Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
African Caribbean Heritage Centre
African Caribbean Heritage Centre is an active company incorporated on 18 April 2015 with the registered office located in Liverpool, Merseyside. African Caribbean Heritage Centre was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09549163
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated
18 April 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1653 days
Dated
17 April 2020
(5 years ago)
Next confirmation dated
17 April 2021
Was due on
1 May 2021
(4 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1654 days
For period
1 May
⟶
30 Apr 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2020
Was due on
30 April 2021
(4 years ago)
Learn more about African Caribbean Heritage Centre
Contact
Update Details
Address
37 Pomfret Street
Liverpool
Merseyside
L8 8ND
Same address for the past
9 years
Companies in L8 8ND
Telephone
01512865045
Email
Available in Endole App
Website
Friendsofthecaribbeabliverpool.volasite.com
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Barbara ANN Fitzgerald
Director • Secretary • Retired • British • Lives in UK • Born in Nov 1945
Ms Pamella Grey
Director • Retired • Jamaican • Lives in UK • Born in Apr 1951
Jacqueline Fray
Director • Unemployed • British • Lives in England • Born in Oct 1963
Idris Oluwatoyin Omobola Oshinibosi
Director • Local Government • British • Lives in UK • Born in Oct 1966
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
South Central Community Transport Limited
Idris Oluwatoyin Omobola Oshinibosi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
30 Apr 2019
For period
30 Apr
⟶
30 Apr 2019
Traded for
12 months
Cash in Bank
£5.05K
Increased by £130 (+3%)
Turnover
£1.69K
Increased by £1.69K (%)
Employees
Unreported
Same as previous period
Total Assets
£5.05K
Increased by £130 (+3%)
Total Liabilities
-£1.74K
Increased by £1.06K (+157%)
Net Assets
£3.31K
Decreased by £930 (-22%)
Debt Ratio (%)
34%
Increased by 20.66% (+150%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 17 Aug 2021
Compulsory Gazette Notice
4 Years Ago on 6 Jul 2021
Confirmation Submitted
5 Years Ago on 14 Jul 2020
Full Accounts Submitted
5 Years Ago on 19 Dec 2019
Robert Gallagher Resigned
6 Years Ago on 27 Jul 2019
Kerry Nugent Resigned
6 Years Ago on 21 Jul 2019
Hilary Elizabeth Williams Resigned
6 Years Ago on 16 Jul 2019
Confirmation Submitted
6 Years Ago on 16 Jul 2019
Full Accounts Submitted
6 Years Ago on 23 Apr 2019
Tracey Anne Hylton Resigned
6 Years Ago on 8 Jan 2019
Get Alerts
Get Credit Report
Discover African Caribbean Heritage Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 17 Aug 2021
First Gazette notice for compulsory strike-off
Submitted on 6 Jul 2021
Confirmation statement made on 17 April 2020 with no updates
Submitted on 14 Jul 2020
Total exemption full accounts made up to 30 April 2019
Submitted on 19 Dec 2019
Termination of appointment of Robert Gallagher as a director on 27 July 2019
Submitted on 11 Aug 2019
Termination of appointment of Kerry Nugent as a director on 21 July 2019
Submitted on 21 Jul 2019
Confirmation statement made on 17 April 2019 with no updates
Submitted on 16 Jul 2019
Termination of appointment of Hilary Elizabeth Williams as a director on 16 July 2019
Submitted on 16 Jul 2019
Total exemption full accounts made up to 30 April 2018
Submitted on 23 Apr 2019
Appointment of Ms Kerry Nugent as a director on 31 October 2018
Submitted on 21 Mar 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs