Company NameBHA For Equality
Company StatusActive
Company Number03818058
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 August 1999(24 years, 9 months ago)
Previous NamesBHAF and Black Health Agency

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Kamie Chakib Kitmitto
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBha, C/O Slade & Cooper Ltd. Beehive Mill
Jersey Street, Ancoats
Manchester
M4 6JG
Director NameMiss Francesca Tackie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(15 years, 9 months after company formation)
Appointment Duration9 years
RoleLicenced Insolvency Practitioner
Country of ResidenceEngland
Correspondence AddressBha, C/O Slade & Cooper Ltd. Beehive Mill
Jersey Street, Ancoats
Manchester
M4 6JG
Director NameMrs Safina Nadeem
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBha, C/O Slade & Cooper Ltd. Beehive Mill
Jersey Street, Ancoats
Manchester
M4 6JG
Director NameMr Crispen Samson Sachikonye
Date of BirthMarch 1969 (Born 55 years ago)
NationalityZimbabwean
StatusCurrent
Appointed06 December 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address609 Stretford Road
Manchester
M16 0QA
Director NameMiss Nilam Prinjha
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressBha, C/O Slade & Cooper Ltd. Beehive Mill
Jersey Street, Ancoats
Manchester
M4 6JG
Director NameMs Antemeka Paula Laura Cobham-Wilson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(24 years after company formation)
Appointment Duration8 months, 2 weeks
RoleRace Equality Lead
Country of ResidenceEngland
Correspondence AddressBha, C/O Slade & Cooper Ltd. Beehive Mill
Jersey Street, Ancoats
Manchester
M4 6JG
Director NameNatasha Klymczuk
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(24 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleExecutive Search Director
Country of ResidenceEngland
Correspondence AddressBha, C/O Slade & Cooper Ltd. Beehive Mill
Jersey Street, Ancoats
Manchester
M4 6JG
Director NameTeresa Adesanya
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleHealth Worker
Country of ResidenceEngland
Correspondence AddressFlat 11 28 Alness Road
Manchester
Lancashire
M16 8HR
Director NameCoreen Morris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleHealth Worker
Correspondence Address55 Scarsdale Road
Manchester
Lancashire
M14 5PY
Director NameYen Ly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleProject Manager
Correspondence Address33 Provis Road
Manchester
Lancashire
M21 9EN
Director NameJackie Burton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleAssistant Manager
Correspondence Address14 Blenheim Road
Old Trafford
Manchester
Lancashire
M16 0GH
Director NameChi Man Ko
Date of BirthJuly 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleHiv And Aids Counsellor
Correspondence Address6 Lees Cottages
Horrobin Lane, Turton
Bolton
Lancashire
BL7 0HN
Director NameMs Shamsher Kaur Chohan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleSenior Development Officer
Country of ResidenceEngland
Correspondence Address98 Glen Road
Oadby
Leicester
Leicestershire
LE2 4PG
Director NameLinda Jean Fitzpatrick
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleFinance And Admin Manager
Correspondence Address5 Partridge Close
Congleton
Cheshire
CW12 3FD
Secretary NameAnthony Nixon
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleBusiness Management  Consultant
Correspondence Address7 Flax Close
Haslingden
Rossendale
Lancashire
BB4 4JL
Director NameJean Erica Barrett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 28 September 2001)
RoleFinance Officer
Correspondence Address101 Greenheys Lane West
Hulme
Lancashire
M15 5AX
Director NameDeanne Allen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 03 December 2002)
RoleTraining Coordinator
Correspondence Address24 Stratton Road
Manchester
M16 0BB
Director NameCoren Caines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2005)
RoleDeputy Director Of H R
Correspondence Address10 Hapton Avenue
Stretford
Manchester
Lancashire
M32 8JN
Director NameMs Delana Modure Lawson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address180 - 182 Withington Road
Manchester
M16 8WA
Secretary NameDelana Modupe Lawson
NationalityBritish
StatusResigned
Appointed30 October 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2003)
RoleManager
Correspondence Address180-182 Withington Road
Manchester
M16 8WA
Director NameAnthony Lennox Durrant
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2010)
RoleDir Vol Sector
Country of ResidenceUnited Kingdom
Correspondence Address12 Twining Brook Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PU
Director NameElizabeth Afua Aniteye
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2005)
RoleOccupational Health Adviser
Correspondence Address201 Brantingham Road
Manchester
M21 0TT
Director NameMr Simon Anthony Blake
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat One
36 The Chase
London
SW4 0NH
Director NameEkaete Kym Assiak
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2009)
RoleArea Manager
Correspondence Address5 Bentley Road
Manchester
Lancashire
M21 9WD
Secretary NameProf Joel Richman
NationalityBritish
StatusResigned
Appointed15 February 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2008)
RoleRetired
Correspondence Address28 Catterick Road
Manchester
Lancashire
M20 6HJ
Secretary NameMr Mansoor Shah
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2010)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address1 Highmeadow
Radcliffe
Manchester
Lancashire
M26 1YN
Secretary NameMr Mansoor Shah
NationalityBritish
StatusResigned
Appointed18 September 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2010)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address1 Highmeadow
Radcliffe
Manchester
Lancashire
M26 1YN
Director NameMs Karen Gabay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 2014)
RoleProducer/Journalist
Country of ResidenceEngland
Correspondence Address9 Riva Road
East Didsbury
Manchester
Lancashire
M19 1GP
Director NameMr Roy Jones
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address274 Mottram Road
Stalybridge
Cheshire
SK15 2SU
Director NameMr Neil William McInroy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 October 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDemocracy House 609 Stretford Road
Old Trafford
Manchester
M16 0QA
Director NameMr Ken Roy McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2014)
RoleHead Of Services
Country of ResidenceEngland
Correspondence Address8 Troutbeck Avenue
Ancoats
Manchester
M4 7JG
Director NameMs Sarah Ann Forster
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2016)
RoleOrganisational Development Consultant
Country of ResidenceEngland
Correspondence AddressDemocracy House 609 Stretford Road
Old Trafford
Manchester
M16 0QA
Director NameMs Sharmila Frances Kar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2015)
RoleHead Of Operational Development
Country of ResidenceEngland
Correspondence Address19 Russell Road
Manchester
M16 8DJ
Director NameMs Fareeda Riaz Jaleel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDemocracy House 609 Stretford Road
Old Trafford
Manchester
M16 0QA
Director NameDr Bethan Harries
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 December 2018)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address609 Stretford Road
Manchester
M16 0QA

Contact

Websiteblackhealthagency.org.uk

Location

Registered AddressBha, C/O Slade & Cooper Ltd. Beehive Mill
Jersey Street, Ancoats
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,639,660
Net Worth£486,349
Cash£486,050
Current Liabilities£171,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

10 December 2020Termination of appointment of Anna Victoria Tebay as a director on 9 December 2020 (1 page)
24 November 2020Accounts for a small company made up to 31 March 2020 (37 pages)
22 October 2020Appointment of Miss Nilam Prinjha as a director on 14 October 2020 (2 pages)
22 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
9 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 September 2020Memorandum and Articles of Association (11 pages)
7 October 2019Accounts for a small company made up to 31 March 2019 (34 pages)
10 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 May 2019Registered office address changed from Democracy House 609 Stretford Road Old Trafford Manchester M16 0QA to Aura Business Centres 412 Stretford Road Oldtrafford Manchester M15 4AE on 29 May 2019 (1 page)
15 January 2019Termination of appointment of Richard Turvey as a director on 11 December 2018 (1 page)
15 January 2019Termination of appointment of Bethan Harries as a director on 11 December 2018 (1 page)
31 December 2018Amended full accounts made up to 31 March 2018 (35 pages)
9 December 2018Accounts for a small company made up to 31 March 2018 (35 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
26 March 2018Appointment of Dr Bethan Harries as a director on 6 December 2017 (2 pages)
26 March 2018Appointment of Mr Crispen Samson Sachikonye as a director on 6 December 2017 (2 pages)
26 March 2018Appointment of Mrs Anna Victoria Tebay as a director on 21 February 2018 (2 pages)
20 December 2017Full accounts made up to 31 March 2017 (31 pages)
16 October 2017Termination of appointment of Zorro Jean Munezero Rudasumbwa as a director on 20 September 2017 (1 page)
16 October 2017Termination of appointment of Zorro Jean Munezero Rudasumbwa as a director on 20 September 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 February 2017Appointment of Mr Michael Lal Naraynsingh as a director on 12 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/03/2017
(2 pages)
14 February 2017Appointment of Mr Michael Lal Naraynsingh as a director on 12 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/03/2017
(2 pages)
23 November 2016Full accounts made up to 31 March 2016 (34 pages)
23 November 2016Full accounts made up to 31 March 2016 (34 pages)
31 October 2016Termination of appointment of Neil William Mcinroy as a director on 25 October 2016 (1 page)
31 October 2016Termination of appointment of Francesca Tackie as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Neil William Mcinroy as a director on 25 October 2016 (1 page)
31 October 2016Termination of appointment of Francesca Tackie as a director on 31 October 2016 (1 page)
17 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
17 August 2016Appointment of Mrs Safina Nadeem as a director on 3 June 2016 (2 pages)
17 August 2016Appointment of Ms Francesca Tacki as a director on 29 April 2015 (2 pages)
17 August 2016Appointment of Ms Francesca Tacki as a director on 29 April 2015 (2 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
17 August 2016Appointment of Mrs Safina Nadeem as a director on 3 June 2016 (2 pages)
22 March 2016Termination of appointment of Fareeda Riaz Jaleel as a director on 27 January 2016 (1 page)
22 March 2016Termination of appointment of Sarah Ann Forster as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Sarah Ann Forster as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Fareeda Riaz Jaleel as a director on 27 January 2016 (1 page)
24 November 2015Termination of appointment of Nonkosinami Marureen Ndlovu as a director on 8 November 2015 (1 page)
24 November 2015Termination of appointment of Lina Patel as a director on 8 November 2015 (1 page)
24 November 2015Termination of appointment of Lina Patel as a director on 8 November 2015 (1 page)
24 November 2015Termination of appointment of Nonkosinami Marureen Ndlovu as a director on 8 November 2015 (1 page)
20 November 2015Full accounts made up to 31 March 2015 (25 pages)
20 November 2015Full accounts made up to 31 March 2015 (25 pages)
21 September 2015Annual return made up to 2 August 2015 no member list (7 pages)
21 September 2015Appointment of Ms Francesca Tackie as a director on 29 April 2015 (2 pages)
21 September 2015Annual return made up to 2 August 2015 no member list (7 pages)
21 September 2015Appointment of Ms Francesca Tackie as a director on 29 April 2015 (2 pages)
21 September 2015Annual return made up to 2 August 2015 no member list (7 pages)
28 April 2015Appointment of Dr Kamie Chakib Kitmitto as a director on 12 March 2015 (2 pages)
28 April 2015Appointment of Dr Kamie Chakib Kitmitto as a director on 12 March 2015 (2 pages)
16 April 2015Appointment of Mr Zorro Jean Munezero Rudasumbwa as a director on 12 March 2015 (2 pages)
16 April 2015Appointment of Mr Michael Naraynsingh as a director on 12 March 2015 (2 pages)
16 April 2015Appointment of Mr Zorro Jean Munezero Rudasumbwa as a director on 12 March 2015 (2 pages)
5 February 2015Termination of appointment of Sharmila Frances Kar as a director on 1 January 2015 (1 page)
5 February 2015Termination of appointment of Sharmila Frances Kar as a director on 1 January 2015 (1 page)
5 February 2015Appointment of Mrs Fareeda Riaz Jaleel as a director on 29 October 2014 (2 pages)
5 February 2015Termination of appointment of Sharmila Frances Kar as a director on 1 January 2015 (1 page)
5 February 2015Appointment of Mrs Fareeda Riaz Jaleel as a director on 29 October 2014 (2 pages)
23 October 2014Full accounts made up to 31 March 2014 (30 pages)
23 October 2014Full accounts made up to 31 March 2014 (30 pages)
3 October 2014Termination of appointment of Ken Mcdonald as a director on 30 May 2014 (1 page)
3 October 2014Termination of appointment of Ken Mcdonald as a director on 30 May 2014 (1 page)
5 August 2014Annual return made up to 2 August 2014 no member list (7 pages)
5 August 2014Annual return made up to 2 August 2014 no member list (7 pages)
5 August 2014Annual return made up to 2 August 2014 no member list (7 pages)
9 April 2014Termination of appointment of Claudette Webster as a director (1 page)
9 April 2014Termination of appointment of Claudette Webster as a director (1 page)
2 April 2014Termination of appointment of Valda Swinton as a director (1 page)
2 April 2014Termination of appointment of Karen Gabay as a director (1 page)
2 April 2014Termination of appointment of Valda Swinton as a director (1 page)
2 April 2014Termination of appointment of Karen Gabay as a director (1 page)
6 November 2013Appointment of Ms Sharmila Frances Kar as a director (2 pages)
6 November 2013Appointment of Ms Sharmila Frances Kar as a director (2 pages)
11 October 2013Full accounts made up to 31 March 2013 (29 pages)
11 October 2013Full accounts made up to 31 March 2013 (29 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (10 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (10 pages)
2 August 2013Annual return made up to 2 August 2013 no member list (10 pages)
18 February 2013Appointment of Ms Lina Patel as a director (2 pages)
18 February 2013Appointment of Ms Lina Patel as a director (2 pages)
18 February 2013Appointment of Ms Sarah Ann Forster as a director (2 pages)
18 February 2013Appointment of Ms Sarah Ann Forster as a director (2 pages)
7 November 2012Full accounts made up to 31 March 2012 (27 pages)
7 November 2012Full accounts made up to 31 March 2012 (27 pages)
2 August 2012Annual return made up to 2 August 2012 no member list (8 pages)
2 August 2012Annual return made up to 2 August 2012 no member list (8 pages)
2 August 2012Annual return made up to 2 August 2012 no member list (8 pages)
14 June 2012Appointment of Mr Neil Mcinroy as a director (2 pages)
14 June 2012Appointment of Mr Neil Mcinroy as a director (2 pages)
17 May 2012Appointment of Dr Valda Swinton as a director (2 pages)
17 May 2012Appointment of Dr Valda Swinton as a director (2 pages)
9 May 2012Appointment of Mr Ken Mcdonald as a director (2 pages)
9 May 2012Appointment of Mr Ken Mcdonald as a director (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (25 pages)
4 January 2012Full accounts made up to 31 March 2011 (25 pages)
14 November 2011Termination of appointment of Roy Jones as a director (1 page)
14 November 2011Termination of appointment of Roy Jones as a director (1 page)
8 August 2011Annual return made up to 2 August 2011 no member list (6 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (6 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (6 pages)
21 July 2011Company name changed black health agency\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
21 July 2011NEO1 (2 pages)
21 July 2011Company name changed black health agency\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
21 July 2011NEO1 (2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
(1 page)
5 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
(1 page)
5 July 2011Change of name notice (2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-11
(1 page)
25 May 2011Change of name notice (2 pages)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-11
(1 page)
21 February 2011Termination of appointment of Simon Blake as a director (1 page)
21 February 2011Termination of appointment of Simon Blake as a director (1 page)
7 January 2011Registered office address changed from 464 Chester Road Old Trafford Manchester M16 9HE on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 464 Chester Road Old Trafford Manchester M16 9HE on 7 January 2011 (1 page)
7 January 2011Registered office address changed from , 464 Chester Road, Old Trafford, Manchester, M16 9HE on 7 January 2011 (1 page)
7 January 2011Registered office address changed from , 464 Chester Road, Old Trafford, Manchester, M16 9HE on 7 January 2011 (1 page)
17 November 2010Termination of appointment of Mansoor Shah as a secretary (1 page)
17 November 2010Termination of appointment of Mansoor Shah as a secretary (1 page)
17 November 2010Termination of appointment of Mansoor Shah as a director (1 page)
17 November 2010Termination of appointment of Mansoor Shah as a director (1 page)
17 November 2010Full accounts made up to 31 March 2010 (25 pages)
17 November 2010Full accounts made up to 31 March 2010 (25 pages)
7 September 2010Director's details changed for Mr Roy Jones on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Roy Jones on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Roy Jones on 6 September 2010 (2 pages)
2 August 2010Director's details changed for Mr Richard Turvey on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Simon Anthony Blake on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Mansoor Shah on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Simon Anthony Blake on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Mansoor Shah on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Claudette Beverley Webster on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Claudette Beverley Webster on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 no member list (9 pages)
2 August 2010Director's details changed for Mr Roy Jones on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Richard Turvey on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 no member list (9 pages)
2 August 2010Director's details changed for Mr Richard Turvey on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Claudette Beverley Webster on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Roy Jones on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Mansoor Shah on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Roy Jones on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Simon Anthony Blake on 2 August 2010 (2 pages)
2 August 2010Annual return made up to 2 August 2010 no member list (9 pages)
7 May 2010Termination of appointment of Ekaete Assiak as a director (1 page)
7 May 2010Termination of appointment of Ekaete Assiak as a director (1 page)
3 March 2010Termination of appointment of Anthony Durrant as a director (1 page)
3 March 2010Termination of appointment of Anthony Durrant as a director (1 page)
14 November 2009Full accounts made up to 31 March 2009 (27 pages)
14 November 2009Full accounts made up to 31 March 2009 (27 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
28 August 2009Director appointed karen gabay (1 page)
28 August 2009Annual return made up to 02/08/09 (5 pages)
28 August 2009Director appointed karen gabay (1 page)
28 August 2009Annual return made up to 02/08/09 (5 pages)
27 August 2009Director appointed mr roy jones (1 page)
27 August 2009Director appointed mr roy jones (1 page)
24 November 2008Secretary appointed mr mansoor shah (1 page)
24 November 2008Secretary appointed mr mansoor shah (1 page)
9 October 2008Full accounts made up to 31 March 2008 (30 pages)
9 October 2008Full accounts made up to 31 March 2008 (30 pages)
5 August 2008Director appointed mr richard turvey (1 page)
5 August 2008Director appointed mr richard turvey (1 page)
4 August 2008Annual return made up to 02/08/08 (3 pages)
4 August 2008Annual return made up to 02/08/08 (3 pages)
14 May 2008Appointment terminate, director and secretary joel richman logged form (1 page)
14 May 2008Appointment terminate, director and secretary joel richman logged form (1 page)
18 October 2007Full accounts made up to 31 March 2007 (27 pages)
18 October 2007Full accounts made up to 31 March 2007 (27 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Annual return made up to 02/08/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
18 September 2007Annual return made up to 02/08/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2006Full accounts made up to 31 March 2006 (25 pages)
4 December 2006Full accounts made up to 31 March 2006 (25 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
31 August 2006Annual return made up to 02/08/06 (5 pages)
31 August 2006Annual return made up to 02/08/06 (5 pages)
14 November 2005Full accounts made up to 31 March 2005 (19 pages)
14 November 2005Full accounts made up to 31 March 2005 (19 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Annual return made up to 02/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2005Director resigned (1 page)
25 August 2005Annual return made up to 02/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
3 December 2004Registered office changed on 03/12/04 from: zion community resource centre 339 stretford road hulme manchester M15 4ZY (1 page)
3 December 2004Registered office changed on 03/12/04 from: zion community resource centre, 339 stretford road, hulme, manchester M15 4ZY (1 page)
19 October 2004Full accounts made up to 31 March 2004 (19 pages)
19 October 2004Full accounts made up to 31 March 2004 (19 pages)
26 August 2004Annual return made up to 02/08/04 (6 pages)
26 August 2004Annual return made up to 02/08/04 (6 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
1 September 2003Annual return made up to 02/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 2003Annual return made up to 02/08/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 July 2003Full accounts made up to 31 March 2003 (20 pages)
24 July 2003Full accounts made up to 31 March 2003 (20 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
4 October 2002Full accounts made up to 31 March 2002 (23 pages)
4 October 2002Full accounts made up to 31 March 2002 (23 pages)
28 August 2002Annual return made up to 02/08/02 (6 pages)
28 August 2002Annual return made up to 02/08/02 (6 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
21 August 2001Annual return made up to 02/08/01
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 August 2001Annual return made up to 02/08/01
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
7 June 2001Full accounts made up to 31 March 2001 (18 pages)
7 June 2001Full accounts made up to 31 March 2001 (18 pages)
30 May 2001Registered office changed on 30/05/01 from: zion community health & resource, centre, royce road, manchester, lancashire M15 5TJ (1 page)
30 May 2001Registered office changed on 30/05/01 from: zion community health & resource centre, royce road manchester lancashire M15 5TJ (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2001Company name changed bhaf\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed bhaf\certificate issued on 03/05/01 (2 pages)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Annual return made up to 02/08/00 (6 pages)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Annual return made up to 02/08/00 (6 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
30 May 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
30 May 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
2 August 1999Incorporation (41 pages)
2 August 1999Incorporation (41 pages)