Company NameAfrican Caribbean Achievement Project
Company StatusActive
Company Number03762462
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 April 1999(25 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Claudia McFarlane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address28 Hawes Road
Bradford
West Yorkshire
BD5 9AW
Secretary NameMs Claudia McFarlane
NationalityBritish
StatusCurrent
Appointed03 July 2007(8 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address28 Hawes Road
Bradford
West Yorkshire
BD5 9AW
Director NameMr Samuel Aaron Craig Wyatt
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameMs Ann Marie Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(15 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleMentor Representative
Country of ResidenceEngland
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameDr Asher Sefanit-Wudasee
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameMiss Helen Margaret Moyles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleSwitchboard Operator
Country of ResidenceEngland
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameMs Donna Howells
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleBehavioural Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameBobsie Robinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleLocal Government Officer
Correspondence Address2 Gleneagles Close
Bierley
Bradford
West Yorkshire
BD4 6FB
Director NameRev Gregory Anthony Parry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Leaventhorpe Grove
Thornton
Bradford
West Yorkshire
BD13 3BN
Director NameMrs Veronica Isolyn Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleYouth & Community Worker
Correspondence Address20 Leopold Grove
Chapeltown
Leeds
LS7 4DB
Secretary NameCleveland Washington Bertram
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Stainburn Avenue
Leeds
LS17 6PQ
Director NameDr Michael Patrick Chukwuemeka Enweluzor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNigerian
StatusResigned
Appointed24 January 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2008)
RoleEngineer
Correspondence Address8 Geelong Close
Bradford
West Yorkshire
BD2 1EL
Director NameMrs Kathryn Tola Awe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Ashfield Drive
Bradford
West Yorkshire
BD9 4EN
Secretary NameLorna Forrest
NationalityBritish
StatusResigned
Appointed24 January 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2006)
RoleCompany Director
Correspondence Address22 Kingsdale Drive
Bradford
BD2 4DB
Director NameMiss Savina Forrest
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2011)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address13 Daleside Walk
Bradford
West Yorkshire
BD5 8PP
Director NameMrs Sharon John-Baptiste Thomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2012)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Ramsey Street
Little Horton
Bradford
West Yorkshire
BD5 7NP
Director NameMr Nigel Skinner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(9 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 January 2015)
RoleProduction Planner
Country of ResidenceUnited Kingdom
Correspondence Address48 Summerbridge Crescent
Ecclesshill
Bradford
West Yorkshire
BD10 8BB
Secretary NameMs Jacqueline Claire Hellawell
StatusResigned
Appointed10 December 2011(12 years, 7 months after company formation)
Appointment Duration3 months (resigned 11 March 2012)
RoleCompany Director
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameMiss Jennifer Elizabeth Davis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameMiss Makeda Reid
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2020)
RoleArtist
Country of ResidenceEngland
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameMiss Janice Fontaine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2021)
RoleAlternative Therapist
Country of ResidenceEngland
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameMrs Carol Morris
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2021)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameMr Ben Neale
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2021)
RoleBehavioural Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
Director NameMr Carl Robinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2022)
RoleMusician
Country of ResidenceEngland
Correspondence Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG

Contact

Websiteacap.org.uk

Location

Registered Address17 Claremont
Off Great Horton Road
Bradford West Yorkshire
BD7 1BG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,627
Net Worth£248,198
Current Liabilities£906

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

21 November 2012Delivered on: 23 November 2012
Persons entitled: City of Bradford Metropolitan District Council

Classification: Legal charge
Secured details: £55,000.00 due or to become due from the company to the chargee.
Particulars: Land and premises being 17 claremont bradford west yorkshire.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
23 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
3 November 2020Termination of appointment of Makeda Reid as a director on 7 September 2020 (1 page)
5 February 2020Appointment of Ms Donna Howells as a director on 23 January 2020 (2 pages)
5 February 2020Appointment of Mrs Carol Morris as a director on 23 January 2020 (2 pages)
5 February 2020Appointment of Mr Ben Neale as a director on 23 January 2020 (2 pages)
5 February 2020Appointment of Mr Carl Robinson as a director on 23 January 2020 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 October 2019Termination of appointment of Jennifer Elizabeth Davis as a director on 22 August 2019 (1 page)
28 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
27 June 2017Appointment of Miss Janice Fontaine as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Miss Janice Fontaine as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Miss Helen Margaret Moyles as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Miss Makeda Reid as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Dr Asher Sefanit-Wudasee as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Miss Makeda Reid as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Miss Helen Margaret Moyles as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Dr Asher Sefanit-Wudasee as a director on 22 June 2017 (2 pages)
24 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
24 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
7 January 2016Annual return made up to 14 December 2015 no member list (4 pages)
7 January 2016Annual return made up to 14 December 2015 no member list (4 pages)
7 January 2016Appointment of Ms Ann Marie Smith as a director on 13 January 2015 (2 pages)
7 January 2016Appointment of Ms Ann Marie Smith as a director on 13 January 2015 (2 pages)
6 January 2016Termination of appointment of Nigel Skinner as a director on 13 January 2015 (1 page)
6 January 2016Termination of appointment of Nigel Skinner as a director on 13 January 2015 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
13 January 2015Annual return made up to 14 December 2014 no member list (5 pages)
13 January 2015Annual return made up to 14 December 2014 no member list (5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 December 2013Appointment of Miss Jennifer Elizabeth Davis as a director (2 pages)
19 December 2013Termination of appointment of Sharon John-Baptiste Thomas as a director (1 page)
19 December 2013Termination of appointment of Sharon John-Baptiste Thomas as a director (1 page)
19 December 2013Termination of appointment of Jacqueline Hellawell as a secretary (1 page)
19 December 2013Annual return made up to 14 December 2013 no member list (4 pages)
19 December 2013Annual return made up to 14 December 2013 no member list (4 pages)
19 December 2013Appointment of Mr Samuel Aaron Craig Wyatt as a director (2 pages)
19 December 2013Appointment of Miss Jennifer Elizabeth Davis as a director (2 pages)
19 December 2013Appointment of Mr Samuel Aaron Craig Wyatt as a director (2 pages)
19 December 2013Termination of appointment of Jacqueline Hellawell as a secretary (1 page)
7 January 2013Annual return made up to 14 December 2012 no member list (5 pages)
7 January 2013Annual return made up to 14 December 2012 no member list (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2012Termination of appointment of Savina Forrest as a director (1 page)
24 February 2012Appointment of Ms Jacqueline Claire Hellawell as a secretary (1 page)
24 February 2012Termination of appointment of Savina Forrest as a director (1 page)
24 February 2012Secretary's details changed for Secretary Claudia Mcfarlane on 10 December 2011 (1 page)
24 February 2012Termination of appointment of Savina Forrest as a director (1 page)
24 February 2012Appointment of Ms Jacqueline Claire Hellawell as a secretary (1 page)
24 February 2012Secretary's details changed for Secretary Claudia Mcfarlane on 10 December 2011 (1 page)
24 February 2012Termination of appointment of Savina Forrest as a director (1 page)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 December 2011Annual return made up to 14 December 2011 no member list (6 pages)
14 December 2011Annual return made up to 14 December 2011 no member list (6 pages)
10 June 2011Director's details changed for Nigel Skinner on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Savina Forrest on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 29 April 2011 no member list (6 pages)
10 June 2011Annual return made up to 29 April 2011 no member list (6 pages)
10 June 2011Director's details changed for Sharon John-Baptiste Thomas on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Savina Forrest on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Nigel Skinner on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Sharon John-Baptiste Thomas on 10 June 2011 (2 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
20 May 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
20 September 2010Annual return made up to 30 July 2010 (14 pages)
20 September 2010Annual return made up to 29 April 2010 (14 pages)
20 September 2010Annual return made up to 30 July 2010 (14 pages)
20 September 2010Annual return made up to 29 April 2010 (14 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 June 2009Annual return made up to 29/04/09 (3 pages)
17 June 2009Annual return made up to 29/04/09 (3 pages)
12 December 2008Annual return made up to 29/04/08 (5 pages)
12 December 2008Annual return made up to 29/04/08 (5 pages)
28 July 2008Appointment terminated director michael enweluzor (1 page)
28 July 2008Director appointed nigel skinner (2 pages)
28 July 2008Appointment terminated director michael enweluzor (1 page)
28 July 2008Director appointed nigel skinner (2 pages)
22 July 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
22 July 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
2 June 2008Secretary appointed secretary claudia mcfarlane (1 page)
2 June 2008Director appointed claudia mcfarlane (1 page)
2 June 2008Director appointed claudia mcfarlane (1 page)
2 June 2008Secretary appointed secretary claudia mcfarlane (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 July 2007Annual return made up to 29/04/07 (4 pages)
19 July 2007Annual return made up to 29/04/07 (4 pages)
28 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 June 2006Annual return made up to 29/04/06
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 June 2006Annual return made up to 29/04/06
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
9 May 2005Annual return made up to 29/04/05 (4 pages)
9 May 2005Annual return made up to 29/04/05 (4 pages)
3 February 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
3 February 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
5 July 2004Annual return made up to 29/04/04
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Annual return made up to 29/04/04
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
6 February 2004Partial exemption accounts made up to 31 March 2003 (13 pages)
6 February 2004Partial exemption accounts made up to 31 March 2003 (13 pages)
10 July 2003Annual return made up to 29/04/03 (4 pages)
10 July 2003Annual return made up to 29/04/03 (4 pages)
31 January 2003Partial exemption accounts made up to 31 March 2002 (14 pages)
31 January 2003Partial exemption accounts made up to 31 March 2002 (14 pages)
30 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 2002Full accounts made up to 31 March 2001 (10 pages)
24 January 2002Full accounts made up to 31 March 2001 (10 pages)
11 September 2001Registered office changed on 11/09/01 from: hennymoor house, 7 manor row, bradford, west yorkshire BD1 4PB (1 page)
11 September 2001Registered office changed on 11/09/01 from: hennymoor house, 7 manor row, bradford, west yorkshire BD1 4PB (1 page)
18 June 2001Annual return made up to 29/04/01 (4 pages)
18 June 2001Annual return made up to 29/04/01 (4 pages)
4 December 2000Full accounts made up to 31 March 2000 (9 pages)
4 December 2000Full accounts made up to 31 March 2000 (9 pages)
31 May 2000Annual return made up to 29/04/00
  • 363(287) ‐ Registered office changed on 31/05/00
(4 pages)
31 May 2000Annual return made up to 29/04/00
  • 363(287) ‐ Registered office changed on 31/05/00
(4 pages)
24 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
24 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 April 1999Incorporation (24 pages)
29 April 1999Incorporation (24 pages)