UKBizDB.co.uk

HELENA KENNEDY FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Helena Kennedy Foundation. The company was founded 25 years ago and was given the registration number 03667290. The firm's registered office is in BIRMINGHAM. You can find them at South And City College Birmingham Handsworth Campus, The Council House, Soho Road, Birmingham, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:HELENA KENNEDY FOUNDATION
Company Number:03667290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:South And City College Birmingham Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director25 October 2019Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director09 March 2022Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director19 January 2015Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director25 October 2019Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director25 October 2019Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director19 October 2016Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director15 July 2021Active
103 Grace Avenue, Oldbrook, Milton Keynes, MK6 2XL

Director19 October 2008Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director08 November 2022Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director25 October 2019Active
The Mansion, Bletchley Park, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6EB

Secretary04 February 2010Active
89 Church Road, Burton Joyce, Nottingham, NG14 5GD

Secretary17 September 2004Active
34 The America, Sutton, CB6 2NY

Secretary14 December 1999Active
Trinity House, 3 Willow Lane, Stony Stratford, Milton Keynes, MK11 1FG

Secretary13 November 1998Active
University House, University Of East London, Water Lane, Stratford, United Kingdom, E15 4LZ

Secretary11 October 2010Active
Knot House Church Brow, Walton Le Dale, Preston, PR5 4BH

Director14 February 2003Active
The Lodge Firs Wood Close, Potters Bar, Northaw, EN6 4BY

Director05 October 2006Active
153, Harrow Road, West Bridgford, Nottingham, NG2 7DY

Director14 February 2003Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director27 January 2017Active
24 The Broadway, Gustard Wood Wheathampstead, St Albans, AL4 8LN

Director09 October 2008Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director25 October 2019Active
The Elms High Street, Newport Pagnell, MK16 8EH

Director13 November 1998Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director23 October 2014Active
89 Church Road, Burton Joyce, Nottingham, NG14 5GD

Director17 September 2004Active
116 Gwydir Street, Cambridge, CB1 2LL

Director05 October 2006Active
Basement Flat, 14 Francis Terrace, London, N19 5PY

Director05 October 2006Active
35 Alderbrook Road, Solihull, B91 1NW

Director13 November 1998Active
Woodend House Keighley Road, Hebden Bridge, HX7 8HN

Director13 November 1998Active
University House, University Of East London, Water Lane, Stratford, E15 4LZ

Director06 February 2014Active
502 Hawkins House, Dolphin Square, London, SW1V 3NU

Director13 November 1998Active
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP

Director19 October 2016Active
University House, University Of East London, Water Lane, Stratford, United Kingdom, E15 4LZ

Director07 October 2010Active
Needwood Manor, Rangemore, Burton On Trent, DE13 9RS

Director07 February 2008Active
Eight Bells, Telford Close, Stone, ST15 8GJ

Director23 September 2004Active
University House, University Of East London, Water Lane, Stratford, E15 4LZ

Director28 September 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Incorporation

Memorandum articles.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.