GLOUCESTERSHIRE AFRO-CARIBBEAN ASSOCIATION LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 4HY

Company number 02903361
Status Active
Incorporation Date 1 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 213 BARTON STREET, GLOUCESTER, GL1 4HY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 no member list. The most likely internet sites of GLOUCESTERSHIRE AFRO-CARIBBEAN ASSOCIATION LIMITED are www.gloucestershireafrocaribbeanassociation.co.uk, and www.gloucestershire-afro-caribbean-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Gloucestershire Afro Caribbean Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02903361. Gloucestershire Afro Caribbean Association Limited has been working since 01 March 1994. The present status of the company is Active. The registered address of Gloucestershire Afro Caribbean Association Limited is 213 Barton Street Gloucester Gl1 4hy. The company`s financial liabilities are £2.95k. It is £0.24k against last year. The cash in hand is £2.98k. It is £-0.22k against last year. And the total assets are £2.98k, which is £-0.45k against last year. FRANCIS, Howard Albert is a Director of the company. PHILLPOTTS, Leroy is a Director of the company. RICKARDS, Yvonne Merline is a Director of the company. RUSSELL-THOMAS, Dee is a Director of the company. Secretary MATHURIN, Paul Thomas has been resigned. Secretary REYNOLDS, Pauline Elizabeth has been resigned. Secretary REYNOLDS, Pauline Elizabeth has been resigned. Secretary ROWE-TAYLOR, Sarif Albert has been resigned. Secretary WOOLF SEKINGER, Dona Donnette Yullete has been resigned. Secretary YEARWOOD, Brenda Violet has been resigned. Director ANSON, Gloria Veronica has been resigned. Director BERT, Lauretta has been resigned. Director BLAKE, Vivian De Montevin has been resigned. Director BROWN, Winsome Monica has been resigned. Director CAMPBELL, Evadney Maxine has been resigned. Director DENNIS, Pamela Jane has been resigned. Director DIXON, Mofoluke Olubunmi Ayinke Adetokunbo has been resigned. Director DUHANEY, Selina has been resigned. Director DUHANEY, Selina Anne has been resigned. Director FISHLEY, Sandra Monica has been resigned. Director GORDON, Elaine Elizabeth has been resigned. Director GREEN, Carlton has been resigned. Director JIRDE, Sado Hussein has been resigned. Director LOPEZ, Yvonne Joy has been resigned. Director MATHURIN, Paul Thomas has been resigned. Director MORRIS, Lorna Angela has been resigned. Director PATTERSON, Errol has been resigned. Director REYNOLDS, Pauline Elizabeth has been resigned. Director RICHARDS, Eustace has been resigned. Director ROWE-TAYLOR, Sarif Albert has been resigned. Director SAINTIL, Garry has been resigned. Director STERLING, Carol Jean has been resigned. Director THOMAS, Tracey Jane has been resigned. Director WALLACE, Martin Emmanuel has been resigned. Director WOOLF SEKINGER, Dona Donnette Yullete has been resigned. Director YEARWOOD, Brenda Violet has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


gloucestershire afro-caribbean association Key Finiance

LIABILITIES £2.95k
+9%
CASH £2.98k
-7%
TOTAL ASSETS £2.98k
-14%
All Financial Figures

Current Directors

Director
FRANCIS, Howard Albert
Appointed Date: 22 May 1997
81 years old

Director
PHILLPOTTS, Leroy
Appointed Date: 20 November 2008
63 years old

Director
RICKARDS, Yvonne Merline
Appointed Date: 16 February 1995
80 years old

Director
RUSSELL-THOMAS, Dee
Appointed Date: 18 May 2000
71 years old

Resigned Directors

Secretary
MATHURIN, Paul Thomas
Resigned: 27 June 2002
Appointed Date: 19 June 2001

Secretary
REYNOLDS, Pauline Elizabeth
Resigned: 01 September 2014
Appointed Date: 26 January 2004

Secretary
REYNOLDS, Pauline Elizabeth
Resigned: 29 May 2001
Appointed Date: 30 May 1996

Secretary
ROWE-TAYLOR, Sarif Albert
Resigned: 30 May 1996
Appointed Date: 29 February 1996

Secretary
WOOLF SEKINGER, Dona Donnette Yullete
Resigned: 03 October 2003
Appointed Date: 13 January 2003

Secretary
YEARWOOD, Brenda Violet
Resigned: 20 August 1995
Appointed Date: 01 March 1994

Director
ANSON, Gloria Veronica
Resigned: 16 February 1995
Appointed Date: 01 March 1994
68 years old

Director
BERT, Lauretta
Resigned: 19 June 2003
Appointed Date: 18 May 2001
73 years old

Director
BLAKE, Vivian De Montevin
Resigned: 13 May 1998
Appointed Date: 30 May 1996
98 years old

Director
BROWN, Winsome Monica
Resigned: 18 May 2000
Appointed Date: 30 May 1996
58 years old

Director
CAMPBELL, Evadney Maxine
Resigned: 15 January 2007
Appointed Date: 16 February 1995
65 years old

Director
DENNIS, Pamela Jane
Resigned: 24 December 1996
Appointed Date: 16 February 1995
57 years old

Director
DIXON, Mofoluke Olubunmi Ayinke Adetokunbo
Resigned: 31 January 1996
Appointed Date: 16 February 1995
60 years old

Director
DUHANEY, Selina
Resigned: 18 October 2005
Appointed Date: 23 July 2003
66 years old

Director
DUHANEY, Selina Anne
Resigned: 22 May 1997
Appointed Date: 16 February 1995
66 years old

Director
FISHLEY, Sandra Monica
Resigned: 12 May 1996
Appointed Date: 16 February 1995
66 years old

Director
GORDON, Elaine Elizabeth
Resigned: 18 May 2000
Appointed Date: 16 February 1995
59 years old

Director
GREEN, Carlton
Resigned: 22 May 1997
Appointed Date: 16 February 1995
89 years old

Director
JIRDE, Sado Hussein
Resigned: 19 December 2012
Appointed Date: 28 February 2008
48 years old

Director
LOPEZ, Yvonne Joy
Resigned: 18 May 2000
Appointed Date: 01 February 1996
66 years old

Director
MATHURIN, Paul Thomas
Resigned: 26 March 2015
Appointed Date: 29 May 2001
76 years old

Director
MORRIS, Lorna Angela
Resigned: 19 June 2003
Appointed Date: 20 May 1996
64 years old

Director
PATTERSON, Errol
Resigned: 01 December 2003
Appointed Date: 16 January 2003
66 years old

Director
REYNOLDS, Pauline Elizabeth
Resigned: 01 August 2003
Appointed Date: 30 May 1996
74 years old

Director
RICHARDS, Eustace
Resigned: 19 December 2012
Appointed Date: 08 May 2000
90 years old

Director
ROWE-TAYLOR, Sarif Albert
Resigned: 30 May 1996
Appointed Date: 29 February 1996
77 years old

Director
SAINTIL, Garry
Resigned: 04 January 2000
Appointed Date: 13 May 1998
66 years old

Director
STERLING, Carol Jean
Resigned: 12 February 2007
Appointed Date: 16 February 1995
69 years old

Director
THOMAS, Tracey Jane
Resigned: 30 August 1997
Appointed Date: 30 May 1996
51 years old

Director
WALLACE, Martin Emmanuel
Resigned: 27 September 2004
Appointed Date: 15 September 2003
60 years old

Director
WOOLF SEKINGER, Dona Donnette Yullete
Resigned: 03 October 2003
Appointed Date: 13 January 2003
69 years old

Director
YEARWOOD, Brenda Violet
Resigned: 16 February 1995
Appointed Date: 01 March 1994
61 years old

Persons With Significant Control

Mr Howard Albert Francis
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

GLOUCESTERSHIRE AFRO-CARIBBEAN ASSOCIATION LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 1 March 2016 no member list
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 1 March 2015 no member list
...
... and 93 more events
06 Mar 1995
New director appointed

06 Mar 1995
New director appointed

03 May 1994
Registered office changed on 03/05/94 from: 33/37 brunswick road gloucester GL1 1JQ

14 Mar 1994
Accounting reference date notified as 31/03

01 Mar 1994
Incorporation