Sudbury
CO10 2AA
Director Name | Christine May Boatwright |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2002(same day as company formation) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury CO10 2AA |
Director Name | Mr Peter John Brown |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury CO10 2AA |
Director Name | Mrs Karen Denise Smout |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Seior Manager |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury CO10 2AA |
Secretary Name | Mrs Karen Denise Smout |
---|---|
Status | Current |
Appointed | 15 November 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 61 Station Road Sudbury CO10 2SP |
Director Name | Mr David Paul Morris |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Business Architect, Risk |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury CO10 2AA |
Director Name | Ms Deborah Jane Deeks |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2023(21 years after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Audit & Governance Manager |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury CO10 2AA |
Director Name | Ms Michelle Turnbull |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(21 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury CO10 2AA |
Director Name | Ms Linda Pauline Hughes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Fox Hall The Croft Bures Suffolk CO8 5JB |
Secretary Name | Christine May Boatwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Stour View Bures Road, Lamarsh Bures Suffolk CO8 5EP |
Director Name | Edwin Everardus Johannus Van Dijk |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2004) |
Role | Operations Director |
Correspondence Address | The Old School House Coggeshall Road Colchester Essex CO5 9QR |
Director Name | Andrew Keith Lansdown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 2010) |
Role | Retired Publisher |
Correspondence Address | 37 West Street Coggeshall Colchester Essex CO6 1NS |
Director Name | Kate Leigh Nightingale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2011) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Brian Cyril Turner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Richard John Simmonds |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 January 2010) |
Role | Retired |
Correspondence Address | 15 The Lintons Sandon Chelmsford Essex CM2 7UA |
Secretary Name | Mr Brian Turner |
---|---|
Status | Resigned |
Appointed | 09 July 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr David Wyndham Mayes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Secretary Name | Miss Jackie McDowell |
---|---|
Status | Resigned |
Appointed | 14 July 2011(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mrs Michelle Gallifent |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mrs Gael Vigrass |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 November 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr Steven Harris |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Secretary Name | Mr Peter John Brown |
---|---|
Status | Resigned |
Appointed | 16 February 2018(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr Ian James Shaw |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2022) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury CO10 2AA |
Director Name | Mr Mark Wicker |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2024) |
Role | Director / Education Consultant |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury CO10 2AA |
Director Name | Mrs Rachel Backshall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(19 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 27 March 2023) |
Role | Comercial Director |
Country of Residence | England |
Correspondence Address | 1 Mill Road Foxearth Sudbury CO10 7JF |
Director Name | Ms Mary Rose Knapp |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2022(20 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 2023) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury CO10 2AA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.kernos.org/ |
---|---|
Telephone | 01787 882883 |
Telephone region | Sudbury |
Registered Address | 22 Friars Street Sudbury CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £88,184 |
Net Worth | £28,864 |
Cash | £31,596 |
Current Liabilities | £8,138 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
10 March 2017 | Total exemption full accounts made up to 30 September 2016 (29 pages) |
7 November 2016 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
9 May 2016 | Total exemption full accounts made up to 30 September 2015 (28 pages) |
14 September 2015 | Annual return made up to 10 September 2015 no member list (4 pages) |
29 May 2015 | Total exemption full accounts made up to 30 September 2014 (32 pages) |
25 November 2014 | Termination of appointment of Gael Vigrass as a director on 8 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Michelle Gallifent as a director on 8 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Michelle Gallifent as a director on 8 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Gael Vigrass as a director on 8 November 2014 (1 page) |
1 October 2014 | Annual return made up to 10 September 2014 no member list (5 pages) |
19 July 2014 | Appointment of Mr Steven Harris as a director on 9 May 2014 (2 pages) |
19 July 2014 | Appointment of Mr Steven Harris as a director on 9 May 2014 (2 pages) |
19 July 2014 | Appointment of Mrs Gael Vigrass as a director on 24 January 2014 (2 pages) |
19 July 2014 | Appointment of Mr David Mayes as a director on 24 January 2014 (2 pages) |
7 March 2014 | Total exemption full accounts made up to 30 September 2013 (30 pages) |
19 September 2013 | Annual return made up to 10 September 2013 no member list (4 pages) |
24 July 2013 | Termination of appointment of David Mayes as a director (1 page) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (26 pages) |
26 September 2012 | Annual return made up to 10 September 2012 no member list (4 pages) |
12 July 2012 | Appointment of Mrs Michelle Gallifent as a director (2 pages) |
27 February 2012 | Total exemption full accounts made up to 30 September 2011 (26 pages) |
28 September 2011 | Annual return made up to 10 September 2011 no member list (3 pages) |
14 July 2011 | Termination of appointment of Kate Nightingale as a director (1 page) |
14 July 2011 | Appointment of Miss Jackie Mcdowell as a secretary (1 page) |
14 July 2011 | Termination of appointment of Brian Turner as a secretary (1 page) |
14 July 2011 | Termination of appointment of Brian Turner as a director (1 page) |
21 February 2011 | Total exemption full accounts made up to 30 September 2010 (27 pages) |
4 October 2010 | Appointment of Mr David Mayes as a director (2 pages) |
17 September 2010 | Director's details changed for Graham Bruce Hill on 10 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 10 September 2010 no member list (4 pages) |
17 September 2010 | Director's details changed for Christine May Boatwright on 10 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Brian Cyril Turner on 10 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Kate Leigh Nightingale on 10 September 2010 (2 pages) |
30 July 2010 | Termination of appointment of Andrew Lansdown as a director (1 page) |
16 July 2010 | Termination of appointment of Christine Boatwright as a secretary (1 page) |
16 July 2010 | Appointment of Mr Brian Turner as a secretary (1 page) |
3 February 2010 | Total exemption full accounts made up to 30 September 2009 (31 pages) |
29 January 2010 | Termination of appointment of Richard Simmonds as a director (1 page) |
31 December 2009 | Appointment of Mr Peter John Brown as a director (2 pages) |
9 October 2009 | Annual return made up to 10 September 2009 no member list (4 pages) |
30 June 2009 | Total exemption full accounts made up to 30 September 2008 (24 pages) |
12 March 2009 | Director appointed richard john simmonds (2 pages) |
12 September 2008 | Annual return made up to 10/09/08 (3 pages) |
12 September 2008 | Director's change of particulars / kate nightingale / 12/09/2008 (1 page) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
20 September 2007 | Annual return made up to 10/09/07 (5 pages) |
9 September 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
23 March 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
3 October 2006 | Annual return made up to 10/09/06 (5 pages) |
8 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
29 September 2005 | Annual return made up to 10/09/05
|
28 June 2005 | New director appointed (2 pages) |
24 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
11 February 2005 | Director resigned (1 page) |
10 September 2004 | Annual return made up to 10/09/04 (5 pages) |
25 May 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
21 January 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
25 September 2003 | Annual return made up to 10/09/03
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
10 September 2002 | Incorporation (18 pages) |