Company NameKairos Training Limited
DirectorsAlan Edward Barker and Gillian Mary Barker
Company StatusActive
Company Number05847434
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Edward Barker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleBusiness Consultancy
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameMrs Gillian Mary Barker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleBusiness Consultancy
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Secretary NameGillian Mary Barker
NationalityBritish
StatusCurrent
Appointed15 June 2006(same day as company formation)
RoleBusiness Consultancy
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.kairostraining.co.uk
Telephone01747 860329
Telephone regionShaftesbury

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Barker
50.00%
Ordinary
1 at £1Gillian Barker
50.00%
Ordinary

Financials

Year2014
Net Worth£215
Cash£4,745
Current Liabilities£11,049

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End26 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

27 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 August 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
27 June 2023Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page)
29 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 September 2022Current accounting period shortened from 28 September 2021 to 27 September 2021 (1 page)
2 August 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
28 June 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
24 August 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
7 July 2017Notification of Alan Edward Barker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Gillian Mary Barker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Gillian Mary Barker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Alan Edward Barker as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
19 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 July 2015Director's details changed for Alan Edward Barker on 24 July 2015 (2 pages)
28 July 2015Director's details changed for Alan Edward Barker on 24 July 2015 (2 pages)
27 July 2015Director's details changed for Gillian Mary Barker on 24 July 2015 (2 pages)
27 July 2015Director's details changed for Gillian Mary Barker on 24 July 2015 (2 pages)
27 July 2015Director's details changed for Alan Edward Barker on 24 June 2015 (2 pages)
27 July 2015Director's details changed for Alan Edward Barker on 24 June 2015 (2 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Secretary's details changed for Gillian Mary Barker on 27 March 2015 (1 page)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Secretary's details changed for Gillian Mary Barker on 27 March 2015 (1 page)
14 July 2015Director's details changed for Gillian Mary Barker on 27 March 2015 (2 pages)
14 July 2015Director's details changed for Alan Edward Barker on 27 March 2015 (2 pages)
14 July 2015Director's details changed for Alan Edward Barker on 27 March 2015 (2 pages)
14 July 2015Director's details changed for Gillian Mary Barker on 27 March 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
31 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Registered office address changed from 2 Castleham Court, 180 High Street, Edgware Middlesex HA8 7EX on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 2 Castleham Court, 180 High Street, Edgware Middlesex HA8 7EX on 16 September 2010 (1 page)
16 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Gillian Mary Barker on 15 June 2010 (2 pages)
15 September 2010Director's details changed for Alan Edward Barker on 15 June 2010 (2 pages)
15 September 2010Director's details changed for Alan Edward Barker on 15 June 2010 (2 pages)
15 September 2010Director's details changed for Gillian Mary Barker on 15 June 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 July 2009Return made up to 15/06/09; full list of members (4 pages)
14 July 2009Return made up to 15/06/09; full list of members (4 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
31 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
31 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
26 June 2007Return made up to 15/06/07; full list of members (2 pages)
26 June 2007Return made up to 15/06/07; full list of members (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Director resigned (1 page)
15 June 2006Incorporation (16 pages)
15 June 2006Incorporation (16 pages)