Background WavePink WaveYellow Wave

THE JAMAICAN DIASPORA UK LIMITED (10738148)

THE JAMAICAN DIASPORA UK LIMITED (10738148) is an active UK company. incorporated on 24 April 2017. with registered office in Nottingham. The company operates in the Education sector, engaged in cultural education and 1 other business activities. THE JAMAICAN DIASPORA UK LIMITED has been registered for 8 years. Current directors include ALCOTT, Washington, CUNNINGHAM, Bentley, DUNCAN, Carmelita and 1 others.

Company Number
10738148
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 2017
Age
8 years
Address
31 Hungerhill Road, Nottingham, NG3 4NB
Industry Sector
Education
Business Activity
Cultural education
Directors
ALCOTT, Washington, CUNNINGHAM, Bentley, DUNCAN, Carmelita, HUNTER, Patsy
SIC Codes
85520, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JAMAICAN DIASPORA UK LIMITED

THE JAMAICAN DIASPORA UK LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. THE JAMAICAN DIASPORA UK LIMITED was registered 8 years ago.(SIC: 85520, 85600)

Status

active

Active since 8 years ago

Company No

10738148

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

JAMAICA DIASPORA UK
From: 24 April 2017To: 7 August 2025
Contact
Address

31 Hungerhill Road Nottingham, NG3 4NB,

Previous Addresses

35 Wilson Road Wilson Road Birmingham B19 1LY England
From: 19 September 2018To: 15 March 2019
31 C/O Acna Centre,Hungerhill Road St Anns Nottingham Nottinghamshire NG3 4BN England
From: 19 September 2018To: 19 September 2018
35 Wilson Road Birmingham B19 1LY
From: 28 August 2018To: 19 September 2018
C/O 35 Leonard Avenue Wilson Road Birmingham B19 1LX
From: 24 April 2017To: 28 August 2018
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Sept 21
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ALCOTT, Washington

Active
Hungerhill Road, NottinghamNG3 4NB
Born April 1963
Director
Appointed 15 Jul 2024

CUNNINGHAM, Bentley

Active
Hungerhill Road, NottinghamNG3 4NB
Born March 1945
Director
Appointed 23 Apr 2019

DUNCAN, Carmelita

Active
Hungerhill Road, NottinghamNG3 4NB
Born April 1960
Director
Appointed 03 Jun 2024

HUNTER, Patsy

Active
Hungerhill Road, NottinghamNG3 4NB
Born September 1958
Director
Appointed 28 Mar 2019

BROWN, Kevin, Doctor

Resigned
Hungerhill Road, NottinghamNG3 4NB
Born December 1978
Director
Appointed 28 Dec 2018
Resigned 19 Aug 2021

CUNNINGHAM, Ben

Resigned
Wilson Road, BirminghamB19 1LX
Born March 1945
Director
Appointed 24 Apr 2017
Resigned 19 Sept 2018

JADDOO, Desmond Gustavus, Bishop Dr Mbe

Resigned
Wilson Road, BirminghamB19 1LY
Born July 1966
Director
Appointed 19 Sept 2018
Resigned 15 Mar 2019

JADDOO, Desmond Gustavus, Bishop Dr Mbe

Resigned
Wilson Road, BirminghamB19 1LX
Born July 1966
Director
Appointed 24 Apr 2017
Resigned 07 Sept 2018

MCINTOSH, Wain

Resigned
Wilson Road, BirminghamB19 1LY
Born April 1963
Director
Appointed 07 Mar 2019
Resigned 24 Jan 2024

NAPIER, Carlton Hugh, Mr(Bishop)

Resigned
Hungerhill Road, NottinghamNG3 4NB
Born November 1959
Director
Appointed 28 Dec 2018
Resigned 19 Mar 2019

WALLACE, Bettina Lorraine

Resigned
Hungerhill Road, NottinghamNG3 4NB
Born June 1953
Director
Appointed 07 Mar 2019
Resigned 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 April 2017
NEWINCIncorporation