Company NameThe Kuflink Foundation
Company StatusActive
Company Number06479259
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 2008(16 years, 3 months ago)
Previous NamesAlpha Foundation Limited and The Alpha Foundation

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 Rawinder Singh Binning
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(1 day after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Street
Gravesend
Kent
DA11 0BF
Secretary NameMrs Rajdeep Kaur Chattha
NationalityBritish
StatusCurrent
Appointed22 January 2008(1 day after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Street
Gravesend
Kent
DA11 0BF
Director NameMrs Rajdeep Kaur Chattha
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(3 weeks, 2 days after company formation)
Appointment Duration16 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 West Street
Gravesend
Kent
DA11 0BF
Director NameMr Tejwant Singh Chattha
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(3 weeks, 2 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Street
Gravesend
Kent
DA11 0BF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitethealphafoundation.com/

Location

Registered Address21 West Street
Gravesend
Kent
DA11 0BF
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£425,410
Cash£2,106

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

14 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
25 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
5 June 2021Registered office address changed from 45 Station Road Longfield Kent DA3 7QD to 21 West Street Gravesend Kent DA11 0BF on 5 June 2021 (1 page)
25 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
31 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
28 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
6 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 November 2017Company name changed the alpha foundation\certificate issued on 21/11/17
  • RES15 ‐ Change company name resolution on 2017-10-27
(2 pages)
21 November 2017Company name changed the alpha foundation\certificate issued on 21/11/17
  • RES15 ‐ Change company name resolution on 2017-10-27
(2 pages)
2 November 2017Change of name notice (2 pages)
2 November 2017NE01 filed (2 pages)
2 November 2017NE01 filed (2 pages)
2 November 2017Change of name notice (2 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
17 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 July 2016Director's details changed for Mr Rawinder Singh Binning on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Tejwant Singh Chattha on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Mrs Rajdeep Kaur Chattha on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Tejwant Singh Chattha on 15 July 2016 (2 pages)
15 July 2016Secretary's details changed for Mrs Rajdeep Kaur Chattha on 15 July 2016 (1 page)
15 July 2016Director's details changed for Mr Rawinder Singh Binning on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Mrs Rajdeep Kaur Chattha on 15 July 2016 (2 pages)
15 July 2016Secretary's details changed for Mrs Rajdeep Kaur Chattha on 15 July 2016 (1 page)
19 February 2016Annual return made up to 21 January 2016 no member list (5 pages)
19 February 2016Annual return made up to 21 January 2016 no member list (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 21 January 2015 no member list (5 pages)
26 January 2015Annual return made up to 21 January 2015 no member list (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 21 January 2014 no member list (5 pages)
27 January 2014Annual return made up to 21 January 2014 no member list (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 March 2013Annual return made up to 21 January 2013 no member list (5 pages)
18 March 2013Annual return made up to 21 January 2013 no member list (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 21 January 2012 no member list (5 pages)
9 February 2012Annual return made up to 21 January 2012 no member list (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 April 2011Annual return made up to 21 January 2011 no member list (5 pages)
1 April 2011Annual return made up to 21 January 2011 no member list (5 pages)
27 October 2010Registered office address changed from Nijjer & Co Accountants 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Nijjer & Co Accountants 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page)
20 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
20 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
12 April 2010Annual return made up to 21 January 2010 no member list (4 pages)
12 April 2010Annual return made up to 21 January 2010 no member list (4 pages)
8 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
8 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
6 March 2009Annual return made up to 21/01/09 (3 pages)
6 March 2009Annual return made up to 21/01/09 (3 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
3 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
3 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
28 February 2008Company name changed alpha foundation LIMITED\certificate issued on 11/03/08 (6 pages)
28 February 2008Company name changed alpha foundation LIMITED\certificate issued on 11/03/08 (6 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 113 wrotham road gravesend kent DA11 0QP (1 page)
24 January 2008Registered office changed on 24/01/08 from: 113 wrotham road gravesend kent DA11 0QP (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
21 January 2008Incorporation (9 pages)
21 January 2008Incorporation (9 pages)