KIYA SURVIVORS - HENLEY-ON-THAMES


Company Profile Company Filings

Overview

KIYA SURVIVORS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HENLEY-ON-THAMES ENGLAND and has the status: Active.
KIYA SURVIVORS was incorporated 16 years ago on 21/06/2007 and has the registered number: 06288309. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

KIYA SURVIVORS - HENLEY-ON-THAMES

This company is listed in the following categories:
85590 - Other education n.e.c.
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NUT TREE COTTAGE
HENLEY-ON-THAMES
RG9 4RX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LAURA CLAIRE SPENCER Dec 1987 British Director 2023-01-07 CURRENT
MISS OLIVIA GRETA ROSSDALE Dec 1984 British Director 2017-03-13 CURRENT
MS CHARLOTTE LOUISA, THURSTON REYNOLDS May 1967 British Director 2009-09-01 UNTIL 2011-12-09 RESIGNED
MS SAMEENA ZEHRA Aug 1968 British Director 2009-08-01 UNTIL 2010-10-01 RESIGNED
CORINNA GALLOP Sep 1964 Secretary 2007-06-21 UNTIL 2009-04-20 RESIGNED
MS KHUSBOO VINAY PURI Secretary 2022-01-01 UNTIL 2024-01-15 RESIGNED
MR PAUL SALMONS Secretary 2015-09-25 UNTIL 2016-06-30 RESIGNED
MR FRANCIS ARTHUR, JAMES OAK Feb 1938 British Director 2009-08-01 UNTIL 2012-06-01 RESIGNED
MRS JUDITH HELEN WELLBY Mar 1947 British Director 2012-06-14 UNTIL 2015-07-30 RESIGNED
MR ROBERT DANIEL WALSH Jan 1965 British Director 2017-07-01 UNTIL 2020-09-21 RESIGNED
MS JANET SARA SAMPSON Oct 1947 British Director 2007-06-21 UNTIL 2010-10-01 RESIGNED
MR PAUL SALMONS Dec 1962 British Director 2015-09-25 UNTIL 2016-06-30 RESIGNED
PATRICIA ANE ASHWELL Nov 1945 British Director 2007-06-21 UNTIL 2008-10-20 RESIGNED
MS KHUSHBOO VINAY PURI Sep 1983 British Director 2020-11-16 UNTIL 2024-01-15 RESIGNED
MR BENJAMIN HYDE May 1988 British Director 2020-01-28 UNTIL 2022-04-01 RESIGNED
MISS SARAH MARRIOTT Mar 1975 British Director 2011-02-27 UNTIL 2011-07-29 RESIGNED
MR CONRAD ALEXANDER LEVY Nov 1968 British Director 2009-05-01 UNTIL 2019-11-06 RESIGNED
CORINNA GALLOP Sep 1964 Director 2007-06-21 UNTIL 2009-04-20 RESIGNED
MR FREDRICK DANIEL ELLIOTT Dec 1987 British Director 2015-09-25 UNTIL 2017-03-13 RESIGNED
MISS ALEX JANE BRANDON Secretary 2009-10-20 UNTIL 2011-12-09 RESIGNED
MR JEREMY PETER DUNMORE Nov 1975 British Director 2010-11-01 UNTIL 2011-12-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Conrad Alexander Levy 2016-09-01 - 2019-11-01 11/1968 Corsham   Wiltshire Significant influence or control
Mr Fredrick Daniel Eliott 2016-09-01 - 2017-01-11 12/1987 Hove   East Sussex Significant influence or control
Ms Suzy Carlita Butler 2016-09-01 5/1978 Henley-On-Thames   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALL & KAY FIRE SERVICES LIMITED LONDON Active FULL 84250 - Fire service activities
ARC DATA STORAGE LIMITED HAVERHILL ENGLAND Dissolved... FULL 62090 - Other information technology service activities
INTEGRAL UK GROUP LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
INTEGRAL UK HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
SIRBS PENSION TRUSTEE LIMITED BRISTOL ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
SALES FOCUS LIMITED HIGH WYCOMBE Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
ELSWORTHY ASSOCIATES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MOBIUS SUPPORT SERVICES LIMITED BRISTOL Dissolved... FULL 41100 - Development of building projects
LEADTECH MARKETING LTD GATESHEAD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FAIR TRIALS INTERNATIONAL LONDON ENGLAND Active GROUP 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ESSENTIA ANALYTICS LTD. LONDON ENGLAND Active SMALL 62020 - Information technology consultancy activities
HUB PROFESSIONAL SERVICES LIMITED LONDON Active FULL 74902 - Quantity surveying activities
BRUMMER & PARTNERS SERVICES (UK) LIMITED LONDON Dissolved... FULL 66300 - Fund management activities
CANOSA CAPITAL SERVICES (UK) LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
HALL AND KAY FIRE HOLDINGS LIMITED LONDON Active FULL 43220 - Plumbing, heat and air-conditioning installation
FLORIN COURT TECHNOLOGIES LTD LONDON Active FULL 62012 - Business and domestic software development
MIST&CO LTD DUNSTABLE ENGLAND Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics
BJHACCOUNTANCY LTD DEVIZES UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
BENROS CAPITAL PARTNERS LLP LONDON Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
KIYA Survivors - Charities report - 20.2 2021-02-12 31-03-2020 £22,793 Cash
KIYA Survivors - Charities report - 19.3.2 2020-02-01 31-03-2019 £27,967 Cash
Kiya Survivors 2017-05-03 31-03-2017 £32,542 Cash £41,155 equity
Kiya Survivors 2017-03-30 30-06-2016 £18,043 Cash £19,758 equity