Company NameKarten Network
Company StatusActive
Company Number04584819
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2002(21 years, 5 months ago)
Previous NameKarten Network Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRohan James Slaughter
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(10 years, 5 months after company formation)
Appointment Duration11 years
RoleEducation Manager Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Director NameMr David Alan Finch
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Director NameMr Robert Alexander Boyce
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleHead Of Training
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameMr Massimiliano Bianconi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed04 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleDigital Engagement Lead
Country of ResidenceEngland
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Director NameMr Paul John Doyle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleAssistive Technologist
Country of ResidenceEngland
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Director NameMr David Webster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Director NameMs Emma Stewart
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2023(20 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Director NameMs Julie Linda Moores
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2023(20 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Director NameMs Samantha Haddock
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2023(20 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleWorks Manager
Country of ResidenceNorthern Ireland
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Director NameMs Joanne Rees-Proud
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(20 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RolePrincipal
Country of ResidenceEngland
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Director NameAnn Aspinall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleIct Service Development Manage
Correspondence Address36 Lypiatt View
Bussage
Stroud
Gloucestershire
GL6 8DA
Wales
Director NamePaul Urquhart Henderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleManager Rnib
Correspondence Address32-34 Roseburn Street
Edinburgh
Midlothian
EH12 5PR
Scotland
Director NameDr Graham Kenneth Jowett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressTreloar Lodge, Treloar College
London Road, Holybourne
Alton
Hampshire
GU34 4GL
Director NameAnnette Lowe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCenter Manager
Correspondence Address44 Tor Rise
Matlock
Derbyshire
DE4 3DL
Director NameMr Timothy Montagu Simon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NamePhilip Charles Bartley
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Lower Wyke Green
Bradford
BD12 9AD
Secretary NamePeter Clay
NationalityBritish
StatusResigned
Appointed16 December 2004(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 March 2005)
RoleCompany Director
Correspondence AddressBrackendale Birkenholme Close
Headley Down
Hampshire
GU35 8HJ
Director NameSamantha Bendall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressFlat 1 Royston Lodge
178 Effra Road Wimbledon
London
SW19 8PZ
Director NameDavid Anthony Robson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2006)
RoleAccountant
Correspondence Address96 Brook Street
Wymeswold
Loughborough
Leicestershire
LE12 6TU
Director NameDavid John Shallish
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Primrose Street
Tonypandy
Mid Glamorgan
CF40 1BJ
Wales
Director NameMr David Fullerton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 February 2016)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address88 Roberts Road
Barton Stacey
Winchester
Hampshire
SO21 3RU
Director NameMrs Mubina Asaria
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2016)
RoleVle Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Elm Park Road
Pinner
Middx
HA5 3LE
Director NameKatherine Gascoyne
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 2011)
RoleKt Training Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts 1a Bradstocks Way
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4BY
Director NameChristine Ann Price
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 April 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Chapel Street
New Houghton
Mansfield
Notts
NG19 8TY
Director NameDr Dawn Elizabeth Green
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2015)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressLandmarks Upper Mill Farm
Creswell
Worksop
Nottinghamshire
S80 4HP
Director NameMelody Ann Mew
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2013)
RoleManager - Charity
Country of ResidenceUnited Kingdom
Correspondence AddressEnham Place
Enham Alamein
Andover
Hampshire
SP11 6JS
Director NameMatthew Jodie Kayne
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaurice & Vivienne Wohl Campus 221 Golders Green R
Golders Green
London
NW11 9DQ
Director NameJoel Adam Elias
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 February 2016)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaurice & Vivienne Wohl Campus 221 Golders Green R
Golders Green
London
NW11 9DQ
Director NameMr Arwyn Elis Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Director NameMr Joseph Cash
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2016(13 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Alexandra Gardens
Belfast
County Antrim
BT15 3LJ
Northern Ireland
Director NameMrs Victoria Louise Myko
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2016(13 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 February 2022)
RoleAssistant Principal
Country of ResidenceUnited Kingdom
Correspondence Address47 Barrow Road
Quorn
Loughborough
Leicestershire
LE12 8DH
Director NameMrs Sandi Esther Wassmer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2019)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Sandringham Gardens
London
N12 0NX
Secretary NameMrs Angela Reeve
StatusResigned
Appointed23 October 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameMr Arwyn Jones
StatusResigned
Appointed01 January 2020(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressKarten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
Secretary NameRoffe Swayne Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2005(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 July 2017)
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ

Contact

Websitekarten-network.org.uk
Telephone07 821723941
Telephone regionMobile

Location

Registered AddressKarten Network C/O The Ian Karten Charitable Trust Karten Network C/O The Ian Karten Charitable Trust
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Cash£23,235
Current Liabilities£23,235

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2017Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 31-33 College Road Harrow Middlesex HA1 1EJ on 14 November 2017 (1 page)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
14 November 2017Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
14 November 2017Appointment of Mrs Angela Hobbs as a secretary on 23 October 2017 (2 pages)
6 November 2017Termination of appointment of Roffe Swayne Secretaries Limited as a secretary on 17 July 2017 (1 page)
16 May 2017Termination of appointment of Christine Ann Price as a director on 21 April 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 January 2017Confirmation statement made on 7 November 2016 with updates (4 pages)
31 August 2016Appointment of Mr Joseph Cash as a director on 18 February 2016 (2 pages)
3 August 2016Termination of appointment of Mubina Asaria as a director on 31 March 2016 (1 page)
3 August 2016Termination of appointment of Joel Adam Elias as a director on 18 February 2016 (1 page)
27 July 2016Appointment of Mrs Sandi Esther Wassmer as a director on 21 July 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 March 2016Appointment of Mrs Victoria Louise Myko as a director on 18 February 2016 (2 pages)
24 February 2016Termination of appointment of David Fullerton as a director on 18 February 2016 (1 page)
19 January 2016Annual return made up to 7 November 2015 no member list (10 pages)
19 January 2016Director's details changed for Rohan James Slaughter on 28 August 2015 (2 pages)
11 November 2015Termination of appointment of Dawn Elizabeth Green as a director on 15 October 2015 (1 page)
21 August 2015Appointment of Arwyn Elis Jones as a director on 23 July 2015 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 January 2015Annual return made up to 7 November 2014 no member list (10 pages)
5 January 2015Annual return made up to 7 November 2014 no member list (10 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 December 2013Annual return made up to 7 November 2013 no member list (10 pages)
12 December 2013Annual return made up to 7 November 2013 no member list (10 pages)
24 May 2013Appointment of Rohan James Slaughter as a director (2 pages)
8 March 2013Termination of appointment of Melody Mew as a director (1 page)
14 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 January 2013Termination of appointment of Graham Jowett as a director (1 page)
15 January 2013Annual return made up to 7 November 2012 no member list (10 pages)
15 January 2013Annual return made up to 7 November 2012 no member list (10 pages)
28 February 2012Appointment of Matthew Jodie Kayne as a director (3 pages)
28 February 2012Appointment of Joel Adam Elias as a director (3 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 December 2011Director's details changed for Mr Timothy Montagu Simon on 7 November 2011 (2 pages)
13 December 2011Annual return made up to 7 November 2011 no member list (9 pages)
13 December 2011Annual return made up to 7 November 2011 no member list (9 pages)
13 December 2011Director's details changed for Mr Timothy Montagu Simon on 7 November 2011 (2 pages)
17 October 2011Appointment of Dr Dawn Elizabeth Green as a director (3 pages)
17 October 2011Appointment of Melody Ann Mew as a director (3 pages)
14 October 2011Termination of appointment of Katherine Gascoyne as a director (2 pages)
20 September 2011Appointment of Dr Dawn Elizabeth Green as a director (2 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 November 2010Annual return made up to 7 November 2010 (18 pages)
29 November 2010Annual return made up to 7 November 2010 (18 pages)
30 September 2010Termination of appointment of David Shallish as a director (1 page)
19 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 December 2009Director's details changed for Mrs Mubina Asaria on 7 November 2009 (2 pages)
4 December 2009Director's details changed for Mrs Mubina Asaria on 7 November 2009 (2 pages)
4 December 2009Director's details changed for Katherine Gascoyne on 7 November 2009 (2 pages)
4 December 2009Secretary's details changed for Roffe Swayne Secretaries Limited on 7 November 2009 (2 pages)
4 December 2009Director's details changed for David Fullerton on 7 November 2009 (2 pages)
4 December 2009Secretary's details changed for Roffe Swayne Secretaries Limited on 7 November 2009 (2 pages)
4 December 2009Annual return made up to 7 November 2009 no member list (6 pages)
4 December 2009Director's details changed for Dr Graham Kenneth Jowett on 7 November 2009 (2 pages)
4 December 2009Director's details changed for Christine Ann Price on 7 November 2009 (2 pages)
4 December 2009Director's details changed for Christine Ann Price on 7 November 2009 (2 pages)
4 December 2009Annual return made up to 7 November 2009 no member list (6 pages)
4 December 2009Director's details changed for Dr Graham Kenneth Jowett on 7 November 2009 (2 pages)
4 December 2009Director's details changed for David Fullerton on 7 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Timothy Montagu Simon on 7 November 2009 (2 pages)
4 December 2009Director's details changed for David John Shallish on 7 November 2009 (2 pages)
4 December 2009Director's details changed for Katherine Gascoyne on 7 November 2009 (2 pages)
4 December 2009Director's details changed for David John Shallish on 7 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Timothy Montagu Simon on 7 November 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 December 2008Annual return made up to 07/11/08 (7 pages)
5 December 2008Director appointed christine ann price (2 pages)
5 December 2008Director appointed katherine gascoyne (2 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 December 2007Annual return made up to 07/11/07 (2 pages)
29 November 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
3 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
22 January 2007Annual return made up to 07/11/06 (2 pages)
22 January 2007Director resigned (1 page)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 January 2006Annual return made up to 07/11/05 (5 pages)
13 July 2005Director's particulars changed (1 page)
8 July 2005Annual return made up to 07/11/04 (4 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
10 May 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
11 March 2005Registered office changed on 11/03/05 from: treloar college holybourne alton hampshire GU34 4EN (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
9 February 2005Total exemption full accounts made up to 30 November 2003 (8 pages)
8 February 2005New secretary appointed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
5 December 2003Annual return made up to 07/11/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 November 2002Incorporation (24 pages)