KENYA CHILDREN CENTRES
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH
Company number 04624555
Status Active
Incorporation Date 23 December 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3TH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Appointment of Mr David John Morgan as a director on 5 December 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of KENYA CHILDREN CENTRES are www.kenyachildren.co.uk, and www.kenya-children.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Kenya Children Centres is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04624555. Kenya Children Centres has been working since 23 December 2002. The present status of the company is Active. The registered address of Kenya Children Centres is 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire Po6 3th. . MICKEY, Nicole Hilary is a Secretary of the company. EATON, Elizabeth is a Director of the company. EATON, Wilfred Christopher, Dr is a Director of the company. MICKEY, David Harvey is a Director of the company. MICKEY, Nicole Hilary is a Director of the company. MORGAN, David John is a Director of the company. Secretary WANGUI, Caroline has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director CALIGARI, Reginald David has been resigned. Director GOODALL, Gay has been resigned. Director JEEVES, Brian John has been resigned. Director JEEVES, Linda Elizabeth has been resigned. Director JUKES, Alice has been resigned. Director JUKES, John Kenneth has been resigned. Director JUKES, Peter has been resigned. Director KNOWLES, Gemma Louise has been resigned. Director WANGUI, Caroline has been resigned. Director MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MICKEY, Nicole Hilary
Appointed Date: 04 December 2010

Director
EATON, Elizabeth
Appointed Date: 01 May 2007
78 years old

Director
EATON, Wilfred Christopher, Dr
Appointed Date: 01 May 2007
79 years old

Director
MICKEY, David Harvey
Appointed Date: 20 February 2004
82 years old

Director
MICKEY, Nicole Hilary
Appointed Date: 04 December 2010
70 years old

Director
MORGAN, David John
Appointed Date: 05 December 2016
68 years old

Resigned Directors

Secretary
WANGUI, Caroline
Resigned: 04 December 2010
Appointed Date: 23 December 2002

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Director
CALIGARI, Reginald David
Resigned: 23 December 2002
Appointed Date: 23 December 2002
65 years old

Director
GOODALL, Gay
Resigned: 01 December 2013
Appointed Date: 16 April 2007
77 years old

Director
JEEVES, Brian John
Resigned: 04 January 2010
Appointed Date: 20 February 2004
76 years old

Director
JEEVES, Linda Elizabeth
Resigned: 04 December 2010
Appointed Date: 20 February 2004
78 years old

Director
JUKES, Alice
Resigned: 04 December 2010
Appointed Date: 23 December 2002
73 years old

Director
JUKES, John Kenneth
Resigned: 04 December 2010
Appointed Date: 23 December 2002
76 years old

Director
JUKES, Peter
Resigned: 31 December 2010
Appointed Date: 02 July 2004
65 years old

Director
KNOWLES, Gemma Louise
Resigned: 23 December 2002
Appointed Date: 23 December 2002
47 years old

Director
WANGUI, Caroline
Resigned: 04 December 2010
Appointed Date: 23 December 2002
51 years old

Director
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

KENYA CHILDREN CENTRES Events

10 Jan 2017
Confirmation statement made on 23 December 2016 with updates
06 Dec 2016
Appointment of Mr David John Morgan as a director on 5 December 2016
27 Sep 2016
Total exemption full accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 23 December 2015 no member list
22 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 55 more events
08 Jan 2003
Location of register of directors' interests
08 Jan 2003
Director resigned
08 Jan 2003
Director resigned
08 Jan 2003
Secretary resigned;director resigned
23 Dec 2002
Incorporation