About

Registered Number: 04215772
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Selby Centre, Selby Road, London, N17 8JL

 

Embrace Uk Community Support Centre was registered on 14 May 2001 and are based in London, it has a status of "Active". Frank, Timothy Kudakwahe, Moges, Girma, Tsiko, Pierce Kanyayi, Abbiw-jackson, Vladimir Daniel, Adem, Musse, Belachew, Fikir Channyalew, Dagne, Melaku, Fekede, Beliyou, Gaas, Mohamoda Ahmed, Saied, Nibras, Sando, Irene, Sibanda, Pricilla Hlbano, Tadesse, Yosias Negash, Tadesse Faris, Zinash, Teferi, Mekonnen, Temesgen, Leykun are the current directors of Embrace Uk Community Support Centre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANK, Timothy Kudakwahe 01 July 2018 - 1
MOGES, Girma 14 May 2001 - 1
TSIKO, Pierce Kanyayi 04 June 2010 - 1
ABBIW-JACKSON, Vladimir Daniel 04 May 2009 24 June 2014 1
ADEM, Musse 14 February 2004 04 June 2010 1
BELACHEW, Fikir Channyalew 14 February 2004 29 March 2013 1
DAGNE, Melaku 04 May 2009 02 February 2013 1
FEKEDE, Beliyou 14 February 2004 04 May 2009 1
GAAS, Mohamoda Ahmed 14 May 2001 14 February 2004 1
SAIED, Nibras 14 May 2001 14 February 2004 1
SANDO, Irene 24 June 2014 20 June 2018 1
SIBANDA, Pricilla Hlbano 09 April 2013 19 June 2015 1
TADESSE, Yosias Negash 14 May 2001 01 June 2002 1
TADESSE FARIS, Zinash 14 February 2004 04 May 2009 1
TEFERI, Mekonnen 14 May 2001 14 February 2004 1
TEMESGEN, Leykun 14 May 2001 14 February 2004 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 23 November 2015
CH01 - Change of particulars for director 21 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 02 December 2013
MISC - Miscellaneous document 09 July 2013
MISC - Miscellaneous document 28 June 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 11 January 2011
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
MEM/ARTS - N/A 28 April 2009
CERTNM - Change of name certificate 23 April 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 11 September 2008
AAMD - Amended Accounts 05 March 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 11 June 2002
225 - Change of Accounting Reference Date 27 March 2002
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.