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

KALEIDOSCOPE PROJECT

1 Resolven House Fortran Road, St. Mellons, Cardiff, CF3 0EY,
Company Registration Number
05480423
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kaleidoscope Project
KALEIDOSCOPE PROJECT was founded on 2005-06-14 and has its registered office in Cardiff. The organisation's status is listed as "Active". Kaleidoscope Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KALEIDOSCOPE PROJECT
 
Legal Registered Office
1 Resolven House Fortran Road
St. Mellons
Cardiff
CF3 0EY
Other companies in NP10
 
Charity Registration
Charity Number 1115017
Charity Address 28 - 38 CROMWELL ROAD, KINGSTON UPON THAMES, SURREY, KT2 6RN
Charter KALEIDESCOPE IS AN INTERNATIONALLY RECOGNISED DRUGS SERVICE PROVIDING TREATMENT AND TESTING TO CLIENTS ON ITS OWN SITES. THE PROJECT IS A PASSIONATE ADVOCATE OF THE RIGHTS OF DRUG USERS TO RECEIVE QUALITY SERVICES IN AN HOSPITABLE ENVIRONMENT. IT AIMS TO PROMOTE SOCIAL INCLUSION AND MAKES INNOVATIVE CONTRIBUTIONS TO THE WELL BEING OF THE WHOLE COMMUNITY. RESPECT AND HOSPITALITY ARE THE CORNERSTONE
Filing Information
Company Number 05480423
Company ID Number 05480423
Date formed 2005-06-14
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-14
Return next due 2025-06-28
Type of accounts GROUP
Last Datalog update: 2024-06-19 15:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KALEIDOSCOPE PROJECT
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 KALEIDOSCOPE PROJECT
The following companies were found which have the same name as KALEIDOSCOPE PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KALEIDOSCOPE LEARNING TRUST CLOUGHWOOD ACADEMY STONES MANOR LANE HARTFORD NORTHWICH CHESHIRE CW8 1NU Active Company formed on the 2013-07-10
KALEIDOSCOPE (BOURNEMOUTH) LIMITED FLAT 1 FLAT 1 2 PERCY ROAD BOURNEMOUTH BH5 1JE Active Company formed on the 2004-09-24
KALEIDOSCOPE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED 2 HILLS ROAD CAMBRIDGE CAMBS CB2 1JP Active Company formed on the 2008-10-29
KALEIDOSCOPE (HOLDINGS) LIMITED 118A PETHERTON ROAD LONDON N5 2RT Active Company formed on the 2003-11-26
KALEIDOSCOPE (PORTHMADOG) CYF THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG Liquidation Company formed on the 2004-07-02
KALEIDOSCOPE 2014 LIMITED WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE UNITED KINGDOM DD1 4BJ Dissolved Company formed on the 2012-04-16
KALEIDOSCOPE ACQUISITION LIMITED ONE SNOWHILL SNOW HILL QUEENSWAY SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Dissolved Company formed on the 2006-04-05
KALEIDOSCOPE CAPITAL LTD 95 CHANCERY LANE LONDON WC2A 1DT Active Company formed on the 2013-04-12
KALEIDOSCOPE ARGYLL BALLOCHYLE HOUSE KIRK STREET DUNOON ARGYLL PA23 7DP Dissolved Company formed on the 2005-06-13
KALEIDOSCOPE ARTS LTD 16 HERRICK ROAD LEICESTER LEICESTERSHIRE UNITED KINGDOM LE2 6DH Dissolved Company formed on the 2011-02-22
KALEIDOSCOPE ASSESSMENT SERVICES LIMITED 413 HIGH STREET LONDON E15 4QZ Active Company formed on the 2005-02-28
KALEIDOSCOPE BROKERAGE LTD. KALEIDOSCOPE BROKERAGE LTD 462 BURY NEW ROAD PRESTWICH GREATER MANCHESTER M25 1AX Active Company formed on the 2013-04-16
KALEIDOSCOPE BUSINESS SERVICES LTD 3 & 4 Park Court, Riccall Road Escrick York YO19 6ED Active - Proposal to Strike off Company formed on the 2008-01-04
KALEIDOSCOPE C.I.C. 22 RICHMOND COURT HOLYWOOD BELFAST BT18 9TD Active Company formed on the 2006-04-07
KALEIDOSCOPE CARE LIMITED CARE OF: LIA RUDDLESDIN SLEAFORD DAY NURSERY THE DROVE SLEAFORD LINCOLNSHIRE NG34 7AP Active Company formed on the 2011-08-16
KALEIDOSCOPE CHILDCARE LIMITED THE REAR OF ST ANDREW'S SCHOOL PARK LANE SHIFNAL SHROPSHIRE TF11 9HD Active Company formed on the 2011-04-11
KALEIDOSCOPE CHILDREN'S CENTRE 3 WINSTON CLOSE KIDLINGTON OXFORD OXON OX5 1BP Active - Proposal to Strike off Company formed on the 1999-11-19
KALEIDOSCOPE CLUB LIMITED 118A PETHERTON ROAD PETHERTON ROAD LONDON N5 2RT Active Company formed on the 1985-03-04
KALEIDOSCOPE COACHING LIMITED 38 International House 38 Thistle Street Edinburgh EH2 1EN Active - Proposal to Strike off Company formed on the 2008-01-23
KALEIDOSCOPE COMMERCE LIMITED 131-133 ROMAN ROAD MOUNTNESSING BRENTWOOD ESSEX CM15 0UD Active Company formed on the 2000-02-02

Company Officers of KALEIDOSCOPE PROJECT

Current Directors
Officer Role Date Appointed
DANIEL LEO ANTEBI
Director 2015-09-14
LYNDA JANE ASTELL
Director 2017-06-13
ELEANOR JANE CHIMA-OKEREKE
Director 2017-06-13
STEPHEN PAUL DAVISON
Director 2012-03-01
SUSAN CAROL DICKEN
Director 2010-11-23
CHRISTOPHER FREEGARD OBE
Director 2010-06-01
JULIAN MARK QUENTIN KNIGHT
Director 2015-09-14
CATHERINE MARIE PEPINSTER
Director 2010-01-27
PAMELA FRANCES RUTTER
Director 2010-01-27
KEVIN DAVID WARD
Director 2017-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR WILLIAM SUTHERLAND
Director 2015-07-14 2017-11-28
TIMOTHY JOHN ANDERSON CURRY
Director 2005-06-14 2017-06-13
KENNETH STEPHEN WALKER
Director 2005-06-14 2017-06-13
PHILIP MARTIN PAGNAMENTA
Director 2005-06-14 2016-06-23
DAVID JOHN PRITCHARD
Company Secretary 2012-04-06 2016-06-01
SEBASTIAN ARDEN SAVILLE
Director 2010-01-27 2014-05-13
MEDWIN HUGHES
Director 2007-01-01 2012-10-25
PHILIP MARTIN PAGNAMENTA
Company Secretary 2005-06-14 2012-04-06
VIVIENNE AMANDA DAVIES
Director 2005-06-14 2011-01-20
JEANNE ROBERTS
Director 2005-06-14 2009-10-02
CHRISTOPHER ALAN NICHOLSON
Director 2005-06-14 2008-12-15
MARY KATHLEEN THORLEY
Director 2005-06-14 2008-07-25
ERIC LESLIE BLAKEBROUGH
Director 2005-06-14 2006-04-05
ALAN ROBERTS
Director 2005-06-14 2006-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL LEO ANTEBI ARCH 4 ENTERPRISE LIMITED Director 2016-07-25 CURRENT 2015-07-17 Dissolved 2018-03-20
DANIEL LEO ANTEBI ARCH INITIATIVES Director 2016-07-25 CURRENT 1993-04-23 Active
LYNDA JANE ASTELL COLEG GWENT CATERING LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active
JULIAN MARK QUENTIN KNIGHT PLATINUM OAK LIMITED Director 2015-09-28 CURRENT 2011-08-25 Active
KEVIN DAVID WARD NEWPORT BUSINESS AGAINST CRIME LTD Director 2018-04-25 CURRENT 2009-02-20 Active
KEVIN DAVID WARD NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED Director 2018-02-09 CURRENT 1989-06-16 Active
KEVIN DAVID WARD KEVIN WARD MEDIA LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Estates and Facilities OfficerNewportAbility to work effectively with people regardless of their ethnic, cultural, social backgrounds, their gender, age, religious belief, disability and sexual...2016-11-09
HR AdministratorNewportO Filing results. O Assisting senior managers with preparation. O uploading adverts and responding to all incoming applications....2016-11-01
Hostel Support WorkerKingston upon ThamesWorking with the staff team in monitoring the mental health of residents and liaison with C.M.H.Ts, other mental health professionals and social services....2016-07-04

Jobs results powered by Indeed
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
2024-06-19DIRECTOR APPOINTED MS RACHAEL HARDING-BROWN
2024-06-19CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-01-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL DAVISON
2023-10-04APPOINTMENT TERMINATED, DIRECTOR VIJAY SHANMUGANATHAN
2023-06-27CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-23DIRECTOR APPOINTED MS NATALIE DAVIES
2023-01-23AP01DIRECTOR APPOINTED MS NATALIE DAVIES
2022-06-29AP01DIRECTOR APPOINTED MR GEORGE BLACKWOOD CHARLTON
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-01-24APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARL ORMOND
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARL ORMOND
2022-01-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREEGARD OBE
2022-01-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREEGARD OBE
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREEGARD OBE
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-10AP01DIRECTOR APPOINTED MR KASIM ALI
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR OWAIN ARFON JONES
2021-07-02PSC08Notification of a person with significant control statement
2021-07-02AP01DIRECTOR APPOINTED MR OWAIN ARFON JONES
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-25PSC07CESSATION OF CHRISTOPHER JOHN FREEGARD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TUDOR
2020-10-05AP01DIRECTOR APPOINTED MR MARK ALAN TUDOR
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CARL ORMOND
2020-06-23AP01DIRECTOR APPOINTED MR ANTHONY CARL ORMOND
2020-03-12PSC07CESSATION OF KEVIN DAVID WARD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID WARD
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-01RES01ADOPT ARTICLES 01/07/19
2019-07-01CC04Statement of company's objects
2019-06-27PSC04Change of details for Ms Ann Procter as a person with significant control on 2019-06-19
2019-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN PROCTER
2019-06-26AP01DIRECTOR APPOINTED MS ANN MARIE PROCTER
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SUNDEEP DHADLEY
2019-06-26PSC07CESSATION OF SUNDEEP DHADLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17PSC07CESSATION OF ELEANOR JANE CHIMA-OKEREKE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE CHIMA-OKEREKE
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA JANE ASTELL
2019-04-25PSC07CESSATION OF LYNDA JANE ASTELL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDEEP DHADLEY
2019-01-21AP01DIRECTOR APPOINTED MR JEREMY ROSS
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROL DICKEN
2019-01-21PSC07CESSATION OF SUSAN CAROL DICKEN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-06AP01DIRECTOR APPOINTED MR SUNDEEP DHADLEY
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM Integra House Vaughan Court Celtic Springs Newport Newport NP10 8BD United Kingdom
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-03PSC07CESSATION OF ALISTAIR WILLIAM SUTHERLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAM SUTHERLAND
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA JANE ASTELL
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID WARD
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR JANE CHIMA-OKEREKE
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR WILLIAM SUTHERLAND
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA FRANCES RUTTER
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARIE PEPINSTER
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MARK QUENTIN KNIGHT
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FREEGARD
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CAROL DICKEN
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL DAVISON
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEO ANTEBI
2017-06-27AP01DIRECTOR APPOINTED MRS LYNDA JANE ASTELL
2017-06-20AP01DIRECTOR APPOINTED MRS ELEANOR JANE CHIMA-OKEREKE
2017-06-20AP01DIRECTOR APPOINTED MR KEVIN DAVID WARD
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WALKER
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURRY
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM First Floor Office Suite Integra House Celtic Springs Business Park Newport Monmouthshire NP10 8DB
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAGNAMENTA
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID PRITCHARD
2016-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN PRITCHARD / 01/06/2016
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DAVIDSON / 01/06/2016
2016-06-30AR0114/06/16 NO MEMBER LIST
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID PRITCHARD
2015-12-17AP01DIRECTOR APPOINTED MR DANIEL LEO ANTEBI
2015-12-17AP01DIRECTOR APPOINTED MR JULIAN MARK QUENTIN KNIGHT
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM SUTHERLAND
2015-07-08AR0114/06/15 NO MEMBER LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AR0114/06/14 NO MEMBER LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SAVILLE
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25AR0114/06/13 NO MEMBER LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ANDERSON CURRY / 01/04/2013
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM, 28-38 CROMWELL ROAD, KINGSTON UPON THAMES, LONDON, KT2 6RN
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MEDWIN HUGHES
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PAGNAMENTA
2012-07-12AR0114/06/12 NO MEMBER LIST
2012-07-12AP01DIRECTOR APPOINTED MR STEPHEN PAUL DAVIDSON
2012-07-11AP01DIRECTOR APPOINTED MR STEPHEN PAUL DAVIDSON
2012-07-11AP03SECRETARY APPOINTED MR DAVID JOHN PRITCHARD
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14AR0114/06/11 NO MEMBER LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DAVIES
2011-01-17AP01DIRECTOR APPOINTED SUSAN CAROL DICKEN
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER FREEGARD OBE
2010-06-16AR0114/06/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KENNETH STEPHEN WALKER / 14/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN PAGNAMENTA / 14/06/2010
2010-04-07AP01DIRECTOR APPOINTED MS CATHERINE NONE PEPINSTER
2010-03-12AP01DIRECTOR APPOINTED MS PAMELA FRANCES RUTTER
2010-03-12AP01DIRECTOR APPOINTED MR SEBASTIAN ARDEN SAVILLE
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE ROBERTS
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-08363aANNUAL RETURN MADE UP TO 14/06/09
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NICHOLSON
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-09-29363aANNUAL RETURN MADE UP TO 14/06/08
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR MARY THORLEY
2007-09-22363sANNUAL RETURN MADE UP TO 14/06/07
2007-06-07225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-19363sANNUAL RETURN MADE UP TO 14/06/06
2006-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bDIRECTOR RESIGNED
2005-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KALEIDOSCOPE PROJECT 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 KALEIDOSCOPE PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-08-22 Outstanding THE WELSH MINISTERS
Intangible Assets
Patents
We have not found any records of KALEIDOSCOPE PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for KALEIDOSCOPE PROJECT
Trademarks
We have not found any records of KALEIDOSCOPE PROJECT registering or being granted any trademarks
Income
Government Income

Government spend with KALEIDOSCOPE PROJECT

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2014-10 GBP £29,904 Other Private Contractors - Third Party
Royal Borough of Kingston upon Thames 2014-9 GBP £22,854 Other Private Contractors - Third Party
Royal Borough of Kingston upon Thames 2014-8 GBP £23,604
Royal Borough of Kingston upon Thames 2014-7 GBP £22,854
Royal Borough of Kingston upon Thames 2014-6 GBP £34,854
Royal Borough of Kingston upon Thames 2014-5 GBP £25,854
Royal Borough of Kingston upon Thames 2014-4 GBP £45,709
Royal Borough of Kingston upon Thames 2014-3 GBP £27,060
Royal Borough of Kingston upon Thames 2014-2 GBP £45,709
Royal Borough of Kingston upon Thames 2013-12 GBP £48,559
Royal Borough of Kingston upon Thames 2013-11 GBP £22,854
Royal Borough of Kingston upon Thames 2013-9 GBP £58,715
Royal Borough of Kingston upon Thames 2013-8 GBP £22,854
Royal Borough of Kingston upon Thames 2013-7 GBP £23,604
Royal Borough of Kingston upon Thames 2013-6 GBP £23,904
Royal Borough of Kingston upon Thames 2013-5 GBP £36,385
Royal Borough of Kingston upon Thames 2013-4 GBP £81,569
Royal Borough of Kingston upon Thames 2013-3 GBP £1,050
Royal Borough of Kingston upon Thames 2013-2 GBP £22,854
Royal Borough of Kingston upon Thames 2012-12 GBP £22,854
Royal Borough of Kingston upon Thames 2012-11 GBP £23,604
Royal Borough of Kingston upon Thames 2012-9 GBP £22,854
Royal Borough of Kingston upon Thames 2012-8 GBP £24,054
Royal Borough of Kingston upon Thames 2012-7 GBP £22,854
Royal Borough of Kingston upon Thames 2012-6 GBP £24,204
Royal Borough of Kingston upon Thames 2012-5 GBP £72,246
Royal Borough of Kingston upon Thames 2012-4 GBP £54,209
Knowsley Council 2011-10 GBP £4,865 GRANTS - ORGANISATIONS WITH SLAS ADULT SOCIAL SERVICES
London Borough of Merton 2011-5 GBP £14,470 Third Party Payments
London Borough of Merton 2011-2 GBP £14,470 Third Party Payments
London Borough of Merton 2010-12 GBP £28,940 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KALEIDOSCOPE PROJECT 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 KALEIDOSCOPE PROJECT 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 KALEIDOSCOPE PROJECT 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.