This company is commonly known as Helena Kennedy Foundation. The company was founded 26 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 25 October 2019 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 09 March 2022 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 19 January 2015 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 25 October 2019 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 25 October 2019 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 19 October 2016 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 15 July 2021 | Active |
103 Grace Avenue, Oldbrook, Milton Keynes, MK6 2XL | Director | 19 October 2008 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 08 November 2022 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 25 October 2019 | Active |
The Mansion, Bletchley Park, Sherwood Drive, Bletchley, Milton Keynes, England, MK3 6EB | Secretary | 04 February 2010 | Active |
89 Church Road, Burton Joyce, Nottingham, NG14 5GD | Secretary | 17 September 2004 | Active |
34 The America, Sutton, CB6 2NY | Secretary | 14 December 1999 | Active |
Trinity House, 3 Willow Lane, Stony Stratford, Milton Keynes, MK11 1FG | Secretary | 13 November 1998 | Active |
University House, University Of East London, Water Lane, Stratford, United Kingdom, E15 4LZ | Secretary | 11 October 2010 | Active |
Knot House Church Brow, Walton Le Dale, Preston, PR5 4BH | Director | 14 February 2003 | Active |
The Lodge Firs Wood Close, Potters Bar, Northaw, EN6 4BY | Director | 05 October 2006 | Active |
153, Harrow Road, West Bridgford, Nottingham, NG2 7DY | Director | 14 February 2003 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 27 January 2017 | Active |
24 The Broadway, Gustard Wood Wheathampstead, St Albans, AL4 8LN | Director | 09 October 2008 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 25 October 2019 | Active |
The Elms High Street, Newport Pagnell, MK16 8EH | Director | 13 November 1998 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 23 October 2014 | Active |
89 Church Road, Burton Joyce, Nottingham, NG14 5GD | Director | 17 September 2004 | Active |
116 Gwydir Street, Cambridge, CB1 2LL | Director | 05 October 2006 | Active |
Basement Flat, 14 Francis Terrace, London, N19 5PY | Director | 05 October 2006 | Active |
35 Alderbrook Road, Solihull, B91 1NW | Director | 13 November 1998 | Active |
Woodend House Keighley Road, Hebden Bridge, HX7 8HN | Director | 13 November 1998 | Active |
University House, University Of East London, Water Lane, Stratford, E15 4LZ | Director | 06 February 2014 | Active |
502 Hawkins House, Dolphin Square, London, SW1V 3NU | Director | 13 November 1998 | Active |
South And City College Birmingham, Handsworth Campus, The Council House, Soho Road, Birmingham, England, B21 9DP | Director | 19 October 2016 | Active |
University House, University Of East London, Water Lane, Stratford, United Kingdom, E15 4LZ | Director | 07 October 2010 | Active |
Needwood Manor, Rangemore, Burton On Trent, DE13 9RS | Director | 07 February 2008 | Active |
Eight Bells, Telford Close, Stone, ST15 8GJ | Director | 23 September 2004 | Active |
University House, University Of East London, Water Lane, Stratford, E15 4LZ | Director | 28 September 2016 | Active |
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.