Holywell
Flintshire
CH8 7UR
Wales
Director Name | Rev Anne Hooper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(6 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Minister Of Religion |
Country of Residence | Wales |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Ms Dorothy McKeand |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 110 High Street Mold Flintshire CH7 1BH Wales |
Director Name | Mrs Patricia Ann Carlin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Senior Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Ms Valerie Evans |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Funding Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Ms Nia Anwen Donovan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2018) |
Role | Joint Chief Executive |
Country of Residence | Wales |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Director Name | Mr Andrew Nelson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2019) |
Role | Unemployed |
Country of Residence | Wales |
Correspondence Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
Website | thekimproject.org.uk |
---|
Registered Address | The Hub Park Lane Holywell Flintshire CH8 7UR Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kim Inspire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,501 |
Cash | £17,990 |
Current Liabilities | £17,990 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
1 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
24 October 2019 | Termination of appointment of Andrew Nelson as a director on 22 October 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Appointment of Reverend Anne Hooper as a director on 26 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr Andrew Nelson as a director on 26 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Nia Anwen Donovan as a director on 26 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Valerie Evans as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Valerie Evans as a director on 25 October 2017 (1 page) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Termination of appointment of Patricia Ann Carlin as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Patricia Ann Carlin as a director on 31 March 2015 (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Appointment of Ms Nia Anwen Donovan as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Ms Nia Anwen Donovan as a director on 18 September 2014 (2 pages) |
31 January 2014 | Director's details changed for Ms Valerie Evans on 31 January 2014 (2 pages) |
31 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Ms Valerie Evans on 31 January 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Registered office address changed from 110 High Street Mold Flintshire CH7 1BH United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 110 High Street Mold Flintshire CH7 1BH United Kingdom on 26 March 2013 (1 page) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Termination of appointment of Dorothy Mckeand as a director (1 page) |
21 June 2012 | Termination of appointment of Dorothy Mckeand as a director (1 page) |
27 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
27 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|