Sutton
SM1 2SW
Director Name | Hannah Charlton |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton SM1 2SW |
Director Name | Mr Soye Briggs |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton SM1 2SW |
Director Name | Mr James Andrew Stevens |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton SM1 2SW |
Director Name | Mr Massimo Marinelli |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 27 April 2023(10 years, 6 months after company formation) |
Appointment Duration | 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton SM1 2SW |
Director Name | Jennifer Mary Lynch |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Shirley Avenue Croydon Surrey CR0 8SY |
Director Name | Thomas Charles Gardner |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | School Sport And Coaching Coor |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton SM1 2SW |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Chief Executive |
Country of Residence | England |
Correspondence Address | Croydon Fc Croydon Sports Arena Albert Road London SE25 4QL |
Director Name | Mr Dominik Kasimir Magyar |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | School Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL |
Director Name | John Morgan Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Director Of Sport |
Country of Residence | England |
Correspondence Address | Royal Russell School Coombe Lane Croydon Surrey CR9 5BX |
Secretary Name | Jacqueline Frances Hudson |
---|---|
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL |
Director Name | Mr Terence Hecquet |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Factory Lane Croydon Surrey CR0 3RL |
Director Name | Ms Lauren Anna Horman |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2015) |
Role | Associate Corporate Law |
Country of Residence | England |
Correspondence Address | 124 Ealing Village Ealing London W5 2LZ |
Director Name | Wendy Carey Macartney |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 19 July 2017) |
Role | Hr And Change Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL |
Director Name | Keith Bates |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 April 2022) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton SM1 2SW |
Director Name | Stuart Munday |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 April 2022) |
Role | Finance/HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton SM1 2SW |
Director Name | Mr Andrew Michael Rennison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton SM1 2SW |
Director Name | Nicholas Kristian James Calvert |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton SM1 2SW |
Director Name | Mr Albert Barnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2022) |
Role | Criminologist |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton SM1 2SW |
Website | www.kinetic-foundation.org.uk/ |
---|---|
Telephone | 020 35813745 |
Telephone region | London |
Registered Address | 5 Robin Hood Lane Sutton SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £124,259 |
Net Worth | £40,568 |
Cash | £12,898 |
Current Liabilities | £312 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
11 July 2023 | Resolutions
|
---|---|
27 June 2023 | Appointment of Mr Massimo Marinelli as a director on 27 April 2023 (2 pages) |
5 June 2023 | Total exemption full accounts made up to 31 August 2022 (19 pages) |
2 May 2023 | Termination of appointment of Nicholas Kristian James Calvert as a director on 1 March 2023 (1 page) |
21 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
6 July 2022 | Resolutions
|
6 June 2022 | Total exemption full accounts made up to 31 August 2021 (18 pages) |
13 May 2022 | Termination of appointment of Andrew Michael Rennison as a director on 12 May 2022 (1 page) |
6 May 2022 | Termination of appointment of Albert Barnes as a director on 4 May 2022 (1 page) |
25 April 2022 | Termination of appointment of Stuart Munday as a director on 22 April 2022 (1 page) |
25 April 2022 | Termination of appointment of Keith Bates as a director on 19 April 2022 (1 page) |
25 April 2022 | Termination of appointment of Thomas Charles Gardner as a director on 18 April 2022 (1 page) |
11 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
15 August 2021 | Registered office address changed from PO Box Croydon Fc Croydon Sports Arena Albert Road London SE25 4QL England to 5 Robin Hood Lane Sutton SM1 2SW on 15 August 2021 (1 page) |
16 July 2021 | Resolutions
|
16 July 2021 | Resolutions
|
14 July 2021 | Resolutions
|
10 June 2021 | Total exemption full accounts made up to 31 August 2020 (17 pages) |
7 June 2021 | Appointment of Mr James Andrew Stevens as a director on 25 May 2021 (2 pages) |
4 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 August 2019 (16 pages) |
8 October 2019 | Director's details changed for Mr Soye Briggs on 8 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Mr Soye Briggs as a director on 2 October 2019 (2 pages) |
25 September 2019 | Termination of appointment of Richard Armand De Blaby as a director on 25 March 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
28 November 2018 | Appointment of Mr Albert Barnes as a director on 15 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
3 August 2018 | Registered office address changed from Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL to PO Box Croydon Fc Croydon Sports Arena Albert Road London SE25 4QL on 3 August 2018 (1 page) |
8 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 June 2018 | Appointment of Hannah Charlton as a director on 1 May 2018 (2 pages) |
6 June 2018 | Resolutions
|
16 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Wendy Carey Macartney as a director on 19 July 2017 (1 page) |
10 October 2017 | Termination of appointment of Jacqueline Frances Hudson as a secretary on 1 January 2017 (1 page) |
10 October 2017 | Termination of appointment of Jacqueline Frances Hudson as a secretary on 1 January 2017 (1 page) |
10 October 2017 | Termination of appointment of Wendy Carey Macartney as a director on 19 July 2017 (1 page) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
31 October 2016 | Termination of appointment of Dominik Kasimir Magyar as a director on 27 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Dominik Kasimir Magyar as a director on 27 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
14 October 2016 | Appointment of Nicholas Kristian James Calvert as a director on 21 September 2016 (3 pages) |
14 October 2016 | Appointment of Nicholas Kristian James Calvert as a director on 21 September 2016 (3 pages) |
14 October 2016 | Appointment of Keith Bates as a director on 21 September 2016 (3 pages) |
14 October 2016 | Appointment of Keith Bates as a director on 21 September 2016 (3 pages) |
12 October 2016 | Appointment of Wendy Carey Macartney as a director on 21 September 2016 (3 pages) |
12 October 2016 | Appointment of Wendy Carey Macartney as a director on 21 September 2016 (3 pages) |
6 October 2016 | Appointment of Robert Moore as a director on 21 September 2016 (3 pages) |
6 October 2016 | Appointment of Stuart Munday as a director on 21 September 2016 (3 pages) |
6 October 2016 | Appointment of Andrew Rennison as a director on 21 September 2016 (3 pages) |
6 October 2016 | Appointment of Stuart Munday as a director on 21 September 2016 (3 pages) |
6 October 2016 | Appointment of Robert Moore as a director on 21 September 2016 (3 pages) |
6 October 2016 | Appointment of Andrew Rennison as a director on 21 September 2016 (3 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
23 May 2016 | Resolutions
|
23 May 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
29 October 2015 | Annual return made up to 9 October 2015 no member list (3 pages) |
29 October 2015 | Annual return made up to 9 October 2015 no member list (3 pages) |
29 October 2015 | Annual return made up to 9 October 2015 no member list (3 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
1 June 2015 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
9 February 2015 | Termination of appointment of Terence Hecquet as a director on 7 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Lauren Anna Horman as a director on 28 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Lauren Anna Horman as a director on 28 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Terence Hecquet as a director on 7 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Terence Hecquet as a director on 7 February 2015 (1 page) |
14 November 2014 | Annual return made up to 9 October 2014 no member list (6 pages) |
14 November 2014 | Annual return made up to 9 October 2014 no member list (6 pages) |
14 November 2014 | Annual return made up to 9 October 2014 no member list (6 pages) |
1 April 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
1 April 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
18 March 2014 | Termination of appointment of John Davies as a director (1 page) |
18 March 2014 | Termination of appointment of John Davies as a director (1 page) |
14 January 2014 | Appointment of Ms Lauren Anna Horman as a director (2 pages) |
14 January 2014 | Appointment of Ms Lauren Anna Horman as a director (2 pages) |
15 October 2013 | Annual return made up to 9 October 2013 no member list (5 pages) |
15 October 2013 | Annual return made up to 9 October 2013 no member list (5 pages) |
15 October 2013 | Annual return made up to 9 October 2013 no member list (5 pages) |
10 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages) |
10 October 2013 | Termination of appointment of Jennifer Lynch as a director (2 pages) |
10 October 2013 | Registered office address changed from 151 Shirley Avenue Croydon Surrey CR0 8SY on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 151 Shirley Avenue Croydon Surrey CR0 8SY on 10 October 2013 (2 pages) |
10 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages) |
10 October 2013 | Termination of appointment of Jennifer Lynch as a director (2 pages) |
16 August 2013 | Appointment of Mr Terence Hecquet as a director (3 pages) |
16 August 2013 | Appointment of Mr Terence Hecquet as a director (3 pages) |
9 October 2012 | Incorporation (51 pages) |
9 October 2012 | Incorporation (51 pages) |