HELENA KENNEDY FOUNDATION

South And City College Birmingham Handsworth Campus South And City College Birmingham Handsworth Campus, Birmingham, B21 9DP, England
StatusACTIVE
Company No.03667290
Category
Incorporated13 Nov 1998
Age25 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

HELENA KENNEDY FOUNDATION is an active with number 03667290. It was incorporated 25 years, 6 months, 8 days ago, on 13 November 1998. The company address is South And City College Birmingham Handsworth Campus South And City College Birmingham Handsworth Campus, Birmingham, B21 9DP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-14

Officer name: Ms Rachael Shimmin Obe

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-14

Officer name: Ms Rachael Shimmin

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachael Shimmin

Appointment date: 2022-11-08

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Mica Jayne Jones

Change date: 2022-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Coates

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Elizabeth Mitchell

Termination date: 2022-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 08 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vicky Duckworth

Termination date: 2022-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachael Shimmin

Termination date: 2022-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachael Shimmin

Appointment date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Le Feuvre

Appointment date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Eeles

Appointment date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Jacqueline Dawn Mace

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Lesley Jean Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-29

Officer name: Miss Micah Jayne Grimshaw

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Micah Jayne Grimshaw

Change date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-26

Officer name: Miss Micah Jayne Grimshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Micah Jayne Grimshaw

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Mrs Iandra Mccallum Tchoudnowsky

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Mr Mark Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Ann Hess

Appointment date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-22

Officer name: Ann Geraldine Limb

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-28

Officer name: Mrs Lesley Jean Davies

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Jean Davies

Appointment date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bonner Hughes

Termination date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-24

Old address: University House University of East London Water Lane Stratford London E15 4LZ

New address: South and City College Birmingham Handsworth Campus the Council House, Soho Road Birmingham B21 9DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Louise Webb

Termination date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Room

Termination date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Langton

Termination date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Faulkner

Termination date: 2018-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mr Alan John Coates

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-19

Officer name: Mr Ian David Kernohan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Elizabeth Mitchell

Appointment date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-19

Officer name: Ms Kate Louise Webb

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-19

Officer name: Mr Paul Bonner Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Sagovsky

Termination date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-08

Officer name: Andrew James Seber

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Michael David Hopkins

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Langton

Appointment date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Christopher Meade

Termination date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Folarin Oyeleye

Termination date: 2015-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Nirmal Kumar Borkhataria

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sandiford Haigh

Appointment date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Vicky Duckworth

Appointment date: 2014-10-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-23

Officer name: Margaret Anne Spurr

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Dr Andrew James Seber

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Hopkins

Appointment date: 2014-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Joan Watters

Termination date: 2014-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-04

Officer name: Folarin Oyeleye

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2014

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Don Rowe

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wesley Streeting

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Copland

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Jones

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-08

Officer name: Mr Wesley Paul William Streeting

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Address

Type: AD01

Old address: C/O Helena Kennedy Foundation Zenith House 155 Curtain Road London EC2A 3QY United Kingdom

Change date: 2012-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Joan Watters

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas Sagovsky

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Christopher Meade

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Stott

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Fletcher

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Eve

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Old address: C/O Wes Streeting Helena Kennedy Foundation the Mansion, Bletchley Park Bletchley Milton Keynes MK3 6EB United Kingdom

Change date: 2011-07-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-10

Old address: C/O Ellen Dawson the Mansion Bletchley Park, Sherwood Drive Bletchley Milton Keynes Bucks MK3 6EB England

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivor Jones

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Don Rowe

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Mcloughlin

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Wesley Paul William Streeting

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Anslow

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellen Dawson

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Margaret Anne Spurr

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Folarin Oyeleye

Change date: 2009-10-01

Documents

View document PDF


Some Companies

ENVIO FULFILMENT SERVICES LIMITED

15 TWICKENHAM CLOSE,CROYDON,CR0 4SZ

Number:10944312
Status:ACTIVE
Category:Private Limited Company

EVIDENCE IS EVERYTHING LTD

MICHAEL MCLEAN, 74 FARNDALE,WEST MIDLANDS,WV6 0TE

Number:06495707
Status:ACTIVE
Category:Private Limited Company

H & T JOINERY LIMITED

6 CHATSWORTH ROAD, AINSDALE,MERSEYSIDE,PR8 2PQ

Number:06034115
Status:ACTIVE
Category:Private Limited Company

SEBTRA LIMITED

21 KIMBERLEY COURT,LONDON,NW6 7SL

Number:08136004
Status:ACTIVE
Category:Private Limited Company

SM PROJECT DEVELOPMENTS LTD

61 KING STREET,WREXHAM,LL11 1HR

Number:10357933
Status:ACTIVE
Category:Private Limited Company

STAND-ART ZWICKAU LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05290527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source