KAINOS COMMUNITY
Overview
| Company Name | KAINOS COMMUNITY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03771649 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KAINOS COMMUNITY?
- Other education n.e.c. (85590) / Education
Where is KAINOS COMMUNITY located?
| Registered Office Address | 3 & 4 The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KAINOS COMMUNITY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for KAINOS COMMUNITY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 29 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shade Odupelu as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 30 pages | AA | ||
Appointment of Mrs Evelyn Weston as a director on Jul 13, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Matthew Montgomery as a director on Jul 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Malcolm Norman Hayes as a director on Jun 11, 2022 | 1 pages | TM01 | ||
Cessation of Malcolm Norman Hayes as a person with significant control on Jun 11, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard James Floy as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Appointment of Mr Simon Herbert as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of David William Reynolds as a secretary on Oct 31, 2021 | 1 pages | TM02 | ||
Appointment of Mr Richard James Floy as a secretary on Nov 01, 2021 | 2 pages | AP03 | ||
Cessation of Philip Hilton as a person with significant control on Oct 21, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Philip Hilton as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Notification of Linda Faith Trew as a person with significant control on Oct 22, 2020 | 2 pages | PSC01 | ||
Appointment of Mrs Linda Faith Trew as a director on Oct 22, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2020 | 29 pages | AA | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of KAINOS COMMUNITY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERBERT, Simon | Secretary | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | 294561590001 | |||||||
| COOPER, Stephen | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 256335180001 | |||||
| COYLE, Amanda | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | Irish | 246720480001 | |||||
| KEENE, Sandra Jane | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 225114850001 | |||||
| LAWES, Stephen Finlay Heron | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 9713700002 | |||||
| MAIDEN, Michael | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 183802680002 | |||||
| MONTGOMERY, Richard Matthew | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 244620610001 | |||||
| NEWELL, Andrew | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 30849370002 | |||||
| TREW, Linda Faith | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 253035390001 | |||||
| WESTON, Evelyn Sarah | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | United Kingdom | British | 116680490001 | |||||
| WILLIAMS, Ruth Margaret | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 166151110001 | |||||
| ALDRED, Ian | Secretary | 14 St Georges Square PE9 2BN Stamford Lincolnshire | British | 52854500001 | ||||||
| FLOY, Richard James | Secretary | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | 289005560001 | |||||||
| MIDDLETON, Catherine Louise | Secretary | 5 Viewfield Drive FK12 5DT Alva Clackmannanshire | British | 71541400001 | ||||||
| PRIAULX, David John, Dr | Secretary | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | 182895640001 | |||||||
| REYNOLDS, David William | Secretary | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | 239299100001 | |||||||
| ALDRED, Ian Alexander | Director | West Deeping PE6 9HS Stamford Cromwell House Lincolnshire | United Kingdom | British | 52854500005 | |||||
| AMIES, Clare Rosemary Payne | Director | The Old Farm Great Brickhill MK17 9AH Milton Keynes Buckinghamshire | United Kingdom | British | 73147160001 | |||||
| BERRIDGE, Elizabeth Rose, Baroness | Director | Millbank Court 24 John Islip Street SW1P 4LQ London Flat 84 | United Kingdom | British | 121262170001 | |||||
| BROADLEY, John Kenneth Elliott | Director | The Thatched Cottage Tile Barn Lane SO42 7UE Brockenhurst Hampshire | United Kingdom | British | 51751850001 | |||||
| CLARKE, Robert | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 202913130001 | |||||
| FEILDEN, Piers William Trehearn | Director | The Old Vicarage Water Street TA12 6JN Martock Somerset | England | British | 16808340002 | |||||
| FLOWER, Peter James | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 73790250001 | |||||
| HARBOTTLE, Christine Margaret | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 162599970001 | |||||
| HAYES, Malcolm Norman | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 113290160002 | |||||
| HILTON, Philip, Dr | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 34452990001 | |||||
| HOWLETT-BOLTON, Anthony Charles | Director | The Heath Business & Technical Park WA7 4QX Runcorn A018 Cheshire England | England | British | 113375870001 | |||||
| LEWIS, Christopher Gray, Professor | Director | The Heath Business & Technical Park WA7 4QX Runcorn A018 Cheshire England | England | British | 114381390003 | |||||
| LOMAS, Julian Ritson, Dr | Director | Artillery Road GU1 4NW Guildford 8 Surrey | England | British | 107063540001 | |||||
| MANN, Roderick | Director | The Heath Business & Technical Park WA7 4QX Runcorn A018 Cheshire England | England | British | 156532610001 | |||||
| MIDDLETON, Catherine Louise | Director | 5 Viewfield Drive FK12 5DT Alva Clackmannanshire | Scotland | British | 71541400001 | |||||
| NORRIS, William Vernon Wentworth | Director | 21a Ovington Square SW3 1LH London | England | British | 6823790001 | |||||
| ODUPELU, Shade | Director | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | England | British | 270059710001 | |||||
| OLOMOLAIYE, Christiana | Director | The Heath Business & Technical Park WA7 4QX Runcorn A018 Cheshire England | England | British | 172870680001 | |||||
| OSHODI, Oluseye Ademola Olatokunbo | Director | The Heath Business & Technical Park WA7 4QX Runcorn A018 Cheshire England | England | British | 165436840001 |
Who are the persons with significant control of KAINOS COMMUNITY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Linda Faith Trew | Oct 22, 2020 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Shade Odupelu | Apr 24, 2020 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Finlay Heron Lawes | May 20, 2019 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Cooper | Mar 13, 2019 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Amanda Coyle | May 16, 2018 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ruth Margaret Williams | May 24, 2017 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Maiden | Mar 16, 2017 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sandra Jane Keene | Jan 25, 2017 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Malcolm Norman Hayes | Apr 06, 2016 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Philip Hilton | Apr 06, 2016 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Denise Sanderson-Estcourt | Apr 06, 2016 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Piers William Trehearn Feilden | Apr 06, 2016 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Clarke | Apr 06, 2016 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter James Flower | Apr 06, 2016 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David John Priaulx | Apr 06, 2016 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christine Margaret Harbottle | Apr 06, 2016 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Newell | Apr 06, 2016 | The Square, Manfield Avenue, Walsgrave, 6364 CV2 2QJ Coventry 3 & 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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