Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KARIS GROUP LIMITED
Company Information for

KARIS GROUP LIMITED

15 HALLS FARM CLOSE, WINCHESTER, SO22 6RE,
Company Registration Number
03925463
Private Limited Company
Active

Company Overview

About Karis Group Ltd
KARIS GROUP LIMITED was founded on 2000-02-15 and has its registered office in Winchester. The organisation's status is listed as "Active". Karis Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KARIS GROUP LIMITED
 
Legal Registered Office
15 HALLS FARM CLOSE
WINCHESTER
SO22 6RE
Other companies in SO16
 
Filing Information
Company Number 03925463
Company ID Number 03925463
Date formed 2000-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 06:25:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KARIS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KARIS GROUP LIMITED
The following companies were found which have the same name as KARIS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KARIS GROUP, LLC 102 N COLLEGE AVE STE 1212 TYLER TX 75702 Forfeited Company formed on the 2012-04-13
KARIS GROUP, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2012-12-12
KARIS GROUP PTY LTD Dissolved Company formed on the 2015-07-03
KARIS GROUP HOLDINGS LIMITED 15 HALLS FARM CLOSE WINCHESTER SO22 6RE Active Company formed on the 2017-02-21
KARIS GROUP LIMITED Active Company formed on the 2009-08-06
KARIS GROUP, INC. 500 NORTH STREET DAYTONA BEACH FL 33710 Inactive Company formed on the 2005-01-31
KARIS GROUP LIMITED New Jersey Unknown
KARIS GROUP CO New Jersey Unknown
Karis Group LLC Maryland Unknown

Company Officers of KARIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MERVYN JOHN SUFFIELD
Company Secretary 2000-02-15
ELIZABETH CLARE SUFFIELD
Director 2000-02-15
MERVYN JOHN SUFFIELD
Director 2000-02-15
PAUL MERVYN SUFFIELD
Director 2000-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
REBEKAH JOY DUANCE
Director 2000-02-20 2017-03-31
JAMES CHARLES RICE
Director 2002-07-01 2005-07-01
HANOVER SECRETARIES LIMITED
Nominated Secretary 2000-02-15 2000-02-15
HANOVER DIRECTORS LIMITED
Nominated Director 2000-02-15 2000-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN JOHN SUFFIELD KARIS WINCHESTER LIMITED Company Secretary 2006-01-06 CURRENT 2005-04-29 Active
MERVYN JOHN SUFFIELD KG&S LTD Company Secretary 2006-01-03 CURRENT 2006-01-03 Active
MERVYN JOHN SUFFIELD BEAUMONT CATERING LTD Company Secretary 2000-02-15 CURRENT 2000-02-15 Dissolved 2018-05-08
MERVYN JOHN SUFFIELD ICARE247 LTD Company Secretary 2000-02-15 CURRENT 2000-02-15 Active - Proposal to Strike off
MERVYN JOHN SUFFIELD BEAUMONT VILLAGE (ALDERSHOT) LTD Company Secretary 1999-11-03 CURRENT 1999-11-03 Active
ELIZABETH CLARE SUFFIELD KARIS WINCHESTER LIMITED Director 2016-04-01 CURRENT 2005-04-29 Active
ELIZABETH CLARE SUFFIELD ICARE247 LTD Director 2000-02-15 CURRENT 2000-02-15 Active - Proposal to Strike off
MERVYN JOHN SUFFIELD THE WHOLE PERSON HEALTH TRUST Director 2017-09-01 CURRENT 2002-03-04 Active
MERVYN JOHN SUFFIELD KARIS HOMES LIMITED Director 2016-11-04 CURRENT 2002-07-09 Active
MERVYN JOHN SUFFIELD BEAUMONT CARE (ALDERSHOT) LTD LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2016-09-20
MERVYN JOHN SUFFIELD ELDO247 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MERVYN JOHN SUFFIELD BEAUMONT CARE (ALDERSHOT) LTD Director 2015-07-01 CURRENT 2015-06-12 Active
MERVYN JOHN SUFFIELD KARIS WINCHESTER LIMITED Director 2006-01-06 CURRENT 2005-04-29 Active
MERVYN JOHN SUFFIELD KG&S LTD Director 2006-01-03 CURRENT 2006-01-03 Active
MERVYN JOHN SUFFIELD BEAUMONT CATERING LTD Director 2000-02-15 CURRENT 2000-02-15 Dissolved 2018-05-08
MERVYN JOHN SUFFIELD ICARE247 LTD Director 2000-02-15 CURRENT 2000-02-15 Active - Proposal to Strike off
MERVYN JOHN SUFFIELD BEAUMONT VILLAGE (ALDERSHOT) LTD Director 1999-11-03 CURRENT 1999-11-03 Active
PAUL MERVYN SUFFIELD BEAUMONT CARE (ALDERSHOT) LTD LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2016-09-20
PAUL MERVYN SUFFIELD BEAUMONT CARE (ALDERSHOT) LTD Director 2015-06-12 CURRENT 2015-06-12 Active
PAUL MERVYN SUFFIELD KG&S LTD Director 2013-05-01 CURRENT 2006-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH JOY DUANCE
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 20a Windlesham Gardens Shoreham-by-Sea West Sussex BN43 5AD England
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP .01
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP .01
2016-02-04AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM 20a Halls Farm Close Winchester Hampshire SO22 6RE
2015-03-29LATEST SOC29/03/15 STATEMENT OF CAPITAL;GBP .01
2015-03-29AR0114/01/15 ANNUAL RETURN FULL LIST
2015-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN SUFFIELD / 01/08/2014
2015-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN SUFFIELD / 01/08/2014
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MERVYN JOHN SUFFIELD / 01/10/2014
2014-11-07CH03SECRETARY'S DETAILS CHNAGED FOR DR MERVYN JOHN SUFFIELD on 2014-10-01
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CLARE SUFFIELD / 01/10/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH JOY DUANCE / 01/11/2014
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM 6 Bassett Row Southampton SO16 7FS
2014-09-05SH20Statement by Directors
2014-09-05CAP-SSSolvency Statement dated 26/08/14
2014-09-05SH02Sub-division of shares on 2014-08-26
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP .01
2014-09-05SH19Statement of capital on 2014-09-05 GBP 0.01
2014-09-05RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Sub div 26/08/2014</ul>
2014-09-05RES13SUB DIV 26/08/2014
2014-01-15AR0114/01/14 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH JOY SUFFIELD / 12/10/2013
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-16AR0114/01/13 FULL LIST
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-17AR0114/01/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-23AR0114/01/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-21AR0114/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN SUFFIELD / 01/10/2009
2009-03-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2009-03-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2009-03-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2009-03-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2009-03-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2009-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-18363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-03-15363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-30363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-0788(2)RAD 29/08/06--------- £ SI 66@66=4356 £ IC 125091/129447
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24122£ SR 150000@1 31/01/06
2006-02-24363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-24RES05£ NC 4001100/4000936
2006-02-24RES13SHARE AVAILABILITY 31/01/06
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-17288bDIRECTOR RESIGNED
2005-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17123NC INC ALREADY ADJUSTED 01/06/05
2005-08-17RES04£ NC 4000800/4001100 01/0
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-14363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/03
2003-03-13363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-03287REGISTERED OFFICE CHANGED ON 03/02/03 FROM: THE COTTAGE WINCHESTER ROAD, WALTHAM CHASE SOUTHAMPTON HAMPSHIRE SO32 2LG
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-27288aNEW DIRECTOR APPOINTED
2002-03-06363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KARIS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KARIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2003-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KARIS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of KARIS GROUP LIMITED registering or being granted any patents
Domain Names

KARIS GROUP LIMITED owns 2 domain names.

streamsofhope.co.uk   christianhealthcare.co.uk  

Trademarks
We have not found any records of KARIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KARIS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KARIS GROUP LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KARIS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KARIS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KARIS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.