About

Registered Number: 03215318
Date of Incorporation: 21/06/1996 (28 years ago)
Company Status: Active
Registered Address: 84 Andover Street, Pitsmoor, Sheffield, South Yorkshire, S3 9EH

 

Established in 1996, Sheffield African Caribbean Mental Health Association Ltd have registered office in Sheffield, it has a status of "Active". We don't know the number of employees at Sheffield African Caribbean Mental Health Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLPHON, Fay 05 November 2010 - 1
GAYLE, Vivine Yvonne 21 June 1996 - 1
WALKER, Karen Anne 21 June 1996 - 1
WATSON, Paul 17 November 2010 - 1
BELGRAVE, John Cassius 21 June 1996 30 October 2001 1
CLARKE, Clive Clifford 21 June 1996 30 October 2001 1
DRUMMOND, Mark Alfred 12 May 2000 30 October 2002 1
GITTENS, Patricia Eleanora 21 June 1996 24 August 2005 1
ODUDU, Pauline 05 November 2010 28 November 2012 1
PILLAY, Sagard Deven 21 June 1996 30 October 2001 1
REID, Maisie 21 June 1996 11 June 2010 1
SMITH, Owen 26 October 2011 31 March 2015 1
THOMAS, Rita 25 November 1998 05 May 2003 1
WALKER, Valda 24 November 2004 26 October 2011 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Cecilia Catherine 25 September 1996 29 October 1997 1
ROBINSON, Melva Keturia 29 October 1997 25 November 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 02 January 2019
PSC07 - N/A 30 November 2018
CS01 - N/A 13 June 2018
PSC01 - N/A 13 June 2018
PSC01 - N/A 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 01 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 29 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD01 - Change of registered office address 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
RESOLUTIONS - N/A 21 May 2010
MEM/ARTS - N/A 21 May 2010
CC04 - Statement of companies objects 21 May 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
AA - Annual Accounts 24 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363s - Annual Return 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 04 December 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
225 - Change of Accounting Reference Date 14 May 1997
NEWINC - New incorporation documents 21 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.