Kenya Children Centres PORTSMOUTH


Kenya Children Centres started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04624555. The Kenya Children Centres company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Portsmouth at 3 Acorn Business Centre Northarbour Road. Postal code: PO6 3TH.

Currently there are 6 directors in the the company, namely Coletta C., Diane L. and Ian F. and others. In addition one secretary - Elizabeth E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kenya Children Centres Address / Contact

Office Address 3 Acorn Business Centre Northarbour Road
Office Address2 Cosham
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04624555
Date of Incorporation Mon, 23rd Dec 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Coletta C.

Position: Director

Appointed: 16 June 2020

Diane L.

Position: Director

Appointed: 16 June 2020

Ian F.

Position: Director

Appointed: 19 December 2017

Elizabeth E.

Position: Secretary

Appointed: 12 July 2017

David M.

Position: Director

Appointed: 05 December 2016

Elizabeth E.

Position: Director

Appointed: 01 May 2007

Wilfred E.

Position: Director

Appointed: 01 May 2007

Nicole M.

Position: Secretary

Appointed: 04 December 2010

Resigned: 12 July 2017

Nicole M.

Position: Director

Appointed: 04 December 2010

Resigned: 12 July 2017

Gay G.

Position: Director

Appointed: 16 April 2007

Resigned: 01 December 2013

Peter J.

Position: Director

Appointed: 02 July 2004

Resigned: 31 December 2010

Brian J.

Position: Director

Appointed: 20 February 2004

Resigned: 04 January 2010

David M.

Position: Director

Appointed: 20 February 2004

Resigned: 23 August 2017

Linda J.

Position: Director

Appointed: 20 February 2004

Resigned: 04 December 2010

Caroline W.

Position: Director

Appointed: 23 December 2002

Resigned: 04 December 2010

Morley & Scott Corporate Services Limited

Position: Corporate Director

Appointed: 23 December 2002

Resigned: 23 December 2002

Reginald C.

Position: Director

Appointed: 23 December 2002

Resigned: 23 December 2002

Gemma K.

Position: Director

Appointed: 23 December 2002

Resigned: 23 December 2002

John J.

Position: Director

Appointed: 23 December 2002

Resigned: 04 December 2010

Caroline W.

Position: Secretary

Appointed: 23 December 2002

Resigned: 04 December 2010

Morley & Scott Corporate Services Limited

Position: Corporate Secretary

Appointed: 23 December 2002

Resigned: 23 December 2002

Alice J.

Position: Director

Appointed: 23 December 2002

Resigned: 04 December 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats established, there is Elizabeth E. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is David M. This PSC and has 25-50% voting rights. Then there is Wilfred E., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Elizabeth E.

Notified on 12 July 2017
Ceased on 6 December 2018
Nature of control: 25-50% voting rights

David M.

Notified on 12 July 2017
Ceased on 6 December 2018
Nature of control: 25-50% voting rights

Wilfred E.

Notified on 31 July 2017
Ceased on 6 December 2018
Nature of control: 25-50% voting rights

Ian F.

Notified on 21 December 2017
Ceased on 6 December 2018
Nature of control: 25-50% voting rights

David M.

Notified on 12 July 2017
Ceased on 23 August 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (15 pages)

Company search

Advertisements