UKBizDB.co.uk

THE KINGS CENTRE SOUTHALL

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

This company is commonly known as The Kings Centre Southall. The company was founded 9 years ago and was given the registration number 09174464. The firm's registered office is in SOUTHALL. You can find them at St John's Vicarage, Church Avenue, Southall, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE KINGS CENTRE SOUTHALL
Company Number:09174464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St John's Vicarage, Church Avenue, Southall, England, UB2 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Parish Centre, Guru Nanak Road, Southall, England, UB2 4NT

Director20 November 2017Active
St John's Parish Centre, Guru Nanak Road, Southall, England, UB2 4NT

Director13 August 2014Active
St John's Parish Centre, Guru Nanak Road, Southall, England, UB2 4NT

Director08 September 2023Active
St John's Parish Centre, Guru Nanak Road, Southall, England, UB2 4NT

Director13 August 2014Active
St John's Vicarage, Church Avenue, Southall, England, UB2 4DH

Director13 August 2014Active
St John's Vicarage, Church Avenue, Southall, England, UB2 4DH

Director13 August 2014Active
St John's Vicarage, Church Avenue, Southall, England, UB2 4DH

Director13 August 2014Active

People with Significant Control

The Revd Canon Lusa Nsenga-Ngoy
Notified on:23 November 2021
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:173, Willesden Lane, London, England, NW6 7YN
Nature of control:
  • Voting rights 25 to 50 percent
Rt Rev Peter Alan Broadbent
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:173 Willesden Lane, Willesden Lane, London, United Kingdom, NW6 7YN
Nature of control:
  • Voting rights 25 to 50 percent
Revd Dr Anna Louise Poulson
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:St Johns Church (Kings Centre Office), Church Avenue, Southall, England, UB2 4DH
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Parochial Church Council Of St John The Evangelist, Southall Green
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Johns Church, Church Avenue, Southall, England, UB2 4DH
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Address

Change registered office address company with date old address new address.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Incorporation

Memorandum articles.

Download
2018-10-04Resolution

Resolution.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.