About

Registered Number: 05565870
Date of Incorporation: 16/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 61 - 63, Chase Lane, Eastern Avenue, Gloucester, GL4 6PH

 

Having been setup in 2005, All Nations Community Centre have registered office in Gloucester. This company has 15 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFARLAINE, Michelle 01 October 2018 - 1
TAWS, Sophia 01 October 2018 - 1
VIDAL, Verona 01 October 2018 - 1
DIXON, Michael 16 September 2005 31 July 2008 1
DUFFUS, Jame 16 September 2005 15 September 2006 1
EASTWOOD, Romel 16 September 2016 30 September 2018 1
HETHERINGTON, Esther 01 October 2018 30 September 2019 1
PEARSON, Cleo 01 October 2018 30 September 2019 1
RILEY, Joseph 01 October 2018 30 September 2019 1
TAWS, Alison 16 September 2005 30 September 2016 1
TAWS, Sophia 01 October 2018 01 October 2018 1
THOMAS, Patricia 01 October 2018 30 September 2019 1
VIDAL, Verona 01 October 2018 01 October 2018 1
WHITE, Paul 16 September 2005 26 September 2016 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Cleo 16 September 2005 25 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 18 November 2018
PSC08 - N/A 18 November 2018
PSC07 - N/A 18 November 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 30 September 2018
AA - Annual Accounts 28 June 2018
DISS40 - Notice of striking-off action discontinued 02 January 2018
CS01 - N/A 01 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 01 June 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 01 February 2017
MR04 - N/A 01 February 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 23 June 2015
MR01 - N/A 25 January 2015
MR05 - N/A 12 January 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 14 July 2014
TM02 - Termination of appointment of secretary 25 April 2014
AR01 - Annual Return 29 December 2013
CH01 - Change of particulars for director 28 December 2013
CH01 - Change of particulars for director 28 December 2013
AA - Annual Accounts 12 July 2013
DISS40 - Notice of striking-off action discontinued 05 February 2013
AR01 - Annual Return 04 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 22 June 2012
CH01 - Change of particulars for director 09 April 2012
CH01 - Change of particulars for director 09 April 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AR01 - Annual Return 15 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 16 January 2011
CH03 - Change of particulars for secretary 15 January 2011
CH01 - Change of particulars for director 15 January 2011
CH01 - Change of particulars for director 15 January 2011
AD01 - Change of registered office address 15 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 16 July 2007
395 - Particulars of a mortgage or charge 13 March 2007
363s - Annual Return 19 December 2006
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2015 Outstanding

N/A

Legal charge 09 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.