Background WavePink WaveYellow Wave

BLACK ANTI-RACISM COMMUNITY ORGANISATION C.I.C. (13331370)

BLACK ANTI-RACISM COMMUNITY ORGANISATION C.I.C. (13331370) is an active UK company. incorporated on 13 April 2021. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. BLACK ANTI-RACISM COMMUNITY ORGANISATION C.I.C. has been registered for 4 years. Current directors include CRAWFORD, Vannessa Hilary, JOHNSTON, Bol Donald, MEE, Jacob Robert and 2 others.

Company Number
13331370
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 2021
Age
4 years
Address
The Actors, Brighton, BN2 1RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CRAWFORD, Vannessa Hilary, JOHNSTON, Bol Donald, MEE, Jacob Robert, SUDELL, Joseph Patrick, WHILBY, Annie Elizabeth
SIC Codes
70210, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK ANTI-RACISM COMMUNITY ORGANISATION C.I.C.

BLACK ANTI-RACISM COMMUNITY ORGANISATION C.I.C. is an active company incorporated on 13 April 2021 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. BLACK ANTI-RACISM COMMUNITY ORGANISATION C.I.C. was registered 4 years ago.(SIC: 70210, 70229)

Status

active

Active since 4 years ago

Company No

13331370

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 13 April 2021

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 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

The Actors 4 Princes Street Brighton, BN2 1RD,

Previous Addresses

PO Box BN2 1rd the Actor's 4 Prince's St, Kemptown, Brighton the Actor's, 4 Prince's St BN2 1rd Brighton East Sussex BN2 1rd England
From: 25 January 2024To: 2 December 2025
15 Phoenix Way Southwick Brighton BN42 4HQ England
From: 13 April 2021To: 25 January 2024
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CRAWFORD, Vannessa Hilary

Active
Gordon Avenue, Shoreham-By-SeaBN43 6WH
Born December 1963
Director
Appointed 04 Feb 2022

JOHNSTON, Bol Donald

Active
4 Princes Street, BrightonBN2 1RD
Born August 1984
Director
Appointed 13 Apr 2021

MEE, Jacob Robert

Active
4 Princes Street, BrightonBN2 1RD
Born November 1994
Director
Appointed 10 Sept 2024

SUDELL, Joseph Patrick

Active
4 Princes Street, BrightonBN2 1RD
Born April 1987
Director
Appointed 10 Sept 2024

WHILBY, Annie Elizabeth

Active
4 Princes Street, BrightonBN2 1RD
Born March 1992
Director
Appointed 04 Feb 2022

BAIDEN-AMISSAH, John Jay Paa Kweku

Resigned
4 Princes Street, BrightonBN2 1RD
Born January 1974
Director
Appointed 10 Sept 2024
Resigned 01 Dec 2025

BROWN, Robert Joseph

Resigned
Phoenix Way, BrightonBN42 4HQ
Born November 1990
Director
Appointed 04 Feb 2022
Resigned 28 Apr 2022

BUGGY, Christina

Resigned
4 Princes Street, BrightonBN2 1RD
Born January 1973
Director
Appointed 02 Sept 2024
Resigned 01 Dec 2025

OKORONKWO, Brendan Onyekachi

Resigned
4 Princes Street, BrightonBN2 1RD
Born July 1991
Director
Appointed 02 Sept 2024
Resigned 29 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Robert Joseph Brown

Ceased
Montpelier Place, BrightonBN1 3BF
Born November 1990

Nature of Control

Right to appoint and remove directors
Notified 13 Apr 2021
Ceased 28 Apr 2022

Ms Annie Elizabeth Whilby

Active
York Place, BrightonBN1 4LG
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2021

Mr Bol Donald Johnston

Active
4 Princes Street, BrightonBN2 1RD
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2021

Ms Vannessa Crawford

Active
Dean Street, BrightonBN1 3EG
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Incorporation Community Interest Company
13 April 2021
CICINCCICINC