African Caribbean Leadership Company Limited LONDON


Founded in 2008, African Caribbean Leadership Company, classified under reg no. 06679865 is an active company. Currently registered at 9 Clarendon Road N8 0DD, London the company has been in the business for 16 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Wednesday 8th September 2010 African Caribbean Leadership Company Limited is no longer carrying the name The African Caribbean Leadership Company.

The company has 7 directors, namely Peter F., Carmen L. and Roy N. and others. Of them, Lorna B., Jessie S. have been with the company the longest, being appointed on 13 December 2009 and Peter F. has been with the company for the least time - from 12 December 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

African Caribbean Leadership Company Limited Address / Contact

Office Address 9 Clarendon Road
Town London
Post code N8 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06679865
Date of Incorporation Fri, 22nd Aug 2008
Industry Other food services
Industry General secondary education
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Peter F.

Position: Director

Appointed: 12 December 2021

Carmen L.

Position: Director

Appointed: 19 September 2021

Roy N.

Position: Director

Appointed: 19 September 2021

Cynthelene H.

Position: Director

Appointed: 19 January 2020

Valerie G.

Position: Director

Appointed: 19 January 2020

Lorna B.

Position: Director

Appointed: 13 December 2009

Jessie S.

Position: Director

Appointed: 13 December 2009

Janet F.

Position: Director

Appointed: 12 December 2021

Resigned: 06 January 2024

Errol H.

Position: Director

Appointed: 19 September 2021

Resigned: 06 January 2024

Yvette E.

Position: Director

Appointed: 19 January 2020

Resigned: 20 September 2020

Carmen L.

Position: Secretary

Appointed: 19 January 2020

Resigned: 20 September 2020

Godfrey E.

Position: Director

Appointed: 19 January 2020

Resigned: 19 September 2021

Orvil P.

Position: Director

Appointed: 19 January 2020

Resigned: 20 September 2020

Georgia R.

Position: Director

Appointed: 19 January 2020

Resigned: 20 September 2020

Carmen L.

Position: Director

Appointed: 18 January 2020

Resigned: 20 September 2020

Peter F.

Position: Director

Appointed: 29 January 2012

Resigned: 19 January 2020

Sylvia Q.

Position: Director

Appointed: 29 January 2012

Resigned: 19 January 2020

Brenda J.

Position: Director

Appointed: 13 December 2009

Resigned: 22 August 2014

Blair G.

Position: Director

Appointed: 13 December 2009

Resigned: 31 October 2013

Hyacinth E.

Position: Director

Appointed: 13 December 2009

Resigned: 29 January 2012

Cynthelene H.

Position: Director

Appointed: 13 December 2009

Resigned: 04 July 2011

Hazel W.

Position: Director

Appointed: 13 December 2009

Resigned: 05 July 2016

Hugh F.

Position: Director

Appointed: 11 October 2009

Resigned: 07 March 2011

Herman R.

Position: Director

Appointed: 11 October 2009

Resigned: 19 January 2020

Eric B.

Position: Director

Appointed: 11 October 2009

Resigned: 23 December 2019

Wesley D.

Position: Director

Appointed: 22 August 2008

Resigned: 19 January 2020

Nevil H.

Position: Director

Appointed: 22 August 2008

Resigned: 29 January 2012

Nevil H.

Position: Secretary

Appointed: 22 August 2008

Resigned: 29 January 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Jessie S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Eric B. This PSC has significiant influence or control over the company,.

Jessie S.

Notified on 23 December 2019
Nature of control: significiant influence or control

Eric B.

Notified on 6 April 2016
Ceased on 23 December 2019
Nature of control: significiant influence or control

Company previous names

The African Caribbean Leadership Company September 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand15 9758 9192 41723 412138 69211 680
Current Assets25 72612 5759 19527 625140 83714 057
Debtors8 6102 3805 6393 0341 6981 937
Net Assets Liabilities19 4798 8463 3657 19721 64820 307
Property Plant Equipment10 2638 3356 6955 9115 04525 277
Total Inventories1 1411 2761 1391 179447440
Other
Charity Funds19 4798 8463 3657 19721 648 
Charity Registration Number England Wales 1 128 6221 128 6221 128 6221 128 6221 128 622
Costs Raising Funds112 950119 681114 188112 47864 771 
Donations Legacies4701 9682 4222 78868 54166 813
Expenditure117 446123 516117 913116 51683 11071 101
Expenditure Material Fund 123 516117 913116 51666 344 
Income Endowments116 647112 883112 432120 34880 79569 760
Income From Other Trading Activities115 254104 873109 030116 6303 8812 707
Income Material Fund 112 883112 432120 34880 795 
Investment Income  11  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses79910 6335 4813 83214 4511 341
Other Expenditure4 4963 8353 7254 0381 5734 030
Other Income9236 04297992925 139240
Accumulated Depreciation Impairment Property Plant Equipment20 63022 70124 38325 86127 12328 133
Bank Borrowings Overdrafts5 8778 9059 541   
Bank Overdrafts5 8778 9059 541   
Creditors52 51048 06448 52562 339160 23455 027
Depreciation Expense Property Plant Equipment2 5672 0711 6821 4781 2621 010
Fixed Assets46 26344 33542 69541 91141 04561 277
Increase From Depreciation Charge For Year Property Plant Equipment 2 0711 6821 4781 2621 010
Interest Income On Bank Deposits  11  
Investments Fixed Assets36 00036 00036 00036 00036 00036 000
Merchandise1 1411 2761 1391 179447440
Net Current Assets Liabilities26 78435 48939 33034 71419 39740 970
Other Creditors18 88712 82913 27534 93431 01822 423
Property Plant Equipment Gross Cost30 89331 03631 07831 77232 16853 410
Total Additions Including From Business Combinations Property Plant Equipment 1434269439621 242
Total Assets Less Current Liabilities19 4798 8463 3657 19721 64820 307
Trade Creditors Trade Payables27 74626 33025 70927 405129 21632 604
Trade Debtors Trade Receivables3 333     
Average Number Employees During Period  7662

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Director appointment termination date: Saturday 6th January 2024
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements