Company Information for KERNOS CENTRE
22 FRIARS STREET, SUDBURY, CO10 2AA,
|
Company Registration Number
04530654
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
KERNOS CENTRE | |
Legal Registered Office | |
22 FRIARS STREET SUDBURY CO10 2AA Other companies in CO10 | |
Company Number | 04530654 | |
---|---|---|
Company ID Number | 04530654 | |
Date formed | 2002-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 05:42:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KERNOS CONSTRUCTION LTD. | 73 - 251 90TH AVENUE SE CALGARY ALBERTA T2J 0A4 | Active | Company formed on the 2018-12-28 | |
KERNOS LIMITED | MANOR FARM COTTAGE BURNGULLOW LANE HIGH STREET ST AUSTELL CORNWALL PL26 7TQ | Dissolved | Company formed on the 2016-12-29 | |
KERNOS, LLC | 317 CHARLESTON AVE - COLUMBUS OH 43214 | Active | Company formed on the 2008-11-12 |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN BROWN |
||
CHRISTINE MAY BOATWRIGHT |
||
PETER JOHN BROWN |
||
STEVEN HARRIS |
||
GRAHAM BRUCE HILL |
||
DAVID MAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACKIE MCDOWELL |
Company Secretary | ||
MICHELLE GALLIFENT |
Director | ||
GAEL VIGRASS |
Director | ||
DAVID MAYES |
Director | ||
BRIAN TURNER |
Company Secretary | ||
KATE LEIGH NIGHTINGALE |
Director | ||
BRIAN CYRIL TURNER |
Director | ||
ANDREW KEITH LANSDOWN |
Director | ||
CHRISTINE MAY BOATWRIGHT |
Company Secretary | ||
RICHARD JOHN SIMMONDS |
Director | ||
LINDA PAULINE HUGHES |
Director | ||
BRIAN CYRIL TURNER |
Director | ||
EDWIN EVERARDUS JOHANNUS VAN DIJK |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOXHALL SOLUTIONS LIMITED | Director | 1999-08-17 | CURRENT | 1999-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MARK WICKER | ||
APPOINTMENT TERMINATED, DIRECTOR MARY ROSE KNAPP | ||
DIRECTOR APPOINTED MS DEBORAH JANE DEEKS | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR RACHEL BACKSHALL | ||
DIRECTOR APPOINTED MR DAVID PAUL MORRIS | ||
DIRECTOR APPOINTED MS MARY ROSE KNAPP | ||
DIRECTOR APPOINTED MS MARY ROSE KNAPP | ||
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS RACHEL BACKSHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK WICKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM 61 Station Road Sudbury Suffolk CO10 2SP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM 61 Station Road Sudbury Suffolk CO10 2SP | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS | |
AP03 | Appointment of Mrs Karen Denise Smout as company secretary on 2019-11-15 | |
TM02 | Termination of appointment of Peter John Brown on 2019-11-15 | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES SHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KAREN DENISE SMOUT | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAYES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Peter John Brown as company secretary on 2018-02-16 | |
TM02 | Termination of appointment of Jackie Mcdowell on 2018-02-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAEL VIGRASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE GALLIFENT | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN HARRIS | |
AP01 | DIRECTOR APPOINTED MRS GAEL VIGRASS | |
AP01 | DIRECTOR APPOINTED MR DAVID MAYES | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAYES | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE GALLIFENT | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/09/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE NIGHTINGALE | |
AP03 | SECRETARY APPOINTED MISS JACKIE MCDOWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN TURNER | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID MAYES | |
AR01 | 10/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CYRIL TURNER / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATE LEIGH NIGHTINGALE / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRUCE HILL / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAY BOATWRIGHT / 10/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LANSDOWN | |
AP03 | SECRETARY APPOINTED MR BRIAN TURNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BOATWRIGHT | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONDS | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN BROWN | |
AR01 | 10/09/09 NO MEMBER LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED RICHARD JOHN SIMMONDS | |
363a | ANNUAL RETURN MADE UP TO 10/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATE NIGHTINGALE / 12/09/2008 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 10/09/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | ANNUAL RETURN MADE UP TO 10/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 10/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 10/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 10/09/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Babergh District Council | |
|
Grants |
Babergh District Council | |
|
Grants |
Suffolk County Council | |
|
Counselling & Support Work |
Suffolk County Council | |
|
Counselling & Support Work |
Suffolk County Council | |
|
Counselling & Support Work |
Babergh District Council | |
|
Grants |
Suffolk County Council | |
|
Counselling & Support Work |
Suffolk County Council | |
|
Grants to Organisations |
Babergh District Council | |
|
Grants |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Counselling & Support Work |
Suffolk County Council | |
|
Counselling & Support Work |
Suffolk County Council | |
|
Early Years Provision |
Suffolk County Council | |
|
Community Support |
Suffolk County Council | |
|
Counselling & Support Work |
Suffolk County Council | |
|
Counselling & Support Work |
Suffolk County Council | |
|
Counselling & Support Work |
Suffolk County Council | |
|
Counselling & Support Work |
Suffolk County Council | |
|
Counselling & Support Work |
Suffolk County Council | |
|
Counselling & Support Work |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |