Kairos Enterprises NEWCASTLE


Kairos Enterprises started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI620817. The Kairos Enterprises company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Newcastle at 2a Corrigs Road. Postal code: BT33 0JZ.

The company has 4 directors, namely Stephen B., Jill H. and David B. and others. Of them, Robert B. has been with the company the longest, being appointed on 8 October 2013 and Stephen B. and Jill H. have been with the company for the least time - from 2 August 2023. As of 23 May 2024, there were 7 ex directors - Neil A., John D. and others listed below. There were no ex secretaries.

Kairos Enterprises Address / Contact

Office Address 2a Corrigs Road
Town Newcastle
Post code BT33 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI620817
Date of Incorporation Tue, 8th Oct 2013
Industry Wholesale of flowers and plants
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Stephen B.

Position: Director

Appointed: 02 August 2023

Jill H.

Position: Director

Appointed: 02 August 2023

David B.

Position: Director

Appointed: 01 April 2014

Robert B.

Position: Director

Appointed: 08 October 2013

Neil A.

Position: Director

Appointed: 16 March 2018

Resigned: 07 October 2019

John D.

Position: Director

Appointed: 12 February 2018

Resigned: 02 August 2023

Joanna M.

Position: Director

Appointed: 06 October 2017

Resigned: 02 August 2023

Mervyn W.

Position: Director

Appointed: 01 February 2015

Resigned: 04 May 2016

Ken B.

Position: Director

Appointed: 01 February 2015

Resigned: 12 February 2018

Peter M.

Position: Director

Appointed: 08 October 2013

Resigned: 06 January 2016

Denise M.

Position: Director

Appointed: 08 October 2013

Resigned: 08 October 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As BizStats established, there is Robert B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is David B. This PSC has significiant influence or control over the company,. Moving on, there is Joanna M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 8 October 2016
Nature of control: significiant influence or control

David B.

Notified on 8 October 2016
Nature of control: significiant influence or control

Joanna M.

Notified on 6 October 2017
Nature of control: significiant influence or control

John D.

Notified on 12 February 2018
Ceased on 2 August 2023
Nature of control: significiant influence or control

Neil A.

Notified on 16 March 2018
Ceased on 7 October 2019
Nature of control: significiant influence or control

William B.

Notified on 8 October 2016
Ceased on 12 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 81119 039    
Balance Sheet
Cash Bank On Hand  47 17636 89031 430 
Current Assets13 73115 43147 17638 19034 68048 514
Debtors500  1 3003 250 
Net Assets Liabilities  148 384129 542153 952155 983
Property Plant Equipment  103 62293 094122 696 
Cash Bank In Hand13 23115 431    
Net Assets Liabilities Including Pension Asset Liability8 31119 039    
Tangible Fixed Assets20 00020 000    
Reserves/Capital
Profit Loss Account Reserve8 31119 039    
Shareholder Funds7 81119 039    
Other
Charitable Expenditure  83 50487 07593 752 
Charity Funds  148 384129 542153 952 
Charity Registration Number Northern Ireland   101 033101 033 
Donations Legacies  128 81060 254108 818 
Expenditure  106 767129 211141 566 
Income Endowments  161 416110 369165 976 
Income From Charitable Activities  32 56550 10557 149 
Investment Income  41109 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  54 649-18 84224 410 
Accrued Liabilities Deferred Income  1 480720780 
Accumulated Depreciation Impairment Property Plant Equipment  19 49730 02539 457 
Additions Other Than Through Business Combinations Property Plant Equipment    39 034 
Creditors  2 4141 7423 4244 124
Depreciation Rate Used For Property Plant Equipment   1010 
Increase From Depreciation Charge For Year Property Plant Equipment   10 5289 432 
Net Current Assets Liabilities-2 2693 43144 76236 44831 25644 390
Prepayments Accrued Income   6001 500 
Property Plant Equipment Gross Cost   123 119162 153 
Total Assets Less Current Liabilities17 23123 431148 384129 542153 952155 983
Trade Creditors Trade Payables  9341 0222 644 
Trade Debtors Trade Receivables   7001 750 
Average Number Employees During Period    55
Fixed Assets20 00020 000  122 696111 593
Accruals Deferred Income9 4204 392    
Creditors Due Within One Year16 00012 000    
Tangible Fixed Assets Additions20 000     
Tangible Fixed Assets Cost Or Valuation20 00020 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements