Company NameKairos Community Trust
Company StatusActive
Company Number05981181
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 October 2006(17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameGerald David St Clair Barry
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sherwood Park Road
Sutton
Surrey
SM1 2SQ
Director NameMr Shawn Francis McCarthy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address11 Avondale Road
Bromley
BR1 4HT
Director NameHanora Antinette Morrin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56a Grove Park
Camberwell
London
SE5 8LG
Director NameMrs Sarah Potter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address16 Elms Crescent
London
SW4 8RA
Secretary NameMrs Dorothy Woodward-Pynn
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWest Harnham Hilders Lane
Edenbridge
Kent
TN8 6LG
Director NamePaul Thomas Carter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grennell Close
Sutton
Surrey
SM1 3LU
Director NameDr Jasper Christian Mordhorst
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(6 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address235 Valley Road
London
SW16 2AF
Director NameRev Duncan Peter Mansel Aitkins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleHousing Services Director
Country of ResidenceEngland
Correspondence Address22 Beaconsfield Road
Bromley
BR1 2BP
Director NameMrs Serina Michelle Donna Aboim
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleNurse
Country of ResidenceEngland
Correspondence Address88 Perrymans Farm Road
Ilford
IG2 7LX
Director NameMr Carlo Onorio D'Agostino
Date of BirthDecember 1976 (Born 47 years ago)
NationalityNorthern Irish,Briti
StatusCurrent
Appointed27 September 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address172 Henry Doulton Drive
London
SW17 6DH
Director NameMr John McAuley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Downs Court
Cambalt Road Putney
London
SW15 6EW
Director NameMr Robert James Dundas Finlay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address24 Chelsham Road
Clapham
London
SW4 6NP
Director NameRev Dr Marlene Rosemarie Mallet
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address49 Wiltshire Road
London
SW9 7NE
Director NameMr Giles William Kirwan Beale
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 May 2020)
RoleSenior Solicitor (Partner)
Country of ResidenceUnited Kingdom
Correspondence Address235 Valley Road
London
SW16 2AF
Director NameMr John Gerard O'Sullivan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Avondale Road
Bromley
BR1 4EZ

Contact

Websitewww.kairoscommunity.org.uk/
Telephone020 86777292
Telephone regionLondon

Location

Registered Address235 Valley Road
London
SW16 2AF
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Financials

Year2014
Turnover£2,564,761
Net Worth£6,580,540
Cash£415,488
Current Liabilities£224,095

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

12 October 2015Delivered on: 23 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 3 gabriel street forest hill london.
Outstanding
29 May 2008Delivered 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

Filing History

5 December 2023Full accounts made up to 31 March 2023 (31 pages)
8 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
22 September 2023Director's details changed for Dr Jasper Christian Mordhorst on 22 September 2023 (2 pages)
22 September 2023Director's details changed for Mrs Sarah Potter on 22 September 2023 (2 pages)
1 February 2023Accounts for a small company made up to 31 March 2022 (29 pages)
1 November 2022Director's details changed for Mr Carlo Onorio D'agostino on 7 October 2022 (2 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
5 October 2022Appointment of Mr Carlo Onorio D'agostino as a director on 27 September 2022 (2 pages)
17 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2022Memorandum and Articles of Association (20 pages)
16 August 2022Statement of company's objects (2 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (29 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
13 August 2021Director's details changed for Dr Jasper Christian Mordhorst on 21 July 2021 (2 pages)
2 April 2021Accounts for a small company made up to 31 March 2020 (30 pages)
28 January 2021Termination of appointment of John Gerard O'sullivan as a director on 21 January 2021 (1 page)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Giles William Kirwan Beale as a director on 27 May 2020 (1 page)
3 June 2020Appointment of Mrs Serina Michelle Donna Aboim as a director on 27 May 2020 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (25 pages)
30 July 2019Appointment of Rev Duncan Peter Mansel Aitkins as a director on 16 July 2019 (2 pages)
9 July 2019Appointment of Mr John Gerard O'sullivan as a director on 21 May 2019 (2 pages)
9 July 2019Termination of appointment of Robert James Dundas Finlay as a director on 21 May 2019 (1 page)
14 December 2018Accounts for a small company made up to 31 March 2018 (25 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (19 pages)
21 December 2017Full accounts made up to 31 March 2017 (19 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 November 2015Annual return made up to 27 October 2015 no member list (10 pages)
3 November 2015Annual return made up to 27 October 2015 no member list (10 pages)
23 October 2015Registration of charge 059811810002, created on 12 October 2015 (12 pages)
23 October 2015Registration of charge 059811810002, created on 12 October 2015 (12 pages)
31 December 2014Full accounts made up to 31 March 2014 (16 pages)
31 December 2014Full accounts made up to 31 March 2014 (16 pages)
29 October 2014Annual return made up to 27 October 2014 no member list (10 pages)
29 October 2014Secretary's details changed for Mrs Dorothy Woodward-Pynn on 7 November 2012 (1 page)
29 October 2014Annual return made up to 27 October 2014 no member list (10 pages)
29 October 2014Secretary's details changed for Mrs Dorothy Woodward-Pynn on 7 November 2012 (1 page)
29 October 2014Secretary's details changed for Mrs Dorothy Woodward-Pynn on 7 November 2012 (1 page)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
30 October 2013Annual return made up to 27 October 2013 no member list (10 pages)
30 October 2013Annual return made up to 27 October 2013 no member list (10 pages)
11 March 2013Appointment of Dr Jasper Christian Mordhorst as a director (2 pages)
11 March 2013Appointment of Dr Jasper Christian Mordhorst as a director (2 pages)
6 February 2013Full accounts made up to 31 March 2012 (16 pages)
6 February 2013Full accounts made up to 31 March 2012 (16 pages)
26 November 2012Annual return made up to 27 October 2012 no member list (9 pages)
26 November 2012Annual return made up to 27 October 2012 no member list (9 pages)
20 September 2012Secretary's details changed for Dorothy Woodward on 19 September 2012 (1 page)
20 September 2012Secretary's details changed for Dorothy Woodward on 19 September 2012 (1 page)
12 March 2012Appointment of Mr Giles William Kirwan Beale as a director (2 pages)
12 March 2012Appointment of Mr Giles William Kirwan Beale as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
11 November 2011Termination of appointment of Marlene Mallet as a director (1 page)
11 November 2011Annual return made up to 27 October 2011 no member list (9 pages)
11 November 2011Annual return made up to 27 October 2011 no member list (9 pages)
11 November 2011Termination of appointment of Marlene Mallet as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
15 November 2010Annual return made up to 27 October 2010 no member list (9 pages)
15 November 2010Annual return made up to 27 October 2010 no member list (9 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Annual return made up to 27 October 2009 no member list (6 pages)
10 November 2009Director's details changed for Rev Dr Marlene Rosemarie Mallet on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rev Dr Marlene Rosemarie Mallet on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rev Dr Marlene Rosemarie Mallet on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 27 October 2009 no member list (6 pages)
9 November 2009Director's details changed for Paul Thomas Carter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Shawn Francis Mccarthy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Shawn Francis Mccarthy on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Hanora Antinette Morrin on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert James Dundas Finlay on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Thomas Carter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gerald David St Clair Barry on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Sarah Potter on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 235 Valley Road London SW16 2AF on 9 November 2009 (1 page)
9 November 2009Director's details changed for Shawn Francis Mccarthy on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 235 Valley Road London SW16 2AF on 9 November 2009 (1 page)
9 November 2009Director's details changed for Gerald David St Clair Barry on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gerald David St Clair Barry on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Sarah Potter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Thomas Carter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Hanora Antinette Morrin on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert James Dundas Finlay on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert James Dundas Finlay on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Hanora Antinette Morrin on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 235 Valley Road London SW16 2AF on 9 November 2009 (1 page)
9 November 2009Director's details changed for Sarah Potter on 9 November 2009 (2 pages)
11 June 2009Full accounts made up to 31 March 2008 (14 pages)
11 June 2009Full accounts made up to 31 March 2008 (14 pages)
16 March 2009Annual return made up to 27/10/08 (4 pages)
16 March 2009Annual return made up to 27/10/08 (4 pages)
16 March 2009Appointment terminated director john mcauley (1 page)
16 March 2009Appointment terminated director john mcauley (1 page)
30 July 2008Director's change of particulars / marlene mallet / 06/03/2008 (1 page)
30 July 2008Director's change of particulars / marlene mallet / 06/03/2008 (1 page)
25 July 2008Director appointed paul thomas carter (2 pages)
25 July 2008Director appointed paul thomas carter (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2008Registered office changed on 10/03/2008 from 110 brixton road london SW9 6BE (1 page)
10 March 2008Registered office changed on 10/03/2008 from 110 brixton road london SW9 6BE (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 November 2007Annual return made up to 27/10/07 (2 pages)
21 November 2007Annual return made up to 27/10/07 (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
8 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
8 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
27 October 2006Incorporation (39 pages)
27 October 2006Incorporation (39 pages)