Company NamePatacc
Company StatusActive
Company Number06074607
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2007(17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Maame Wirekoa Duodu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(4 years after company formation)
Appointment Duration13 years, 3 months
RoleNurse
Country of ResidenceEngland
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Mary Efua Sey Koi-Larbi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGhanaian
StatusCurrent
Appointed23 January 2015(7 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Secretary NameMrs Mary Efua Sey Koi-Larbi
StatusCurrent
Appointed23 January 2015(7 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Secretary NameMs Dina Ekua Koba Quagraine
StatusCurrent
Appointed12 November 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameRev John Danso
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Mary Efua Sey Koi Larbi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGhanaian
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCapacity Building Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Lower Meadow
Harlow
Essex
CM18 7RD
Director NameMargaret Lumu
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCommunity Development Director
Correspondence Address262 Moorfield
Harlow
Essex
CM18 7QW
Secretary NameMrs Mary Efua Sey Koi Larbi
NationalityGhanaian
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleProjects Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address11 Lower Meadow
Harlow
Essex
CM18 7RD
Director NameMr Michael Koi-Larbi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Secretary NameMr Michael Koi-Larbi
StatusResigned
Appointed23 August 2010(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 February 2011)
RoleCompany Director
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Secretary NameMr Michael Koi-Larbi
StatusResigned
Appointed23 August 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2015)
RoleCompany Director
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Secretary NameMr Stephen Ghansah
StatusResigned
Appointed09 February 2011(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.patacc.com
Telephone01279 457540
Telephone regionBishops Stortford

Location

Registered Address2 Wych Elm
Harlow
Essex
CM20 1QP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,893
Net Worth£993
Cash£2
Current Liabilities£2,710

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

23 April 2024Micro company accounts made up to 30 April 2023 (2 pages)
4 January 2024Secretary's details changed for Ms Dina Ekua Koba Quagraine on 4 January 2024 (1 page)
15 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
4 October 2022Appointment of Reverend John Danso as a director on 1 October 2022 (2 pages)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
17 May 2022Compulsory strike-off action has been discontinued (1 page)
14 May 2022Micro company accounts made up to 30 April 2021 (2 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
15 November 2021Appointment of Ms Dina Ekua Koba Quagraine as a secretary on 12 November 2021 (2 pages)
26 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (2 pages)
16 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 27 April 2016 no member list (3 pages)
28 April 2016Annual return made up to 27 April 2016 no member list (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
5 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Termination of appointment of Michael Koi-Larbi as a director on 23 January 2015 (1 page)
27 January 2015Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary (2 pages)
27 January 2015Appointment of Mrs Mary Efua Sey Koi-Larbi as a director on 23 January 2015 (2 pages)
27 January 2015Termination of appointment of Michael Koi-Larbi as a secretary on 23 January 2015 (1 page)
27 January 2015Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary on 23 January 2015 (2 pages)
27 January 2015Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary (2 pages)
27 January 2015Appointment of Mrs Mary Efua Sey Koi-Larbi as a secretary on 23 January 2015 (2 pages)
27 January 2015Termination of appointment of Michael Koi-Larbi as a director on 23 January 2015 (1 page)
27 January 2015Termination of appointment of Michael Koi-Larbi as a secretary on 23 January 2015 (1 page)
27 January 2015Appointment of Mrs Mary Efua Sey Koi-Larbi as a director on 23 January 2015 (2 pages)
26 February 2014Annual return made up to 30 January 2014 no member list (3 pages)
26 February 2014Annual return made up to 30 January 2014 no member list (3 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
13 February 2013Annual return made up to 30 January 2013 no member list (3 pages)
13 February 2013Annual return made up to 30 January 2013 no member list (3 pages)
13 February 2013Termination of appointment of Stephen Ghansah as a secretary (1 page)
13 February 2013Termination of appointment of Stephen Ghansah as a secretary (1 page)
16 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
2 April 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
2 April 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
7 March 2012Annual return made up to 30 January 2012 no member list (3 pages)
7 March 2012Annual return made up to 30 January 2012 no member list (3 pages)
23 July 2011Appointment of Mr Stephen Ghansah as a secretary (1 page)
23 July 2011Appointment of Mrs Maame Wirekoa Duodu as a director (2 pages)
23 July 2011Termination of appointment of Michael Koi-Larbi as a secretary (1 page)
23 July 2011Termination of appointment of Michael Koi-Larbi as a secretary (1 page)
23 July 2011Appointment of Mrs Maame Wirekoa Duodu as a director (2 pages)
23 July 2011Appointment of Mr Stephen Ghansah as a secretary (1 page)
2 February 2011Appointment of Mr Michael Koi-Larbi as a director (2 pages)
2 February 2011Appointment of Mr Michael Koi-Larbi as a secretary (1 page)
2 February 2011Annual return made up to 30 January 2011 no member list (3 pages)
2 February 2011Appointment of Mr Michael Koi-Larbi as a director (2 pages)
2 February 2011Appointment of Mr Michael Koi-Larbi as a secretary (1 page)
2 February 2011Appointment of Mr Michael Koi-Larbi as a secretary (1 page)
2 February 2011Appointment of Mr Michael Koi-Larbi as a secretary (1 page)
2 February 2011Annual return made up to 30 January 2011 no member list (3 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
26 January 2011Termination of appointment of Mary Koi Larbi as a director (1 page)
26 January 2011Termination of appointment of Mary Koi Larbi as a secretary (1 page)
26 January 2011Termination of appointment of Mary Koi Larbi as a secretary (1 page)
26 January 2011Termination of appointment of Mary Koi Larbi as a director (1 page)
10 March 2010Annual return made up to 30 January 2010 no member list (2 pages)
10 March 2010Annual return made up to 30 January 2010 no member list (2 pages)
10 March 2010Director's details changed for Mrs Mary Efua Sey Koi Larbi on 13 November 2009 (2 pages)
10 March 2010Director's details changed for Mrs Mary Efua Sey Koi Larbi on 13 November 2009 (2 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
20 April 2009Annual return made up to 30/01/09 (2 pages)
20 April 2009Annual return made up to 30/01/09 (2 pages)
20 April 2009Appointment terminated director margaret lumu (1 page)
20 April 2009Appointment terminated director margaret lumu (1 page)
21 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
21 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
25 March 2008Annual return made up to 30/01/08 (2 pages)
25 March 2008Annual return made up to 30/01/08 (2 pages)
21 March 2008Registered office changed on 21/03/2008 from 2 wych elm harlow essex CM20 1QP england (1 page)
21 March 2008Director and secretary's change of particulars / mary iloi larbi / 17/03/2008 (2 pages)
21 March 2008Director and secretary's change of particulars / mary iloi larbi / 17/03/2008 (2 pages)
21 March 2008Registered office changed on 21/03/2008 from 2 wych elm harlow essex CM20 1QP england (1 page)
17 March 2008Registered office changed on 17/03/2008 from 11 lower meadow harlow essex CM18 7RD (1 page)
17 March 2008Registered office changed on 17/03/2008 from 11 lower meadow harlow essex CM18 7RD (1 page)
27 February 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
27 February 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
27 February 2007Registered office changed on 27/02/07 from: 118-120 london road mitcham surrey CR4 3LB (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 118-120 london road mitcham surrey CR4 3LB (1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
30 January 2007Incorporation (18 pages)
30 January 2007Incorporation (18 pages)