ALL NATIONS COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

ALL NATIONS COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05565870

Incorporation date

16/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

All Nations Community Centre Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, Gloucestershire GL4 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2005)
dot icon02/03/2026
Termination of appointment of Sharon Denise Bryan as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Lennox Boyd Griffiths as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Selina Thomas as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Verona Vidal as a director on 2026-03-01
dot icon30/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/12/2024
Termination of appointment of Elaine Gordon as a director on 2024-10-01
dot icon02/12/2024
Appointment of Mrs Selina Thomas as a director on 2024-10-01
dot icon02/12/2024
Appointment of Miss Sherlara Williams as a director on 2024-10-01
dot icon02/12/2024
Appointment of Mr Lennox Boyd Griffiths as a director on 2024-10-01
dot icon02/12/2024
Appointment of Miss Dominique Williams as a director on 2024-10-01
dot icon02/12/2024
Registered office address changed from 61 - 63 Chase Lane, Eastern Avenue Gloucester GL4 6PH to All Nations Community Centre Chase Lane Estate, Chase Lane Off 61 - 63 Eastern Avenue Gloucester Gloucestershire GL4 6PH on 2024-12-02
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/11/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/10/2022
Termination of appointment of Michael Dixon as a director on 2022-08-10
dot icon28/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon21/09/2022
Amended total exemption full accounts made up to 2020-09-30
dot icon12/01/2022
Appointment of Mrs Elaine Gordon as a director on 2022-01-04
dot icon12/01/2022
Appointment of Ms Verona Vidal as a director on 2021-10-03
dot icon12/01/2022
Appointment of Mr Michael Dixon as a director on 2021-10-03
dot icon12/01/2022
Appointment of Ms Sharon Bryan as a director on 2021-10-03
dot icon12/01/2022
Appointment of Mr Albert Gardiner as a director on 2021-10-03
dot icon12/01/2022
Appointment of Mr Albert Gardiner as a secretary on 2021-10-03
dot icon03/12/2021
Termination of appointment of Albert Gardiner as a director on 2021-10-06
dot icon03/12/2021
Termination of appointment of Sharon Bryan as a director on 2021-10-06
dot icon03/12/2021
Termination of appointment of Verona Vidal as a director on 2021-10-06
dot icon03/12/2021
Termination of appointment of Albert Gardiner as a secretary on 2021-10-06
dot icon03/12/2021
Appointment of Mr Albert Gardiner as a secretary on 2021-10-05
dot icon02/12/2021
Appointment of Albert Gardiner as a director on 2021-10-03
dot icon06/11/2021
Termination of appointment of Patricia Thomas as a director on 2021-10-03
dot icon30/09/2021
Micro company accounts made up to 2020-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon21/05/2021
Appointment of Ms Patricia Thomas as a director on 2021-01-03
dot icon21/05/2021
Appointment of Ms Sharon Bryan as a director on 2021-01-03
dot icon13/05/2021
Termination of appointment of Patricia Thomas as a director on 2021-05-06
dot icon13/05/2021
Termination of appointment of Julia Eastwood as a director on 2021-05-06
dot icon13/05/2021
Termination of appointment of Sharon Bryan as a director on 2021-05-06
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon03/01/2021
Confirmation statement made on 2020-09-16 with no updates
dot icon03/01/2021
Termination of appointment of Michelle Macfarlaine as a director on 2020-09-30
dot icon03/01/2021
Termination of appointment of Sophia Taws as a director on 2020-09-30
dot icon03/01/2021
Appointment of Ms Julia Eastwood as a director on 2020-10-01
dot icon03/01/2021
Appointment of Ms Sharon Bryan as a director on 2020-10-01
dot icon03/01/2021
Appointment of Ms Patricia Thomas as a director on 2020-10-01
dot icon28/09/2020
Micro company accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon07/10/2019
Termination of appointment of Esther Hetherington as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Patricia Thomas as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Joseph Riley as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Cleo Pearson as a director on 2019-09-30
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/11/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon18/11/2018
Notification of a person with significant control statement
dot icon18/11/2018
Cessation of Romel Eastwood as a person with significant control on 2016-10-01
dot icon01/10/2018
Termination of appointment of Verona Vidal as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mrs Esther Hetherington as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mr Joseph Riley as a director on 2018-10-01
dot icon01/10/2018
Appointment of Ms Verona Vidal as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Sophia Taws as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mrs Sophia Taws as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mrs Michelle Macfarlaine as a director on 2018-10-01
dot icon01/10/2018
Appointment of Ms Verona Vidal as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mrs Sophia Taws as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mrs Cleo Pearson as a director on 2018-10-01
dot icon01/10/2018
Appointment of Miss Patricia Thomas as a director on 2018-10-01
dot icon30/09/2018
Termination of appointment of Romel Eastwood as a director on 2018-09-30
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Compulsory strike-off action has been discontinued
dot icon01/01/2018
Confirmation statement made on 2017-09-16 with no updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon01/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/02/2017
Compulsory strike-off action has been discontinued
dot icon01/02/2017
Confirmation statement made on 2016-09-16 with updates
dot icon01/02/2017
Appointment of Mr Romel Eastwood as a director on 2016-09-16
dot icon01/02/2017
Satisfaction of charge 1 in full
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon14/11/2016
Termination of appointment of Alison Taws as a director on 2016-09-30
dot icon06/10/2016
Termination of appointment of Paul White as a director on 2016-09-26
dot icon09/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon24/01/2016
Annual return made up to 2015-09-16 no member list
dot icon23/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon25/01/2015
Registration of charge 055658700002, created on 2015-01-24
dot icon12/01/2015
All of the property or undertaking has been released from charge 1
dot icon26/10/2014
Annual return made up to 2014-09-16 no member list
dot icon14/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon25/04/2014
Termination of appointment of Cleo Pearson as a secretary
dot icon29/12/2013
Annual return made up to 2013-09-16 no member list
dot icon28/12/2013
Director's details changed for Paul White on 2009-10-01
dot icon28/12/2013
Director's details changed for Alison Taws on 2009-10-01
dot icon12/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/02/2013
Compulsory strike-off action has been discontinued
dot icon04/02/2013
Annual return made up to 2012-09-16 no member list
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/04/2012
Director's details changed for Paul White on 2009-10-02
dot icon09/04/2012
Director's details changed for Alison Taws on 2009-10-02
dot icon18/02/2012
Compulsory strike-off action has been discontinued
dot icon15/02/2012
Annual return made up to 2011-09-16 no member list
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon27/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/01/2011
Annual return made up to 2010-09-16 no member list
dot icon15/01/2011
Secretary's details changed for Cleo Pearson on 2010-09-16
dot icon15/01/2011
Director's details changed for Paul White on 2010-09-16
dot icon15/01/2011
Director's details changed for Alison Taws on 2010-09-16
dot icon15/01/2011
Registered office address changed from Chase Lane Estate Off 61-63 Eastern Avenue Gloucester Gloucestershire GL4 7PH on 2011-01-15
dot icon12/10/2010
Total exemption full accounts made up to 2009-09-30
dot icon16/06/2010
Annual return made up to 2009-09-16 no member list
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon13/10/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/05/2009
Total exemption full accounts made up to 2007-09-30
dot icon04/11/2008
Annual return made up to 16/09/08
dot icon04/11/2008
Appointment terminated director michael dixon
dot icon18/01/2008
Annual return made up to 16/09/07
dot icon16/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/03/2007
Particulars of mortgage/charge
dot icon19/12/2006
Annual return made up to 16/09/06
dot icon16/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taws, Sophia
Director
01/10/2018 - 30/09/2020
-
Thomas, Patricia
Director
03/01/2021 - 03/10/2021
-
Thomas, Patricia
Director
01/10/2018 - 30/09/2019
-
Taws, Sophia
Director
01/10/2018 - 01/10/2018
-
Taws, Alison
Director
16/09/2005 - 30/09/2016
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL NATIONS COMMUNITY CENTRE

ALL NATIONS COMMUNITY CENTRE is an(a) Active company incorporated on 16/09/2005 with the registered office located at All Nations Community Centre Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, Gloucestershire GL4 6PH. There are currently 4 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 ALL NATIONS COMMUNITY CENTRE?

toggle

ALL NATIONS COMMUNITY CENTRE is currently Active. It was registered on 16/09/2005 .

Where is ALL NATIONS COMMUNITY CENTRE located?

toggle

ALL NATIONS COMMUNITY CENTRE is registered at All Nations Community Centre Chase Lane Estate, Chase Lane, Off 61 - 63 Eastern Avenue, Gloucester, Gloucestershire GL4 6PH.

What does ALL NATIONS COMMUNITY CENTRE do?

toggle

ALL NATIONS COMMUNITY CENTRE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ALL NATIONS COMMUNITY CENTRE?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Sharon Denise Bryan as a director on 2026-03-01.