12/2014
-
Okeyene, Taiwo
Director
26/07/2017 - Present
-
Allen Dawson, Nkechi
Director
10/03/2022 - Present
-
Ajomale Evans, Charlotte
Director
10/03/2022 - Present
-
Mr Taiwo Okeneye
Director
19/01/2013 - 18/12/2014
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AFRICAN COMMUNITY CENTRE

AFRICAN COMMUNITY CENTRE is an(a) Active company incorporated on 02/08/2007 with the registered office located at The Grand Multicultural Hub, Singleton Street, Swansea, Swansea SA1 3QJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN COMMUNITY CENTRE?

toggle

AFRICAN COMMUNITY CENTRE is currently Active. It was registered on 02/08/2007 .

Where is AFRICAN COMMUNITY CENTRE located?

toggle

AFRICAN COMMUNITY CENTRE is registered at The Grand Multicultural Hub, Singleton Street, Swansea, Swansea SA1 3QJ.

What does AFRICAN COMMUNITY CENTRE do?

toggle

AFRICAN COMMUNITY CENTRE operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does AFRICAN COMMUNITY CENTRE have?

toggle

AFRICAN COMMUNITY CENTRE had 7 employees in 2023.

What is the latest filing for AFRICAN COMMUNITY CENTRE?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.