Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSLEY HALL CHURCH AND COMMUNITY CENTRE
Company Information for

KINGSLEY HALL CHURCH AND COMMUNITY CENTRE

COBURG HOUSE, 1 COBURG ST, GATESHEAD, NE8 1NS,
Company Registration Number
06129881
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kingsley Hall Church And Community Centre
KINGSLEY HALL CHURCH AND COMMUNITY CENTRE was founded on 2007-02-27 and has its registered office in Gateshead. The organisation's status is listed as "Active". Kingsley Hall Church And Community Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINGSLEY HALL CHURCH AND COMMUNITY CENTRE
 
Legal Registered Office
COBURG HOUSE
1 COBURG ST
GATESHEAD
NE8 1NS
Other companies in EC2A
 
Charity Registration
Charity Number 1120001
Charity Address 16-20 KINGSTON ROAD, LONDON, SW19 1JZ
Charter PERFORMS WORK OF A SOCIAL, EDUCATIONAL AND RELIGIOUS NATURE FOR THE BENEFITS OF LOCAL RESIDENTS.
Filing Information
Company Number 06129881
Company ID Number 06129881
Date formed 2007-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 09:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSLEY HALL CHURCH AND COMMUNITY CENTRE
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.

Company Officers of KINGSLEY HALL CHURCH AND COMMUNITY CENTRE

Current Directors
Officer Role Date Appointed
ALEX BOTHA
Company Secretary 2018-08-01
LEONARD JOHN HOBHOUSE BEIGHTON
Director 2015-06-24
KATHLEEN MARGARET CLARE
Director 2017-11-16
DAVID HARMER
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE BOYCE
Company Secretary 2018-01-15 2018-07-31
MICHAEL PETER ANTONY LANGWORTH
Company Secretary 2007-02-27 2018-01-15
JILLIAN MILLS
Director 2015-06-24 2017-11-17
JAMES ADRIAN PETERS
Director 2013-06-12 2016-03-31
ANDREW HAWKINS
Director 2007-02-27 2015-03-31
JEREMY CHARLES TREHERN
Director 2007-02-27 2015-01-16
DANIEL SINGLETON
Director 2013-06-12 2014-05-13
JOY PALMER
Director 2007-02-27 2013-05-01
DAVID CUNNINGHAM BURNS
Director 2007-02-27 2013-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD JOHN HOBHOUSE BEIGHTON EAST HOLTON CHARITY Director 2014-12-10 CURRENT 1992-05-22 Active
LEONARD JOHN HOBHOUSE BEIGHTON HOLTON LEE LIMITED Director 2014-12-10 CURRENT 1993-11-15 Liquidation
LEONARD JOHN HOBHOUSE BEIGHTON VOLUNTARY ACTION ELMBRIDGE Director 2014-08-16 CURRENT 2007-07-23 Active - Proposal to Strike off
LEONARD JOHN HOBHOUSE BEIGHTON ENLIGHTEN LEARNING TRUST Director 2013-12-12 CURRENT 2013-12-12 Active
LEONARD JOHN HOBHOUSE BEIGHTON LIVABILITY CONTRACTING SERVICES LIMITED Director 2013-08-06 CURRENT 1998-07-08 Active
LEONARD JOHN HOBHOUSE BEIGHTON TRACK EDUCATION LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
LEONARD JOHN HOBHOUSE BEIGHTON SHAFTESBURY SOCIETY (THE) Director 2010-11-12 CURRENT 1893-04-29 Active
LEONARD JOHN HOBHOUSE BEIGHTON ICAHD UK LTD Director 2009-01-19 CURRENT 2007-01-22 Active
LEONARD JOHN HOBHOUSE BEIGHTON AFRICAN REVIVAL Director 2009-01-12 CURRENT 2004-07-02 Active
KATHLEEN MARGARET CLARE SHAFTESBURY SOCIETY (THE) Director 2017-10-25 CURRENT 1893-04-29 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
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-06CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KENDRA GAISIE ADDISON
2022-04-05AP03Appointment of Mr Michael Langworth as company secretary on 2022-01-01
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARMER
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-10-08TM02Termination of appointment of Mark Ian Harvey on 2021-09-14
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-04-16AP03Appointment of Mr Mark Ian Harvey as company secretary on 2020-04-15
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-18AP01DIRECTOR APPOINTED MR SATHIANANDAA MITHIRADAAS
2019-09-17AP01DIRECTOR APPOINTED MS KENDRA GAISIE ADDISON
2019-07-08TM02Termination of appointment of Erica Ross Wilkinson on 2019-07-08
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-02-11AP03Appointment of Ms Erica Ross Wilkinson as company secretary on 2019-01-29
2019-02-11TM02Termination of appointment of Alex Botha on 2019-01-29
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-03AP03Appointment of Mr Alex Botha as company secretary on 2018-08-01
2018-08-03TM02Termination of appointment of Stephanie Boyce on 2018-07-31
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 061298810001
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-01-19TM02Termination of appointment of Michael Peter Antony Langworth on 2018-01-15
2018-01-19AP03Appointment of Stephanie Boyce as company secretary on 2018-01-15
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-21RES01ADOPT ARTICLES 21/11/17
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN MILLS
2017-11-16AP01DIRECTOR APPOINTED MRS KATHLEEN MARGARET CLARE
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-31AP01DIRECTOR APPOINTED MR DAVID HARMER
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETERS
2016-03-31AR0127/02/16 NO MEMBER LIST
2016-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER ANTONY LANGWORTH / 30/11/2015
2016-03-31AP01DIRECTOR APPOINTED MR DAVID HARMER
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETERS
2016-03-31AR0127/02/16 NO MEMBER LIST
2016-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER ANTONY LANGWORTH / 30/11/2015
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM 50 Scrutton Street London EC2A 4XQ
2015-07-17CH01Director's details changed for Ms Jillian Garner on 2015-07-17
2015-07-09AP01DIRECTOR APPOINTED MR LEONARD JOHN HOBHOUSE BEIGHTON
2015-07-09AP01DIRECTOR APPOINTED MS JILLIAN GARNER
2015-05-05AR0127/02/15 ANNUAL RETURN FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKINS
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES TREHERN
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SINGLETON
2014-04-07AR0127/02/14 NO MEMBER LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-07-05AP01DIRECTOR APPOINTED MR DANIEL SINGLETON
2013-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER ANTONY LANGWORTH / 12/06/2013
2013-07-05AP01DIRECTOR APPOINTED REV JAMES ADRIAN PETERS
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOY PALMER
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2013-03-26AR0127/02/13 NO MEMBER LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-03-07AR0127/02/12 NO MEMBER LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-03-22AR0127/02/11 NO MEMBER LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-04-13AR0127/02/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JEREMY CHARLES TREHERN / 22/02/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAWKINS / 22/02/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CUNNINGHAM BURNS / 22/02/2010
2009-10-13AA31/03/09 TOTAL EXEMPTION FULL
2009-02-27363aANNUAL RETURN MADE UP TO 27/02/09
2009-02-27288aDIRECTOR APPOINTED MR DAVID CUNNINGHAM BURNS
2009-01-13AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29288aDIRECTOR APPOINTED MR ANDREW HAWKINS
2008-03-27363aANNUAL RETURN MADE UP TO 27/02/08
2008-03-27190LOCATION OF DEBENTURE REGISTER
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 16 KINGSTON ROAD LONDON SW19 1JZ
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2008-03-05225ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008
2007-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27NEWINCINCORPORATION 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 KINGSLEY HALL CHURCH AND COMMUNITY CENTRE 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 KINGSLEY HALL CHURCH AND COMMUNITY CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KINGSLEY HALL CHURCH AND COMMUNITY CENTRE's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KINGSLEY HALL CHURCH AND COMMUNITY CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSLEY HALL CHURCH AND COMMUNITY CENTRE
Trademarks
We have not found any records of KINGSLEY HALL CHURCH AND COMMUNITY CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSLEY HALL CHURCH AND COMMUNITY CENTRE. 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 (88990 - Other social work activities without accommodation n.e.c.) as KINGSLEY HALL CHURCH AND COMMUNITY CENTRE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where KINGSLEY HALL CHURCH AND COMMUNITY CENTRE 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 KINGSLEY HALL CHURCH AND COMMUNITY CENTRE 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 KINGSLEY HALL CHURCH AND COMMUNITY CENTRE 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.