MALCOLM X COMMUNITY CENTRE LTD. - ST.PAULS


Company Profile Company Filings

Overview

MALCOLM X COMMUNITY CENTRE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST.PAULS and has the status: Active.
MALCOLM X COMMUNITY CENTRE LTD. was incorporated 31 years ago on 09/06/1992 and has the registered number: 02721741. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2023.

MALCOLM X COMMUNITY CENTRE LTD. - ST.PAULS

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 30/03/2022 30/12/2023

Registered Office

THE MALCOLM X CENTRE
ST.PAULS
BRISTOL
BS2 8YH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS NARDIA FERGUSON Mar 1980 British Director 2022-10-11 CURRENT
MR BARRINGTON CHAMBERS Dec 1968 Jamaican Director 2021-04-20 CURRENT
MR KEYANE NWAKALO-ALLMAN Jun 1999 British Director 2021-04-20 CURRENT
JADE ROYAL Jan 1984 British Director 2018-09-26 CURRENT
MR JAMES TAYLOR Apr 1961 British Director 2022-10-11 CURRENT
OLUWATOSIN SHITTU Apr 1982 Nigerian,British,Italian Director 2018-09-26 CURRENT
MR DELANO GOURNET-MOORE Jul 1993 British Director 2017-07-19 UNTIL 2018-03-24 RESIGNED
HARWELL ANTHONY HEWITT Nov 1958 British Director 1994-12-12 UNTIL 1996-12-01 RESIGNED
MRS CARMEN GAYLE Sep 1950 British Director 2009-03-23 UNTIL 2013-01-01 RESIGNED
MR MELFORD EVERTON GARDENER Feb 1955 British Director 2002-06-18 UNTIL 2003-11-18 RESIGNED
MS JUDE ELLYSON Jun 1955 British Director 1992-06-29 UNTIL 1994-12-12 RESIGNED
MR MADU MOYENDA ELLIS Feb 1959 British Director 2017-01-10 UNTIL 2021-09-09 RESIGNED
MS MAUREEN DURRANT May 1955 Director 1992-06-29 UNTIL 1994-01-31 RESIGNED
MS BIANCA DENECIA CAROLINE DURRANT Oct 1979 British Director 2013-01-01 UNTIL 2014-08-04 RESIGNED
MRS VALERIE DAVIS Apr 1953 West Indian Director 1992-06-29 UNTIL 1998-10-26 RESIGNED
CLIFTON DEPASS Dec 1952 Jamican Director 1992-06-29 UNTIL 1994-01-31 RESIGNED
MR KEV DINNALL Sep 1978 British Director 2013-01-01 UNTIL 2016-01-13 RESIGNED
MR DAVID DRAVIE JOHN Oct 1960 British Director 2008-01-10 UNTIL 2010-11-11 RESIGNED
MS JOAN FIELD-THORNE NERINE FIELD-THORNE Jan 1958 Jamaican Director 2016-01-29 UNTIL 2019-09-23 RESIGNED
MR JULIAN DAVIS Secretary 2013-01-01 UNTIL 2013-04-01 RESIGNED
MS MAUREEN DURRANT May 1955 Secretary 1992-06-29 UNTIL 1996-12-01 RESIGNED
MS SAUDA NJEMILE KYALAMBUKA Secretary 2015-12-07 UNTIL 2018-03-24 RESIGNED
MISS GLENORA DONNA PINNOCK Secretary 2019-09-23 UNTIL 2021-11-02 RESIGNED
MS. GLENORA VINIESE PINNOCK Secretary 2018-03-24 UNTIL 2019-09-23 RESIGNED
MS SANDRA ROWE Secretary 2009-10-26 UNTIL 2013-01-01 RESIGNED
DR HAROON SAAD Mar 1951 British Secretary 1992-06-09 UNTIL 1994-01-31 RESIGNED
MRS CARMEN GAYLE Sep 1950 British Secretary 2004-05-06 UNTIL 2009-10-26 RESIGNED
JAMIE TAYLOR Apr 1960 Secretary 1996-12-05 UNTIL 2002-06-18 RESIGNED
MR JAGUN AKINSHEGUN Jul 1960 Jamaican Director 2018-09-26 UNTIL 2021-01-22 RESIGNED
MRS PRINCESS CAMPBELL Jul 1939 Bristish Director 2008-01-23 UNTIL 2012-11-27 RESIGNED
MR ERROL ANTHONY CAMPBELL Oct 1955 British Director 2013-01-01 UNTIL 2016-02-22 RESIGNED
MS GRASSARAH BURRELL May 1958 British Director 1992-06-29 UNTIL 1994-12-12 RESIGNED
MRS LISA BLACKWOOD Jun 1967 British Director 2011-03-17 UNTIL 2012-11-27 RESIGNED
MR KWAME MEKONON BENIN Sep 1951 British Director 2009-03-23 UNTIL 2013-07-03 RESIGNED
MISS LINDA JOAN BELL Nov 1947 British Director 2010-03-11 UNTIL 2013-01-01 RESIGNED
LLOYD ANTHONY BECKFORD Apr 1960 Jamaican Director 2000-05-30 UNTIL 2002-06-18 RESIGNED
RAS KUDYAURU CHINANGWA Aug 1951 British Director 1992-06-29 UNTIL 2003-01-23 RESIGNED
MS HILARY BANKS Apr 1952 British Director 2012-11-27 UNTIL 2016-01-14 RESIGNED
MR XAVIER ANDERSON Oct 1990 British Director 2021-04-20 UNTIL 2022-12-06 RESIGNED
MRS PRIMROSE GRANVILLE-MCINTOSH Jan 1969 British Director 2017-07-19 UNTIL 2021-11-02 RESIGNED
MS NWANYI ADUKE Aug 1959 British Director 2002-06-18 UNTIL 2004-05-06 RESIGNED
BERRENGA BANDELE Dec 1944 British Director 1995-11-30 UNTIL 2004-05-06 RESIGNED
MS AMIRAH COLE Feb 1966 British Director 2015-04-30 UNTIL 2017-08-31 RESIGNED
MR ERROL ANTHONY CAMPBELL Oct 1955 British Director 2015-04-30 UNTIL 2016-07-19 RESIGNED
DELROY DANIELS Dec 1951 Jamican Director 1992-06-29 UNTIL 1994-01-31 RESIGNED
DERRICK JOHNSON Sep 1958 British Director 1992-06-09 UNTIL 1994-01-31 RESIGNED
DR ABIOSEH SAELEY JOHNSON May 1957 British Director 2004-05-06 UNTIL 2011-03-17 RESIGNED
KASHOPE JARRETT May 1959 Sierra Leonean Director 2008-01-01 UNTIL 2012-11-27 RESIGNED
MS ELAINE MARCIA KING Feb 1955 British Director 1996-12-05 UNTIL 1999-10-25 RESIGNED
MS AMIRAH COLE Feb 1966 British Director 2012-11-27 UNTIL 2014-07-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL LAW CENTRE BRISTOL ENGLAND Active SMALL 69102 - Solicitors
NEWHAM TRAINING AND EDUCATION CENTRE LONDON ... FULL 85100 - Pre-primary education
SOCIAL ENTERPRISE WORKS C.I.C. BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SILAI FOR SKILLS BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PHOENIX SOCIAL ENTERPRISE LIMITED BRISTOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EAST LONDON COMMUNITY LAW SERVICE LONDON Active TOTAL EXEMPTION FULL 69102 - Solicitors
NEWTEC SERVICES LTD Dissolved... DORMANT 99999 - Dormant Company
ST WERBURGHS COMMUNITY ASSOCIATION BRISTOL Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ST. PAULS ADVICE CENTRE BRISTOL Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LONDON REBUILDING SOCIETY GUARANTEE COMPANY LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
JAMAFRIQUE SOCIAL CLUB LTD AVON Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ST PAULS COMMUNITY PARTNERSHIP BRISTOL Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
KHAAS BRISTOL Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FULL CIRCLE DOCKLANDS LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 93110 - Operation of sports facilities
CROSS KEYS COMMUNITY LODGE C.I.C. BRISTOL ENGLAND Dissolved... MICRO ENTITY 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
PLAY WOODEN CIC BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 31010 - Manufacture of office and shop furniture
CHANGING YOUR MINDSET LTD BRISTOL UNITED KINGDOM Dissolved... MICRO ENTITY 85600 - Educational support services
FRIENDS OF CASWELL THOMPSON C.I.C. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
PUSHDAT PRODUCTIONS LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 59112 - Video production activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MYSPACE AFTER SCHOOL CLUB LTD BRISTOL ENGLAND Active DORMANT 85600 - Educational support services
SECOND CHANCE ENTERTAINMENT 2019 CIC BRISTOL ENGLAND Active DORMANT 59200 - Sound recording and music publishing activities
MILLPOND CARE LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
MILLPOND HOUSING LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation