Company NameKairos UK Limited
Company StatusDissolved
Company Number05249365
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)
Previous NameBarton House (No 109) Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Andrew Westerman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(6 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 20 November 2018)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton - On - Tees
TS18 3EA
Secretary NameJane Westerman
NationalityBritish
StatusClosed
Appointed20 April 2005(6 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 20 November 2018)
RoleSchool Teacher
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton - On - Tees
TS18 3EA
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitekairos-uk.com

Location

Registered AddressBarrington House
41 - 45 Yarm Lane
Stockton - On - Tees
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Andrew Westerman
50.00%
Ordinary
1 at £1Jane Westerman
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,126
Cash£4,090
Current Liabilities£12,471

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Registered office address changed from Barrington House 41-45 Yarm Road Stockton on Tees Cleveland TS18 3EA to Barrington House 41 - 45 Yarm Lane Stockton - on - Tees TS18 3EA on 17 October 2014 (1 page)
17 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Registered office address changed from Barrington House 41-45 Yarm Road Stockton on Tees Cleveland TS18 3EA to Barrington House 41 - 45 Yarm Lane Stockton - on - Tees TS18 3EA on 17 October 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Andrew Westerman on 4 October 2010 (2 pages)
5 October 2010Secretary's details changed for Jane Westerman on 4 October 2010 (1 page)
5 October 2010Secretary's details changed for Jane Westerman on 4 October 2010 (1 page)
5 October 2010Director's details changed for Andrew Westerman on 4 October 2010 (2 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
5 October 2010Secretary's details changed for Jane Westerman on 4 October 2010 (1 page)
5 October 2010Director's details changed for Andrew Westerman on 4 October 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Director's details changed for Andrew Westerman on 4 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Andrew Westerman on 4 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Andrew Westerman on 4 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Location of register of members (1 page)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
10 October 2008Location of register of members (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Return made up to 04/10/07; no change of members (6 pages)
7 November 2007Return made up to 04/10/07; no change of members (6 pages)
17 November 2006Return made up to 04/10/06; full list of members (6 pages)
17 November 2006Return made up to 04/10/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 October 2005Return made up to 04/10/05; full list of members (6 pages)
28 October 2005Return made up to 04/10/05; full list of members (6 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005Registered office changed on 27/04/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
27 April 2005New secretary appointed (2 pages)
19 April 2005Company name changed barton house (no 109) LIMITED\certificate issued on 19/04/05 (2 pages)
19 April 2005Company name changed barton house (no 109) LIMITED\certificate issued on 19/04/05 (2 pages)
4 October 2004Incorporation (14 pages)
4 October 2004Incorporation (14 pages)