London
SW2 5SG
Director Name | Ms Philippa Ellison Frankl |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Director Of Programmes And Learning |
Country of Residence | England |
Correspondence Address | 30a Acre Lane London SW2 5SG |
Director Name | Dr Sharon Kalsy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director/Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 30a Acre Lane London SW2 5SG |
Director Name | Mr Rob Dickinson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director Of Philanthropy |
Country of Residence | England |
Correspondence Address | 30a Acre Lane London SW2 5SG |
Director Name | Mr Alliu Oluwadamilola Solebo |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Khulisa 32 Cubitt Street London WC1X 0LR |
Director Name | Ms Adrienne Sanders |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Senior Design Facilitator |
Country of Residence | England |
Correspondence Address | Khulisa 32 Cubitt Street London WC1X 0LR |
Secretary Name | Miss Nana Adjekum |
---|---|
Status | Current |
Appointed | 23 May 2023(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 21-24 Millbank Millbank London SW1P 4RS |
Director Name | Mr Andrew John Lutley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Director Name | Mr John Robin Kitchener Peile |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 147 Petersham Road Richmond Surrey TW10 7AH |
Director Name | Peter John Richard White |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dairy Farm Cottages Ridge Lane Rotherwick Hook Hampshire RG27 9AX |
Secretary Name | Mr John Robin Kitchener Peile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 147 Petersham Road Richmond Surrey TW10 7AH |
Director Name | Mrs Lise Merie Simpson Scott |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2009) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | St. Olives Bagshot Road, Knaphill Woking Surrey GU21 2SE |
Director Name | Mr Michael Charles Stevenson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2009) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 49 Thurleigh Road London SW12 8TZ |
Director Name | Mrs Rosanda Gwendoline McGrath |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 2014) |
Role | Change Director |
Country of Residence | United Kingdom |
Correspondence Address | Leyborne Lodge Leyborne Park Kew Surey TW9 3HA |
Director Name | Mr Jonathan Stanley Huggett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 19 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2015) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | Flat 104 - Block A 100 Westminster Bridge Road London SE1 7XB |
Director Name | Ms Lesley Ann Vine |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2011) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 8 14th Avenue Houghton Johannesburg 2196 |
Director Name | Mr Mat Ilic |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 September 2018) |
Role | Senior Policy And Projects Officer Gla |
Country of Residence | United Kingdom |
Correspondence Address | Khulisa 32 Cubitt Street London WC1X 0LR |
Director Name | Mr Peter Bonyiah Babudu |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Khulisa 32 Cubitt Street London WC1X 0LR |
Director Name | Mr Stuart Gary Pickles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2014) |
Role | Coaching Consultant |
Country of Residence | England |
Correspondence Address | Willow House Silk Mill Lane Winchcombe Cheltenham Gloucestershire GL54 5HZ Wales |
Director Name | Mr Shajan Miah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 2018) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 9 Bramwood Court Bramhall Stockport Cheshire SK7 2EU |
Director Name | Mr Jonathan David Bines |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 December 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Rockfield Close Oxted Surrey RH8 0DN |
Director Name | Ms Aditi Yashwant Thorat |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 2020) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 2 Kenley Road Twickenham TW1 1JU |
Director Name | Mr Timothy John Rennie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 May 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A , 107 Gillespie Road London N5 1LR |
Secretary Name | Mr Timothy John Rennie |
---|---|
Status | Resigned |
Appointed | 09 December 2014(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | Khulisa 32 Cubitt Street London WC1X 0LR |
Director Name | Ms Jill Finney |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Maples Stag Lane Chorleywood Hertfordshire WD3 5HE |
Director Name | Ms Shivani Smith |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 2016(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2019) |
Role | Principal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Madison Gardens Bromley BR2 0SJ |
Director Name | Mr Robert David Edwards |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 1 High Street Hartley Wintney Hook RG27 8NW |
Director Name | Soraya Catanzaro |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Khulisa 32 Cubitt Street London WC1X 0LR |
Secretary Name | Ms Iman Haji |
---|---|
Status | Resigned |
Appointed | 18 May 2018(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2021) |
Role | Company Director |
Correspondence Address | Khulisa 32 Cubitt Street London WC1X 0LR |
Director Name | Ms Shivonne Lisa Graham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2022) |
Role | Charity Fundraising Director |
Country of Residence | England |
Correspondence Address | Khulisa 32 Cubitt Street London WC1X 0LR |
Director Name | Mr James William Fornara |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2022) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank 17th Floor London Greater London SW1P 4QP |
Director Name | Mr Daniel Morris |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2023) |
Role | Implementation Manager |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank 17th Floor London Greater London SW1P 4QP |
Secretary Name | Miss Alessia Abbate |
---|---|
Status | Resigned |
Appointed | 09 December 2021(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2022) |
Role | Company Director |
Correspondence Address | Millbank Tower 21-24 Millbank 17th Floor London Greater London SW1P 4QP |
Secretary Name | Solscan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | Springfield Rookery Hill Ashtead Park Ashtead Surrey KT21 1HY |
Website | khulisa.com |
---|
Registered Address | 30a Acre Lane London SW2 5SG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £530,586 |
Net Worth | £258,469 |
Cash | £276,747 |
Current Liabilities | £26,657 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
23 May 2023 | Appointment of Miss Nana Adjekum as a secretary on 23 May 2023 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Daniel Morris as a director on 11 May 2023 (1 page) |
22 May 2023 | Termination of appointment of Alessia Abbate as a secretary on 23 November 2022 (1 page) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (30 pages) |
13 October 2022 | Termination of appointment of James William Fornara as a director on 12 October 2022 (1 page) |
24 June 2022 | Secretary's details changed for Miss Alessia Abbate on 16 May 2022 (1 page) |
30 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
9 May 2022 | Termination of appointment of Shivonne Lisa Graham as a director on 23 March 2022 (1 page) |
9 May 2022 | Registered 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 2022 | Termination of appointment of Jonathan David Bines as a director on 9 December 2021 (1 page) |
28 January 2022 | Termination of appointment of Iman Haji as a secretary on 16 September 2021 (1 page) |
28 January 2022 | Appointment of Miss Alessia Abbate as a secretary on 9 December 2021 (2 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (31 pages) |
18 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
17 May 2021 | Director's details changed for Ms Adrienne Sanders on 10 May 2021 (2 pages) |
11 February 2021 | Accounts for a small company made up to 31 March 2020 (30 pages) |
29 January 2021 | Appointment of Mr Daniel Morris as a director on 18 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Mr Dami Solebo on 18 December 2020 (2 pages) |
15 January 2021 | Appointment of Mr James Fornara as a director on 18 December 2020 (2 pages) |
15 January 2021 | Appointment of Ms Adrienne Sanders as a director on 18 December 2020 (2 pages) |
15 January 2021 | Appointment of Mr Dami Solebo as a director on 18 December 2020 (2 pages) |
17 September 2020 | Termination of appointment of Aditi Yashwant Thorat as a director on 3 September 2020 (1 page) |
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
13 December 2019 | Appointment of Mr Rob Dickinson as a director on 12 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Soraya Catanzaro as a director on 12 December 2019 (1 page) |
23 October 2019 | Termination of appointment of Shivani Smith as a director on 14 September 2019 (1 page) |
23 October 2019 | Termination of appointment of Peter Bonyiah Babudu as a director on 14 September 2019 (1 page) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 March 2019 | Appointment of Dr Sharon Kalsy as a director on 14 March 2019 (2 pages) |
2 January 2019 | Appointment of Ms Shivonne Graham as a director on 18 December 2018 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
21 September 2018 | Termination of appointment of Mat Ilic as a director on 21 September 2018 (1 page) |
8 August 2018 | Appointment of Ms Philippa Ellison Frankl as a director on 20 February 2018 (2 pages) |
12 July 2018 | Termination of appointment of Robert David Edwards as a director on 2 July 2018 (1 page) |
24 May 2018 | Termination of appointment of Timothy John Rennie as a director on 11 May 2018 (1 page) |
24 May 2018 | Appointment of Ms Iman Haji as a secretary on 18 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Timothy John Rennie as a secretary on 11 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Timothy John Rennie as a director on 11 May 2018 (1 page) |
24 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Ms Iman Haji as a secretary (2 pages) |
24 May 2018 | Termination of appointment of Shajan Miah as a director on 11 May 2018 (1 page) |
21 February 2018 | Accounts for a small company made up to 31 March 2017 (20 pages) |
7 February 2018 | Registered 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 2018 | Appointment of Mr Jean-Marc Morel as a director on 27 October 2017 (2 pages) |
8 January 2018 | Appointment of Soraya Catanzaro as a director on 27 October 2017 (2 pages) |
23 August 2017 | Appointment of Mr Robert David Edwards as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Robert David Edwards as a director on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Jill Finney as a director on 22 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Jill Finney as a director on 22 August 2017 (1 page) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
8 March 2017 | Appointment of Ms Shivani Smith as a director on 26 June 2016 (2 pages) |
8 March 2017 | Appointment of Ms Shivani Smith as a director on 26 June 2016 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
7 June 2016 | Annual return made up to 11 May 2016 no member list (8 pages) |
7 June 2016 | Annual return made up to 11 May 2016 no member list (8 pages) |
21 March 2016 | Appointment of Jill Finney as a director on 10 March 2016 (2 pages) |
21 March 2016 | Appointment of Jill Finney as a director on 10 March 2016 (2 pages) |
19 March 2016 | Termination of appointment of Jonathan Stanley Huggett as a director on 17 December 2015 (1 page) |
19 March 2016 | Termination of appointment of Jonathan Stanley Huggett as a director on 17 December 2015 (1 page) |
12 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
18 May 2015 | Appointment of Ms. Aditi Yashwant Thorat as a director on 15 September 2014
|
18 May 2015 | Appointment of Mr Timothy John Rennie as a director (3 pages) |
18 May 2015 | Appointment of Mr Timothy John Rennie as a secretary on 9 December 2014 (2 pages) |
18 May 2015 | Appointment of Ms. Aditi Yashwant Thorat as a director on 15 September 2014 (2 pages) |
18 May 2015 | Appointment of Mr Timothy John Rennie as a secretary on 9 December 2014 (2 pages) |
18 May 2015 | Appointment of Mr Timothy John Rennie as a director (2 pages) |
18 May 2015 | Appointment of Ms. Aditi Yashwant Thorat as a director on 15 September 2014
|
18 May 2015 | Appointment of Mr Timothy John Rennie as a secretary on 9 December 2014 (2 pages) |
18 May 2015 | Appointment of Mr Timothy John Rennie as a director (3 pages) |
11 May 2015 | Annual return made up to 11 May 2015 no member list (9 pages) |
11 May 2015 | Termination of appointment of John Robin Kitchener Peile as a secretary on 13 December 2014 (1 page) |
11 May 2015 | Termination of appointment of John Robin Kitchener Peile as a secretary on 13 December 2014 (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 no member list (9 pages) |
20 December 2014 | Termination of appointment of Stuart Gary Pickles as a director on 17 December 2014 (1 page) |
20 December 2014 | Termination of appointment of Stuart Gary Pickles as a director on 17 December 2014 (1 page) |
8 November 2014 | Appointment of Ms Aditi Yashwant Thorat as a director on 15 September 2014 (2 pages) |
8 November 2014 | Appointment of Ms Aditi Yashwant Thorat as a director on 15 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Jonathan David Bines as a director on 15 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Jonathan David Bines as a director on 15 September 2014 (2 pages) |
3 November 2014 | Appointment of Mr Timothy John Rennie as a director on 15 September 2014 (2 pages) |
3 November 2014 | Termination of appointment of Rosanda Dwendoline Mcgrath as a director on 10 September 2014 (1 page) |
3 November 2014 | Appointment of Mr Timothy John Rennie as a director on 15 September 2014 (2 pages) |
3 November 2014 | Termination of appointment of Rosanda Dwendoline Mcgrath as a director on 10 September 2014 (1 page) |
22 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
8 October 2014 | Appointment of Mr Shajan Miah as a director on 14 May 2014
|
8 October 2014 | Appointment of Mr Shajan Miah as a director on 14 May 2014 (2 pages) |
8 October 2014 | Appointment of Mr Shajan Miah as a director on 14 May 2014
|
6 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 12 April 2014 no member list (7 pages) |
18 April 2014 | Annual return made up to 12 April 2014 no member list (7 pages) |
4 April 2014 | Appointment of Mr Shajan Miah as a director (2 pages) |
4 April 2014 | Appointment of Mr Shajan Miah as a director (2 pages) |
18 December 2013 | Termination of appointment of Peter White as a director (1 page) |
18 December 2013 | Termination of appointment of John Peile as a director (1 page) |
18 December 2013 | Termination of appointment of Peter White as a director (1 page) |
18 December 2013 | Termination of appointment of John Peile as a director (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
16 April 2013 | Director's details changed for Peter John Richard White on 28 June 2012 (2 pages) |
16 April 2013 | Annual return made up to 12 April 2013 no member list (8 pages) |
16 April 2013 | Annual return made up to 12 April 2013 no member list (8 pages) |
16 April 2013 | Director's details changed for Peter John Richard White on 28 June 2012 (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
17 January 2013 | Appointment of Mr Stuart Gary Pickles as a director (2 pages) |
17 January 2013 | Appointment of Mr Stuart Gary Pickles as a director (2 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Memorandum and Articles of Association (12 pages) |
11 January 2013 | Memorandum and Articles of Association (12 pages) |
1 January 2013 | Appointment of Mr Peter Bonyiah Babudu as a director (2 pages) |
1 January 2013 | Appointment of Mr Peter Bonyiah Babudu as a director (2 pages) |
13 November 2012 | Director's details changed for Peter John Richard White on 13 November 2012 (2 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
13 November 2012 | Director's details changed for Mr Mat Ilic on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Peter John Richard White on 13 November 2012 (2 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
13 November 2012 | Director's details changed for Mr Mat Ilic on 13 November 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Matija Ilic on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 12 April 2012 no member list (7 pages) |
13 April 2012 | Director's details changed for Mr Matija Ilic on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 12 April 2012 no member list (7 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
13 December 2011 | Termination of appointment of Lesley Vine as a director (1 page) |
13 December 2011 | Termination of appointment of Lesley Vine as a director (1 page) |
12 December 2011 | Company name changed khulisa crime prevention initiative\certificate issued on 12/12/11
|
12 December 2011 | Company name changed khulisa crime prevention initiative\certificate issued on 12/12/11
|
7 November 2011 | Appointment of Mr Matija Ilic as a director (2 pages) |
7 November 2011 | Appointment of Mr Matija Ilic as a director (2 pages) |
24 May 2011 | Annual return made up to 12 April 2011 no member list (7 pages) |
24 May 2011 | Annual return made up to 12 April 2011 no member list (7 pages) |
21 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 April 2010 | Annual return made up to 12 April 2010 no member list (5 pages) |
22 April 2010 | Director's details changed for Mr John Robin Kitchener Peile on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Rosanda Dwendoline Mcgrath on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Jonathan Stanley Huggett on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter John Richard White on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Ms Lesley Ann Vine on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Ms Lesley Ann Vine on 12 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 12 April 2010 no member list (5 pages) |
22 April 2010 | Director's details changed for Peter John Richard White on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Jonathan Stanley Huggett on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Rosanda Dwendoline Mcgrath on 12 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr John Robin Kitchener Peile on 12 April 2010 (2 pages) |
5 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
5 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
29 January 2010 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
29 January 2010 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
28 September 2009 | Appointment terminated director lise simpson scott (1 page) |
28 September 2009 | Appointment terminated director lise simpson scott (1 page) |
23 June 2009 | Director appointed ms lesley ann vine (1 page) |
23 June 2009 | Director appointed ms rosanda dwendoline mcgrath (1 page) |
23 June 2009 | Director appointed ms rosanda dwendoline mcgrath (1 page) |
23 June 2009 | Director appointed ms lesley ann vine (1 page) |
22 June 2009 | Appointment terminated director michael stevenson (1 page) |
22 June 2009 | Appointment terminated director michael stevenson (1 page) |
22 June 2009 | Director appointed mr jonathan stanley huggett (1 page) |
22 June 2009 | Director appointed mr jonathan stanley huggett (1 page) |
16 April 2009 | Annual return made up to 12/04/09 (3 pages) |
16 April 2009 | Annual return made up to 12/04/09 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 June 2008 | Memorandum and Articles of Association (16 pages) |
12 June 2008 | Memorandum and Articles of Association (16 pages) |
6 June 2008 | Company name changed the justice and restoration project\certificate issued on 10/06/08 (4 pages) |
6 June 2008 | Company name changed the justice and restoration project\certificate issued on 10/06/08 (4 pages) |
17 April 2008 | Annual return made up to 12/04/08 (3 pages) |
17 April 2008 | Annual return made up to 12/04/08 (3 pages) |
2 July 2007 | Memorandum and Articles of Association (18 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Memorandum and Articles of Association (18 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
24 April 2007 | New secretary appointed;new director appointed (2 pages) |
24 April 2007 | New secretary appointed;new director appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Incorporation (24 pages) |
12 April 2007 | Incorporation (24 pages) |