Background WavePink WaveYellow Wave

KENYA CHILDREN CENTRES (04624555)

KENYA CHILDREN CENTRES (04624555) is an active UK company. incorporated on 23 December 2002. with registered office in Portsmouth. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. KENYA CHILDREN CENTRES has been registered for 23 years. Current directors include EATON, Elizabeth, EATON, Wilfred Christopher, Dr, FAULKNER, Ian and 3 others.

Company Number
04624555
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2002
Age
23 years
Address
3 Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EATON, Elizabeth, EATON, Wilfred Christopher, Dr, FAULKNER, Ian, JAWARA, Alhaji Beargie, LAW, Diane Ellen Agnes, WILLCOCKS, John William James
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENYA CHILDREN CENTRES

KENYA CHILDREN CENTRES is an active company incorporated on 23 December 2002 with the registered office located in Portsmouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. KENYA CHILDREN CENTRES was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04624555

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

Age

23 Years

Incorporated 23 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 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

3 Acorn Business Centre Northarbour Road Cosham Portsmouth, PO6 3TH,

Previous Addresses

Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
From: 23 December 2002To: 25 September 2010
Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Dec 16
Director Left
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Nov 17
Director Joined
Dec 17
New Owner
Jan 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
19
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

EATON, Elizabeth

Active
Thame Road, WallingfordOX10 7DA
Secretary
Appointed 12 Jul 2017

EATON, Elizabeth

Active
Ladybrook House, WarboroughOX10 7DA
Born June 1947
Director
Appointed 01 May 2007

EATON, Wilfred Christopher, Dr

Active
Ladybrook House, WarboroughOX10 7DA
Born March 1946
Director
Appointed 01 May 2007

FAULKNER, Ian

Active
Northarbour Road, PortsmouthPO6 3TH
Born April 1958
Director
Appointed 19 Dec 2017

JAWARA, Alhaji Beargie

Active
Southlands Drive, LondonSW19 5QJ
Born March 1958
Director
Appointed 18 Jul 2024

LAW, Diane Ellen Agnes

Active
Northarbour Road, PortsmouthPO6 3TH
Born January 1958
Director
Appointed 16 Jun 2020

WILLCOCKS, John William James

Active
Northarbour Road, PortsmouthPO6 3TH
Born March 1987
Director
Appointed 24 Mar 2026

MICKEY, Nicole Hilary

Resigned
1-2, HoveBN3 2FD
Secretary
Appointed 04 Dec 2010
Resigned 12 Jul 2017

WANGUI, Caroline

Resigned
39 Westwater Way, DidcotOX11 7SR
Secretary
Appointed 23 Dec 2002
Resigned 04 Dec 2010

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
12 Southgate Street, WinchesterSO23 9EE
Corporate secretary
Appointed 23 Dec 2002
Resigned 23 Dec 2002

CALIGARI, Reginald David

Resigned
102 Albany Road, NewportPO30 5HZ
Born July 1960
Director
Appointed 23 Dec 2002
Resigned 23 Dec 2002

CLARK, Coletta

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born November 1959
Director
Appointed 16 Jun 2020
Resigned 16 Sept 2025

GOODALL, Gay

Resigned
The Rickyard, WarboroughOX10 7DN
Born May 1948
Director
Appointed 16 Apr 2007
Resigned 01 Dec 2013

JEEVES, Brian John

Resigned
38 Croft Lane, LetchworthSG6 1AP
Born April 1949
Director
Appointed 20 Feb 2004
Resigned 04 Jan 2010

JEEVES, Linda Elizabeth

Resigned
38 Croft Lane, LetchworthSG6 1AP
Born March 1947
Director
Appointed 20 Feb 2004
Resigned 04 Dec 2010

JUKES, Alice

Resigned
39 Westwater Way, DidcotOX11 7SR
Born November 1952
Director
Appointed 23 Dec 2002
Resigned 04 Dec 2010

JUKES, John Kenneth

Resigned
39 Westwater Way, DidcotOX11 7SR
Born October 1949
Director
Appointed 23 Dec 2002
Resigned 04 Dec 2010

JUKES, Peter David

Resigned
Flat 17 Saint James Mansions, LondonNW6 4NU
Born October 1960
Director
Appointed 02 Jul 2004
Resigned 31 Dec 2010

KNOWLES, Gemma Louise

Resigned
11 Dartmouth Mews, SouthseaPO5 3DL
Born January 1979
Director
Appointed 23 Dec 2002
Resigned 23 Dec 2002

MICKEY, David Harvey, Dr

Resigned
Adelaide Mansions, HoveBN3 2FD
Born July 1943
Director
Appointed 20 Feb 2004
Resigned 23 Aug 2017

MICKEY, Nicole Hilary

Resigned
1-2, HoveBN3 2FD
Born July 1955
Director
Appointed 04 Dec 2010
Resigned 12 Jul 2017

MORGAN, David John

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born May 1957
Director
Appointed 05 Dec 2016
Resigned 24 Nov 2024

WANGUI, Caroline

Resigned
39 Westwater Way, DidcotOX11 7SR
Born July 1974
Director
Appointed 23 Dec 2002
Resigned 04 Dec 2010

MORLEY & SCOTT CORPORATE SERVICES LIMITED

Resigned
12 Southgate Street, WinchesterSO23 9EE
Corporate director
Appointed 23 Dec 2002
Resigned 23 Dec 2002

Persons with significant control

5

0 Active
5 Ceased

Mr Ian Faulkner

Ceased
Northarbour Road, PortsmouthPO6 3TH
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Dec 2017
Ceased 06 Dec 2018

Dr Wilfred Christopher Eaton

Ceased
Thame Road, WarboroughOX10 7DA
Born March 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2017
Ceased 06 Dec 2018

Mrs Elizabeth Eaton

Ceased
Northarbour Road, PortsmouthPO6 3TH
Born June 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 06 Dec 2018

Mr David John Morgan

Ceased
Northarbour Road, PortsmouthPO6 3TH
Born May 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 06 Dec 2018

Dr David Harvey Mickey

Ceased
Northarbour Road, PortsmouthPO6 3TH
Born July 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2017
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2010
AR01AR01
Termination Director Company
15 January 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
5 November 2007
287Change of Registered Office
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
4 January 2006
225Change of Accounting Reference Date
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
287Change of Registered Office
Memorandum Articles
26 April 2004
MEM/ARTSMEM/ARTS
Resolution
26 April 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
353353
Legacy
8 January 2003
190190
Legacy
8 January 2003
325325
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Incorporation Company
23 December 2002
NEWINCIncorporation