About

Registered Number: 02855091
Date of Incorporation: 20/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 17 Brighton Grove, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE4 5NS

 

Having been setup in 1993, The Angelou Centre are based in Newcastle Upon Tyne in Tyne And Wear, it's status in the Companies House registry is set to "Active". The companies directors are listed as Archibong, Ifiok, Bashey, Shamsa, Edusei, Stephanie Afua Achiamaa, Idika, Magrate, Iqbal, Fazeelat, Maya, Ezz, Nessa, Khoyrun, Richardson, Odeth, Wan, Anita, Bashey, Shamsa, Naqvi, Shehla Khatoon, Ogah-ekechi, Claire Ucheji, Dr, Akhtar, Parveen, Ali, Sarwat, Ali, Shakila, Ara, Ismat, Bell, Ranjana, Charlton, Ruth Mary, Chowdhury, Zakia, Cole, Lyn, Ekwen-aiwerioghene, Bella, Ekwen-aiwerioghene, Isabella, Ghaffar, Fazeelat, Holmstrom, Savitri Ann, Hoque, Shah Ollie, Hussain, Zara, Imam, Umme Farvah, Javed, Zubaida, Khan, Shahda, Lea, Sharron, Legoleme, Liliane, Magoye, Stella Kabega, Mahabuba, Fardousi, Malik, Farzana Khalil, Mattu, Parmjit Kaur, Mattu, Pummi, Mensah, Juliana Ama, Mohib, Houria, Motrani, Ismahane, Nabi, Farrah, Ogah-ekechi, Claire Ucheji, Dr, Ruto, Irene, Shah, Iram, Shirbhate, Rajshree, Syed, Samena Ali, Welamedage, Milanthi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHIBONG, Ifiok 03 April 2019 - 1
BASHEY, Shamsa 14 November 2005 - 1
EDUSEI, Stephanie Afua Achiamaa 09 May 2018 - 1
IDIKA, Magrate 05 February 2015 - 1
IQBAL, Fazeelat 01 September 2013 - 1
MAYA, Ezz 25 August 2017 - 1
NESSA, Khoyrun 03 April 2019 - 1
RICHARDSON, Odeth 09 May 2018 - 1
WAN, Anita 17 February 2017 - 1
AKHTAR, Parveen 20 September 1993 15 September 1994 1
ALI, Sarwat 06 March 2012 31 August 2013 1
ALI, Shakila 14 November 2005 19 January 2007 1
ARA, Ismat 03 April 2019 25 September 2019 1
BELL, Ranjana 17 October 2000 31 August 2013 1
CHARLTON, Ruth Mary 20 September 1993 31 March 2000 1
CHOWDHURY, Zakia 20 September 1993 18 September 1995 1
COLE, Lyn 16 December 2015 20 December 2017 1
EKWEN-AIWERIOGHENE, Bella 06 March 2012 31 August 2013 1
EKWEN-AIWERIOGHENE, Isabella 06 March 2012 28 May 2012 1
GHAFFAR, Fazeelat 18 September 1995 30 June 2000 1
HOLMSTROM, Savitri Ann 18 September 1995 04 December 1995 1
HOQUE, Shah Ollie 12 February 2009 28 January 2011 1
HUSSAIN, Zara 28 January 2011 06 March 2012 1
IMAM, Umme Farvah 20 September 1993 18 September 1995 1
JAVED, Zubaida 06 March 2012 27 March 2014 1
KHAN, Shahda 12 February 2009 01 December 2009 1
LEA, Sharron 20 September 1993 28 April 1995 1
LEGOLEME, Liliane 06 March 2014 16 December 2015 1
MAGOYE, Stella Kabega 12 February 2009 31 July 2013 1
MAHABUBA, Fardousi 06 March 2014 05 February 2015 1
MALIK, Farzana Khalil 03 July 2009 17 May 2011 1
MATTU, Parmjit Kaur 17 February 2017 09 May 2018 1
MATTU, Pummi 13 June 2000 31 October 2011 1
MENSAH, Juliana Ama 21 February 2007 13 February 2009 1
MOHIB, Houria 21 February 2007 13 February 2009 1
MOTRANI, Ismahane 16 December 2015 09 May 2018 1
NABI, Farrah 05 February 2015 17 February 2017 1
OGAH-EKECHI, Claire Ucheji, Dr 06 March 2014 29 March 2017 1
RUTO, Irene 06 March 2012 31 July 2013 1
SHAH, Iram 20 September 1993 04 December 1995 1
SHIRBHATE, Rajshree 14 November 2005 16 August 2007 1
SYED, Samena Ali 20 September 1993 09 September 1993 1
WELAMEDAGE, Milanthi 02 April 2001 05 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BASHEY, Shamsa 01 October 2009 27 March 2014 1
NAQVI, Shehla Khatoon 20 September 1993 04 December 1995 1
OGAH-EKECHI, Claire Ucheji, Dr 01 August 2014 17 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
RESOLUTIONS - N/A 02 December 2019
MA - Memorandum and Articles 02 December 2019
CS01 - N/A 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
CC04 - Statement of companies objects 14 January 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 21 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
CH01 - Change of particulars for director 30 May 2017
CH01 - Change of particulars for director 30 May 2017
AA - Annual Accounts 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
AP01 - Appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 10 November 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AP03 - Appointment of secretary 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 16 November 2013
AP01 - Appointment of director 16 November 2013
TM01 - Termination of appointment of director 16 November 2013
TM01 - Termination of appointment of director 16 November 2013
TM01 - Termination of appointment of director 16 November 2013
AA - Annual Accounts 31 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AR01 - Annual Return 26 October 2012
AD01 - Change of registered office address 26 October 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AA - Annual Accounts 11 June 2012
CH01 - Change of particulars for director 29 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 02 March 2012
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 23 February 2010
AP03 - Appointment of secretary 18 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
AR01 - Annual Return 18 November 2009
AP01 - Appointment of director 18 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
MEM/ARTS - N/A 04 July 2007
AA - Annual Accounts 12 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
363a - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
225 - Change of Accounting Reference Date 06 December 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 07 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 22 March 1999
363b - Annual Return 28 October 1998
AA - Annual Accounts 23 March 1998
363b - Annual Return 28 January 1998
AA - Annual Accounts 10 February 1997
363b - Annual Return 18 October 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 19 October 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
288 - N/A 03 August 1995
288 - N/A 17 May 1995
RESOLUTIONS - N/A 14 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 21 September 1994
287 - Change in situation or address of Registered Office 16 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1994
NEWINC - New incorporation documents 20 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.