Background WavePink WaveYellow Wave

GLOUCESTERSHIRE ETHNIC MINORITY BUSINESS ASSOCIATION (02814966)

GLOUCESTERSHIRE ETHNIC MINORITY BUSINESS ASSOCIATION (02814966) is an active UK company. incorporated on 5 May 1993. with registered office in Gloucester. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GLOUCESTERSHIRE ETHNIC MINORITY BUSINESS ASSOCIATION has been registered for 32 years. Current directors include FRANCIS, Howard Albert, JIRDE, Sado Hussein, LORD, Tracy Anette.

Company Number
02814966
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 May 1993
Age
32 years
Address
Sinope Business Centre, Gloucester, GL1 4AW
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
FRANCIS, Howard Albert, JIRDE, Sado Hussein, LORD, Tracy Anette
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTERSHIRE ETHNIC MINORITY BUSINESS ASSOCIATION

GLOUCESTERSHIRE ETHNIC MINORITY BUSINESS ASSOCIATION is an active company incorporated on 5 May 1993 with the registered office located in Gloucester. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GLOUCESTERSHIRE ETHNIC MINORITY BUSINESS ASSOCIATION was registered 32 years ago.(SIC: 94110)

Status

active

Active since 32 years ago

Company No

02814966

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

Age

32 Years

Incorporated 5 May 1993

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 28 October 2025 (6 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

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Sinope Business Centre 1 Sinope Street Gloucester, GL1 4AW,

Previous Addresses

Barton Enterprise Centre 99 Barton Street Gloucester GL1 4HR
From: 5 May 1993To: 18 July 2011
Timeline

5 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
May 93
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 16
Director Joined
Aug 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FRANCIS, Howard Albert

Active
9 Rumsey Close, AbbeydaleGL4 5JY
Secretary
Appointed 30 Jun 2008

FRANCIS, Howard Albert

Active
1 Sinope Street, GloucesterGL1 4AW
Born June 1944
Director
Appointed 27 Jun 2011

JIRDE, Sado Hussein

Active
Marham Drive Kingsway, GloucesterGL2 2DL
Born December 1976
Director
Appointed 30 Jun 2008

LORD, Tracy Anette

Active
1 Sinope Street, GloucesterGL1 4AW
Born October 1966
Director
Appointed 10 Aug 2020

BEDI, Praveen

Resigned
2 Beaumont Road, GloucesterGL2 0EJ
Secretary
Appointed 31 Mar 1994
Resigned 01 Apr 1996

BRYAN, Harold

Resigned
10 Heather Avenue, GloucesterGL4 7UX
Secretary
Appointed 05 May 1993
Resigned 31 Mar 1994

DRAKE, Boyce Oswald Alfonso

Resigned
69 Reservoir Road, GloucesterGL4 6RX
Secretary
Appointed 24 Jan 2006
Resigned 02 Jun 2008

MUSA, Gulam Husein

Resigned
19 Apna Ghar, GloucesterGL1 4BZ
Secretary
Appointed 10 Oct 1995
Resigned 26 Dec 2004

AJADI, Adewale Olusegun

Resigned
15 Friary Road, GloucesterGL4 5FD
Born May 1966
Director
Appointed 01 Jul 1993
Resigned 05 May 1994

CHAN EDMEAD, Mew Ning

Resigned
15 South Close, GloucesterGL2 9HZ
Born November 1938
Director
Appointed 05 May 1993
Resigned 01 Apr 1996

CHAVDA, Hashmukh Bhikhu

Resigned
44 Mathews Way, StroudGL5 4ED
Born June 1954
Director
Appointed 05 May 1993
Resigned 05 May 1994

DRAKE, Boyce Oswald Alfonso

Resigned
69 Reservoir Road, GloucesterGL4 6RX
Born May 1928
Director
Appointed 10 Jul 1994
Resigned 02 Jun 2008

GORA, Mohammed Hasham

Resigned
41 Furlong Road, GloucesterGL1 4UT
Born November 1953
Director
Appointed 22 Dec 1993
Resigned 31 Mar 2005

GRIFFITH, Michael

Resigned
3 Stanley Terrace, GloucesterGL1 5DJ
Born November 1949
Director
Appointed N/A
Resigned 17 Jul 1995

LANE, Philip

Resigned
4 Brimsome Meadow, GloucesterGL2 8EW
Born April 1948
Director
Appointed 30 Jun 2008
Resigned 31 Mar 2011

MEAH, Koysor Akid

Resigned
18 Conduit St, GloucesterGL1 4XH
Born October 1964
Director
Appointed 05 May 1993
Resigned 03 Nov 1994

MIGHTEN, Clifford

Resigned
117 Ryecroft Street, GloucesterGL1 4ND
Born January 1960
Director
Appointed 05 May 1993
Resigned 01 Apr 1996

MORRIS, Samuel

Resigned
14 Severn Oaks, Burdgeley
Born June 1967
Director
Appointed 10 Jul 1994
Resigned 01 Apr 1996

MUSA, Gulam Husein

Resigned
38 Clapham Court, GloucesterGL1 3DD
Born September 1920
Director
Appointed 05 May 1993
Resigned 26 Dec 2004

PATEL, Yakub Adam

Resigned
7 Alfred Street, GloucesterGL1 4DF
Born November 1958
Director
Appointed N/A
Resigned 25 Jul 2016

RANDERA, Ahmed

Resigned
226 Barton Street, GloucesterGL1 4HH
Born December 1952
Director
Appointed 05 May 1993
Resigned 05 May 1994

THACKER, Susan Linda

Resigned
2 Regent Street, GloucesterGL1 4UJ
Born February 1958
Director
Appointed 02 Oct 1995
Resigned 30 Jan 1996
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
25 November 2008
288cChange of Particulars
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
353353
Legacy
30 September 2008
287Change of Registered Office
Legacy
30 September 2008
190190
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
12 February 1996
288288
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
27 November 1995
287Change of Registered Office
Legacy
23 October 1995
288288
Legacy
22 September 1995
288288
Legacy
15 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
363b363b
Legacy
23 June 1994
288288
Legacy
16 March 1994
288288
Legacy
16 February 1994
224224
Legacy
17 August 1993
288288
Legacy
5 August 1993
288288
Incorporation Company
5 May 1993
NEWINCIncorporation