Northamptonshire Black History Association NORTHAMPTON


Founded in 2005, Northamptonshire Black History Association, classified under reg no. 05597412 is an active company. Currently registered at Vulcan Works NN1 1EW, Northampton the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Morcea W., appointed on 17 July 2008. There are currently no secretaries appointed. At present 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.

Northamptonshire Black History Association Address / Contact

Office Address Vulcan Works
Office Address2 34-38 Guildhall Road
Town Northampton
Post code NN1 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05597412
Date of Incorporation Wed, 19th Oct 2005
Industry Cultural education
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Morcea W.

Position: Director

Appointed: 17 July 2008

Mshauri D.

Position: Director

Appointed: 18 September 2017

Resigned: 23 April 2018

Shazia B.

Position: Director

Appointed: 18 September 2017

Resigned: 29 March 2021

Anne-Marie S.

Position: Secretary

Appointed: 10 November 2016

Resigned: 18 September 2017

Patricia S.

Position: Director

Appointed: 22 October 2015

Resigned: 18 September 2017

George W.

Position: Director

Appointed: 31 October 2012

Resigned: 01 October 2015

Patricia S.

Position: Director

Appointed: 05 July 2012

Resigned: 02 December 2015

Muhammad L.

Position: Director

Appointed: 05 July 2012

Resigned: 12 August 2019

Icilda C.

Position: Director

Appointed: 17 November 2011

Resigned: 01 November 2015

Peggie P.

Position: Director

Appointed: 17 November 2011

Resigned: 13 August 2022

Peggie P.

Position: Secretary

Appointed: 17 November 2011

Resigned: 10 November 2016

Anne-Marie S.

Position: Secretary

Appointed: 09 September 2010

Resigned: 17 November 2011

Anne-Marie S.

Position: Director

Appointed: 09 July 2009

Resigned: 17 November 2011

Dipana P.

Position: Director

Appointed: 17 July 2008

Resigned: 17 July 2011

John B.

Position: Director

Appointed: 17 July 2008

Resigned: 20 November 2008

June W.

Position: Director

Appointed: 17 July 2008

Resigned: 08 July 2010

Monica B.

Position: Director

Appointed: 12 July 2007

Resigned: 01 December 2010

Donna P.

Position: Director

Appointed: 12 July 2007

Resigned: 17 November 2011

Marjorie M.

Position: Director

Appointed: 19 October 2005

Resigned: 09 July 2009

Paul B.

Position: Director

Appointed: 19 October 2005

Resigned: 17 November 2011

Ruchira L.

Position: Director

Appointed: 19 October 2005

Resigned: 08 July 2010

Jenny L.

Position: Director

Appointed: 19 October 2005

Resigned: 17 July 2011

Nicola T.

Position: Director

Appointed: 19 October 2005

Resigned: 17 November 2011

Linda H.

Position: Director

Appointed: 19 October 2005

Resigned: 17 July 2008

Terry B.

Position: Director

Appointed: 19 October 2005

Resigned: 09 July 2009

Julia B.

Position: Secretary

Appointed: 19 October 2005

Resigned: 09 September 2010

Julia B.

Position: Director

Appointed: 19 October 2005

Resigned: 17 July 2011

Bobb L.

Position: Director

Appointed: 19 October 2005

Resigned: 13 September 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Morcea W. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Muhammad L. This PSC has significiant influence or control over the company,.

Morcea W.

Notified on 12 August 2019
Nature of control: significiant influence or control

Muhammad L.

Notified on 2 October 2016
Ceased on 12 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6 2565 4942 2282 2282 0001717
Net Assets Liabilities6 5086 5262 3842 3842 156173173
Other
Average Number Employees During Period  11   
Fixed Assets252214156156156156156
Net Current Assets Liabilities6 2566 3122 2282 2282 0001717
Total Assets Less Current Liabilities6 5085 7042 3842 3842 156173173

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search