African Caribbean Achievement Project BRADFORD WEST YORKSHIRE


Founded in 1999, African Caribbean Achievement Project, classified under reg no. 03762462 is an active company. Currently registered at 17 Claremont BD7 1BG, Bradford West Yorkshire the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Diane R., Angela P. and Donna H. and others. Of them, Samuel W. has been with the company the longest, being appointed on 17 December 2013 and Diane R. and Angela P. have been with the company for the least time - from 25 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

African Caribbean Achievement Project Address / Contact

Office Address 17 Claremont
Office Address2 Off Great Horton Road
Town Bradford West Yorkshire
Post code BD7 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03762462
Date of Incorporation Thu, 29th Apr 1999
Industry Educational support services
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Diane R.

Position: Director

Appointed: 25 April 2023

Angela P.

Position: Director

Appointed: 25 April 2023

Donna H.

Position: Director

Appointed: 23 January 2020

Asher S.

Position: Director

Appointed: 22 June 2017

Samuel W.

Position: Director

Appointed: 17 December 2013

Ben N.

Position: Director

Appointed: 23 January 2020

Resigned: 27 May 2021

Carol M.

Position: Director

Appointed: 23 January 2020

Resigned: 27 May 2021

Carl R.

Position: Director

Appointed: 23 January 2020

Resigned: 18 August 2022

Makeda R.

Position: Director

Appointed: 22 June 2017

Resigned: 07 September 2020

Janice F.

Position: Director

Appointed: 22 June 2017

Resigned: 28 May 2021

Helen M.

Position: Director

Appointed: 22 June 2017

Resigned: 25 April 2023

Ann S.

Position: Director

Appointed: 13 January 2015

Resigned: 25 April 2023

Jennifer D.

Position: Director

Appointed: 17 December 2013

Resigned: 22 August 2019

Jacqueline H.

Position: Secretary

Appointed: 10 December 2011

Resigned: 11 March 2012

Nigel S.

Position: Director

Appointed: 08 July 2008

Resigned: 13 January 2015

Sharon J.

Position: Director

Appointed: 03 July 2007

Resigned: 11 March 2012

Savina F.

Position: Director

Appointed: 03 July 2007

Resigned: 10 December 2011

Claudia M.

Position: Director

Appointed: 03 July 2007

Resigned: 24 December 2022

Claudia M.

Position: Secretary

Appointed: 03 July 2007

Resigned: 20 July 2023

Kathryn A.

Position: Director

Appointed: 24 January 2004

Resigned: 03 June 2006

Lorna F.

Position: Secretary

Appointed: 24 January 2004

Resigned: 03 June 2006

Michael E.

Position: Director

Appointed: 24 January 2004

Resigned: 08 July 2008

Gregory P.

Position: Director

Appointed: 29 April 1999

Resigned: 03 June 2006

Bobsie R.

Position: Director

Appointed: 29 April 1999

Resigned: 23 January 2004

Cleveland B.

Position: Secretary

Appointed: 29 April 1999

Resigned: 24 January 2004

Veronica C.

Position: Director

Appointed: 29 April 1999

Resigned: 23 January 2004

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Ann-Marie S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Helen M. This PSC has significiant influence or control over the company,. The third one is Claudia M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ann-Marie S.

Notified on 28 October 2021
Ceased on 25 April 2023
Nature of control: significiant influence or control

Helen M.

Notified on 28 October 2021
Ceased on 25 April 2023
Nature of control: significiant influence or control

Claudia M.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, December 2023
Free Download (15 pages)

Company search

Advertisements