BERNIE GRANT CENTRE PARTNERSHIP

Register to unlock more data on OkredoRegister

BERNIE GRANT CENTRE PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528346

Incorporation date

06/09/2002

Size

Small

Contacts

Registered address

Registered address

Bernie Grant Arts Centre Town Hall Approach Road, Tottenham, London N15 4RXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon10/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon24/12/2025
Change of details for Mr Sam Mackay as a person with significant control on 2025-12-24
dot icon24/12/2025
Director's details changed for Mr Sam Mackay on 2025-12-24
dot icon23/12/2025
Director's details changed for Ms Philippine Ai-Linh Marie Nguyen Ngoc on 2025-12-23
dot icon23/12/2025
Director's details changed for Mr Robert Andrew Hylton Muncaster on 2025-12-23
dot icon23/12/2025
Change of details for Mr Robert Andrew Hylton Muncaster as a person with significant control on 2025-12-23
dot icon23/12/2025
Change of details for Ms Philippine Ai-Linh Marie Nguyen Ngoc as a person with significant control on 2025-12-23
dot icon23/12/2025
Director's details changed for Ms Charis Thomas on 2025-12-23
dot icon12/12/2025
Cessation of Emma Bowman as a person with significant control on 2025-12-11
dot icon12/12/2025
Cessation of Nii Nortey Nortey as a person with significant control on 2025-12-11
dot icon12/12/2025
Termination of appointment of Emma Bowman as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Nii Nortey Nortey as a director on 2025-12-11
dot icon07/10/2025
Withdrawal of a person with significant control statement on 2025-10-07
dot icon07/10/2025
Notification of Geoffrey Oswald Williams as a person with significant control on 2025-10-01
dot icon07/10/2025
Notification of Bolanle Evelyn Oluwole as a person with significant control on 2025-10-01
dot icon07/10/2025
Notification of Charis Thomas as a person with significant control on 2025-10-01
dot icon07/10/2025
Notification of Emma Bowman as a person with significant control on 2025-10-01
dot icon07/10/2025
Notification of Miranda Agnes Jayne Grell as a person with significant control on 2025-10-01
dot icon07/10/2025
Notification of Nii Nortey Nortey as a person with significant control on 2025-10-01
dot icon07/10/2025
Notification of Philippine Ai-Linh Marie Nguyen Ngoc as a person with significant control on 2025-10-01
dot icon07/10/2025
Notification of Robert Andrew Hylton Muncaster as a person with significant control on 2025-10-01
dot icon07/10/2025
Notification of Sam Mackay as a person with significant control on 2025-10-01
dot icon01/10/2025
Termination of appointment of Jonathan Rand as a director on 2025-09-30
dot icon10/04/2025
Termination of appointment of Nicole Le Marie as a director on 2025-04-09
dot icon05/02/2025
Accounts for a small company made up to 2024-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon17/12/2024
Appointment of Ms Bolanle Evelyn Oluwole as a director on 2024-12-12
dot icon15/12/2024
Termination of appointment of Dimple Purohit as a director on 2024-12-12
dot icon15/12/2024
Termination of appointment of Robyn Kasozi as a director on 2024-12-12
dot icon26/06/2024
Appointment of Miss Emma Bowman as a director on 2024-06-13
dot icon26/06/2024
Appointment of Mr Sam Mackay as a director on 2024-06-13
dot icon26/06/2024
Appointment of Miss Nicole Le Marie as a director on 2024-06-13
dot icon14/06/2024
Appointment of Ms Philippine Ai-Linh Marie Nguyen Ngoc as a director on 2024-06-13
dot icon14/06/2024
Appointment of Mr Robert Andrew Hylton Muncaster as a director on 2024-06-13
dot icon14/06/2024
Appointment of Miss Charis Thomas as a director on 2024-06-13
dot icon02/04/2024
Termination of appointment of Sharon Margaret Grant as a director on 2024-03-14
dot icon02/04/2024
Termination of appointment of Lela Anne-Marie Kogbara as a director on 2024-03-14
dot icon22/02/2024
Accounts for a small company made up to 2023-03-31
dot icon04/01/2024
Appointment of Mr Geoffrey Oswald Williams as a director on 2023-12-14
dot icon04/01/2024
Appointment of Ms Miranda Agnes Jayne Grell as a secretary on 2023-12-14
dot icon04/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon22/12/2023
Termination of appointment of Sharon Margaret Grant as a secretary on 2023-12-14
dot icon22/12/2023
Termination of appointment of Malakaï Sargeant as a director on 2023-12-14
dot icon29/08/2023
Termination of appointment of Mayen Elisabeth Ukanah as a director on 2023-06-11
dot icon24/05/2023
Termination of appointment of Oludotun Adebayo as a director on 2023-03-09
dot icon08/02/2023
Accounts for a small company made up to 2022-03-31
dot icon02/01/2023
Termination of appointment of Clyde Williams as a director on 2022-12-15
dot icon02/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon16/09/2022
Director's details changed for Ms Sharon Margaret Grant on 2022-09-16
dot icon05/05/2022
Appointment of Ms Robyn Kasozi as a director on 2022-04-06
dot icon14/02/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon10/02/2022
Appointment of Ms Miranda Agnes Jayne Grell as a director on 2021-12-16
dot icon10/02/2022
Termination of appointment of Scott Leonard as a director on 2021-12-16
dot icon04/02/2022
Appointment of Ms Dimple Purohit as a director on 2021-12-16
dot icon02/02/2022
Appointment of Mx Malakaï Sargeant as a director on 2021-12-16
dot icon24/01/2022
Appointment of Ms Mayen Elisabeth Ukanah as a director on 2021-12-16
dot icon24/01/2022
Appointment of Mr Jonathan Rand as a director on 2020-12-16
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon12/04/2021
Accounts for a small company made up to 2020-03-31
dot icon08/03/2021
Current accounting period extended from 2021-03-28 to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2019-03-31
dot icon03/08/2020
Current accounting period shortened from 2019-09-28 to 2019-03-28
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon15/07/2019
Termination of appointment of Lloyd Bradley as a director on 2019-06-04
dot icon15/07/2019
Director's details changed for Mr Scott Leobard on 2018-07-23
dot icon08/07/2019
Accounts for a small company made up to 2018-09-30
dot icon12/03/2019
Termination of appointment of Erica Antonia Campayne as a director on 2019-01-28
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon28/09/2018
Appointment of Mr Lloyd Bradley as a director on 2018-09-24
dot icon06/08/2018
Appointment of Ms Erica Antonia Campayne as a director on 2018-07-23
dot icon06/08/2018
Appointment of Mr Scott Leobard as a director on 2018-07-23
dot icon13/06/2018
Accounts for a small company made up to 2017-09-30
dot icon05/03/2018
Director's details changed for Ms Lela Kogbara on 2014-01-01
dot icon07/02/2018
Appointment of Mr Nii Nortey Nortey as a director on 2018-02-01
dot icon07/02/2018
Appointment of Mr Oludotun Adebayo as a director on 2018-02-01
dot icon16/01/2018
Termination of appointment of Sarah Ebanja as a director on 2017-12-31
dot icon14/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon22/09/2017
Accounts for a small company made up to 2016-09-30
dot icon29/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-28
dot icon06/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon20/05/2016
Full accounts made up to 2015-09-30
dot icon31/12/2015
Annual return made up to 2015-12-19 no member list
dot icon16/04/2015
Full accounts made up to 2014-09-30
dot icon29/12/2014
Annual return made up to 2014-12-19 no member list
dot icon27/07/2014
Termination of appointment of Paul Andrew Charles Head as a director on 2014-07-18
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon09/06/2014
Termination of appointment of Robert Beckford as a director
dot icon09/06/2014
Termination of appointment of John Morris as a director
dot icon06/01/2014
Annual return made up to 2013-12-19 no member list
dot icon01/08/2013
Full accounts made up to 2012-09-30
dot icon10/07/2013
Registration of charge 045283460006
dot icon20/12/2012
Annual return made up to 2012-12-19 no member list
dot icon19/12/2012
Appointment of Mr John Morris as a director
dot icon14/12/2012
Appointment of Mr Clyde Williams as a director
dot icon14/12/2012
Appointment of Sarah Ebanja as a director
dot icon30/11/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon29/11/2012
Termination of appointment of John Baraldi as a secretary
dot icon29/11/2012
Appointment of Mrs Sharon Margaret Grant as a secretary
dot icon08/03/2012
Full accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-01 no member list
dot icon29/11/2011
Termination of appointment of Ita O'donovan as a director
dot icon28/11/2011
Appointment of Dr Robert Beckford as a director
dot icon21/01/2011
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-01 no member list
dot icon25/05/2010
Appointment of Mr John David Baraldi as a secretary
dot icon25/05/2010
Termination of appointment of Sandeep Dwesar as a director
dot icon25/05/2010
Termination of appointment of Ita O'donovan as a secretary
dot icon14/04/2010
Termination of appointment of Mark Phillips as a director
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-11-01 no member list
dot icon18/12/2009
Registered office address changed from Town Hall Approach Road Tottenham London N15 4RX on 2009-12-18
dot icon18/12/2009
Director's details changed for Dr Ita O'donovan on 2009-11-01
dot icon18/12/2009
Director's details changed for Ms Lela Kogbara on 2009-11-01
dot icon18/12/2009
Director's details changed for Paul Andrew Charles Head on 2009-11-01
dot icon18/12/2009
Director's details changed for Sharon Margaret Grant on 2009-11-01
dot icon13/07/2009
Director appointed ms lela kogbara
dot icon24/04/2009
Registered office changed on 24/04/2009 from bernie grant arts centre town hall approach road tottenham london N15 4RX united kingdom
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon05/12/2008
Annual return made up to 01/11/08
dot icon05/12/2008
Location of debenture register
dot icon05/12/2008
Registered office changed on 05/12/2008 from bernie grant arts centre townhall approach road london N15 4RX
dot icon05/12/2008
Location of register of members
dot icon27/08/2008
Appointment terminated director harry platt
dot icon17/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon14/11/2007
Annual return made up to 01/11/07
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon23/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon09/10/2006
Annual return made up to 06/09/06
dot icon03/08/2006
Particulars of mortgage/charge
dot icon21/04/2006
Secretary resigned;director resigned
dot icon21/04/2006
New secretary appointed;new director appointed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
Secretary resigned;director resigned
dot icon25/11/2005
New secretary appointed;new director appointed
dot icon30/09/2005
Annual return made up to 06/09/05
dot icon29/09/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon25/10/2004
Annual return made up to 06/09/04
dot icon16/02/2004
Memorandum and Articles of Association
dot icon14/02/2004
Resolutions
dot icon31/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/12/2003
Resolutions
dot icon18/10/2003
Annual return made up to 06/09/03
dot icon30/09/2003
New director appointed
dot icon28/05/2003
Statement of rights attached to new class members
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Registered office changed on 29/04/03 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB
dot icon29/04/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed;new director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Resolutions
dot icon20/11/2002
Certificate of change of name
dot icon06/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwesar, Sandeep
Director
03/07/2003 - 01/04/2010
15
Grant, Sharon Margaret
Director
22/04/2003 - 14/03/2024
5
Williams, Clyde
Director
27/02/2012 - 15/12/2022
8
Adebayo, Oludotun
Director
01/02/2018 - 09/03/2023
4
Ms Charis Thomas
Director
13/06/2024 - Present
3

Persons with Significant Control

12
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 BERNIE GRANT CENTRE PARTNERSHIP

BERNIE GRANT CENTRE PARTNERSHIP is an(a) Active company incorporated on 06/09/2002 with the registered office located at Bernie Grant Arts Centre Town Hall Approach Road, Tottenham, London N15 4RX. 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 BERNIE GRANT CENTRE PARTNERSHIP?

toggle

BERNIE GRANT CENTRE PARTNERSHIP is currently Active. It was registered on 06/09/2002 .

Where is BERNIE GRANT CENTRE PARTNERSHIP located?

toggle

BERNIE GRANT CENTRE PARTNERSHIP is registered at Bernie Grant Arts Centre Town Hall Approach Road, Tottenham, London N15 4RX.

What does BERNIE GRANT CENTRE PARTNERSHIP do?

toggle

BERNIE GRANT CENTRE PARTNERSHIP operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BERNIE GRANT CENTRE PARTNERSHIP?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-19 with no updates.