Background WavePink WaveYellow Wave

KYRA (04607520)

KYRA (04607520) is an active UK company. incorporated on 3 December 2002. with registered office in Worcester. The company operates in the Education sector, engaged in first-degree level higher education. KYRA has been registered for 23 years. Current directors include O'CONNOR, Paul Rory, Reverend.

Company Number
04607520
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 December 2002
Age
23 years
Address
St George's Catholic Church, Worcester, WR1 1UG
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
O'CONNOR, Paul Rory, Reverend
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYRA

KYRA is an active company incorporated on 3 December 2002 with the registered office located in Worcester. The company operates in the Education sector, specifically engaged in first-degree level higher education. KYRA was registered 23 years ago.(SIC: 85421)

Status

active

Active since 23 years ago

Company No

04607520

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

Age

23 Years

Incorporated 3 December 2002

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 20 December 2025 (4 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

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

St George's Catholic Church 2 Sansome Place Worcester, WR1 1UG,

Previous Addresses

5 Maplebeck Court Lode Lane Solihull B91 2UB England
From: 25 September 2018To: 7 April 2023
C/O Kyra 337 Station Road Dorridge Solihull West Midlands B93 8EZ
From: 3 December 2010To: 25 September 2018
Resource Centre for Regeneration and Development 96 Bradford Street Birmingham West Midlands B12 0PB Uk
From: 3 December 2002To: 3 December 2010
Timeline

20 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Dec 09
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Dec 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jul 21
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SLATER, Frederick Charles

Active
Arden Vale Road, SolihullB93 9NS
Secretary
Appointed 05 Sept 2019

O'CONNOR, Paul Rory, Reverend

Active
2 Sansome Place, WorcesterWR1 1UG
Born June 1967
Director
Appointed 05 Sept 2019

HEINOLD, Anne Kathrin

Resigned
19 Cygnet Drive, TamworthB79 7RU
Secretary
Appointed 23 Dec 2002
Resigned 05 Sept 2019

MCHUGH, James Daniel, Rev

Resigned
337 Station Road, SolihullB93 8EZ
Secretary
Appointed 03 Dec 2002
Resigned 23 Dec 2002

ANGELIDES, Suzanne

Resigned
73 Bakers Lane, SolihullB93 8PW
Born March 1963
Director
Appointed 16 Jul 2010
Resigned 26 Jul 2024

BATTYE, Robert

Resigned
1 Torrs Croft, RedditchB97 4JR
Born November 1950
Director
Appointed 21 Jan 2005
Resigned 15 May 2018

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
Norton Grange, KnowleB93 8PJ
Born April 1955
Director
Appointed 09 Apr 2003
Resigned 16 Dec 2009

COLLYER, David John, Rev

Resigned
24 Sundbury Rise, BirminghamB31 2EZ
Born October 1938
Director
Appointed 03 Dec 2002
Resigned 09 Sept 2005

LOUGHRAN, Christopher Thomas

Resigned
337 Station Road, SolihullB93 8EZ
Born May 1959
Director
Appointed 02 Jul 2010
Resigned 26 Jul 2024

MCHUGH, James Daniel, Rev

Resigned
337 Station Road, SolihullB93 8EZ
Born March 1942
Director
Appointed 03 Dec 2002
Resigned 01 Jul 2021

MCNALLY, Clive Kevin

Resigned
Whitehouse Farm Malthouse Lane, SolihullB94 5DX
Born April 1956
Director
Appointed 23 Jan 2003
Resigned 28 Mar 2008

MUSGRAVE, Jacqueline Mary, Doctor

Resigned
Manor Road, DorridgeB93 8TT
Born November 1958
Director
Appointed 05 Sept 2019
Resigned 26 Jul 2024

PARDESI, Upkar Singh, Professor

Resigned
Cotton Lane, BirminghamB13 9SB
Born August 1952
Director
Appointed 09 Sept 2011
Resigned 26 Jul 2024

PESCHISOLIDO, Karren

Resigned
78 Grove Road, SolihullB93 0PL
Born April 1969
Director
Appointed 19 Dec 2007
Resigned 29 Jul 2011

RAGUZ, Stephen

Resigned
Chateau Impney Hotel, Droitwich SpaWR9 0BN
Born February 1939
Director
Appointed 14 Jul 2003
Resigned 21 May 2004

WALMSLEY, Anthony Damien, Professor

Resigned
Everitt Drive, SolihullB93 9EP
Born February 1958
Director
Appointed 05 Sept 2019
Resigned 26 Jul 2024

WATERS, Julie Marie, Dr

Resigned
Stratford Rd, SolihullB94 5NJ
Born July 1971
Director
Appointed 11 Nov 2011
Resigned 26 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Reverend Paul Rory O'Connor

Active
Sansome Place, WorcesterWR1 1UQ
Born June 1967

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2019

Mgr James Daniel Mchugh

Ceased
Lode Lane, SolihullB91 2UB
Born March 1942

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Move Registers To Registered Office Company
3 December 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Move Registers To Sail Company
16 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
14 July 2009
287Change of Registered Office
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
3 December 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
190190
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
25 June 2007
288cChange of Particulars
Legacy
3 May 2007
287Change of Registered Office
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
30 June 2006
287Change of Registered Office
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
287Change of Registered Office
Legacy
25 November 2004
363sAnnual Return (shuttle)
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
27 October 2003
287Change of Registered Office
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Incorporation Company
3 December 2002
NEWINCIncorporation