Company NameKairos Search Limited
DirectorsAmy Goodfellow and Ben James Henry Goodfellow
Company StatusActive
Company Number09579662
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Previous NameAMY James Search Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Amy Goodfellow
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Lane
Hornchurch
Essex
RM12 6LX
Director NameMr Ben James Henry Goodfellow
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Howard Road
Upminster
Essex
RM14 2UE

Location

Registered Address12 Acacia Drive
Upminster
RM14 2LJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

28 February 2020Delivered on: 28 February 2020
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
20 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
28 February 2020Registration of charge 095796620001, created on 28 February 2020 (22 pages)
20 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
17 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
2 November 2018Director's details changed for Mr Ben James Henry Goodfellow on 29 October 2018 (2 pages)
2 November 2018Director's details changed for Mrs Amy Goodfellow on 29 October 2018 (2 pages)
2 November 2018Change of details for Mr Ben James Henry Goodfellow as a person with significant control on 29 October 2018 (2 pages)
2 November 2018Change of details for Mrs Amy Goodfellow as a person with significant control on 29 October 2018 (2 pages)
3 July 2018Micro company accounts made up to 31 May 2018 (5 pages)
16 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
10 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
20 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
20 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
18 January 2017Micro company accounts made up to 31 May 2016 (6 pages)
18 January 2017Micro company accounts made up to 31 May 2016 (6 pages)
24 November 2016Registered office address changed from 63 Howard Road Upminster Essex RM14 2UE England to 92 Station Lane Hornchurch Essex RM12 6LX on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 63 Howard Road Upminster Essex RM14 2UE England to 92 Station Lane Hornchurch Essex RM12 6LX on 24 November 2016 (1 page)
19 October 2016Director's details changed for Mr Ben James Henry Goodfellow on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Ben James Henry Goodfellow on 19 October 2016 (2 pages)
14 October 2016Appointment of Mr Ben James Henry Goodfellow as a director on 13 October 2016 (2 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
(3 pages)
14 October 2016Appointment of Mr Ben James Henry Goodfellow as a director on 13 October 2016 (2 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to 63 Howard Road Upminster Essex RM14 2UE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to 63 Howard Road Upminster Essex RM14 2UE on 3 June 2016 (1 page)
22 May 2015Registered office address changed from 63 Howard Road Upminster Essex RM14 2UE United Kingdom to Gadd House Arcadia Avenue London N3 2JU on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 63 Howard Road Upminster Essex RM14 2UE United Kingdom to Gadd House Arcadia Avenue London N3 2JU on 22 May 2015 (1 page)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)