Company NameKernos Centre
Company StatusActive
Company Number04530654
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Graham Bruce Hill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed10 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Director NameChristine May Boatwright
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Director NameMr Peter John Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Director NameMrs Karen Denise Smout
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleSeior Manager
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Secretary NameMrs Karen Denise Smout
StatusCurrent
Appointed15 November 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address61 Station Road
Sudbury
CO10 2SP
Director NameMr David Paul Morris
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Architect, Risk
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Director NameMs Deborah Jane Deeks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2023(21 years after company formation)
Appointment Duration7 months, 2 weeks
RoleAudit & Governance Manager
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Director NameMs Michelle Turnbull
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(21 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Director NameMs Linda Pauline Hughes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressFox Hall
The Croft
Bures
Suffolk
CO8 5JB
Secretary NameChristine May Boatwright
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressStour View
Bures Road, Lamarsh
Bures
Suffolk
CO8 5EP
Director NameEdwin Everardus Johannus Van Dijk
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed05 December 2003(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleOperations Director
Correspondence AddressThe Old School House
Coggeshall Road
Colchester
Essex
CO5 9QR
Director NameAndrew Keith Lansdown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2010)
RoleRetired Publisher
Correspondence Address37 West Street
Coggeshall
Colchester
Essex
CO6 1NS
Director NameKate Leigh Nightingale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2011)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameBrian Cyril Turner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameRichard John Simmonds
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2010)
RoleRetired
Correspondence Address15 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Secretary NameMr Brian Turner
StatusResigned
Appointed09 July 2010(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 July 2011)
RoleCompany Director
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr David Wyndham Mayes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameMiss Jackie McDowell
StatusResigned
Appointed14 July 2011(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 February 2018)
RoleCompany Director
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Michelle Gallifent
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMrs Gael Vigrass
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 November 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr Steven Harris
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameMr Peter John Brown
StatusResigned
Appointed16 February 2018(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2019)
RoleCompany Director
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMr Ian James Shaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2022)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Director NameMr Mark Wicker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2024)
RoleDirector / Education Consultant
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Director NameMrs Rachel Backshall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(19 years, 10 months after company formation)
Appointment Duration8 months (resigned 27 March 2023)
RoleComercial Director
Country of ResidenceEngland
Correspondence Address1 Mill Road
Foxearth
Sudbury
CO10 7JF
Director NameMs Mary Rose Knapp
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2022(20 years, 2 months after company formation)
Appointment Duration11 months (resigned 13 October 2023)
RoleDentist
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
CO10 2AA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.kernos.org/
Telephone01787 882883
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£88,184
Net Worth£28,864
Cash£31,596
Current Liabilities£8,138

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 March 2017Total exemption full accounts made up to 30 September 2016 (29 pages)
7 November 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
9 May 2016Total exemption full accounts made up to 30 September 2015 (28 pages)
14 September 2015Annual return made up to 10 September 2015 no member list (4 pages)
29 May 2015Total exemption full accounts made up to 30 September 2014 (32 pages)
25 November 2014Termination of appointment of Gael Vigrass as a director on 8 November 2014 (1 page)
25 November 2014Termination of appointment of Michelle Gallifent as a director on 8 November 2014 (1 page)
25 November 2014Termination of appointment of Michelle Gallifent as a director on 8 November 2014 (1 page)
25 November 2014Termination of appointment of Gael Vigrass as a director on 8 November 2014 (1 page)
1 October 2014Annual return made up to 10 September 2014 no member list (5 pages)
19 July 2014Appointment of Mr Steven Harris as a director on 9 May 2014 (2 pages)
19 July 2014Appointment of Mr Steven Harris as a director on 9 May 2014 (2 pages)
19 July 2014Appointment of Mrs Gael Vigrass as a director on 24 January 2014 (2 pages)
19 July 2014Appointment of Mr David Mayes as a director on 24 January 2014 (2 pages)
7 March 2014Total exemption full accounts made up to 30 September 2013 (30 pages)
19 September 2013Annual return made up to 10 September 2013 no member list (4 pages)
24 July 2013Termination of appointment of David Mayes as a director (1 page)
17 June 2013Total exemption full accounts made up to 30 September 2012 (26 pages)
26 September 2012Annual return made up to 10 September 2012 no member list (4 pages)
12 July 2012Appointment of Mrs Michelle Gallifent as a director (2 pages)
27 February 2012Total exemption full accounts made up to 30 September 2011 (26 pages)
28 September 2011Annual return made up to 10 September 2011 no member list (3 pages)
14 July 2011Termination of appointment of Kate Nightingale as a director (1 page)
14 July 2011Appointment of Miss Jackie Mcdowell as a secretary (1 page)
14 July 2011Termination of appointment of Brian Turner as a secretary (1 page)
14 July 2011Termination of appointment of Brian Turner as a director (1 page)
21 February 2011Total exemption full accounts made up to 30 September 2010 (27 pages)
4 October 2010Appointment of Mr David Mayes as a director (2 pages)
17 September 2010Director's details changed for Graham Bruce Hill on 10 September 2010 (2 pages)
17 September 2010Annual return made up to 10 September 2010 no member list (4 pages)
17 September 2010Director's details changed for Christine May Boatwright on 10 September 2010 (2 pages)
17 September 2010Director's details changed for Brian Cyril Turner on 10 September 2010 (2 pages)
17 September 2010Director's details changed for Kate Leigh Nightingale on 10 September 2010 (2 pages)
30 July 2010Termination of appointment of Andrew Lansdown as a director (1 page)
16 July 2010Termination of appointment of Christine Boatwright as a secretary (1 page)
16 July 2010Appointment of Mr Brian Turner as a secretary (1 page)
3 February 2010Total exemption full accounts made up to 30 September 2009 (31 pages)
29 January 2010Termination of appointment of Richard Simmonds as a director (1 page)
31 December 2009Appointment of Mr Peter John Brown as a director (2 pages)
9 October 2009Annual return made up to 10 September 2009 no member list (4 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (24 pages)
12 March 2009Director appointed richard john simmonds (2 pages)
12 September 2008Annual return made up to 10/09/08 (3 pages)
12 September 2008Director's change of particulars / kate nightingale / 12/09/2008 (1 page)
4 July 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
20 September 2007Annual return made up to 10/09/07 (5 pages)
9 September 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
23 March 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
3 October 2006Annual return made up to 10/09/06 (5 pages)
8 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
29 September 2005Annual return made up to 10/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2005New director appointed (2 pages)
24 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
11 February 2005Director resigned (1 page)
10 September 2004Annual return made up to 10/09/04 (5 pages)
25 May 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
21 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
25 September 2003Annual return made up to 10/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002New director appointed (2 pages)
10 September 2002Incorporation (18 pages)