Background WavePink WaveYellow Wave

FRIENDS OF KENSINGTON DAY CENTRE (00873067)

FRIENDS OF KENSINGTON DAY CENTRE (00873067) is an active UK company. incorporated on 4 March 1966. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. FRIENDS OF KENSINGTON DAY CENTRE has been registered for 60 years. Current directors include BOURNE, Jane Mary, BUTTAR, Rosemary Sheila, LILWALL, Christopher James Barnett and 4 others.

Company Number
00873067
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 March 1966
Age
60 years
Address
55 Highlever Road, London, W10 6PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BOURNE, Jane Mary, BUTTAR, Rosemary Sheila, LILWALL, Christopher James Barnett, MARSHALL, Diana Eleanor Margaret, SALOMON, Gigi Emma Georgina, STIRLING, Armyne Morar Helen, Lady, THOMPSON, Vivien Janet
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF KENSINGTON DAY CENTRE

FRIENDS OF KENSINGTON DAY CENTRE is an active company incorporated on 4 March 1966 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. FRIENDS OF KENSINGTON DAY CENTRE was registered 60 years ago.(SIC: 88100)

Status

active

Active since 60 years ago

Company No

00873067

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

60 Years

Incorporated 4 March 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

KENSINGTON DAY CENTRE LIMITED(THE)
From: 4 March 1966To: 1 February 2002
Contact
Address

55 Highlever Road London, W10 6PR,

Previous Addresses

Convent Gardens Kensington Park Road London W11 1NJ
From: 4 March 1966To: 21 November 2012
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Dec 16
Director Left
Sept 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BOURNE, Jane Mary

Active
Holland Park Avenue, LondonW11 3QU
Secretary
Appointed 10 Sept 2021

BOURNE, Jane Mary

Active
Notting Hill Gate, LondonW11 3QW
Born September 1958
Director
Appointed 06 Dec 2016

BUTTAR, Rosemary Sheila

Active
Garden Flat 1 Chepstow Villas, LondonW11 3EE
Born May 1932
Director
Appointed N/A

LILWALL, Christopher James Barnett

Active
Highlever Road, LondonW10 6PR
Born January 1936
Director
Appointed 03 Nov 2009

MARSHALL, Diana Eleanor Margaret

Active
Highlever Road, LondonW10 6PR
Born July 1948
Director
Appointed 28 Sept 2021

SALOMON, Gigi Emma Georgina

Active
1 Stanley Crescent, LondonW11 2NB
Born March 1959
Director
Appointed 19 Oct 1999

STIRLING, Armyne Morar Helen, Lady

Active
Upper Addison Gardens, LondonW14 8AJ
Born June 1934
Director
Appointed N/A

THOMPSON, Vivien Janet

Active
Portobello Road, LondonW11 3DL
Born February 1948
Director
Appointed 08 Nov 2005

ELLERTON, Elizabeth

Resigned
Ladbroke Walk, LondonW11 3PW
Secretary
Appointed 31 Oct 2014
Resigned 10 Sept 2021

FOSTER, Jane Mary Elisabeth, Hon

Resigned
18 Stanley Gardens, LondonW11 2NG
Secretary
Appointed N/A
Resigned 26 Oct 1992

FOURDRAINE RANKINE, Christine

Resigned
30 Drayson Mews, LondonW8 4LY
Secretary
Appointed 08 Nov 2005
Resigned 02 Jul 2009

LAWTON, Sarah Margaret

Resigned
26 Abingdon Villas, LondonW8 6BX
Secretary
Appointed 26 Oct 1992
Resigned 19 Nov 2001

THOMPSON, Vivien Janet

Resigned
Matlock Court, LondonW11 3BS
Secretary
Appointed 02 Jul 2009
Resigned 31 Oct 2014

WILLIS, Diana Alice Cockburn

Resigned
47 Campden Hill Square, LondonW8 7JR
Secretary
Appointed 19 Nov 2001
Resigned 12 Nov 2005

ADAM, Kitty

Resigned
40 Linden Gardens, LondonW2 4ER
Born September 1942
Director
Appointed 15 Jan 2001
Resigned 21 May 2002

BARRELL, Lisa Anne

Resigned
10 Ruston Mews, LondonW11 1RB
Born November 1969
Director
Appointed 19 Nov 2001
Resigned 16 Mar 2008

BROWN, Susan Patricia

Resigned
35 Ossington Street, LondonW2 4LY
Born June 1948
Director
Appointed 19 Nov 2001
Resigned 05 Feb 2003

CAZALET, Jennifer Clare

Resigned
Norland Square, LondonW11 4PZ
Born June 1949
Director
Appointed 22 Jan 2014
Resigned 11 Dec 2019

CLARK, Caroline Mitchell

Resigned
Highlever Road, LondonW10 6PR
Born December 1958
Director
Appointed 22 Jan 2014
Resigned 08 Dec 2021

DANNAY, Sarah

Resigned
85 Elgin Crescent, LondonW11 2JF
Director
Appointed N/A
Resigned 06 Jun 1992

DOWLING, Helen Alammah

Resigned
9 Gertrude Street, LondonSW10 0JN
Born June 1930
Director
Appointed 10 Jun 1998
Resigned 28 Feb 2005

EDWARD, Joanna Lucia

Resigned
25 Ray House, LondonW10 6JB
Born December 1955
Director
Appointed N/A
Resigned 24 Oct 1994

ELLERTON, Elizabeth

Resigned
Highlever Road, LondonW10 6PR
Born September 1956
Director
Appointed 11 Jun 2008
Resigned 10 Sept 2021

EVANS, Mark Singleton

Resigned
6 Argyll Road, LondonW8 7DB
Born October 1933
Director
Appointed N/A
Resigned 24 Apr 1995

FOURDRAINE RANKINE, Christine

Resigned
30 Drayson Mews, LondonW8 4LY
Born February 1956
Director
Appointed 04 Nov 2003
Resigned 22 Jun 2010

GILLESPIE, Elizabeth Jean

Resigned
4 Princes Yard, LondonW11 4PH
Born May 1936
Director
Appointed N/A
Resigned 08 Jul 1996

HEALY, Patricia

Resigned
49 Oakworth Road, LondonW10 6DF
Born May 1941
Director
Appointed 17 Sept 1995
Resigned 20 Oct 1997

HERRING, Timothy Stephen

Resigned
127 Elgin Crescent, LondonW11 2JH
Born May 1936
Director
Appointed N/A
Resigned 19 Nov 2001

HOARE, Rosemary Isabel

Resigned
Horbury Crescent, LondonW11 3NF
Born November 1972
Director
Appointed 14 Mar 2006
Resigned 03 Nov 2009

HOPTON, Richard Henry Cadwallader

Resigned
30 Arundel Gardens, LondonW11 2LB
Born April 1962
Director
Appointed 19 Oct 1999
Resigned 19 Nov 2001

HORD, Elizabeth Pamela Anne

Resigned
24 Brunswick Gardens, LondonW8 4AL
Born August 1934
Director
Appointed 26 Oct 1992
Resigned 01 Sept 1999

HORLEY, Timothy Glynn

Resigned
5 Tower Street, CrickhowellNP8 1BL
Born February 1946
Director
Appointed N/A
Resigned 01 Sept 1999

HUNT, Maitanne

Resigned
Lansdowne Road, LondonW11 3LL
Born May 1958
Director
Appointed 11 Jun 2008
Resigned 11 Dec 2019

HUNTER, Marie Josee

Resigned
77 Lansdowne Road, LondonW11 2LG
Born October 1952
Director
Appointed 03 Dec 2003
Resigned 14 Mar 2006

HUTTON, Penelope Anne

Resigned
16 Stanley Gardens, LondonW11 2NE
Born May 1959
Director
Appointed 16 Oct 1995
Resigned 19 Nov 2001

Persons with significant control

1

Mrs Vivien Janet Thompson

Active
Portobello Road, LondonW11 3DL
Born February 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2013
AR01AR01
Change Person Director Company With Change Date
5 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
1 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288cChange of Particulars
Legacy
15 November 2007
288cChange of Particulars
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Memorandum Articles
11 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
11 November 1986
363363
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts