64 Nile Street
London
N1 7SR
Director Name | Mr David Alan Finch |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
Director Name | Mr Robert Alexander Boyce |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Head Of Training |
Country of Residence | United Kingdom |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Director Name | Mr Massimiliano Bianconi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 July 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Digital Engagement Lead |
Country of Residence | England |
Correspondence Address | Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
Director Name | Mr Paul John Doyle |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Assistive Technologist |
Country of Residence | England |
Correspondence Address | Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
Director Name | Mr David Webster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
Director Name | Ms Emma Stewart |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2023(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
Director Name | Ms Julie Linda Moores |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2023(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
Director Name | Ms Samantha Haddock |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2023(20 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Works Manager |
Country of Residence | Northern Ireland |
Correspondence Address | Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
Director Name | Ms Joanne Rees-Proud |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(20 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Principal |
Country of Residence | England |
Correspondence Address | Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
Director Name | Ann Aspinall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Ict Service Development Manage |
Correspondence Address | 36 Lypiatt View Bussage Stroud Gloucestershire GL6 8DA Wales |
Director Name | Paul Urquhart Henderson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Manager Rnib |
Correspondence Address | 32-34 Roseburn Street Edinburgh Midlothian EH12 5PR Scotland |
Director Name | Dr Graham Kenneth Jowett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | Treloar Lodge, Treloar College London Road, Holybourne Alton Hampshire GU34 4GL |
Director Name | Annette Lowe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Center Manager |
Correspondence Address | 44 Tor Rise Matlock Derbyshire DE4 3DL |
Director Name | Mr Timothy Montagu Simon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Secretary Name | Philip Charles Bartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Lower Wyke Green Bradford BD12 9AD |
Secretary Name | Peter Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | Brackendale Birkenholme Close Headley Down Hampshire GU35 8HJ |
Director Name | Samantha Bendall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | Flat 1 Royston Lodge 178 Effra Road Wimbledon London SW19 8PZ |
Director Name | David Anthony Robson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2006) |
Role | Accountant |
Correspondence Address | 96 Brook Street Wymeswold Loughborough Leicestershire LE12 6TU |
Director Name | David John Shallish |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Primrose Street Tonypandy Mid Glamorgan CF40 1BJ Wales |
Director Name | Mr David Fullerton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 February 2016) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 88 Roberts Road Barton Stacey Winchester Hampshire SO21 3RU |
Director Name | Mrs Mubina Asaria |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2016) |
Role | Vle Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elm Park Road Pinner Middx HA5 3LE |
Director Name | Katherine Gascoyne |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2011) |
Role | Kt Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 1a Bradstocks Way Sutton Courtenay Abingdon Oxfordshire OX14 4BY |
Director Name | Christine Ann Price |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 April 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapel Street New Houghton Mansfield Notts NG19 8TY |
Director Name | Dr Dawn Elizabeth Green |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2015) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Landmarks Upper Mill Farm Creswell Worksop Nottinghamshire S80 4HP |
Director Name | Melody Ann Mew |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2013) |
Role | Manager - Charity |
Country of Residence | United Kingdom |
Correspondence Address | Enham Place Enham Alamein Andover Hampshire SP11 6JS |
Director Name | Matthew Jodie Kayne |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maurice & Vivienne Wohl Campus 221 Golders Green R Golders Green London NW11 9DQ |
Director Name | Joel Adam Elias |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 2016) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maurice & Vivienne Wohl Campus 221 Golders Green R Golders Green London NW11 9DQ |
Director Name | Mr Arwyn Elis Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
Director Name | Mr Joseph Cash |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2016(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Alexandra Gardens Belfast County Antrim BT15 3LJ Northern Ireland |
Director Name | Mrs Victoria Louise Myko |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 February 2022) |
Role | Assistant Principal |
Country of Residence | United Kingdom |
Correspondence Address | 47 Barrow Road Quorn Loughborough Leicestershire LE12 8DH |
Director Name | Mrs Sandi Esther Wassmer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 July 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2019) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sandringham Gardens London N12 0NX |
Secretary Name | Mrs Angela Reeve |
---|---|
Status | Resigned |
Appointed | 23 October 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Secretary Name | Mr Arwyn Jones |
---|---|
Status | Resigned |
Appointed | 01 January 2020(17 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
Secretary Name | Roffe Swayne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 July 2017) |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Website | karten-network.org.uk |
---|---|
Telephone | 07 821723941 |
Telephone region | Mobile |
Registered Address | Karten Network C/O The Ian Karten Charitable Trust Karten Network C/O The Ian Karten Charitable Trust 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £23,235 |
Current Liabilities | £23,235 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
14 November 2017 | Registered 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 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
14 November 2017 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
14 November 2017 | Appointment of Mrs Angela Hobbs as a secretary on 23 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Roffe Swayne Secretaries Limited as a secretary on 17 July 2017 (1 page) |
16 May 2017 | Termination of appointment of Christine Ann Price as a director on 21 April 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
31 August 2016 | Appointment of Mr Joseph Cash as a director on 18 February 2016 (2 pages) |
3 August 2016 | Termination of appointment of Mubina Asaria as a director on 31 March 2016 (1 page) |
3 August 2016 | Termination of appointment of Joel Adam Elias as a director on 18 February 2016 (1 page) |
27 July 2016 | Appointment of Mrs Sandi Esther Wassmer as a director on 21 July 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 March 2016 | Appointment of Mrs Victoria Louise Myko as a director on 18 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of David Fullerton as a director on 18 February 2016 (1 page) |
19 January 2016 | Annual return made up to 7 November 2015 no member list (10 pages) |
19 January 2016 | Director's details changed for Rohan James Slaughter on 28 August 2015 (2 pages) |
11 November 2015 | Termination of appointment of Dawn Elizabeth Green as a director on 15 October 2015 (1 page) |
21 August 2015 | Appointment of Arwyn Elis Jones as a director on 23 July 2015 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 January 2015 | Annual return made up to 7 November 2014 no member list (10 pages) |
5 January 2015 | Annual return made up to 7 November 2014 no member list (10 pages) |
2 June 2014 | Resolutions
|
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 December 2013 | Annual return made up to 7 November 2013 no member list (10 pages) |
12 December 2013 | Annual return made up to 7 November 2013 no member list (10 pages) |
24 May 2013 | Appointment of Rohan James Slaughter as a director (2 pages) |
8 March 2013 | Termination of appointment of Melody Mew as a director (1 page) |
14 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 January 2013 | Termination of appointment of Graham Jowett as a director (1 page) |
15 January 2013 | Annual return made up to 7 November 2012 no member list (10 pages) |
15 January 2013 | Annual return made up to 7 November 2012 no member list (10 pages) |
28 February 2012 | Appointment of Matthew Jodie Kayne as a director (3 pages) |
28 February 2012 | Appointment of Joel Adam Elias as a director (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 December 2011 | Director's details changed for Mr Timothy Montagu Simon on 7 November 2011 (2 pages) |
13 December 2011 | Annual return made up to 7 November 2011 no member list (9 pages) |
13 December 2011 | Annual return made up to 7 November 2011 no member list (9 pages) |
13 December 2011 | Director's details changed for Mr Timothy Montagu Simon on 7 November 2011 (2 pages) |
17 October 2011 | Appointment of Dr Dawn Elizabeth Green as a director (3 pages) |
17 October 2011 | Appointment of Melody Ann Mew as a director (3 pages) |
14 October 2011 | Termination of appointment of Katherine Gascoyne as a director (2 pages) |
20 September 2011 | Appointment of Dr Dawn Elizabeth Green as a director (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 November 2010 | Annual return made up to 7 November 2010 (18 pages) |
29 November 2010 | Annual return made up to 7 November 2010 (18 pages) |
30 September 2010 | Termination of appointment of David Shallish as a director (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 December 2009 | Director's details changed for Mrs Mubina Asaria on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Mubina Asaria on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Katherine Gascoyne on 7 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Roffe Swayne Secretaries Limited on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for David Fullerton on 7 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Roffe Swayne Secretaries Limited on 7 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 7 November 2009 no member list (6 pages) |
4 December 2009 | Director's details changed for Dr Graham Kenneth Jowett on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Christine Ann Price on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Christine Ann Price on 7 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 7 November 2009 no member list (6 pages) |
4 December 2009 | Director's details changed for Dr Graham Kenneth Jowett on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for David Fullerton on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Timothy Montagu Simon on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for David John Shallish on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Katherine Gascoyne on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for David John Shallish on 7 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Timothy Montagu Simon on 7 November 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 December 2008 | Annual return made up to 07/11/08 (7 pages) |
5 December 2008 | Director appointed christine ann price (2 pages) |
5 December 2008 | Director appointed katherine gascoyne (2 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 December 2007 | Annual return made up to 07/11/07 (2 pages) |
29 November 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 February 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
22 January 2007 | Annual return made up to 07/11/06 (2 pages) |
22 January 2007 | Director resigned (1 page) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 January 2006 | Annual return made up to 07/11/05 (5 pages) |
13 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Annual return made up to 07/11/04 (4 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
10 May 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: treloar college holybourne alton hampshire GU34 4EN (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
9 February 2005 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
5 December 2003 | Annual return made up to 07/11/03
|
7 November 2002 | Incorporation (24 pages) |