You are here: bizstats.co.uk > a-z index > K list > KU list

Kuumba Imani Millennium Centre Limited MERSEYSIDE


Founded in 2000, Kuumba Imani Millennium Centre, classified under reg no. 03970577 is an active company. Currently registered at 4 Princes Road L8 1TH, Merseyside the company has been in the business for 24 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Wed, 30th Mar 2022.

The firm has 3 directors, namely Reihana B., Rebecca R. and Lily C.. Of them, Lily C. has been with the company the longest, being appointed on 30 December 2010 and Reihana B. and Rebecca R. have been with the company for the least time - from 12 March 2019. At present 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.

Kuumba Imani Millennium Centre Limited Address / Contact

Office Address 4 Princes Road
Office Address2 Liverpool
Town Merseyside
Post code L8 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03970577
Date of Incorporation Wed, 12th Apr 2000
Industry Other letting and operating of own or leased real estate
Industry Combined office administrative service activities
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (116 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Reihana B.

Position: Director

Appointed: 12 March 2019

Rebecca R.

Position: Director

Appointed: 12 March 2019

Lily C.

Position: Director

Appointed: 30 December 2010

Helen M.

Position: Director

Appointed: 21 October 2020

Resigned: 25 October 2023

Jimi J.

Position: Director

Appointed: 18 December 2015

Resigned: 12 April 2023

Diane G.

Position: Director

Appointed: 18 December 2015

Resigned: 18 April 2018

Alan S.

Position: Director

Appointed: 10 July 2012

Resigned: 16 June 2015

Rosemary Jolly

Position: Corporate Secretary

Appointed: 20 March 2012

Resigned: 08 March 2014

Mohammed T.

Position: Director

Appointed: 28 February 2012

Resigned: 28 February 2012

Rosemary J.

Position: Director

Appointed: 28 February 2012

Resigned: 08 March 2014

Mohammed T.

Position: Director

Appointed: 28 February 2012

Resigned: 12 November 2013

Beverley W.

Position: Director

Appointed: 01 October 2009

Resigned: 04 July 2015

Maresa M.

Position: Director

Appointed: 31 March 2009

Resigned: 09 July 2012

Tracey S.

Position: Director

Appointed: 31 March 2009

Resigned: 15 September 2010

Donna A.

Position: Director

Appointed: 12 December 2006

Resigned: 11 April 2017

Beverley B.

Position: Director

Appointed: 12 December 2006

Resigned: 25 March 2010

Jennifer R.

Position: Director

Appointed: 12 December 2006

Resigned: 24 November 2008

Tracey G.

Position: Director

Appointed: 09 December 2006

Resigned: 15 September 2011

Tola L.

Position: Director

Appointed: 01 December 2006

Resigned: 31 July 2007

Kerry N.

Position: Director

Appointed: 01 December 2006

Resigned: 01 October 2009

Beverley W.

Position: Secretary

Appointed: 01 December 2006

Resigned: 20 March 2012

Linda K.

Position: Director

Appointed: 08 September 2006

Resigned: 15 April 2011

Amanda B.

Position: Director

Appointed: 24 May 2005

Resigned: 19 December 2007

Pauline C.

Position: Director

Appointed: 24 May 2005

Resigned: 25 March 2010

Valerie J.

Position: Secretary

Appointed: 24 May 2005

Resigned: 08 September 2006

Marlene A.

Position: Director

Appointed: 01 August 2004

Resigned: 12 December 2006

Valerie J.

Position: Director

Appointed: 31 January 2004

Resigned: 08 September 2006

Sandra M.

Position: Director

Appointed: 01 May 2003

Resigned: 28 April 2005

Gillian M.

Position: Director

Appointed: 12 February 2003

Resigned: 28 April 2005

Andrew L.

Position: Director

Appointed: 12 February 2003

Resigned: 21 May 2004

David G.

Position: Secretary

Appointed: 23 January 2003

Resigned: 24 May 2005

David G.

Position: Director

Appointed: 06 November 2001

Resigned: 24 May 2005

Lynne R.

Position: Director

Appointed: 01 October 2001

Resigned: 19 April 2006

Joan C.

Position: Director

Appointed: 01 June 2001

Resigned: 13 October 2005

Dorothy Z.

Position: Director

Appointed: 01 June 2001

Resigned: 13 October 2005

Betty W.

Position: Director

Appointed: 12 April 2000

Resigned: 11 February 2019

Norma K.

Position: Director

Appointed: 12 April 2000

Resigned: 23 January 2003

Pauline C.

Position: Secretary

Appointed: 12 April 2000

Resigned: 23 January 2003

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 9th, January 2024
Free Download (22 pages)

Company search

Advertisements