Keiskamma Friends Uk BANBURY


Founded in 2008, Keiskamma Friends Uk, classified under reg no. 06669500 is an active company. Currently registered at 49 Highlands OX15 5SR, Banbury the company has been in the business for sixteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 4 directors in the the company, namely Lois F., Emma L. and Lindsay W. and others. In addition one secretary - Lindsay W. - is with the firm. As of 17 May 2024, there were 6 ex directors - Sibylla T., Jacqueline J. and others listed below. There were no ex secretaries.

Keiskamma Friends Uk Address / Contact

Office Address 49 Highlands
Office Address2 Lower Tadmarton
Town Banbury
Post code OX15 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06669500
Date of Incorporation Mon, 11th Aug 2008
Industry Activities of other membership organizations n.e.c.
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Lois F.

Position: Director

Appointed: 14 August 2017

Emma L.

Position: Director

Appointed: 14 August 2017

Lindsay W.

Position: Director

Appointed: 27 November 2015

Lindsay W.

Position: Secretary

Appointed: 16 February 2015

Imogen K.

Position: Director

Appointed: 16 February 2015

Sibylla T.

Position: Director

Appointed: 16 February 2015

Resigned: 14 August 2017

Jacqueline J.

Position: Director

Appointed: 11 November 2008

Resigned: 16 February 2015

Sarah A.

Position: Director

Appointed: 11 November 2008

Resigned: 16 February 2015

Jan C.

Position: Director

Appointed: 11 August 2008

Resigned: 16 February 2015

Tatiana K.

Position: Director

Appointed: 11 August 2008

Resigned: 16 February 2015

John B.

Position: Director

Appointed: 11 August 2008

Resigned: 16 February 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Imogen K. This PSC has 25-50% voting rights. The second entity in the PSC register is Sibylla T. This PSC and has 25-50% voting rights. The third one is Lindsay W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Imogen K.

Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights

Sibylla T.

Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights

Lindsay W.

Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312021-08-312022-08-312023-08-31
Net Worth5 4482 5304 8931 415   
Balance Sheet
Current Assets5 4482 5304 8931 4152 2802 4622 702
Net Assets Liabilities    2 2802 4622 702
Cash Bank In Hand5 4482 5304 8931 415   
Net Assets Liabilities Including Pension Asset Liability5 4482 5304 8931 415   
Reserves/Capital
Profit Loss Account Reserve -2 9182 363-3 478   
Shareholder Funds5 4482 5304 8931 415   
Other
Net Current Assets Liabilities5 4482 5304 8931 4152 2802 4622 702
Total Assets Less Current Liabilities5 4482 5304 8931 4152 2802 4622 702
Other Aggregate Reserves5 4482 5302 5304 893   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2022-12-01 director's details were changed
filed on: 21st, May 2023
Free Download (2 pages)

Company search