Company NameKAF Health Care Training Centre Ltd
DirectorKenneth Samuel Agyekum
Company StatusActive
Company Number05719008
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Previous NameJEK Health Care Training Centre Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMr Kenneth Samuel Agyekum
NationalityBritish
StatusCurrent
Appointed28 March 2007(1 year, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Buttsbury Road
Ilford
Essex
IG1 2PN
Director NameMr Kenneth Samuel Agyekum
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 103 50 Cambridge Road
Barking
Essex
IG11 8FG
Director NameMr Kenneth Samuel Agyekum
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2007)
RoleTeaching
Country of ResidenceEngland
Correspondence Address21 Buttsbury Road
Ilford
Essex
IG1 2PN
Director NameMs Florence Ampah Agyekum
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(6 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Buttsbury Road
Ilford
Essex
IG1 2PN
Secretary NameRev Charles Addoco
NationalityGhanaian
StatusResigned
Appointed22 August 2006(6 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 March 2007)
RoleMinister
Correspondence Address48 Harris Road
Dagenham
Essex
RM9 5DT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 103 50 Cambridge Road
Barking
Essex
IG11 8FG
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

2 at £1Kenneth Samuel Agyekum
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,365

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
23 January 2024Termination of appointment of Florence Ampah Agyekum as a director on 23 January 2024 (1 page)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
1 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
13 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 September 2018Appointment of Mr Kenneth Samuel Agyekum as a director on 20 June 2017 (2 pages)
27 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
21 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2014Registered office address changed from Waltham Forest Business Centre Unit 11 Ground Floor 5 Blackhorse Lane London E17 6DS on 18 June 2014 (1 page)
18 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Registered office address changed from Waltham Forest Business Centre Unit 11 Ground Floor 5 Blackhorse Lane London E17 6DS on 18 June 2014 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
30 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
18 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
21 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Florence Ampah Agyekum on 21 February 2010 (2 pages)
21 July 2010Director's details changed for Florence Ampah Agyekum on 21 February 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
8 May 2009Return made up to 22/02/09; full list of members (3 pages)
8 May 2009Return made up to 22/02/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
4 August 2008Return made up to 22/02/08; no change of members (6 pages)
4 August 2008Return made up to 22/02/08; no change of members (6 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 September 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
27 September 2006Company name changed jek health care training centre LIMITED\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed jek health care training centre LIMITED\certificate issued on 27/09/06 (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
22 February 2006Incorporation (9 pages)
22 February 2006Incorporation (9 pages)