Company NameCharles Taylor Knowledgecenter Limited
DirectorChantel Athlene Garfield
Company StatusActive - Proposal to Strike off
Company Number08600702
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed08 July 2013(same day as company formation)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Tito Marzio Soso
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Kevin William Osborn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2013(1 month, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Christian Heath Schirmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Jason Sahota
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2018(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.kcenter.com

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

495.4k at £1Charles Taylor Insurance Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,899,305
Net Worth-£2,567,274
Cash£6,316
Current Liabilities£4,243,021

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

5 January 2021Full accounts made up to 31 December 2019 (18 pages)
3 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
3 December 2020Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
26 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
21 April 2020Memorandum and Articles of Association (11 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 January 2020Termination of appointment of Jason Sahota as a director on 10 January 2020 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
12 July 2018Change of details for Charles Taylor Insurance Services Limited as a person with significant control on 11 April 2018 (2 pages)
20 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
27 February 2018Appointment of Mr Ivan John Keane as a director on 15 February 2018 (2 pages)
27 February 2018Appointment of Mr Mark William Keogh as a director on 15 February 2018 (2 pages)
1 November 2017Notification of Charles Taylor Insurance Services Limited as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Notification of Charles Taylor Insurance Services Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 June 2017Termination of appointment of Kevin William Osborn as a director on 16 May 2017 (1 page)
12 June 2017Termination of appointment of Kevin William Osborn as a director on 16 May 2017 (1 page)
12 June 2017Termination of appointment of Stephen Card as a director on 25 May 2017 (1 page)
12 June 2017Termination of appointment of Stephen Card as a director on 25 May 2017 (1 page)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 495,410
(4 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 495,410
(4 pages)
5 April 2016Appointment of Mr Jason Sahota as a director on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of Christian Heath Schirmer as a director on 23 March 2016 (1 page)
5 April 2016Appointment of Mr Jason Sahota as a director on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of Christian Heath Schirmer as a director on 23 March 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 495,410
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 495,410
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 495,410
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 495,410
(4 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 495,410
(4 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 495,410
(4 pages)
10 June 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
10 June 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
2 June 2014Termination of appointment of Tito Soso as a director (1 page)
2 June 2014Termination of appointment of Tito Soso as a director (1 page)
2 June 2014Appointment of Mr Christian Heath Schirmer as a director (2 pages)
2 June 2014Appointment of Mr Christian Heath Schirmer as a director (2 pages)
22 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 495,410
(4 pages)
22 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 495,410
(4 pages)
13 November 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
13 November 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 September 2013Termination of appointment of Ivan Keane as a director (1 page)
18 September 2013Appointment of Mr Kevin William Osborn as a director (2 pages)
18 September 2013Appointment of Mr Kevin William Osborn as a director (2 pages)
18 September 2013Termination of appointment of Ivan Keane as a director (1 page)
8 July 2013Incorporation (30 pages)
8 July 2013Incorporation (30 pages)