Company NameKhulisa
Company StatusActive
Company Number06210432
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 2007(16 years, 11 months ago)
Previous NamesThe Justice And Restoration Project and Khulisa Crime Prevention Initiative

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jean-Marc Morel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench,South African
StatusCurrent
Appointed27 October 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30a Acre Lane
London
SW2 5SG
Director NameMs Philippa Ellison Frankl
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleDirector Of Programmes And Learning
Country of ResidenceEngland
Correspondence Address30a Acre Lane
London
SW2 5SG
Director NameDr Sharon Kalsy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(11 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director/Clinical Psychologist
Country of ResidenceEngland
Correspondence Address30a Acre Lane
London
SW2 5SG
Director NameMr Rob Dickinson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector Of Philanthropy
Country of ResidenceEngland
Correspondence Address30a Acre Lane
London
SW2 5SG
Director NameMr Alliu Oluwadamilola Solebo
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressKhulisa 32 Cubitt Street
London
WC1X 0LR
Director NameMs Adrienne Sanders
Date of BirthAugust 1990 (Born 33 years ago)
NationalityCanadian
StatusCurrent
Appointed18 December 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Design Facilitator
Country of ResidenceEngland
Correspondence AddressKhulisa 32 Cubitt Street
London
WC1X 0LR
Secretary NameMiss Nana Adjekum
StatusCurrent
Appointed23 May 2023(16 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address21-24 Millbank Millbank
London
SW1P 4RS
Director NameMr Andrew John Lutley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield Rookery Hill
Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameMr John Robin Kitchener Peile
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address147 Petersham Road
Richmond
Surrey
TW10 7AH
Director NamePeter John Richard White
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Dairy Farm Cottages
Ridge Lane Rotherwick
Hook
Hampshire
RG27 9AX
Secretary NameMr John Robin Kitchener Peile
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address147 Petersham Road
Richmond
Surrey
TW10 7AH
Director NameMrs Lise Merie Simpson Scott
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2009)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Olives
Bagshot Road, Knaphill
Woking
Surrey
GU21 2SE
Director NameMr Michael Charles Stevenson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2009)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address49 Thurleigh Road
London
SW12 8TZ
Director NameMrs Rosanda Gwendoline McGrath
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 2014)
RoleChange Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeyborne Lodge Leyborne Park
Kew
Surey
TW9 3HA
Director NameMr Jonathan Stanley Huggett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed19 June 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2015)
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressFlat 104 - Block A
100 Westminster Bridge Road
London
SE1 7XB
Director NameMs Lesley Ann Vine
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed19 June 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2011)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address8 14th Avenue
Houghton
Johannesburg
2196
Director NameMr Mat Ilic
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 2018)
RoleSenior Policy And Projects Officer Gla
Country of ResidenceUnited Kingdom
Correspondence AddressKhulisa 32 Cubitt Street
London
WC1X 0LR
Director NameMr Peter Bonyiah Babudu
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKhulisa 32 Cubitt Street
London
WC1X 0LR
Director NameMr Stuart Gary Pickles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2014)
RoleCoaching Consultant
Country of ResidenceEngland
Correspondence AddressWillow House Silk Mill Lane
Winchcombe
Cheltenham
Gloucestershire
GL54 5HZ
Wales
Director NameMr Shajan Miah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence Address9 Bramwood Court
Bramhall
Stockport
Cheshire
SK7 2EU
Director NameMr Jonathan David Bines
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 December 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Rockfield Close
Oxted
Surrey
RH8 0DN
Director NameMs Aditi Yashwant Thorat
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2014(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2020)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address2 Kenley Road
Twickenham
TW1 1JU
Director NameMr Timothy John Rennie
Date of BirthJune 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 September 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A , 107 Gillespie Road
London
N5 1LR
Secretary NameMr Timothy John Rennie
StatusResigned
Appointed09 December 2014(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2018)
RoleCompany Director
Correspondence AddressKhulisa 32 Cubitt Street
London
WC1X 0LR
Director NameMs Jill Finney
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressMaples Stag Lane
Chorleywood
Hertfordshire
WD3 5HE
Director NameMs Shivani Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed26 June 2016(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2019)
RolePrincipal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Madison Gardens
Bromley
BR2 0SJ
Director NameMr Robert David Edwards
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 1 High Street
Hartley Wintney
Hook
RG27 8NW
Director NameSoraya Catanzaro
Date of BirthDecember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKhulisa 32 Cubitt Street
London
WC1X 0LR
Secretary NameMs Iman Haji
StatusResigned
Appointed18 May 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2021)
RoleCompany Director
Correspondence AddressKhulisa 32 Cubitt Street
London
WC1X 0LR
Director NameMs Shivonne Lisa Graham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2022)
RoleCharity Fundraising Director
Country of ResidenceEngland
Correspondence AddressKhulisa 32 Cubitt Street
London
WC1X 0LR
Director NameMr James William Fornara
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2022)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
17th Floor
London
Greater London
SW1P 4QP
Director NameMr Daniel Morris
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2023)
RoleImplementation Manager
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
17th Floor
London
Greater London
SW1P 4QP
Secretary NameMiss Alessia Abbate
StatusResigned
Appointed09 December 2021(14 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2022)
RoleCompany Director
Correspondence AddressMillbank Tower 21-24 Millbank
17th Floor
London
Greater London
SW1P 4QP
Secretary NameSolscan Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressSpringfield
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY

Contact

Websitekhulisa.com

Location

Registered Address30a Acre Lane
London
SW2 5SG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2014
Turnover£530,586
Net Worth£258,469
Cash£276,747
Current Liabilities£26,657

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

23 May 2023Appointment of Miss Nana Adjekum as a secretary on 23 May 2023 (2 pages)
23 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Daniel Morris as a director on 11 May 2023 (1 page)
22 May 2023Termination of appointment of Alessia Abbate as a secretary on 23 November 2022 (1 page)
15 December 2022Accounts for a small company made up to 31 March 2022 (30 pages)
13 October 2022Termination of appointment of James William Fornara as a director on 12 October 2022 (1 page)
24 June 2022Secretary's details changed for Miss Alessia Abbate on 16 May 2022 (1 page)
30 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
9 May 2022Termination of appointment of Shivonne Lisa Graham as a director on 23 March 2022 (1 page)
9 May 2022Registered office address changed from Khulisa 32 Cubitt Street London WC1X 0LR England to Millbank Tower 21-24 Millbank, 17th Floor, London Greater London SW1P 4QP on 9 May 2022 (1 page)
28 January 2022Termination of appointment of Jonathan David Bines as a director on 9 December 2021 (1 page)
28 January 2022Termination of appointment of Iman Haji as a secretary on 16 September 2021 (1 page)
28 January 2022Appointment of Miss Alessia Abbate as a secretary on 9 December 2021 (2 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (31 pages)
18 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
17 May 2021Director's details changed for Ms Adrienne Sanders on 10 May 2021 (2 pages)
11 February 2021Accounts for a small company made up to 31 March 2020 (30 pages)
29 January 2021Appointment of Mr Daniel Morris as a director on 18 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Dami Solebo on 18 December 2020 (2 pages)
15 January 2021Appointment of Mr James Fornara as a director on 18 December 2020 (2 pages)
15 January 2021Appointment of Ms Adrienne Sanders as a director on 18 December 2020 (2 pages)
15 January 2021Appointment of Mr Dami Solebo as a director on 18 December 2020 (2 pages)
17 September 2020Termination of appointment of Aditi Yashwant Thorat as a director on 3 September 2020 (1 page)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
13 December 2019Appointment of Mr Rob Dickinson as a director on 12 December 2019 (2 pages)
13 December 2019Termination of appointment of Soraya Catanzaro as a director on 12 December 2019 (1 page)
23 October 2019Termination of appointment of Shivani Smith as a director on 14 September 2019 (1 page)
23 October 2019Termination of appointment of Peter Bonyiah Babudu as a director on 14 September 2019 (1 page)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 March 2019Appointment of Dr Sharon Kalsy as a director on 14 March 2019 (2 pages)
2 January 2019Appointment of Ms Shivonne Graham as a director on 18 December 2018 (2 pages)
28 September 2018Accounts for a small company made up to 31 March 2018 (27 pages)
21 September 2018Termination of appointment of Mat Ilic as a director on 21 September 2018 (1 page)
8 August 2018Appointment of Ms Philippa Ellison Frankl as a director on 20 February 2018 (2 pages)
12 July 2018Termination of appointment of Robert David Edwards as a director on 2 July 2018 (1 page)
24 May 2018Termination of appointment of Timothy John Rennie as a director on 11 May 2018 (1 page)
24 May 2018Appointment of Ms Iman Haji as a secretary on 18 May 2018 (2 pages)
24 May 2018Termination of appointment of Timothy John Rennie as a secretary on 11 May 2018 (1 page)
24 May 2018Termination of appointment of Timothy John Rennie as a director on 11 May 2018 (1 page)
24 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
24 May 2018Appointment of Ms Iman Haji as a secretary (2 pages)
24 May 2018Termination of appointment of Shajan Miah as a director on 11 May 2018 (1 page)
21 February 2018Accounts for a small company made up to 31 March 2017 (20 pages)
7 February 2018Registered office address changed from PO Box 7 Wells House Unit 7 5-7 Wells Terrace Finsbury Park London N4 3JU to Khulisa 32 Cubitt Street London WC1X 0LR on 7 February 2018 (1 page)
8 January 2018Appointment of Mr Jean-Marc Morel as a director on 27 October 2017 (2 pages)
8 January 2018Appointment of Soraya Catanzaro as a director on 27 October 2017 (2 pages)
23 August 2017Appointment of Mr Robert David Edwards as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Robert David Edwards as a director on 22 August 2017 (2 pages)
23 August 2017Termination of appointment of Jill Finney as a director on 22 August 2017 (1 page)
23 August 2017Termination of appointment of Jill Finney as a director on 22 August 2017 (1 page)
24 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
8 March 2017Appointment of Ms Shivani Smith as a director on 26 June 2016 (2 pages)
8 March 2017Appointment of Ms Shivani Smith as a director on 26 June 2016 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
7 June 2016Annual return made up to 11 May 2016 no member list (8 pages)
7 June 2016Annual return made up to 11 May 2016 no member list (8 pages)
21 March 2016Appointment of Jill Finney as a director on 10 March 2016 (2 pages)
21 March 2016Appointment of Jill Finney as a director on 10 March 2016 (2 pages)
19 March 2016Termination of appointment of Jonathan Stanley Huggett as a director on 17 December 2015 (1 page)
19 March 2016Termination of appointment of Jonathan Stanley Huggett as a director on 17 December 2015 (1 page)
12 December 2015Full accounts made up to 31 March 2015 (22 pages)
12 December 2015Full accounts made up to 31 March 2015 (22 pages)
18 May 2015Appointment of Ms. Aditi Yashwant Thorat as a director on 15 September 2014
  • ANNOTATION Part Rectified Information was removed from the AP01 on 19/11/2015 as it is factually inaccurate
(2 pages)
18 May 2015Appointment of Mr Timothy John Rennie as a director (3 pages)
18 May 2015Appointment of Mr Timothy John Rennie as a secretary on 9 December 2014 (2 pages)
18 May 2015Appointment of Ms. Aditi Yashwant Thorat as a director on 15 September 2014 (2 pages)
18 May 2015Appointment of Mr Timothy John Rennie as a secretary on 9 December 2014 (2 pages)
18 May 2015Appointment of Mr Timothy John Rennie as a director (2 pages)
18 May 2015Appointment of Ms. Aditi Yashwant Thorat as a director on 15 September 2014
  • ANNOTATION Part Rectified Information was removed from the AP01 on 19/11/2015 as it is factually inaccurate
(2 pages)
18 May 2015Appointment of Mr Timothy John Rennie as a secretary on 9 December 2014 (2 pages)
18 May 2015Appointment of Mr Timothy John Rennie as a director (3 pages)
11 May 2015Annual return made up to 11 May 2015 no member list (9 pages)
11 May 2015Termination of appointment of John Robin Kitchener Peile as a secretary on 13 December 2014 (1 page)
11 May 2015Termination of appointment of John Robin Kitchener Peile as a secretary on 13 December 2014 (1 page)
11 May 2015Annual return made up to 11 May 2015 no member list (9 pages)
20 December 2014Termination of appointment of Stuart Gary Pickles as a director on 17 December 2014 (1 page)
20 December 2014Termination of appointment of Stuart Gary Pickles as a director on 17 December 2014 (1 page)
8 November 2014Appointment of Ms Aditi Yashwant Thorat as a director on 15 September 2014 (2 pages)
8 November 2014Appointment of Ms Aditi Yashwant Thorat as a director on 15 September 2014 (2 pages)
3 November 2014Appointment of Mr Jonathan David Bines as a director on 15 September 2014 (2 pages)
3 November 2014Appointment of Mr Jonathan David Bines as a director on 15 September 2014 (2 pages)
3 November 2014Appointment of Mr Timothy John Rennie as a director on 15 September 2014 (2 pages)
3 November 2014Termination of appointment of Rosanda Dwendoline Mcgrath as a director on 10 September 2014 (1 page)
3 November 2014Appointment of Mr Timothy John Rennie as a director on 15 September 2014 (2 pages)
3 November 2014Termination of appointment of Rosanda Dwendoline Mcgrath as a director on 10 September 2014 (1 page)
22 October 2014Full accounts made up to 31 March 2014 (23 pages)
22 October 2014Full accounts made up to 31 March 2014 (23 pages)
8 October 2014Appointment of Mr Shajan Miah as a director on 14 May 2014
  • ANNOTATION Part Rectified Information was removed from the AP01 on 19/11/2015 as it is factually inaccurate
(3 pages)
8 October 2014Appointment of Mr Shajan Miah as a director on 14 May 2014 (2 pages)
8 October 2014Appointment of Mr Shajan Miah as a director on 14 May 2014
  • ANNOTATION Part Rectified Information was removed from the AP01 on 19/11/2015 as it is factually inaccurate
(3 pages)
6 October 2014Registered office address changed from 147 Petersham Road Richmond Surrey TW10 7AH to Po Box 7 Wells House Unit 7 5-7 Wells Terrace Finsbury Park London N4 3JU on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 147 Petersham Road Richmond Surrey TW10 7AH to Po Box 7 Wells House Unit 7 5-7 Wells Terrace Finsbury Park London N4 3JU on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 147 Petersham Road Richmond Surrey TW10 7AH to Po Box 7 Wells House Unit 7 5-7 Wells Terrace Finsbury Park London N4 3JU on 6 October 2014 (1 page)
18 April 2014Annual return made up to 12 April 2014 no member list (7 pages)
18 April 2014Annual return made up to 12 April 2014 no member list (7 pages)
4 April 2014Appointment of Mr Shajan Miah as a director (2 pages)
4 April 2014Appointment of Mr Shajan Miah as a director (2 pages)
18 December 2013Termination of appointment of Peter White as a director (1 page)
18 December 2013Termination of appointment of John Peile as a director (1 page)
18 December 2013Termination of appointment of Peter White as a director (1 page)
18 December 2013Termination of appointment of John Peile as a director (1 page)
10 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
16 April 2013Director's details changed for Peter John Richard White on 28 June 2012 (2 pages)
16 April 2013Annual return made up to 12 April 2013 no member list (8 pages)
16 April 2013Annual return made up to 12 April 2013 no member list (8 pages)
16 April 2013Director's details changed for Peter John Richard White on 28 June 2012 (2 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 January 2013Appointment of Mr Stuart Gary Pickles as a director (2 pages)
17 January 2013Appointment of Mr Stuart Gary Pickles as a director (2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2013Memorandum and Articles of Association (12 pages)
11 January 2013Memorandum and Articles of Association (12 pages)
1 January 2013Appointment of Mr Peter Bonyiah Babudu as a director (2 pages)
1 January 2013Appointment of Mr Peter Bonyiah Babudu as a director (2 pages)
13 November 2012Director's details changed for Peter John Richard White on 13 November 2012 (2 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
13 November 2012Director's details changed for Mr Mat Ilic on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Peter John Richard White on 13 November 2012 (2 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
13 November 2012Director's details changed for Mr Mat Ilic on 13 November 2012 (2 pages)
13 April 2012Director's details changed for Mr Matija Ilic on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 12 April 2012 no member list (7 pages)
13 April 2012Director's details changed for Mr Matija Ilic on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 12 April 2012 no member list (7 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
13 December 2011Termination of appointment of Lesley Vine as a director (1 page)
13 December 2011Termination of appointment of Lesley Vine as a director (1 page)
12 December 2011Company name changed khulisa crime prevention initiative\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2011Company name changed khulisa crime prevention initiative\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Appointment of Mr Matija Ilic as a director (2 pages)
7 November 2011Appointment of Mr Matija Ilic as a director (2 pages)
24 May 2011Annual return made up to 12 April 2011 no member list (7 pages)
24 May 2011Annual return made up to 12 April 2011 no member list (7 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
21 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 April 2010Annual return made up to 12 April 2010 no member list (5 pages)
22 April 2010Director's details changed for Mr John Robin Kitchener Peile on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Rosanda Dwendoline Mcgrath on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Jonathan Stanley Huggett on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Peter John Richard White on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Ms Lesley Ann Vine on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Ms Lesley Ann Vine on 12 April 2010 (2 pages)
22 April 2010Annual return made up to 12 April 2010 no member list (5 pages)
22 April 2010Director's details changed for Peter John Richard White on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Jonathan Stanley Huggett on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Mrs Rosanda Dwendoline Mcgrath on 12 April 2010 (2 pages)
22 April 2010Director's details changed for Mr John Robin Kitchener Peile on 12 April 2010 (2 pages)
5 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
5 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
29 January 2010Total exemption full accounts made up to 28 February 2009 (5 pages)
29 January 2010Total exemption full accounts made up to 28 February 2009 (5 pages)
28 September 2009Appointment terminated director lise simpson scott (1 page)
28 September 2009Appointment terminated director lise simpson scott (1 page)
23 June 2009Director appointed ms lesley ann vine (1 page)
23 June 2009Director appointed ms rosanda dwendoline mcgrath (1 page)
23 June 2009Director appointed ms rosanda dwendoline mcgrath (1 page)
23 June 2009Director appointed ms lesley ann vine (1 page)
22 June 2009Appointment terminated director michael stevenson (1 page)
22 June 2009Appointment terminated director michael stevenson (1 page)
22 June 2009Director appointed mr jonathan stanley huggett (1 page)
22 June 2009Director appointed mr jonathan stanley huggett (1 page)
16 April 2009Annual return made up to 12/04/09 (3 pages)
16 April 2009Annual return made up to 12/04/09 (3 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 June 2008Memorandum and Articles of Association (16 pages)
12 June 2008Memorandum and Articles of Association (16 pages)
6 June 2008Company name changed the justice and restoration project\certificate issued on 10/06/08 (4 pages)
6 June 2008Company name changed the justice and restoration project\certificate issued on 10/06/08 (4 pages)
17 April 2008Annual return made up to 12/04/08 (3 pages)
17 April 2008Annual return made up to 12/04/08 (3 pages)
2 July 2007Memorandum and Articles of Association (18 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2007Memorandum and Articles of Association (18 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
24 April 2007New secretary appointed;new director appointed (2 pages)
24 April 2007New secretary appointed;new director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
12 April 2007Incorporation (24 pages)
12 April 2007Incorporation (24 pages)