THE ANGELOU CENTRE
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 5NS

Company number 02855091
Status Active
Incorporation Date 20 September 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 17 BRIGHTON GROVE, FENHAM, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 5NS
Home Country United Kingdom
Nature of Business 85600 - Educational support services, 88910 - Child day-care activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Appointment of Ms Lyn Cole as a director on 16 December 2015; Appointment of Mrs Ismahane Mptrani as a director on 16 December 2015. The most likely internet sites of THE ANGELOU CENTRE are www.theangelou.co.uk, and www.the-angelou.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The Angelou Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02855091. The Angelou Centre has been working since 20 September 1993. The present status of the company is Active. The registered address of The Angelou Centre is 17 Brighton Grove Fenham Newcastle Upon Tyne Tyne and Wear Ne4 5ns. The company`s financial liabilities are £157.58k. It is £-26.59k against last year. The cash in hand is £131.22k. It is £-17.33k against last year. And the total assets are £180.83k, which is £-17.32k against last year. OGAH-EKECHI, Claire Ucheji, Dr is a Secretary of the company. BASHEY, Shamsa is a Director of the company. COLE, Lyn is a Director of the company. IDIKA, Magrate is a Director of the company. IQBAL, Fazeelat is a Director of the company. MPTRANI, Ismahane is a Director of the company. NABI, Farrah is a Director of the company. OGAH-EKECHI, Claire Ucheji, Dr is a Director of the company. Secretary BASHEY, Shamsa has been resigned. Secretary BELL, Ranjana has been resigned. Secretary KHAN, Shahda has been resigned. Secretary NAQVI, Shehla Khatoon has been resigned. Director AKHTAR, Parveen has been resigned. Director AKHTAR, Parveen has been resigned. Director ALI, Sarwat has been resigned. Director ALI, Shakila has been resigned. Director BELL, Ranjana has been resigned. Director CHARLTON, Ruth Mary has been resigned. Director CHOWDHURY, Zakia has been resigned. Director EKWEN-AIWERIOGHENE, Bella has been resigned. Director EKWEN-AIWERIOGHENE, Isabella has been resigned. Director GHAFFAR, Fazeelat has been resigned. Director HOLMSTROM, Savitri Ann has been resigned. Director HOQUE, Shah Ollie has been resigned. Director HUSSAIN, Zara has been resigned. Director IMAM, Umme Farvah has been resigned. Director IMAM, Umme Farvah has been resigned. Director JAVED, Zubaida has been resigned. Director KHAN, Shahda has been resigned. Director KUTUB, Yasmin Banu has been resigned. Director LEA, Sharron has been resigned. Director LEGOLEME, Liliane has been resigned. Director MAGOYE, Stella Kabega has been resigned. Director MAHABUBA, Fardousi has been resigned. Director MALIK, Farzana Khalil has been resigned. Director MATTU, Pummi has been resigned. Director MENSAH, Juliana Ama has been resigned. Director MOHIB, Houria has been resigned. Director RUTO, Irene has been resigned. Director SHAH, Iram has been resigned. Director SHIRBHATE, Rajshree has been resigned. Director SYED, Samena Ali has been resigned. Director WELAMEDAGE, Milanthi has been resigned. The company operates in "Educational support services".


the angelou Key Finiance

LIABILITIES £157.58k
-15%
CASH £131.22k
-12%
TOTAL ASSETS £180.83k
-9%
All Financial Figures

Current Directors

Secretary
OGAH-EKECHI, Claire Ucheji, Dr
Appointed Date: 01 August 2014

Director
BASHEY, Shamsa
Appointed Date: 14 November 2005
88 years old

Director
COLE, Lyn
Appointed Date: 16 December 2015
60 years old

Director
IDIKA, Magrate
Appointed Date: 05 February 2015
47 years old

Director
IQBAL, Fazeelat
Appointed Date: 01 September 2013
63 years old

Director
MPTRANI, Ismahane
Appointed Date: 16 December 2015
44 years old

Director
NABI, Farrah
Appointed Date: 05 February 2015
62 years old

Director
OGAH-EKECHI, Claire Ucheji, Dr
Appointed Date: 06 March 2014
41 years old

Resigned Directors

Secretary
BASHEY, Shamsa
Resigned: 27 March 2014
Appointed Date: 01 October 2009

Secretary
BELL, Ranjana
Resigned: 01 October 2009
Appointed Date: 17 October 2000

Secretary
KHAN, Shahda
Resigned: 01 October 2009
Appointed Date: 12 February 2009

Secretary
NAQVI, Shehla Khatoon
Resigned: 04 December 1995
Appointed Date: 20 September 1993

Director
AKHTAR, Parveen
Resigned: 17 May 2011
Appointed Date: 18 January 2000
67 years old

Director
AKHTAR, Parveen
Resigned: 15 September 1994
Appointed Date: 20 September 1993
67 years old

Director
ALI, Sarwat
Resigned: 31 August 2013
Appointed Date: 06 March 2012
49 years old

Director
ALI, Shakila
Resigned: 19 January 2007
Appointed Date: 14 November 2005
72 years old

Director
BELL, Ranjana
Resigned: 31 August 2013
Appointed Date: 17 October 2000
75 years old

Director
CHARLTON, Ruth Mary
Resigned: 31 March 2000
Appointed Date: 20 September 1993
63 years old

Director
CHOWDHURY, Zakia
Resigned: 18 September 1995
Appointed Date: 20 September 1993
75 years old

Director
EKWEN-AIWERIOGHENE, Bella
Resigned: 31 August 2013
Appointed Date: 06 March 2012
36 years old

Director
EKWEN-AIWERIOGHENE, Isabella
Resigned: 28 May 2012
Appointed Date: 06 March 2012
35 years old

Director
GHAFFAR, Fazeelat
Resigned: 30 June 2000
Appointed Date: 18 September 1995
63 years old

Director
HOLMSTROM, Savitri Ann
Resigned: 04 December 1995
Appointed Date: 18 September 1995
59 years old

Director
HOQUE, Shah Ollie
Resigned: 28 January 2011
Appointed Date: 12 February 2009
40 years old

Director
HUSSAIN, Zara
Resigned: 06 March 2012
Appointed Date: 28 January 2011
39 years old

Director
IMAM, Umme Farvah
Resigned: 20 May 2005
Appointed Date: 18 January 2000
72 years old

Director
IMAM, Umme Farvah
Resigned: 18 September 1995
Appointed Date: 20 September 1993
72 years old

Director
JAVED, Zubaida
Resigned: 27 March 2014
Appointed Date: 06 March 2012
66 years old

Director
KHAN, Shahda
Resigned: 01 December 2009
Appointed Date: 12 February 2009
58 years old

Director
KUTUB, Yasmin Banu
Resigned: 13 October 1994
Appointed Date: 20 September 1993
58 years old

Director
LEA, Sharron
Resigned: 28 April 1995
Appointed Date: 20 September 1993
70 years old

Director
LEGOLEME, Liliane
Resigned: 16 December 2015
Appointed Date: 06 March 2014
61 years old

Director
MAGOYE, Stella Kabega
Resigned: 31 July 2013
Appointed Date: 12 February 2009
66 years old

Director
MAHABUBA, Fardousi
Resigned: 05 February 2015
Appointed Date: 06 March 2014
50 years old

Director
MALIK, Farzana Khalil
Resigned: 17 May 2011
Appointed Date: 03 July 2009
41 years old

Director
MATTU, Pummi
Resigned: 31 October 2011
Appointed Date: 13 June 2000
63 years old

Director
MENSAH, Juliana Ama
Resigned: 13 February 2009
Appointed Date: 21 February 2007
42 years old

Director
MOHIB, Houria
Resigned: 13 February 2009
Appointed Date: 21 February 2007
54 years old

Director
RUTO, Irene
Resigned: 31 July 2013
Appointed Date: 06 March 2012
48 years old

Director
SHAH, Iram
Resigned: 04 December 1995
Appointed Date: 20 September 1993
56 years old

Director
SHIRBHATE, Rajshree
Resigned: 16 August 2007
Appointed Date: 14 November 2005
68 years old

Director
SYED, Samena Ali
Resigned: 09 September 1993
Appointed Date: 20 September 1993
62 years old

Director
WELAMEDAGE, Milanthi
Resigned: 05 September 2002
Appointed Date: 02 April 2001
56 years old

THE ANGELOU CENTRE Events

28 Oct 2016
Confirmation statement made on 20 September 2016 with updates
28 Oct 2016
Appointment of Ms Lyn Cole as a director on 16 December 2015
28 Oct 2016
Appointment of Mrs Ismahane Mptrani as a director on 16 December 2015
31 May 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2016
Termination of appointment of Liliane Legoleme as a director on 16 December 2015
...
... and 111 more events
21 Sep 1994
Annual return made up to 20/09/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

16 Aug 1994
Registered office changed on 16/08/94 from: c/o the bridges project 109 pilgrim street newcastle tyne & wear NE1 6QF

16 Aug 1994
Registered office changed on 16/08/94 from: c/o the bridges project, 109 pilgrim street, newcastle, tyne & wear NE1 6QF

09 Jun 1994
Accounting reference date notified as 01/04

20 Sep 1993
Incorporation

THE ANGELOU CENTRE Charges

16 August 2012
Legal charge
Delivered: 22 August 2012
Status: Satisfied on 16 March 2013
Persons entitled: The Northern Rock Foundation
Description: 17 brighton grove fenham newcastle upon tyne t/no.TY64049…