About

Registered Number: 03155253
Date of Incorporation: 05/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 315 Chapeltown Road, Leeds, West Yorkshire, LS7 3JT

 

Black Health Initiative (Bhi) was founded on 05 February 1996 with its registered office in Leeds, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 35 directors listed as Nelson, Heather, Active, Nazarene, Crawford, Errol George, Rev Mr, Heyliger, Irma, Ramzan, Sofyanah, Wong, Tony, Perkins, Angela Emma, Sutton, Eren, Bashir, Nadeem, Blackman, Mervyn, Clarke, Jenny, Cook, Victor, Davis, Steve, Esteves, Filomena Olavo Gambda, Dr, Freckleton, Janet May, George, Clint Terence, Grierson, Joanne Elaine, Hassan, David Musa, Horne, Elaine, Inniss, Colvyn Patrick, Jones, Shori Patricia, Kasolo, Chanda Pascal, Lawrence, Stephen Martin, Dr, Mcphee, Frances Anne, Mohammed, Ayoub, Ottley, Yvette Veronica, Parker, Frances Kate, Powell, Beverley, Rinomhota, Keone Mavis, Russell, Michael, Salami, Patrick Spencer, Suthers, Andrew, Tate, Shirley, Whyles, Sandra, Williams, Leonora for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACTIVE, Nazarene 24 May 2011 - 1
CRAWFORD, Errol George, Rev Mr 07 January 2013 - 1
HEYLIGER, Irma 05 February 1996 - 1
RAMZAN, Sofyanah 30 November 2010 - 1
WONG, Tony 04 June 2018 - 1
BASHIR, Nadeem 05 February 1996 28 March 1996 1
BLACKMAN, Mervyn 27 November 2003 29 July 2006 1
CLARKE, Jenny 22 July 1999 19 January 2000 1
COOK, Victor 05 February 1996 25 June 1998 1
DAVIS, Steve 19 August 1999 08 January 2002 1
ESTEVES, Filomena Olavo Gambda, Dr 27 July 2001 30 October 2003 1
FRECKLETON, Janet May 07 January 2013 09 December 2014 1
GEORGE, Clint Terence 05 February 1996 04 December 1997 1
GRIERSON, Joanne Elaine 30 November 2000 18 June 2006 1
HASSAN, David Musa 05 February 1996 30 November 2000 1
HORNE, Elaine 27 April 2005 14 January 2010 1
INNISS, Colvyn Patrick 26 October 1997 08 January 2002 1
JONES, Shori Patricia 28 April 2005 14 July 2007 1
KASOLO, Chanda Pascal 05 December 1996 23 May 1997 1
LAWRENCE, Stephen Martin, Dr 08 July 1999 16 March 2000 1
MCPHEE, Frances Anne 24 May 2011 06 March 2012 1
MOHAMMED, Ayoub 05 February 1996 23 May 1997 1
OTTLEY, Yvette Veronica 13 January 2014 21 August 2015 1
PARKER, Frances Kate 06 August 2009 21 December 2010 1
POWELL, Beverley 15 October 2013 21 July 2014 1
RINOMHOTA, Keone Mavis 05 February 1996 16 November 1998 1
RUSSELL, Michael 05 February 1996 28 December 2002 1
SALAMI, Patrick Spencer 30 June 2005 18 December 2008 1
SUTHERS, Andrew 06 August 2009 21 March 2011 1
TATE, Shirley 23 May 1996 12 October 2000 1
WHYLES, Sandra 27 May 2004 29 July 2006 1
WILLIAMS, Leonora 28 March 1996 30 September 2000 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Heather 14 January 2010 - 1
PERKINS, Angela Emma 24 June 2004 30 June 2006 1
SUTTON, Eren 27 November 2003 28 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 07 February 2020
AD01 - Change of registered office address 25 July 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 23 January 2019
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 15 February 2018
AA01 - Change of accounting reference date 02 January 2018
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 11 February 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 06 February 2014
CC04 - Statement of companies objects 31 January 2014
TM01 - Termination of appointment of director 13 January 2014
RESOLUTIONS - N/A 18 December 2013
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 19 November 2013
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 21 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 14 February 2011
AD01 - Change of registered office address 11 February 2011
AP01 - Appointment of director 07 February 2011
AA - Annual Accounts 24 January 2011
TM01 - Termination of appointment of director 19 January 2011
AP01 - Appointment of director 05 January 2011
AR01 - Annual Return 08 June 2010
AP03 - Appointment of secretary 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AP01 - Appointment of director 04 May 2010
AA - Annual Accounts 11 February 2010
288a - Notice of appointment of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 09 September 2008
CERTNM - Change of name certificate 19 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 15 March 2007
AAMD - Amended Accounts 15 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
AA - Annual Accounts 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
CERTNM - Change of name certificate 15 September 2003
CERTNM - Change of name certificate 07 August 2003
363s - Annual Return 12 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
MEM/ARTS - N/A 14 March 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 20 February 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 29 September 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363s - Annual Return 14 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
CERTNM - Change of name certificate 21 December 1999
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
RESOLUTIONS - N/A 02 June 1999
RESOLUTIONS - N/A 02 June 1999
MEM/ARTS - N/A 02 June 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
AA - Annual Accounts 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
363s - Annual Return 12 March 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
RESOLUTIONS - N/A 08 August 1997
MEM/ARTS - N/A 08 August 1997
AA - Annual Accounts 07 August 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
363s - Annual Return 03 March 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 30 October 1996
288 - N/A 20 September 1996
288 - N/A 31 May 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.