HELENA KENNEDY FOUNDATION
Overview
| Company Name | HELENA KENNEDY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03667290 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HELENA KENNEDY FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| HELENA KENNEDY BURSARY SCHEME | Nov 13, 1998 | Nov 13, 1998 |
What are the latest accounts for HELENA KENNEDY FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for HELENA KENNEDY FOUNDATION?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 13, 2025 |
| Next Confirmation Statement Due | Nov 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2024 |
| Overdue | Yes |
What are the latest filings for HELENA KENNEDY FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 22 pages | AA | ||
Termination of appointment of Julie Mary Mills as a director on Nov 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rachael Shimmin as a director on Nov 20, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2024 | 21 pages | AA | ||
Termination of appointment of Ian David Kernohan as a director on Dec 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of John Sandiford Haigh as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Anthony Eeles as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul Anthony Eeles as a director on Mar 08, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Anthony Eeles as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2023 | 21 pages | AA | ||
Director's details changed for Ms Rachael Shimmin Obe on Feb 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Rachael Shimmin on Feb 14, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 18 pages | MA | ||
Appointment of Ms Rachael Shimmin as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Director's details changed for Miss Mica Jayne Jones on Nov 10, 2022 | 2 pages | CH01 | ||
Termination of appointment of Alan John Coates as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Karen Elizabeth Mitchell as a director on Oct 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Vicky Duckworth as a director on Oct 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rachael Shimmin as a director on May 15, 2022 | 1 pages | TM01 | ||
Appointment of Ms Rachael Shimmin as a director on Jan 14, 2021 | 2 pages | AP01 | ||
Appointment of Mr Philip Le Feuvre as a director on Jul 15, 2021 | 2 pages | AP01 | ||
Who are the officers of HELENA KENNEDY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Mark Ian | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | United Kingdom | British | 264877730001 | |||||
| HESS, Elizabeth Ann | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British,American | 264877530001 | |||||
| JONES, Mica Jayne | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British | 264879390005 | |||||
| LE FEUVRE, Philip James | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British | 295634290001 | |||||
| TCHOUDNOWSKY, Iandra Mccallum | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British | 264878380001 | |||||
| DAWSON, Ellen | Secretary | c/o Ellen Dawson Bletchley Park, Sherwood Drive Bletchley MK3 6EB Milton Keynes The Mansion Bucks England | 148739590001 | |||||||
| EVE, Richard John Edward | Secretary | 89 Church Road Burton Joyce NG14 5GD Nottingham Nottinghamshire | British | 84467160001 | ||||||
| GLASGOW, Jeffrey Stewart | Secretary | 34 The America CB6 2NY Sutton Cambridgeshire | British | 67728470001 | ||||||
| LIMB, Ann Geraldine, Dame | Secretary | 3 Willow Lane Stony Stratford MK11 1FG Milton Keynes Trinity House Buckinghamshire | British | 111098110001 | ||||||
| STREETING, Wesley Paul William | Secretary | University Of East London Water Lane E15 4LZ Stratford University House London United Kingdom | 155853540001 | |||||||
| ANSLOW, Hilary Margaret | Director | Knot House Church Brow Walton Le Dale PR5 4BH Preston Lancashire | England | British | 38583000001 | |||||
| BORKHATARIA, Nirmal Kumar | Director | The Lodge Firs Wood Close Potters Bar EN6 4BY Northaw Hertfordshire | England | British | 54491970001 | |||||
| CHOONARA, Ahmed | Director | Harrow Road West Bridgford NG2 7DY Nottingham 153 Nottinghamshire | United Kingdom | British | 110984630002 | |||||
| COATES, Alan John | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British | 240284780001 | |||||
| COPLAND, Geoffrey Malcolm, Dr | Director | 24 The Broadway Gustard Wood Wheathampstead AL4 8LN St Albans Hertfordshire | United Kingdom | British | 58777170001 | |||||
| DAVIES, Lesley Jean | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | United Kingdom | British | 183464780001 | |||||
| DICKETTS, Sally Ann Sheila | Director | The Elms High Street MK16 8EH Newport Pagnell Buckinghamshire | England | British | 60359760001 | |||||
| DUCKWORTH, Vicky, Dr | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British | 193832280001 | |||||
| EELES, Paul Anthony | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British | 62762110002 | |||||
| EELES, Paul Anthony | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British | 62762110002 | |||||
| EVE, Richard John Edward | Director | 89 Church Road Burton Joyce NG14 5GD Nottingham Nottinghamshire | United Kingdom | British | 84467160001 | |||||
| FAULKNER, Anne | Director | 116 Gwydir Street CB1 2LL Cambridge Cambridgeshire | England | British | 117469290001 | |||||
| FLETCHER, Kathryn Jane | Director | Basement Flat 14 Francis Terrace N19 5PY London | United Kingdom | British | 116429020001 | |||||
| FLINT, Colin | Director | 35 Alderbrook Road B91 1NW Solihull West Midlands | British | 32431670001 | ||||||
| GILCHRIST, Helen Mary, Dr | Director | Woodend House Keighley Road HX7 8HN Hebden Bridge West Yorkshire | British | 44555360001 | ||||||
| HAIGH, John Sandiford | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British | 197412060001 | |||||
| HOPKINS, Michael David | Director | University Of East London Water Lane E15 4LZ Stratford University House London | England | British | 159895760003 | |||||
| HUGHES, Christopher John | Director | 502 Hawkins House Dolphin Square SW1V 3NU London | United Kingdom | British | 38588290004 | |||||
| HUGHES, Paul Bonner | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British | 238319230001 | |||||
| JONES, Ivor | Director | University Of East London Water Lane E15 4LZ Stratford University House London United Kingdom | United Kingdom | British | 114155970001 | |||||
| KERNOHAN, Ian David | Director | Handsworth Campus The Council House, Soho Road B21 9DP Birmingham South And City College Birmingham England | England | British | 238319980001 | |||||
| KHEMKA, Asha, Dame | Director | Needwood Manor Rangemore DE13 9RS Burton On Trent Staffordshire | England | British | 139239140002 | |||||
| KING, Christine Elizabeth, Dr | Director | Eight Bells Telford Close ST15 8GJ Stone Staffordshire | United Kingdom | British | 79499360001 | |||||
| LANGTON, Tracy | Director | University Of East London Water Lane E15 4LZ Stratford University House London | England | British | 215191500001 | |||||
| LEWIN, Robert Reginald | Director | Colebrook Goring Road Woodcote RG8 0QE Reading | England | British | 35761440001 |
What are the latest statements on persons with significant control for HELENA KENNEDY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 13, 2016 | The 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