Sutton
Surrey
SM1 2SQ
Director Name | Mr Shawn Francis McCarthy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2006(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 11 Avondale Road Bromley BR1 4HT |
Director Name | Hanora Antinette Morrin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56a Grove Park Camberwell London SE5 8LG |
Director Name | Mrs Sarah Potter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2006(same day as company formation) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elms Crescent London SW4 8RA |
Secretary Name | Mrs Dorothy Woodward-Pynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | West Harnham Hilders Lane Edenbridge Kent TN8 6LG |
Director Name | Paul Thomas Carter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grennell Close Sutton Surrey SM1 3LU |
Director Name | Dr Jasper Christian Mordhorst |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 235 Valley Road London SW16 2AF |
Director Name | Rev Duncan Peter Mansel Aitkins |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Housing Services Director |
Country of Residence | England |
Correspondence Address | 22 Beaconsfield Road Bromley BR1 2BP |
Director Name | Mrs Serina Michelle Donna Aboim |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 88 Perrymans Farm Road Ilford IG2 7LX |
Director Name | Mr Carlo Onorio D'Agostino |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Northern Irish,Briti |
Status | Current |
Appointed | 27 September 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 172 Henry Doulton Drive London SW17 6DH |
Director Name | Mr John McAuley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Downs Court Cambalt Road Putney London SW15 6EW |
Director Name | Mr Robert James Dundas Finlay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chelsham Road Clapham London SW4 6NP |
Director Name | Rev Dr Marlene Rosemarie Mallet |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 September 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wiltshire Road London SW9 7NE |
Director Name | Mr Giles William Kirwan Beale |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 May 2020) |
Role | Senior Solicitor (Partner) |
Country of Residence | United Kingdom |
Correspondence Address | 235 Valley Road London SW16 2AF |
Director Name | Mr John Gerard O'Sullivan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2019(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 94 Avondale Road Bromley BR1 4EZ |
Website | www.kairoscommunity.org.uk/ |
---|---|
Telephone | 020 86777292 |
Telephone region | London |
Registered Address | 235 Valley Road London SW16 2AF |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,564,761 |
Net Worth | £6,580,540 |
Cash | £415,488 |
Current Liabilities | £224,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
12 October 2015 | Delivered on: 23 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 3 gabriel street forest hill london. Outstanding |
---|---|
29 May 2008 | Delivered on: 3 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 3 gabriel street forest hill london t/n 461703. Outstanding |
5 December 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
8 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
22 September 2023 | Director's details changed for Dr Jasper Christian Mordhorst on 22 September 2023 (2 pages) |
22 September 2023 | Director's details changed for Mrs Sarah Potter on 22 September 2023 (2 pages) |
1 February 2023 | Accounts for a small company made up to 31 March 2022 (29 pages) |
1 November 2022 | Director's details changed for Mr Carlo Onorio D'agostino on 7 October 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
5 October 2022 | Appointment of Mr Carlo Onorio D'agostino as a director on 27 September 2022 (2 pages) |
17 August 2022 | Resolutions
|
17 August 2022 | Memorandum and Articles of Association (20 pages) |
16 August 2022 | Statement of company's objects (2 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (29 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
13 August 2021 | Director's details changed for Dr Jasper Christian Mordhorst on 21 July 2021 (2 pages) |
2 April 2021 | Accounts for a small company made up to 31 March 2020 (30 pages) |
28 January 2021 | Termination of appointment of John Gerard O'sullivan as a director on 21 January 2021 (1 page) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Giles William Kirwan Beale as a director on 27 May 2020 (1 page) |
3 June 2020 | Appointment of Mrs Serina Michelle Donna Aboim as a director on 27 May 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
23 October 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
30 July 2019 | Appointment of Rev Duncan Peter Mansel Aitkins as a director on 16 July 2019 (2 pages) |
9 July 2019 | Appointment of Mr John Gerard O'sullivan as a director on 21 May 2019 (2 pages) |
9 July 2019 | Termination of appointment of Robert James Dundas Finlay as a director on 21 May 2019 (1 page) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
3 November 2015 | Annual return made up to 27 October 2015 no member list (10 pages) |
3 November 2015 | Annual return made up to 27 October 2015 no member list (10 pages) |
23 October 2015 | Registration of charge 059811810002, created on 12 October 2015 (12 pages) |
23 October 2015 | Registration of charge 059811810002, created on 12 October 2015 (12 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
29 October 2014 | Annual return made up to 27 October 2014 no member list (10 pages) |
29 October 2014 | Secretary's details changed for Mrs Dorothy Woodward-Pynn on 7 November 2012 (1 page) |
29 October 2014 | Annual return made up to 27 October 2014 no member list (10 pages) |
29 October 2014 | Secretary's details changed for Mrs Dorothy Woodward-Pynn on 7 November 2012 (1 page) |
29 October 2014 | Secretary's details changed for Mrs Dorothy Woodward-Pynn on 7 November 2012 (1 page) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
30 October 2013 | Annual return made up to 27 October 2013 no member list (10 pages) |
30 October 2013 | Annual return made up to 27 October 2013 no member list (10 pages) |
11 March 2013 | Appointment of Dr Jasper Christian Mordhorst as a director (2 pages) |
11 March 2013 | Appointment of Dr Jasper Christian Mordhorst as a director (2 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (16 pages) |
26 November 2012 | Annual return made up to 27 October 2012 no member list (9 pages) |
26 November 2012 | Annual return made up to 27 October 2012 no member list (9 pages) |
20 September 2012 | Secretary's details changed for Dorothy Woodward on 19 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Dorothy Woodward on 19 September 2012 (1 page) |
12 March 2012 | Appointment of Mr Giles William Kirwan Beale as a director (2 pages) |
12 March 2012 | Appointment of Mr Giles William Kirwan Beale as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
11 November 2011 | Termination of appointment of Marlene Mallet as a director (1 page) |
11 November 2011 | Annual return made up to 27 October 2011 no member list (9 pages) |
11 November 2011 | Annual return made up to 27 October 2011 no member list (9 pages) |
11 November 2011 | Termination of appointment of Marlene Mallet as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
15 November 2010 | Annual return made up to 27 October 2010 no member list (9 pages) |
15 November 2010 | Annual return made up to 27 October 2010 no member list (9 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Annual return made up to 27 October 2009 no member list (6 pages) |
10 November 2009 | Director's details changed for Rev Dr Marlene Rosemarie Mallet on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Rev Dr Marlene Rosemarie Mallet on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Rev Dr Marlene Rosemarie Mallet on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 27 October 2009 no member list (6 pages) |
9 November 2009 | Director's details changed for Paul Thomas Carter on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Shawn Francis Mccarthy on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Shawn Francis Mccarthy on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Hanora Antinette Morrin on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert James Dundas Finlay on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Thomas Carter on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gerald David St Clair Barry on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sarah Potter on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 235 Valley Road London SW16 2AF on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Shawn Francis Mccarthy on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 235 Valley Road London SW16 2AF on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Gerald David St Clair Barry on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gerald David St Clair Barry on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sarah Potter on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Thomas Carter on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Hanora Antinette Morrin on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert James Dundas Finlay on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert James Dundas Finlay on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Hanora Antinette Morrin on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 235 Valley Road London SW16 2AF on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Sarah Potter on 9 November 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 March 2008 (14 pages) |
11 June 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 March 2009 | Annual return made up to 27/10/08 (4 pages) |
16 March 2009 | Annual return made up to 27/10/08 (4 pages) |
16 March 2009 | Appointment terminated director john mcauley (1 page) |
16 March 2009 | Appointment terminated director john mcauley (1 page) |
30 July 2008 | Director's change of particulars / marlene mallet / 06/03/2008 (1 page) |
30 July 2008 | Director's change of particulars / marlene mallet / 06/03/2008 (1 page) |
25 July 2008 | Director appointed paul thomas carter (2 pages) |
25 July 2008 | Director appointed paul thomas carter (2 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 110 brixton road london SW9 6BE (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 110 brixton road london SW9 6BE (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 November 2007 | Annual return made up to 27/10/07 (2 pages) |
21 November 2007 | Annual return made up to 27/10/07 (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
8 December 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
8 December 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
27 October 2006 | Incorporation (39 pages) |
27 October 2006 | Incorporation (39 pages) |