Background WavePink WaveYellow Wave

GLOUCESTERSHIRE AFRO-CARIBBEAN ASSOCIATION LIMITED (02903361)

GLOUCESTERSHIRE AFRO-CARIBBEAN ASSOCIATION LIMITED (02903361) is an active UK company. incorporated on 1 March 1994. with registered office in 213 Barton Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GLOUCESTERSHIRE AFRO-CARIBBEAN ASSOCIATION LIMITED has been registered for 32 years. Current directors include FRANCIS, Howard Albert, RICKARDS, Yvonne Merline, RUSSELL-THOMAS, Dee Gail.

Company Number
02903361
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1994
Age
32 years
Address
213 Barton Street, GL1 4HY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FRANCIS, Howard Albert, RICKARDS, Yvonne Merline, RUSSELL-THOMAS, Dee Gail
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTERSHIRE AFRO-CARIBBEAN ASSOCIATION LIMITED

GLOUCESTERSHIRE AFRO-CARIBBEAN ASSOCIATION LIMITED is an active company incorporated on 1 March 1994 with the registered office located in 213 Barton Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GLOUCESTERSHIRE AFRO-CARIBBEAN ASSOCIATION LIMITED was registered 32 years ago.(SIC: 88990)

Status

active

Active since 32 years ago

Company No

02903361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 1 March 1994

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

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

213 Barton Street Gloucester , GL1 4HY,

Timeline

5 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 15
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FRANCIS, Howard Albert

Active
9 Rumsey Close, AbbeydaleGL4 5JY
Born June 1944
Director
Appointed 22 May 1997

RICKARDS, Yvonne Merline

Active
6 Curlew Road, GloucesterGL4 4TA
Born April 1945
Director
Appointed 16 Feb 1995

RUSSELL-THOMAS, Dee Gail

Active
6 The Homecrofts, CheltenhamGL51 9SN
Born April 1954
Director
Appointed 18 May 2000

MATHURIN, Paul Thomas

Resigned
196 Barton Street, GloucesterGL1 4HE
Secretary
Appointed 19 Jun 2001
Resigned 27 Jun 2002

REYNOLDS, Pauline Elizabeth

Resigned
35b North Upton Lane, GloucesterGL4 3TD
Secretary
Appointed 26 Jan 2004
Resigned 01 Sept 2014

REYNOLDS, Pauline Elizabeth

Resigned
35b North Upton Lane, GloucesterGL4 3TD
Secretary
Appointed 30 May 1996
Resigned 29 May 2001

ROWE-TAYLOR, Sarif Albert

Resigned
94 Bristol Road, GloucesterGL2 4NA
Secretary
Appointed 29 Feb 1996
Resigned 30 May 1996

WOOLF SEKINGER, Dona Donnette Yullete

Resigned
Sutton House, GloucesterGL1 4UR
Secretary
Appointed 13 Jan 2003
Resigned 03 Oct 2003

YEARWOOD, Brenda Violet

Resigned
10 Princess Elizabeth Way, CheltenhamGL51 7PE
Secretary
Appointed 01 Mar 1994
Resigned 20 Aug 1995

ANSON, Gloria Veronica

Resigned
8, Tuffley
Born December 1956
Director
Appointed 01 Mar 1994
Resigned 16 Feb 1995

BERT, Lauretta

Resigned
175 Linden Road, GloucesterGL1 5DU
Born December 1951
Director
Appointed 18 May 2001
Resigned 19 Jun 2003

BLAKE, Vivian De Montevin

Resigned
23 Arlingham Road, GloucesterGL4 0LX
Born April 1927
Director
Appointed 30 May 1996
Resigned 13 May 1998

BROWN, Winsome Monica

Resigned
43 Baneberry Road, GloucesterGL4 9YR
Born April 1967
Director
Appointed 30 May 1996
Resigned 18 May 2000

CAMPBELL, Evadney Maxine

Resigned
55 Tuffley Avenue, GloucesterGL1 5LY
Born January 1960
Director
Appointed 16 Feb 1995
Resigned 15 Jan 2007

DENNIS, Pamela Jane

Resigned
16 Guise Avenue, GloucesterGL3 4NA
Born June 1968
Director
Appointed 16 Feb 1995
Resigned 24 Dec 1996

DIXON, Mofoluke Olubunmi Ayinke Adetokunbo

Resigned
128a Tredworth Road, GloucesterGL1 4RA
Born May 1965
Director
Appointed 16 Feb 1995
Resigned 31 Jan 1996

DUHANEY, Selina

Resigned
28 Furlong Road, GloucesterGL1 4UT
Born April 1959
Director
Appointed 23 Jul 2003
Resigned 18 Oct 2005

DUHANEY, Selina Anne

Resigned
5 Conduit Street, GloucesterGL1 4XH
Born April 1959
Director
Appointed 16 Feb 1995
Resigned 22 May 1997

FISHLEY, Sandra Monica

Resigned
24 Regent Street, GloucesterGL1 4UJ
Born November 1958
Director
Appointed 16 Feb 1995
Resigned 12 May 1996

GORDON, Elaine Elizabeth

Resigned
6 Bishopstone Road, GloucesterGL1 4BZ
Born June 1966
Director
Appointed 16 Feb 1995
Resigned 18 May 2000

GREEN, Carlton

Resigned
74 Widden Street, GloucesterGL1 4AN
Born March 1936
Director
Appointed 16 Feb 1995
Resigned 22 May 1997

JIRDE, Sado Hussein

Resigned
Marham Drive Kingsway, GloucesterGL2 2DL
Born December 1976
Director
Appointed 28 Feb 2008
Resigned 19 Dec 2012

LOPEZ, Yvonne Joy

Resigned
11 Elderwood Way, GloucesterGL4 0RA
Born April 1959
Director
Appointed 01 Feb 1996
Resigned 18 May 2000

MATHURIN, Paul Thomas

Resigned
196 Barton Street, GloucesterGL1 4HE
Born October 1948
Director
Appointed 29 May 2001
Resigned 26 Mar 2015

MORRIS, Lorna Angela

Resigned
9 Myrtle Close, RobinswoodGL4 6YP
Born November 1960
Director
Appointed 20 May 1996
Resigned 19 Jun 2003

PATTERSON, Errol

Resigned
30 Bishopstone Road, GloucesterGL1 4BZ
Born January 1959
Director
Appointed 16 Jan 2003
Resigned 01 Dec 2003

PHILLPOTTS, Leroy

Resigned
Dora Walk, GloucesterGL1 4PP
Born August 1962
Director
Appointed 20 Nov 2008
Resigned 10 Mar 2026

REYNOLDS, Pauline Elizabeth

Resigned
35b North Upton Lane, GloucesterGL4 3TD
Born September 1951
Director
Appointed 30 May 1996
Resigned 01 Aug 2003

RICHARDS, Eustace

Resigned
17 Billingham Close, GloucesterGL4 4SS
Born March 1935
Director
Appointed 08 May 2000
Resigned 19 Dec 2012

ROWE-TAYLOR, Sarif Albert

Resigned
94 Bristol Road, GloucesterGL2 4NA
Born August 1948
Director
Appointed 29 Feb 1996
Resigned 30 May 1996

SAINTIL, Garry

Resigned
15 Jasmine Close, GloucesterGL4 5FJ
Born May 1959
Director
Appointed 13 May 1998
Resigned 04 Jan 2000

STERLING, Carol Jean

Resigned
25 Lichfield Road, GloucesterGL4 3AL
Born July 1956
Director
Appointed 16 Feb 1995
Resigned 12 Feb 2007

THOMAS, Tracey Jane

Resigned
53 St Pauls Road, GloucesterGL1 5AP
Born January 1974
Director
Appointed 30 May 1996
Resigned 30 Aug 1997

WALLACE, Martin Emmanuel

Resigned
32 Oriole Way, GloucesterGL4 4WY
Born July 1965
Director
Appointed 15 Sept 2003
Resigned 27 Sept 2004

WOOLF SEKINGER, Dona Donnette Yullete

Resigned
Sutton House, GloucesterGL1 4UR
Born October 1955
Director
Appointed 13 Jan 2003
Resigned 03 Oct 2003

Persons with significant control

1

Mr Howard Albert Francis

Active
213 Barton StreetGL1 4HY
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
287Change of Registered Office
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
363b363b
Legacy
17 July 1996
288288
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
25 October 1995
288288
Legacy
20 March 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
3 May 1994
287Change of Registered Office
Legacy
14 March 1994
224224
Incorporation Company
1 March 1994
NEWINCIncorporation