KUUMBA IMANI MILLENNIUM CENTRE LIMITED

Register to unlock more data on OkredoRegister

KUUMBA IMANI MILLENNIUM CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03970577

Incorporation date

12/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Princes Road, Liverpool, Merseyside L8 1THCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon05/08/2025
Appointment of Sharon Lane as a director on 2025-05-21
dot icon07/05/2025
Total exemption full accounts made up to 2024-03-30
dot icon25/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon14/06/2024
Director's details changed for Mr Saeed Olayinka Olayiwola on 2024-06-01
dot icon13/06/2024
Appointment of Mr Saeed Olayinka Olayiwola as a director on 2024-05-14
dot icon17/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon04/03/2024
Satisfaction of charge 2 in full
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-30
dot icon20/11/2023
Termination of appointment of Helen Milne as a director on 2023-10-25
dot icon22/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon21/04/2023
Termination of appointment of Jimi Jagne as a director on 2023-04-12
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-30
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon23/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon15/01/2021
Appointment of Ms Helen Milne as a director on 2020-10-21
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-30
dot icon16/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-03-30
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon25/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon21/03/2019
Appointment of Miss Reihana Bashir as a director on 2019-03-12
dot icon21/03/2019
Appointment of Mrs Rebecca Ross-Williams as a director on 2019-03-12
dot icon20/02/2019
Termination of appointment of Betty Walker as a director on 2019-02-11
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Termination of appointment of Diane Garrison as a director on 2018-04-18
dot icon02/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon20/04/2017
Termination of appointment of Donna Marie Alleyne as a director on 2017-04-11
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/12/2016
Director's details changed for Mrs Lily Casthilo on 2010-12-30
dot icon28/04/2016
Annual return made up to 2016-04-12 no member list
dot icon18/04/2016
Appointment of Ms Diane Garrison as a director on 2015-12-18
dot icon05/02/2016
Appointment of Mr Jimi Jagne as a director on 2015-12-18
dot icon01/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/07/2015
Termination of appointment of Beverley Williams as a director on 2015-07-04
dot icon07/07/2015
Termination of appointment of Alan Stevens as a director on 2015-06-16
dot icon05/05/2015
Annual return made up to 2015-04-12 no member list
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-04-12 no member list
dot icon29/05/2014
Termination of appointment of Rosemary Jolly as a director
dot icon29/05/2014
Termination of appointment of Rosemary Jolly as a director
dot icon29/05/2014
Termination of appointment of Rosemary Jolly as a secretary
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/12/2013
Termination of appointment of Mohammed Tahir as a director
dot icon12/12/2013
Appointment of Miss Beverley Williams as a director
dot icon12/12/2013
Appointment of Miss Beverley Williams as a director
dot icon12/12/2013
Appointment of Mr Alan Stevens as a director
dot icon09/05/2013
Annual return made up to 2013-04-12 no member list
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/09/2012
Termination of appointment of Beverley Williams as a secretary
dot icon25/09/2012
Termination of appointment of Mohammed Taher as a director
dot icon25/09/2012
Appointment of Mr Mohammed Tahir as a director
dot icon31/07/2012
Termination of appointment of Maresa Molloy as a director
dot icon19/04/2012
Annual return made up to 2012-04-12 no member list
dot icon19/04/2012
Appointment of Rosemary Jolly as a secretary
dot icon02/03/2012
Termination of appointment of Tracey Gore as a director
dot icon02/03/2012
Appointment of Mr Mohammed Taher as a director
dot icon02/03/2012
Appointment of Rosemary Jean Jolly as a director
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/10/2011
Appointment of Mrs Lily Casthilo as a director
dot icon10/10/2011
Termination of appointment of Tracey Schuler as a director
dot icon10/10/2011
Termination of appointment of Linda King as a director
dot icon06/05/2011
Annual return made up to 2011-04-12 no member list
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2010
Annual return made up to 2010-04-12 no member list
dot icon16/04/2010
Director's details changed for Maresa Molloy on 2010-04-12
dot icon16/04/2010
Director's details changed for Tracey Marie Schuler on 2010-04-12
dot icon16/04/2010
Secretary's details changed for Beverley Williams on 2010-04-12
dot icon16/04/2010
Termination of appointment of Pauline Caddick-Bennett as a director
dot icon16/04/2010
Termination of appointment of Kerry Nugent as a director
dot icon16/04/2010
Director's details changed for Betty Walker on 2010-04-12
dot icon16/04/2010
Director's details changed for Linda Margaret King on 2010-04-12
dot icon16/04/2010
Termination of appointment of Beverley Betteridge as a director
dot icon16/04/2010
Director's details changed for Donna Marie Alleyne on 2010-04-12
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon19/05/2009
Miscellaneous
dot icon15/04/2009
Annual return made up to 12/04/09
dot icon08/04/2009
Director appointed maresa molloy
dot icon08/04/2009
Director appointed tracey marie schuler
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon26/11/2008
Appointment terminated director jennifer reid
dot icon13/05/2008
Annual return made up to 12/04/08
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Director resigned
dot icon17/08/2007
Director resigned
dot icon27/04/2007
Annual return made up to 12/04/07
dot icon30/03/2007
Full accounts made up to 2006-03-31
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New secretary appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon19/09/2006
Secretary resigned;director resigned
dot icon26/04/2006
Annual return made up to 12/04/06
dot icon10/04/2006
Annual return made up to 12/04/05
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon07/02/2006
Full accounts made up to 2005-03-31
dot icon13/12/2005
Director resigned
dot icon27/10/2005
Secretary resigned;director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon23/08/2004
Annual return made up to 12/04/04
dot icon26/01/2004
Accounts for a small company made up to 2003-03-31
dot icon18/12/2003
New secretary appointed
dot icon21/11/2003
Secretary resigned
dot icon11/08/2003
Annual return made up to 12/04/03
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon15/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/10/2002
Director resigned
dot icon16/05/2002
Annual return made up to 12/04/02
dot icon16/05/2002
New director appointed
dot icon11/04/2002
Particulars of mortgage/charge
dot icon07/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/06/2001
Annual return made up to 12/04/01
dot icon06/06/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon12/04/2000
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
12/04/2026
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

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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gore, Tracey
Director
09/12/2006 - 15/09/2011
2
Castilho, Lily
Director
30/12/2010 - Present
2
Stevens, Alan
Director
10/07/2012 - 16/06/2015
2
Goodall, David Robert
Director
06/11/2001 - 24/05/2005
2
Jolly, Rosemary Jean
Director
28/02/2012 - 08/03/2014
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KUUMBA IMANI MILLENNIUM CENTRE LIMITED

KUUMBA IMANI MILLENNIUM CENTRE LIMITED is an(a) Active company incorporated on 12/04/2000 with the registered office located at 4 Princes Road, Liverpool, Merseyside L8 1TH. There are currently 5 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 KUUMBA IMANI MILLENNIUM CENTRE LIMITED?

toggle

KUUMBA IMANI MILLENNIUM CENTRE LIMITED is currently Active. It was registered on 12/04/2000 .

Where is KUUMBA IMANI MILLENNIUM CENTRE LIMITED located?

toggle

KUUMBA IMANI MILLENNIUM CENTRE LIMITED is registered at 4 Princes Road, Liverpool, Merseyside L8 1TH.

What does KUUMBA IMANI MILLENNIUM CENTRE LIMITED do?

toggle

KUUMBA IMANI MILLENNIUM CENTRE LIMITED operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for KUUMBA IMANI MILLENNIUM CENTRE LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.