HELENA KENNEDY FOUNDATION

HELENA KENNEDY FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHELENA KENNEDY FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03667290
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HELENA KENNEDY FOUNDATION?

    • Educational support services (85600) / Education

    Where is HELENA KENNEDY FOUNDATION located?

    Registered Office Address
    South And City College Birmingham Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HELENA KENNEDY FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    HELENA KENNEDY BURSARY SCHEMENov 13, 1998Nov 13, 1998

    What are the latest accounts for HELENA KENNEDY FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for HELENA KENNEDY FOUNDATION?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 13, 2025
    Next Confirmation Statement DueNov 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2024
    OverdueYes

    What are the latest filings for HELENA KENNEDY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    22 pagesAA

    Termination of appointment of Julie Mary Mills as a director on Nov 20, 2025

    1 pagesTM01

    Termination of appointment of Rachael Shimmin as a director on Nov 20, 2025

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2024

    21 pagesAA

    Termination of appointment of Ian David Kernohan as a director on Dec 08, 2024

    1 pagesTM01

    Termination of appointment of John Sandiford Haigh as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Paul Anthony Eeles as a director on Jan 30, 2025

    1 pagesTM01

    Appointment of Mr Paul Anthony Eeles as a director on Mar 08, 2022

    2 pagesAP01

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Anthony Eeles as a director on Oct 23, 2024

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2023

    21 pagesAA

    Director's details changed for Ms Rachael Shimmin Obe on Feb 14, 2024

    2 pagesCH01

    Director's details changed for Ms Rachael Shimmin on Feb 14, 2024

    2 pagesCH01

    Confirmation statement made on Nov 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    21 pagesAA

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    18 pagesMA

    Appointment of Ms Rachael Shimmin as a director on Nov 08, 2022

    2 pagesAP01

    Director's details changed for Miss Mica Jayne Jones on Nov 10, 2022

    2 pagesCH01

    Termination of appointment of Alan John Coates as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of Karen Elizabeth Mitchell as a director on Oct 30, 2022

    1 pagesTM01

    Termination of appointment of Vicky Duckworth as a director on Oct 08, 2022

    1 pagesTM01

    Termination of appointment of Rachael Shimmin as a director on May 15, 2022

    1 pagesTM01

    Appointment of Ms Rachael Shimmin as a director on Jan 14, 2021

    2 pagesAP01

    Appointment of Mr Philip Le Feuvre as a director on Jul 15, 2021

    2 pagesAP01

    Who are the officers of HELENA KENNEDY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Mark Ian
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    United KingdomBritish264877730001
    HESS, Elizabeth Ann
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish,American264877530001
    JONES, Mica Jayne
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish264879390005
    LE FEUVRE, Philip James
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish295634290001
    TCHOUDNOWSKY, Iandra Mccallum
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish264878380001
    DAWSON, Ellen
    c/o Ellen Dawson
    Bletchley Park, Sherwood Drive
    Bletchley
    MK3 6EB Milton Keynes
    The Mansion
    Bucks
    England
    Secretary
    c/o Ellen Dawson
    Bletchley Park, Sherwood Drive
    Bletchley
    MK3 6EB Milton Keynes
    The Mansion
    Bucks
    England
    148739590001
    EVE, Richard John Edward
    89 Church Road
    Burton Joyce
    NG14 5GD Nottingham
    Nottinghamshire
    Secretary
    89 Church Road
    Burton Joyce
    NG14 5GD Nottingham
    Nottinghamshire
    British84467160001
    GLASGOW, Jeffrey Stewart
    34 The America
    CB6 2NY Sutton
    Cambridgeshire
    Secretary
    34 The America
    CB6 2NY Sutton
    Cambridgeshire
    British67728470001
    LIMB, Ann Geraldine, Dame
    3 Willow Lane
    Stony Stratford
    MK11 1FG Milton Keynes
    Trinity House
    Buckinghamshire
    Secretary
    3 Willow Lane
    Stony Stratford
    MK11 1FG Milton Keynes
    Trinity House
    Buckinghamshire
    British111098110001
    STREETING, Wesley Paul William
    University Of East London
    Water Lane
    E15 4LZ Stratford
    University House
    London
    United Kingdom
    Secretary
    University Of East London
    Water Lane
    E15 4LZ Stratford
    University House
    London
    United Kingdom
    155853540001
    ANSLOW, Hilary Margaret
    Knot House Church Brow
    Walton Le Dale
    PR5 4BH Preston
    Lancashire
    Director
    Knot House Church Brow
    Walton Le Dale
    PR5 4BH Preston
    Lancashire
    EnglandBritish38583000001
    BORKHATARIA, Nirmal Kumar
    The Lodge Firs Wood Close
    Potters Bar
    EN6 4BY Northaw
    Hertfordshire
    Director
    The Lodge Firs Wood Close
    Potters Bar
    EN6 4BY Northaw
    Hertfordshire
    EnglandBritish54491970001
    CHOONARA, Ahmed
    Harrow Road
    West Bridgford
    NG2 7DY Nottingham
    153
    Nottinghamshire
    Director
    Harrow Road
    West Bridgford
    NG2 7DY Nottingham
    153
    Nottinghamshire
    United KingdomBritish110984630002
    COATES, Alan John
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish240284780001
    COPLAND, Geoffrey Malcolm, Dr
    24 The Broadway
    Gustard Wood Wheathampstead
    AL4 8LN St Albans
    Hertfordshire
    Director
    24 The Broadway
    Gustard Wood Wheathampstead
    AL4 8LN St Albans
    Hertfordshire
    United KingdomBritish58777170001
    DAVIES, Lesley Jean
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    United KingdomBritish183464780001
    DICKETTS, Sally Ann Sheila
    The Elms High Street
    MK16 8EH Newport Pagnell
    Buckinghamshire
    Director
    The Elms High Street
    MK16 8EH Newport Pagnell
    Buckinghamshire
    EnglandBritish60359760001
    DUCKWORTH, Vicky, Dr
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish193832280001
    EELES, Paul Anthony
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish62762110002
    EELES, Paul Anthony
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish62762110002
    EVE, Richard John Edward
    89 Church Road
    Burton Joyce
    NG14 5GD Nottingham
    Nottinghamshire
    Director
    89 Church Road
    Burton Joyce
    NG14 5GD Nottingham
    Nottinghamshire
    United KingdomBritish84467160001
    FAULKNER, Anne
    116 Gwydir Street
    CB1 2LL Cambridge
    Cambridgeshire
    Director
    116 Gwydir Street
    CB1 2LL Cambridge
    Cambridgeshire
    EnglandBritish117469290001
    FLETCHER, Kathryn Jane
    Basement Flat
    14 Francis Terrace
    N19 5PY London
    Director
    Basement Flat
    14 Francis Terrace
    N19 5PY London
    United KingdomBritish116429020001
    FLINT, Colin
    35 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    Director
    35 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    British32431670001
    GILCHRIST, Helen Mary, Dr
    Woodend House Keighley Road
    HX7 8HN Hebden Bridge
    West Yorkshire
    Director
    Woodend House Keighley Road
    HX7 8HN Hebden Bridge
    West Yorkshire
    British44555360001
    HAIGH, John Sandiford
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish197412060001
    HOPKINS, Michael David
    University Of East London
    Water Lane
    E15 4LZ Stratford
    University House
    London
    Director
    University Of East London
    Water Lane
    E15 4LZ Stratford
    University House
    London
    EnglandBritish159895760003
    HUGHES, Christopher John
    502 Hawkins House
    Dolphin Square
    SW1V 3NU London
    Director
    502 Hawkins House
    Dolphin Square
    SW1V 3NU London
    United KingdomBritish38588290004
    HUGHES, Paul Bonner
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish238319230001
    JONES, Ivor
    University Of East London
    Water Lane
    E15 4LZ Stratford
    University House
    London
    United Kingdom
    Director
    University Of East London
    Water Lane
    E15 4LZ Stratford
    University House
    London
    United Kingdom
    United KingdomBritish114155970001
    KERNOHAN, Ian David
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    Director
    Handsworth Campus
    The Council House, Soho Road
    B21 9DP Birmingham
    South And City College Birmingham
    England
    EnglandBritish238319980001
    KHEMKA, Asha, Dame
    Needwood Manor
    Rangemore
    DE13 9RS Burton On Trent
    Staffordshire
    Director
    Needwood Manor
    Rangemore
    DE13 9RS Burton On Trent
    Staffordshire
    EnglandBritish139239140002
    KING, Christine Elizabeth, Dr
    Eight Bells
    Telford Close
    ST15 8GJ Stone
    Staffordshire
    Director
    Eight Bells
    Telford Close
    ST15 8GJ Stone
    Staffordshire
    United KingdomBritish79499360001
    LANGTON, Tracy
    University Of East London
    Water Lane
    E15 4LZ Stratford
    University House
    London
    Director
    University Of East London
    Water Lane
    E15 4LZ Stratford
    University House
    London
    EnglandBritish215191500001
    LEWIN, Robert Reginald
    Colebrook Goring Road
    Woodcote
    RG8 0QE Reading
    Director
    Colebrook Goring Road
    Woodcote
    RG8 0QE Reading
    EnglandBritish35761440001

    What are the latest statements on persons with significant control for HELENA KENNEDY FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0