AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE)

Register to unlock more data on OkredoRegister

AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01009266

Incorporation date

28/04/1971

Size

Micro Entity

Contacts

Registered address

Registered address

31 Hungerhill Road, St Anns, Nottingham NG3 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1971)
dot icon19/02/2026
Replacement filing of PSC01 for Mr Delroy Anthony Brown
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon09/01/2022
Termination of appointment of Carlton Hugh Napier as a director on 2022-01-03
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Appointment of Bishop Carlton Hugh Napier as a director on 2017-11-23
dot icon14/08/2019
Appointment of Mrs Eulyn Valarie Brown-Watt as a director on 2017-11-23
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Notification of Delroy Anthony Brown as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Termination of appointment of Eugene Hugh Byass as a director on 2016-12-12
dot icon12/12/2016
Termination of appointment of Delroy Blackburn as a director on 2016-12-01
dot icon28/11/2016
Termination of appointment of Norma Jacqueline Gregory as a director on 2016-11-28
dot icon11/07/2016
Appointment of Mr Eugene Hugh Byass as a director on 2015-12-01
dot icon08/07/2016
Appointment of Miss Norma Jacqueline Gregory as a director on 2015-12-01
dot icon08/07/2016
Appointment of Mr Delroy Blackburn as a director on 2015-12-01
dot icon08/07/2016
Appointment of Mr Alvin Anthony Foster as a director on 2015-12-01
dot icon08/07/2016
Appointment of Miss Charmaine Delores Brown as a director on 2015-12-01
dot icon08/07/2016
Termination of appointment of Robert Wallace as a director on 2016-01-01
dot icon08/07/2016
Termination of appointment of Arnold Augustus Wright as a director on 2016-01-01
dot icon08/07/2016
Termination of appointment of Madgelin Campbell Carmen as a director on 2016-06-06
dot icon22/06/2016
Annual return made up to 2016-06-22 no member list
dot icon26/02/2016
Full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-31 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2014
Termination of appointment of Bettina Wallace as a director on 2014-11-27
dot icon16/06/2014
Annual return made up to 2014-03-31 no member list
dot icon11/03/2014
Director's details changed for Mr Berttina Wallace on 2014-03-11
dot icon11/03/2014
Director's details changed for Miss Monica Lindsey on 2014-03-11
dot icon19/02/2014
Appointment of Mrs Enid Lee-Brown as a secretary
dot icon19/02/2014
Appointment of Mr Robert Wallace as a director
dot icon19/02/2014
Termination of appointment of Lloyd Burrell as a secretary
dot icon19/02/2014
Appointment of Miss Monica Lindsey as a director
dot icon19/02/2014
Appointment of Mr Delroy Anthony Brown as a director
dot icon19/02/2014
Appointment of Mr Berttina Wallace as a director
dot icon11/02/2014
Termination of appointment of Cordova Smith as a director
dot icon11/02/2014
Termination of appointment of Gwendolyn Darby as a director
dot icon29/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-03-31 no member list
dot icon29/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/05/2012
Termination of appointment of Enid Lee-Brown as a director
dot icon04/05/2012
Annual return made up to 2012-03-31 no member list
dot icon19/03/2012
Termination of appointment of Alfred Mclean as a director
dot icon05/01/2012
Appointment of Mr Lloyd Burrell as a director
dot icon05/01/2012
Annual return made up to 2011-03-31 no member list
dot icon05/01/2012
Director's details changed for Madgelin Campbell Carmen on 2012-01-05
dot icon04/01/2012
Appointment of Mr Arnold Augustus Wright as a director
dot icon04/01/2012
Appointment of Mr Alfred Mclean as a director
dot icon03/01/2012
Termination of appointment of Oswald Powe as a secretary
dot icon03/01/2012
Appointment of Mr Lloyd Burrell as a secretary
dot icon03/01/2012
Termination of appointment of Oswald Powe as a director
dot icon03/01/2012
Termination of appointment of Oswald Powe as a director
dot icon03/01/2012
Termination of appointment of Una Johnson as a director
dot icon03/01/2012
Termination of appointment of James Stapleton as a director
dot icon03/01/2012
Termination of appointment of Mrs Thompson as a director
dot icon03/01/2012
Termination of appointment of Olive Thompson as a director
dot icon03/01/2012
Termination of appointment of David Walker as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/05/2011
Director's details changed for Mr David Walker on 2010-03-31
dot icon05/05/2011
Director's details changed for Mrs Olive Veronica Thompson on 2009-11-29
dot icon05/05/2011
Director's details changed for Miss Una Johnson on 2009-11-29
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-03-31 no member list
dot icon19/05/2010
Director's details changed for David Walker on 2009-11-29
dot icon19/05/2010
Director's details changed for Olive Veronica Thompson on 2009-11-29
dot icon19/05/2010
Director's details changed for Una Johnson on 2009-11-29
dot icon21/01/2010
Appointment of Mrs Gwendolyn Darby as a director
dot icon14/01/2010
Appointment of Mrs Olive Veronica Thompson as a director
dot icon08/01/2010
Appointment of Mr Oswald George Powe as a director
dot icon08/01/2010
Termination of appointment of Anthony Coore as a director
dot icon08/01/2010
Termination of appointment of Lloyd Dunwell as a director
dot icon23/12/2009
Appointment of Mr James Theophelus Stapleton as a director
dot icon19/12/2009
Appointment of Madgelin Campbell Carmen as a director
dot icon19/12/2009
Appointment of Enid Lee-Brown as a director
dot icon19/12/2009
Appointment of Cordova Trevor Smith as a director
dot icon19/12/2009
Appointment of Mr Oswald George Powe as a director
dot icon19/12/2009
Appointment of Councillor Hylton Beresford James as a director
dot icon01/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/05/2009
Annual return made up to 31/03/09
dot icon21/05/2009
Appointment terminated director rosemarie fyffe
dot icon21/05/2009
Appointment terminated director desmond wilson
dot icon12/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Director appointed desmond orr wilson
dot icon10/04/2008
Annual return made up to 31/03/08
dot icon28/02/2008
Director appointed rosemarie fyffe
dot icon17/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/10/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon13/06/2007
Annual return made up to 31/03/07
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
New director appointed
dot icon07/04/2006
Annual return made up to 31/03/06
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon03/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Director resigned
dot icon01/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/03/2005
New director appointed
dot icon22/03/2005
Annual return made up to 31/03/05
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon23/04/2004
Director resigned
dot icon23/04/2004
Director resigned
dot icon23/04/2004
Director resigned
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Annual return made up to 15/03/04
dot icon18/11/2003
Director resigned
dot icon25/10/2003
Accounts made up to 2003-03-31
dot icon20/10/2003
New director appointed
dot icon20/10/2003
Annual return made up to 31/03/02
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon13/10/2003
Annual return made up to 31/03/03
dot icon13/10/2003
New secretary appointed;new director appointed
dot icon13/10/2003
New director appointed
dot icon07/02/2003
Accounts made up to 2002-03-31
dot icon25/06/2002
New director appointed
dot icon20/07/2001
Accounts made up to 2001-03-31
dot icon18/04/2001
Annual return made up to 31/03/01
dot icon18/07/2000
Accounts made up to 2000-03-31
dot icon17/04/2000
Annual return made up to 31/03/00
dot icon10/12/1999
Director's particulars changed
dot icon10/12/1999
Director's particulars changed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon12/07/1999
Accounts made up to 1999-03-31
dot icon27/04/1999
Annual return made up to 31/03/99
dot icon22/10/1998
New director appointed
dot icon14/07/1998
Accounts made up to 1998-03-31
dot icon21/04/1998
Annual return made up to 31/03/98
dot icon29/12/1997
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon10/12/1997
Accounts made up to 1997-08-31
dot icon10/09/1997
Annual return made up to 31/08/97
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon16/12/1996
Accounts made up to 1996-08-31
dot icon11/09/1996
Annual return made up to 31/08/96
dot icon07/12/1995
Accounts made up to 1995-08-31
dot icon01/09/1995
Annual return made up to 31/08/95
dot icon22/02/1995
Director resigned
dot icon22/02/1995
Director resigned
dot icon14/02/1995
Accounts made up to 1994-08-31
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Director resigned
dot icon24/08/1994
Annual return made up to 31/08/94
dot icon13/01/1994
Accounts made up to 1993-08-31
dot icon31/08/1993
Annual return made up to 31/08/93
dot icon14/05/1993
Accounts made up to 1992-08-31
dot icon02/02/1993
Director resigned
dot icon02/02/1993
Director resigned
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon17/09/1992
Annual return made up to 31/08/92
dot icon15/07/1992
Accounts made up to 1991-08-31
dot icon16/10/1991
Annual return made up to 31/08/91
dot icon01/03/1991
Accounts for a small company made up to 1990-08-31
dot icon01/03/1991
Annual return made up to 31/08/90
dot icon30/01/1990
Accounts made up to 1989-08-31
dot icon30/01/1990
Annual return made up to 31/08/89
dot icon02/03/1989
Annual return made up to 31/08/88
dot icon03/01/1989
Accounts made up to 1988-08-31
dot icon19/11/1987
Accounts made up to 1987-08-31
dot icon19/11/1987
Annual return made up to 31/08/87
dot icon21/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Accounts made up to 1986-08-31
dot icon23/12/1986
Annual return made up to 31/08/86
dot icon28/04/1971
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
22/06/2026
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
4
34.07K
-
0.00
-
-
2022
2
25.70K
-
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Christopher
Director
02/11/2003 - 22/05/2005
3
Mr Delroy Anthony Brown
Director
19/02/2014 - Present
5
Mclean, Alfred Lionel
Director
27/11/2011 - 09/03/2012
2
Napier, Carlton Hugh, Mr(Bishop)
Director
23/11/2017 - 03/01/2022
6
Gregory, Norma Jacqueline, Dr.
Director
01/12/2015 - 28/11/2016
7

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 AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE)

AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE) is an(a) Active company incorporated on 28/04/1971 with the registered office located at 31 Hungerhill Road, St Anns, Nottingham NG3 4NB. There are currently 8 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 AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE)?

toggle

AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE) is currently Active. It was registered on 28/04/1971 .

Where is AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE) located?

toggle

AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE) is registered at 31 Hungerhill Road, St Anns, Nottingham NG3 4NB.

What does AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE) do?

toggle

AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AFRO-CARIBBEAN NATIONAL ARTISTIC CENTRE (NOTTINGHAM)LIMITED (THE)?

toggle

The latest filing was on 19/02/2026: Replacement filing of PSC01 for Mr Delroy Anthony Brown.