Company NameKc Outreach, Selby
Company StatusActive
Company Number04310843
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Jeremy Lester
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Secretary NameMr Jeremy Lester
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Brian Luckins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(6 years, 6 months after company formation)
Appointment Duration16 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Peter Gray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address41-45 Yarm Lane
Stockton On Tees
TS18 3EA
Director NameMr Christopher Paul Seel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleMuseum Assistant Royal Armouries
Country of ResidenceEngland
Correspondence Address41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMrs Sonia Clare Hampshire
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleSelf Employed Artist/Tutor
Country of ResidenceEngland
Correspondence Address41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameStephen Mark Ingram
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleRetail Manager
Correspondence Address78 Sandholme Drive
Burley In Wharfdale
Ilkley
West Yorkshire
LS29 7RQ
Director NameMr William John Wilson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameRobert Munro
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 March 2008)
RoleSystems Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Went Avenue
Snaith
Goole
North Humberside
DN14 9TJ
Director NameMr Harold John Wilmshurst
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 February 2017)
RoleChurch Minister
Country of ResidenceEngland
Correspondence Address41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Howard Clarke
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(7 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
Director NameMr Ralph Roland Gill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2020)
RoleBenefits And Taxation Lead Officer
Country of ResidenceEngland
Correspondence Address41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£69,998
Net Worth£49,141
Cash£40,848
Current Liabilities£8,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
25 May 2023Registered office address changed from 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 25 May 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
22 March 2022Cessation of Howard Clarke as a person with significant control on 14 March 2022 (1 page)
22 March 2022Appointment of Mrs Sonia Clare Hampshire as a director on 14 March 2022 (2 pages)
22 March 2022Notification of Sonia Clare Hampshire as a person with significant control on 14 March 2022 (2 pages)
22 March 2022Termination of appointment of Howard Clarke as a director on 14 March 2022 (1 page)
26 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
8 December 2020Appointment of Mr Christopher Paul Seel as a director on 30 November 2020 (2 pages)
7 December 2020Notification of Christopher Paul Seel as a person with significant control on 30 November 2020 (2 pages)
7 December 2020Termination of appointment of Ralph Roland Gill as a director on 30 November 2020 (1 page)
7 December 2020Cessation of Ralph Roland Gill as a person with significant control on 30 November 2020 (1 page)
16 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
5 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
1 April 2019Notification of Peter Gray as a person with significant control on 21 December 2018 (2 pages)
26 March 2019Appointment of Mr Peter Gray as a director on 21 December 2018 (2 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Cessation of Harold John Wilmshurst as a person with significant control on 22 February 2017 (1 page)
30 October 2017Cessation of Harold John Wilmshurst as a person with significant control on 22 February 2017 (1 page)
7 March 2017Termination of appointment of Harold John Wilmshurst as a director on 22 February 2017 (2 pages)
7 March 2017Termination of appointment of Harold John Wilmshurst as a director on 22 February 2017 (2 pages)
18 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
18 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
4 November 2015Director's details changed for Ralph Roland Gill on 14 February 2014 (2 pages)
4 November 2015Annual return made up to 25 October 2015 no member list (4 pages)
4 November 2015Annual return made up to 25 October 2015 no member list (4 pages)
4 November 2015Director's details changed for Ralph Roland Gill on 14 February 2014 (2 pages)
17 May 2015Appointment of Ralph Roland Gill as a director on 14 February 2014 (3 pages)
17 May 2015Appointment of Ralph Roland Gill as a director on 14 February 2014 (3 pages)
1 April 2015Director's details changed for Mr Harold John Wilmshurst on 11 March 2015 (3 pages)
1 April 2015Director's details changed for Mr Harold John Wilmshurst on 11 March 2015 (3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
27 November 2014Annual return made up to 25 October 2014 no member list (4 pages)
27 November 2014Annual return made up to 25 October 2014 no member list (4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 October 2013Annual return made up to 25 October 2013 no member list (4 pages)
29 October 2013Annual return made up to 25 October 2013 no member list (4 pages)
28 February 2013Termination of appointment of William Wilson as a director (2 pages)
28 February 2013Termination of appointment of William Wilson as a director (2 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
31 October 2012Annual return made up to 25 October 2012 no member list (4 pages)
31 October 2012Annual return made up to 25 October 2012 no member list (4 pages)
16 December 2011Annual return made up to 25 October 2011 no member list (4 pages)
16 December 2011Annual return made up to 25 October 2011 no member list (4 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
16 November 2010Annual return made up to 25 October 2010 no member list (4 pages)
16 November 2010Annual return made up to 25 October 2010 no member list (4 pages)
10 February 2010Registered office address changed from 1 Marigold Close Selby North Yorkshire YO8 9RF on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 1 Marigold Close Selby North Yorkshire YO8 9RF on 10 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Annual return made up to 25 October 2009 no member list (4 pages)
26 January 2010Annual return made up to 25 October 2009 no member list (4 pages)
26 January 2010Secretary's details changed for Mr Jeremy Lester on 25 October 2009 (1 page)
26 January 2010Director's details changed for Mr Jeremy Lester on 25 October 2009 (2 pages)
26 January 2010Director's details changed for Howard Clarke on 25 October 2009 (2 pages)
26 January 2010Director's details changed for Howard Clarke on 25 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Jeremy Lester on 25 October 2009 (2 pages)
26 January 2010Director's details changed for Harold John Wilmshurst on 25 October 2009 (2 pages)
26 January 2010Director's details changed for Harold John Wilmshurst on 25 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mr Jeremy Lester on 25 October 2009 (1 page)
26 January 2010Director's details changed for Brian Luckins on 25 October 2009 (2 pages)
26 January 2010Director's details changed for William John Wilson on 25 October 2009 (2 pages)
26 January 2010Director's details changed for Brian Luckins on 25 October 2009 (2 pages)
26 January 2010Director's details changed for William John Wilson on 25 October 2009 (2 pages)
20 January 2010Appointment of Howard Clarke as a director (3 pages)
20 January 2010Appointment of Howard Clarke as a director (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 January 2009Annual return made up to 25/10/08 (10 pages)
16 January 2009Annual return made up to 25/10/08 (10 pages)
3 July 2008Director appointed brian luckins (2 pages)
3 July 2008Director appointed brian luckins (2 pages)
31 March 2008Appointment terminated director robert munro (1 page)
31 March 2008Appointment terminated director robert munro (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 November 2007Annual return made up to 25/10/07 (5 pages)
13 November 2007Annual return made up to 25/10/07 (5 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 December 2006Annual return made up to 25/10/06 (5 pages)
21 December 2006Annual return made up to 25/10/06 (5 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
22 March 2006Annual return made up to 25/10/05 (4 pages)
22 March 2006Annual return made up to 25/10/05 (4 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
9 November 2004Annual return made up to 25/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 2004Annual return made up to 25/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 2004Annual return made up to 25/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 2004Annual return made up to 25/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
5 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
29 October 2002Annual return made up to 25/10/02 (4 pages)
29 October 2002Annual return made up to 25/10/02 (4 pages)
25 October 2001Incorporation (32 pages)
25 October 2001Incorporation (32 pages)