Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERNOS CENTRE
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 Overview

About Kernos Centre
KERNOS CENTRE was founded on 2002-09-10 and has its registered office in Sudbury. The organisation's status is listed as "Active". Kernos Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KERNOS CENTRE
 
Legal Registered Office
22 FRIARS STREET
SUDBURY
CO10 2AA
Other companies in CO10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERNOS CENTRE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G.A.P.LEIGH-POLLITT LTD   J G WANG & CO. LTD   MARLOU MANAGEMENT LTD   MOORE GREEN LIMITED
Is this data useful to you?
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.
Companies with same name KERNOS CENTRE
The following companies were found which have the same name as KERNOS CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of KERNOS CENTRE

Current Directors
Officer Role Date Appointed
PETER JOHN BROWN
Company Secretary 2018-02-16
CHRISTINE MAY BOATWRIGHT
Director 2002-09-10
PETER JOHN BROWN
Director 2009-11-27
STEVEN HARRIS
Director 2014-05-09
GRAHAM BRUCE HILL
Director 2002-09-10
DAVID MAYES
Director 2014-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE MCDOWELL
Company Secretary 2011-07-14 2018-02-16
MICHELLE GALLIFENT
Director 2012-07-12 2014-11-08
GAEL VIGRASS
Director 2014-01-24 2014-11-08
DAVID MAYES
Director 2010-08-20 2013-07-12
BRIAN TURNER
Company Secretary 2010-07-09 2011-07-14
KATE LEIGH NIGHTINGALE
Director 2007-09-21 2011-07-14
BRIAN CYRIL TURNER
Director 2007-09-27 2011-07-14
ANDREW KEITH LANSDOWN
Director 2004-02-27 2010-07-29
CHRISTINE MAY BOATWRIGHT
Company Secretary 2002-09-10 2010-07-09
RICHARD JOHN SIMMONDS
Director 2009-02-13 2010-01-26
LINDA PAULINE HUGHES
Director 2002-09-10 2007-08-24
BRIAN CYRIL TURNER
Director 2005-06-03 2007-05-11
EDWIN EVERARDUS JOHANNUS VAN DIJK
Director 2003-12-05 2004-12-31
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2002-09-10 2002-09-10
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2002-09-10 2002-09-10
SEVERNSIDE SECRETARIAL LIMITED
Nominated Director 2002-09-10 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BRUCE HILL FOXHALL SOLUTIONS LIMITED Director 1999-08-17 CURRENT 1999-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR MARK WICKER
2024-01-07APPOINTMENT TERMINATED, DIRECTOR MARY ROSE KNAPP
2023-09-25DIRECTOR APPOINTED MS DEBORAH JANE DEEKS
2023-09-22CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-04-0430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR RACHEL BACKSHALL
2022-11-21DIRECTOR APPOINTED MR DAVID PAUL MORRIS
2022-11-12DIRECTOR APPOINTED MS MARY ROSE KNAPP
2022-11-12DIRECTOR APPOINTED MS MARY ROSE KNAPP
2022-09-10CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-08-10AP01DIRECTOR APPOINTED MRS RACHEL BACKSHALL
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-04-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16AP01DIRECTOR APPOINTED MR MARK WICKER
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM 61 Station Road Sudbury Suffolk CO10 2SP
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM 61 Station Road Sudbury Suffolk CO10 2SP
2020-01-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRIS
2019-11-20AP03Appointment of Mrs Karen Denise Smout as company secretary on 2019-11-15
2019-11-20TM02Termination of appointment of Peter John Brown on 2019-11-15
2019-09-19AP01DIRECTOR APPOINTED MR IAN JAMES SHAW
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MRS KAREN DENISE SMOUT
2019-02-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAYES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-03-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23AP03Appointment of Mr Peter John Brown as company secretary on 2018-02-16
2018-02-21TM02Termination of appointment of Jackie Mcdowell on 2018-02-16
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-03-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-05-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14AR0110/09/15 ANNUAL RETURN FULL LIST
2015-05-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GAEL VIGRASS
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GALLIFENT
2014-10-01AR0110/09/14 ANNUAL RETURN FULL LIST
2014-07-19AP01DIRECTOR APPOINTED MR STEVEN HARRIS
2014-07-19AP01DIRECTOR APPOINTED MRS GAEL VIGRASS
2014-07-19AP01DIRECTOR APPOINTED MR DAVID MAYES
2014-03-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-19AR0110/09/13 ANNUAL RETURN FULL LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAYES
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-26AR0110/09/12 ANNUAL RETURN FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MRS MICHELLE GALLIFENT
2012-02-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-28AR0110/09/11 NO MEMBER LIST
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TURNER
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE NIGHTINGALE
2011-07-14AP03SECRETARY APPOINTED MISS JACKIE MCDOWELL
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY BRIAN TURNER
2011-02-21AA30/09/10 TOTAL EXEMPTION FULL
2010-10-04AP01DIRECTOR APPOINTED MR DAVID MAYES
2010-09-17AR0110/09/10 NO MEMBER LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CYRIL TURNER / 10/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LEIGH NIGHTINGALE / 10/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRUCE HILL / 10/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAY BOATWRIGHT / 10/09/2010
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LANSDOWN
2010-07-16AP03SECRETARY APPOINTED MR BRIAN TURNER
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BOATWRIGHT
2010-02-03AA30/09/09 TOTAL EXEMPTION FULL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONDS
2009-12-31AP01DIRECTOR APPOINTED MR PETER JOHN BROWN
2009-10-09AR0110/09/09 NO MEMBER LIST
2009-06-30AA30/09/08 TOTAL EXEMPTION FULL
2009-03-12288aDIRECTOR APPOINTED RICHARD JOHN SIMMONDS
2008-09-12363aANNUAL RETURN MADE UP TO 10/09/08
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / KATE NIGHTINGALE / 12/09/2008
2008-07-04AA30/09/07 TOTAL EXEMPTION FULL
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-20363sANNUAL RETURN MADE UP TO 10/09/07
2007-09-09288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-03363sANNUAL RETURN MADE UP TO 10/09/06
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sANNUAL RETURN MADE UP TO 10/09/05
2005-06-28288aNEW DIRECTOR APPOINTED
2005-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-11288bDIRECTOR RESIGNED
2004-09-10363sANNUAL RETURN MADE UP TO 10/09/04
2004-05-25288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sANNUAL RETURN MADE UP TO 10/09/03
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to KERNOS CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KERNOS CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KERNOS CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of KERNOS CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for KERNOS CENTRE
Trademarks
We have not found any records of KERNOS CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with KERNOS CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2016-5 GBP £4,000 Grants
Babergh District Council 2016-4 GBP £700 Grants
Suffolk County Council 2016-2 GBP £2,000 Counselling & Support Work
Suffolk County Council 2015-12 GBP £2,000 Counselling & Support Work
Suffolk County Council 2015-9 GBP £620 Counselling & Support Work
Babergh District Council 2015-5 GBP £4,000 Grants
Suffolk County Council 2015-2 GBP £2,500 Counselling & Support Work
Suffolk County Council 2014-11 GBP £9,375 Grants to Organisations
Babergh District Council 2014-6 GBP £3,000 Grants
Suffolk County Council 2014-4 GBP £9,375 Grants to Organisations
Suffolk County Council 2014-3 GBP £24,000 Counselling & Support Work
Suffolk County Council 2014-1 GBP £3,900 Counselling & Support Work
Suffolk County Council 2013-7 GBP £10,000 Early Years Provision
Suffolk County Council 2013-3 GBP £7,200 Community Support
Suffolk County Council 2013-2 GBP £2,000 Counselling & Support Work
Suffolk County Council 2012-9 GBP £7,705 Counselling & Support Work
Suffolk County Council 2012-6 GBP £5,000 Counselling & Support Work
Suffolk County Council 2012-5 GBP £6,000 Counselling & Support Work
Suffolk County Council 2012-3 GBP £5,000 Counselling & Support Work
Suffolk County Council 2012-2 GBP £2,400 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.

Outgoings
Business Rates/Property Tax
No properties were found where KERNOS CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERNOS CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KERNOS CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.