LEGACY CENTRE OF EXCELLENCE C.I.C.

Register to unlock more data on OkredoRegister

LEGACY CENTRE OF EXCELLENCE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14079012

Incorporation date

29/04/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

144 Potters Lane, Birmingham, West Midlands B6 4UUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon08/04/2026
Termination of appointment of Michael Herbert Brown as a director on 2026-02-28
dot icon08/04/2026
Termination of appointment of Charlene Carter-James as a director on 2026-04-01
dot icon08/04/2026
Termination of appointment of Blessing Mutamba as a director on 2026-02-23
dot icon03/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Appointment of Mr Paul Anthony Knight as a director on 2025-01-25
dot icon27/08/2025
Termination of appointment of Beverly Agatha Johnson-Green as a director on 2025-08-05
dot icon27/08/2025
Termination of appointment of Charlene Carter-James as a director on 2025-08-05
dot icon27/08/2025
Termination of appointment of Blessing Mutamba as a director on 2025-08-05
dot icon27/08/2025
Termination of appointment of Ian Anthony Ward as a director on 2025-08-05
dot icon27/08/2025
Termination of appointment of Michael Herbert Brown as a director on 2025-08-05
dot icon27/08/2025
Termination of appointment of Laura Abigail Miele as a director on 2025-08-05
dot icon27/08/2025
Termination of appointment of Harjinder Paul as a secretary on 2025-08-05
dot icon27/08/2025
Appointment of Mrs Harjinder Paul as a secretary on 2025-04-14
dot icon27/08/2025
Appointment of Ms Beverly Agatha Johnson-Green as a director on 2025-01-25
dot icon27/08/2025
Appointment of Miss Blessing Mutamba as a director on 2025-01-25
dot icon27/08/2025
Appointment of Mrs Charlene Carter-James as a director on 2025-01-25
dot icon27/08/2025
Appointment of Mr Ian Anthony Ward as a director on 2025-01-25
dot icon27/08/2025
Appointment of Mr Michael Herbert Brown as a director on 2025-01-25
dot icon27/08/2025
Appointment of Miss Laura Abigail Miele as a director on 2025-01-25
dot icon12/08/2025
Appointment of Mr Michael Herbert Brown as a director on 2025-08-05
dot icon12/08/2025
Appointment of Ms Beverly Agatha Johnson-Green as a director on 2025-08-05
dot icon12/08/2025
Appointment of Mrs Charlene Carter-James as a director on 2025-08-05
dot icon12/08/2025
Appointment of Mr Ian Anthony Ward as a director on 2025-08-05
dot icon12/08/2025
Appointment of Miss Laura Abigail Miele as a director on 2025-08-05
dot icon12/08/2025
Appointment of Mrs Harjinder Paul as a secretary on 2025-08-05
dot icon12/08/2025
Appointment of Miss Blessing Mutamba as a director on 2025-08-05
dot icon08/07/2025
Previous accounting period extended from 2025-02-28 to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/07/2024
Termination of appointment of Kenneth Douglas Ivey as a director on 2024-05-15
dot icon26/06/2024
Termination of appointment of Winifred Veronica Adams-Bell as a director on 2024-05-15
dot icon13/06/2024
Termination of appointment of Elizabeth Ansylene Pemberton as a director on 2024-05-01
dot icon24/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-02-28
dot icon06/02/2024
Termination of appointment of Selina Tamarah Brown as a director on 2024-02-04
dot icon28/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-02-28
dot icon01/12/2023
Registration of charge 140790120001, created on 2023-11-23
dot icon02/06/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon18/02/2023
Appointment of Mr Keith Christopher Smith as a secretary on 2023-01-15
dot icon08/01/2023
Director's details changed for Ms Deirdre Lande Labassiere on 2023-01-08
dot icon12/12/2022
Appointment of Ms Selina Tamarah Brown as a director on 2022-12-12
dot icon12/12/2022
Appointment of Mrs Elizabeth Ansylene Pemberton as a director on 2022-12-12
dot icon12/12/2022
Appointment of Ms Jamila Asara Davis as a director on 2022-12-12
dot icon12/12/2022
Appointment of Mrs Winifred Veronica Adams-Bell as a director on 2022-12-12
dot icon12/12/2022
Appointment of Mr Kenneth Douglas Ivey as a director on 2022-12-12
dot icon12/12/2022
Appointment of Mrs Deena Marie Shayaam-Smith as a director on 2022-12-12

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
28/04/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter-James, Charlene
Director
05/08/2025 - 05/08/2025
6
Carter-James, Charlene
Director
25/01/2025 - 01/04/2026
6
Miss Laura Abigail Miele
Director
25/01/2025 - Present
10
Miss Laura Abigail Miele
Director
05/08/2025 - 05/08/2025
10
Ivey, Kenneth Douglas
Director
12/12/2022 - 15/05/2024
6

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 LEGACY CENTRE OF EXCELLENCE C.I.C.

LEGACY CENTRE OF EXCELLENCE C.I.C. is an(a) Active company incorporated on 29/04/2022 with the registered office located at 144 Potters Lane, Birmingham, West Midlands B6 4UU. There are currently 10 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 LEGACY CENTRE OF EXCELLENCE C.I.C.?

toggle

LEGACY CENTRE OF EXCELLENCE C.I.C. is currently Active. It was registered on 29/04/2022 .

Where is LEGACY CENTRE OF EXCELLENCE C.I.C. located?

toggle

LEGACY CENTRE OF EXCELLENCE C.I.C. is registered at 144 Potters Lane, Birmingham, West Midlands B6 4UU.

What does LEGACY CENTRE OF EXCELLENCE C.I.C. do?

toggle

LEGACY CENTRE OF EXCELLENCE C.I.C. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LEGACY CENTRE OF EXCELLENCE C.I.C.?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Michael Herbert Brown as a director on 2026-02-28.