About

Registered Number: 01744729
Date of Incorporation: 08/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 339 Dudley Road, Winson Green, Birmingham, West Midlands, B18 4HB

 

Afro Caribbean Millennium Centre was founded on 08 August 1983 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Sylvester, Erwin, Akim, Shamsha, Dawson, Jonathan, Lewis, Jean, Sylvester, Johnson Irwin, Batten, Byron, Beroard Gabiddon, Catherine, Briscoe, Marcia, Burnett, Alton Rufus, Burnett, Fay, Hall, Wesley Gladstone, Hurlock, Shirley, Jordan, Hansel Leroy, Oliver, Lorraine, Parkes, Lee, Sankey, Cleveland Alexander, Tyrrell, John are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKIM, Shamsha 06 September 2017 - 1
DAWSON, Jonathan 05 November 1993 - 1
LEWIS, Jean 06 September 2017 - 1
SYLVESTER, Johnson Irwin 06 September 2017 - 1
BATTEN, Byron 10 March 2005 17 January 2008 1
BEROARD GABIDDON, Catherine 10 March 2005 17 January 2008 1
BRISCOE, Marcia 10 November 2006 11 February 2010 1
BURNETT, Alton Rufus N/A 24 October 1995 1
BURNETT, Fay N/A 22 April 2013 1
HALL, Wesley Gladstone N/A 30 June 2010 1
HURLOCK, Shirley 10 July 2013 02 April 2014 1
JORDAN, Hansel Leroy N/A 04 June 1999 1
OLIVER, Lorraine 10 July 2013 25 May 2014 1
PARKES, Lee 21 July 2010 01 December 2011 1
SANKEY, Cleveland Alexander 05 November 1993 09 September 1998 1
TYRRELL, John 21 July 2010 06 September 2017 1
Secretary Name Appointed Resigned Total Appointments
SYLVESTER, Erwin 24 November 2016 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 September 2019
DISS40 - Notice of striking-off action discontinued 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 25 June 2018
DISS40 - Notice of striking-off action discontinued 13 March 2018
AA - Annual Accounts 12 March 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 16 February 2017
AP03 - Appointment of secretary 24 January 2017
AA - Annual Accounts 08 January 2017
TM02 - Termination of appointment of secretary 01 November 2016
CS01 - N/A 01 November 2016
AR01 - Annual Return 19 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 05 August 2016
DISS40 - Notice of striking-off action discontinued 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
DISS40 - Notice of striking-off action discontinued 21 October 2015
AA - Annual Accounts 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
DISS40 - Notice of striking-off action discontinued 04 April 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
TM01 - Termination of appointment of director 11 April 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AP01 - Appointment of director 13 September 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 28 June 2010
TM01 - Termination of appointment of director 27 June 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 08 March 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AAMD - Amended Accounts 23 March 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 10 November 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2007
353 - Register of members 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
363s - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 02 February 2005
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
MEM/ARTS - N/A 10 August 2004
RESOLUTIONS - N/A 24 June 2004
CERTNM - Change of name certificate 22 June 2004
AA - Annual Accounts 13 January 2004
395 - Particulars of a mortgage or charge 08 November 2003
363s - Annual Return 05 November 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 19 January 2000
AA - Annual Accounts 18 January 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 01 April 1999
288b - Notice of resignation of directors or secretaries 15 September 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 11 January 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 26 March 1997
288 - N/A 02 September 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 29 January 1996
288 - N/A 28 July 1995
288 - N/A 28 July 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 17 March 1994
363b - Annual Return 26 April 1993
AA - Annual Accounts 25 March 1993
AA - Annual Accounts 21 July 1992
363b - Annual Return 21 July 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 17 June 1991
363 - Annual Return 03 May 1990
363 - Annual Return 03 May 1990
363 - Annual Return 03 May 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 21 June 1989
AC05 - N/A 05 May 1989
NEWINC - New incorporation documents 08 August 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2008 Outstanding

N/A

Legal charge 16 February 2006 Outstanding

N/A

Debenture 04 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.