Company NameThe Kc Foundation
Company StatusActive
Company Number09673188
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 July 2015(8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Henry Ojigbani
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address13 Torver Close Brunswick Green
Wideopen
Newcastle Upon Tyne
NE13 7HJ
Director NameMrs Adebola Oluwatula
Date of BirthMarch 1970 (Born 54 years ago)
NationalityNigerian
StatusCurrent
Appointed07 July 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 162 Brinkburn Street
Byker
Newcastle Upon Tyne
NE6 2AR
Director NameMiss Debra Arena Meah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 162 Brinkburn Street
Byker
Newcastle Upon Tyne
NE6 2AR
Director NameMs Susan Mary March
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address6 St Albans Terrace
Gateshead
NE8 4HA

Location

Registered AddressUnit 2 162 Brinkburn Street
Byker
Newcastle Upon Tyne
NE6 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

15 July 2023Compulsory strike-off action has been discontinued (1 page)
12 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
9 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
15 July 2020Appointment of Miss Debra Arena Meah as a director on 25 August 2019 (2 pages)
10 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 July 2019Cessation of Susan Mary March as a person with significant control on 13 February 2019 (1 page)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Susan Mary March as a director on 13 February 2019 (1 page)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 February 2016Statement of company's objects (2 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 February 2016Statement of company's objects (2 pages)
7 July 2015Incorporation (31 pages)
7 July 2015Incorporation (31 pages)