Background WavePink WaveYellow Wave

NEWHAM AFRICAN CARIBBEAN CENTRE (01983362)

NEWHAM AFRICAN CARIBBEAN CENTRE (01983362) is an active UK company. incorporated on 28 January 1986. with registered office in 627-633 Barking Road. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 2 other business activities. NEWHAM AFRICAN CARIBBEAN CENTRE has been registered for 40 years. Current directors include HOLLIGAN, Nigel Dacosta, JOHN, Vincent Michael.

Company Number
01983362
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 January 1986
Age
40 years
Address
627-633 Barking Road, E13 9EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HOLLIGAN, Nigel Dacosta, JOHN, Vincent Michael
SIC Codes
88100, 88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAM AFRICAN CARIBBEAN CENTRE

NEWHAM AFRICAN CARIBBEAN CENTRE is an active company incorporated on 28 January 1986 with the registered office located in 627-633 Barking Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 2 other business activities. NEWHAM AFRICAN CARIBBEAN CENTRE was registered 40 years ago.(SIC: 88100, 88910, 88990)

Status

active

Active since 40 years ago

Company No

01983362

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

40 Years

Incorporated 28 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

627-633 Barking Road Plaistow London , E13 9EZ,

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Jan 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HOLLIGAN, Nigel Dacosta

Active
627-633 Barking RoadE13 9EZ
Born August 1952
Director
Appointed 03 Jul 1994

JOHN, Vincent Michael

Active
627-633 Barking RoadE13 9EZ
Born September 1952
Director
Appointed 20 Dec 2003

GRAZETTE, Adolphus Alfonso

Resigned
Cambridge Road, IlfordIG3 8NA
Secretary
Appointed 20 Dec 2003
Resigned 26 Jan 2010

GRAZETTE, Alfonso

Resigned
201 Cambridge Road, IlfordIG3 8NA
Secretary
Appointed N/A
Resigned 03 Jul 1994

HOLLIGAN, Nigel Dacosta

Resigned
82 Meath Road, LondonE15 3DR
Secretary
Appointed 03 Jul 1994
Resigned 12 Jan 2005

AFRIFAH ADAE, Michael

Resigned
79 Devenay Road, LondonE15 4AZ
Born December 1936
Director
Appointed 12 Jan 2005
Resigned 18 Jan 2007

AFRIYIE, Theresa

Resigned
3 Larkspur Close, LondonE6 5UF
Born May 1962
Director
Appointed 01 Jul 2001
Resigned 20 Dec 2003

AGYEMAN, Kwasi Prempeh

Resigned
67 Baraemar Road, LondonE13 9EZ
Born October 1950
Director
Appointed 22 Oct 1993
Resigned 03 Jul 1994

AGYEMAN PREMPEH, Kwasi

Resigned
67 Braemar Road, LondonE13 8EH
Born October 1951
Director
Appointed 02 Jul 2000
Resigned 20 Dec 2003

AKYEAMPONG, Dominic Ray

Resigned
13 Sullivan Avenue, LondonE16 3LJ
Born August 1953
Director
Appointed 02 Jul 2000
Resigned 12 Jan 2005

BOAKAYE, John

Resigned
26 Northbank Road, LondonE17 4JZ
Born July 1948
Director
Appointed 04 Jul 1999
Resigned 02 Jul 2000

BOYCE, Lew

Resigned
261 Sheringham Avenue, LondonE12 6HJ
Born November 1944
Director
Appointed N/A
Resigned 05 Jul 1999

BROWN, Valerie

Resigned
627-633 Barking RoadE13 9EZ
Born September 1950
Director
Appointed 19 Mar 2009
Resigned 10 Nov 2025

BUABENG, Vanessa

Resigned
145 Hatherley Gardens, LondonE6 3HD
Born July 1966
Director
Appointed 04 Jul 1999
Resigned 20 Dec 2003

CLARKE, Darcey Yvonnett, Hon

Resigned
Hamfirth Road, LondonE15 4JS
Born February 1940
Director
Appointed 07 Jan 2016
Resigned 10 Nov 2025

CLARKE, Darcey Yvonnett, Hon

Resigned
Flat 13 Coronation Court, LondonE15 4JS
Born February 1940
Director
Appointed 02 Jul 2000
Resigned 20 Dec 2003

CLARKE, Darcey Yvonnett, Hon

Resigned
Flat 13 Coronation Court, LondonE15 4JS
Born February 1940
Director
Appointed N/A
Resigned 03 Jul 1994

EDWARDS, Elsie Loleta

Resigned
7 Swindon Close, IlfordIG3 8BQ
Born March 1946
Director
Appointed 04 Jul 1999
Resigned 01 Jul 2001

EGHAREVBA, Samuel, Dr

Resigned
Alexandra Street, LondonE16 4DL
Born March 1959
Director
Appointed 20 Dec 2003
Resigned 29 Jul 2011

FOSTER, Jennifer

Resigned
627-633 Barking RoadE13 9EZ
Born May 1959
Director
Appointed 12 Jan 2005
Resigned 10 Nov 2025

GRANDISON, Joyce Maxine

Resigned
32 Churston Avenue, LondonE13 0RH
Born March 1943
Director
Appointed N/A
Resigned 05 Jul 1993

GRAZETTE, Adolphus Alfonso

Resigned
627-633 Barking RoadE13 9EZ
Born April 1941
Director
Appointed 20 Dec 2003
Resigned 10 Nov 2025

GRAZETTE, Alfonso

Resigned
201 Cambridge Road, IlfordIG3 8NA
Born April 1941
Director
Appointed N/A
Resigned 03 Jul 1994

GRIFFITH, Alvin Terence Tyrone

Resigned
16 Digby Walk, HornchurchRM12 6NH
Born March 1949
Director
Appointed 02 Jul 2000
Resigned 01 Jul 2001

HALL, Nyle

Resigned
627-633 Barking RoadE13 9EZ
Born August 1940
Director
Appointed 15 Dec 2011
Resigned 10 Nov 2025

HALL, Nyle Astor

Resigned
62 Friars Road, LondonE6 1LL
Born August 1943
Director
Appointed 02 Jul 1995
Resigned 12 Jan 2005

HOPE, Richard Robert

Resigned
627-633 Barking RoadE13 9EZ
Born August 1940
Director
Appointed 25 Jan 2013
Resigned 10 Nov 2025

HOYTE, Pierre

Resigned
139 Sherrard Road, LondonE7 8DY
Director
Appointed N/A
Resigned 07 Jul 1996

JOHNSON REID, Nanette

Resigned
627-633 Barking RoadE13 9EZ
Born December 1948
Director
Appointed 29 Nov 2005
Resigned 07 Jan 2016

JOSEPH, Sonia

Resigned
1 Bromley Road, LondonN17 0AR
Born October 1954
Director
Appointed 09 Jan 2004
Resigned 29 Nov 2005

LORD, Leonore Ianthe

Resigned
56 Sherman Gardens, Chadwell HeathRM6 4AX
Born March 1971
Director
Appointed 13 Jan 2004
Resigned 15 Jan 2009

MENSAH, Dennis Yeboah

Resigned
Gough Road, London
Born July 1965
Director
Appointed 10 Mar 2009
Resigned 23 Aug 2011

NAPHTALI, Tippa

Resigned
36 Skipper Court, BarkingIG11 7GW
Born January 1962
Director
Appointed 20 Dec 2003
Resigned 29 Nov 2005

NOLOVU, Harold

Resigned
124 Millais Road, LondonE11 4HA
Director
Appointed N/A
Resigned 05 Jul 1992

NURSE, Louise

Resigned
121 Boleyn Road, LondonE7 9QF
Born May 1944
Director
Appointed 03 Jul 1994
Resigned 02 Jul 2000
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Accounts Amended With Made Up Date
19 June 2012
AAMDAAMD
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
30 November 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
27 April 1992
363b363b
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
26 January 1989
287Change of Registered Office
Legacy
3 October 1988
AC05AC05
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
28 January 1986
MISCMISC