Background WavePink WaveYellow Wave

KARIBU EDUCATION CENTRE (02529000)

KARIBU EDUCATION CENTRE (02529000) is an active UK company. incorporated on 8 August 1990. with registered office in 7 Gresham Road. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security. KARIBU EDUCATION CENTRE has been registered for 35 years. Current directors include HARRIS, Vernon Wilkinson, HOLNESS, Elaine Sylvena, REID, Clovis.

Company Number
02529000
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 August 1990
Age
35 years
Address
7 Gresham Road, SW9 7PH
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
HARRIS, Vernon Wilkinson, HOLNESS, Elaine Sylvena, REID, Clovis
SIC Codes
84120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARIBU EDUCATION CENTRE

KARIBU EDUCATION CENTRE is an active company incorporated on 8 August 1990 with the registered office located in 7 Gresham Road. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security. KARIBU EDUCATION CENTRE was registered 35 years ago.(SIC: 84120)

Status

active

Active since 35 years ago

Company No

02529000

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

Age

35 Years

Incorporated 8 August 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

KARIBU EDUCATION CENTRE LTD.
From: 17 June 2002To: 9 February 2015
THE ABENG YOUTH CENTRE LIMITED
From: 8 August 1990To: 17 June 2002
Contact
Address

7 Gresham Road London , SW9 7PH,

Timeline

12 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
May 10
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Aug 19
Director Joined
Sept 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HARRIS, Vernon

Active
7 Gresham RoadSW9 7PH
Secretary
Appointed 31 Jul 2019

HARRIS, Vernon Wilkinson

Active
7 Gresham RoadSW9 7PH
Born August 1951
Director
Appointed 17 Jul 2016

HOLNESS, Elaine Sylvena

Active
343 Shakespeare Road, LondonSE24 0QH
Born November 1955
Director
Appointed 10 Feb 2000

REID, Clovis

Active
7 Gresham RoadSW9 7PH
Born June 1949
Director
Appointed 03 Sept 2021

BLACK, Barrington Seymour

Resigned
7 Gresham RoadSW9 7PH
Secretary
Appointed 10 Dec 2013
Resigned 17 Jul 2016

CHAMBERS, Noreen

Resigned
7 Gresham RoadSW9 7PH
Secretary
Appointed 18 Jul 2016
Resigned 31 Jul 2019

KEIZER, Norman Foster

Resigned
17 Barton Close, LondonSE15 3XY
Secretary
Appointed 22 Mar 1999
Resigned 03 May 2000

LAING, Lennox Bernard

Resigned
101 Davidson Road, CroydonCR0 6DN
Secretary
Appointed 24 Jul 1995
Resigned 22 Mar 1999

MCDONALD, Alton

Resigned
375 Shakespeare Road, LondonSE24 0QH
Secretary
Appointed 08 Aug 2006
Resigned 31 Aug 2007

MURPHY, Joan

Resigned
18 Weatherill Court, LondonSE25 4RP
Secretary
Appointed 30 Nov 2000
Resigned 28 Feb 2003

RUSSELL, Trevor

Resigned
179 Limpsfield Road, SurreyCR2 9LJ
Secretary
Appointed 01 Sept 2006
Resigned 10 Dec 2013

SYLVESTRE, Owen Oscar

Resigned
17 Badric Court, LondonSW11 3SL
Secretary
Appointed N/A
Resigned 21 Jul 1995

THOMAS, Glenville

Resigned
Downsview Road, LondonSE19 3XD
Secretary
Appointed 08 Aug 2005
Resigned 08 Aug 2006

AKPENEYE, Greta Camille

Resigned
56 Canterbury Grove, LondonSE27 0PA
Born May 1946
Director
Appointed 22 Mar 1999
Resigned 31 Aug 2000

ATKINS, Clinton Glenmore

Resigned
121 Clive Road, LondonSE21 8DF
Born January 1936
Director
Appointed 24 Oct 2006
Resigned 08 Apr 2009

BLACK, Barrington Seymour

Resigned
Mordaunt Street, LondonSW9 9RB
Born May 1961
Director
Appointed 10 Dec 2013
Resigned 17 Jul 2016

BOWMAN, Simone

Resigned
16 Horsford Road, LondonSW2 5BN
Born November 1976
Director
Appointed 01 Feb 2001
Resigned 09 Aug 2005

CHAMBERS, Noreen

Resigned
7 Gresham RoadSW9 7PH
Born May 1959
Director
Appointed 18 Jul 2016
Resigned 31 Jul 2019

GRANT, Patrick

Resigned
7 Gresham RoadSW9 7PH
Born August 1963
Director
Appointed 18 Jul 2016
Resigned 17 Aug 2016

HOPE, Norbert Theophillus

Resigned
7b Hannen West Norwood, LondonSE27 0DT
Born February 1937
Director
Appointed N/A
Resigned 22 Mar 1999

KEIZER, Norman Foster

Resigned
17 Barton Close, LondonSE15 3XY
Born November 1936
Director
Appointed 22 Mar 1999
Resigned 03 May 2000

LAING, Lennox Bernard

Resigned
101 Davidson Road, CroydonCR0 6DN
Born March 1944
Director
Appointed 24 Jul 1995
Resigned 10 Feb 2000

MAYERS, Winston

Resigned
63 Barnwell Road, LondonSW2 1PN
Born May 1936
Director
Appointed N/A
Resigned 22 Mar 1999

OTIENO, Macrina

Resigned
181 Lorrimore Road, LondonSE17 3NA
Born July 1964
Director
Appointed 30 Nov 1998
Resigned 28 Feb 2001

PEEL, Edward Ronald

Resigned
Thorpe Cottage 14 Copsem Drive, EsherKT10 9HD
Born September 1948
Director
Appointed 22 Mar 1999
Resigned 30 Apr 2000

RUSSELL, Trevor

Resigned
179 Limpsfield Road, SurreyCR2 9LJ
Born January 1946
Director
Appointed 01 Sept 2006
Resigned 10 Dec 2013

SYLVESTRE, Owen Oscar

Resigned
17 Badric Court, LondonSW11 3SL
Director
Appointed N/A
Resigned 21 Jul 1995

THOMAS, Glenville

Resigned
Downsview Road, LondonSE19 3XD
Born January 1951
Director
Appointed 08 Jul 2003
Resigned 15 May 2007

WEST, Hermon Beresford

Resigned
7 Gresham RoadSW9 7PH
Born August 1937
Director
Appointed 26 Oct 2009
Resigned 10 Dec 2013

Persons with significant control

1

Ms Elaine Sylvena Holness

Active
7 Gresham RoadSW9 7PH
Born November 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 April 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Termination Secretary Company
20 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
5 November 2012
AR01AR01
Gazette Filings Brought Up To Date
18 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
6 December 2010
AR01AR01
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
363aAnnual Return
Restoration Order Of Court
2 August 2006
AC92AC92
Gazette Dissolved Compulsary
28 March 2006
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 December 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Memorandum Articles
7 February 2005
MEM/ARTSMEM/ARTS
Resolution
7 February 2005
RESOLUTIONSResolutions
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
28 June 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
10 August 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
1 May 1991
224224
Incorporation Company
8 August 1990
NEWINCIncorporation