Background WavePink WaveYellow Wave

KIJANI KENYA TRUST UK (05024277)

KIJANI KENYA TRUST UK (05024277) is an active UK company. incorporated on 23 January 2004. with registered office in North Finchley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. KIJANI KENYA TRUST UK has been registered for 22 years. Current directors include BINNS, David Anthony, PASH, Lucy.

Company Number
05024277
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 January 2004
Age
22 years
Address
Galla House, North Finchley, N12 0BT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BINNS, David Anthony, PASH, Lucy
SIC Codes
86900, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIJANI KENYA TRUST UK

KIJANI KENYA TRUST UK is an active company incorporated on 23 January 2004 with the registered office located in North Finchley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. KIJANI KENYA TRUST UK was registered 22 years ago.(SIC: 86900, 90010)

Status

active

Active since 22 years ago

Company No

05024277

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

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

KIJANI KENYA TRUST
From: 23 January 2004To: 25 November 2009
Contact
Address

Galla House 695 High Road North Finchley, N12 0BT,

Previous Addresses

No.1 London Bridge London SE1 9BG
From: 5 November 2014To: 26 October 2017
19 Cavendish Square London W1A 2AW
From: 23 January 2004To: 5 November 2014
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
May 14
Director Left
May 14
Director Left
Sept 14
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BINNS, David Anthony

Active
695 High Road, North FinchleyN12 0BT
Born August 1941
Director
Appointed 29 Nov 2012

PASH, Lucy

Active
695 High Road, North FinchleyN12 0BT
Born January 1973
Director
Appointed 20 Dec 2024

BANES, Alan Lawrence

Resigned
LondonSE1 9BG
Secretary
Appointed 23 Jan 2004
Resigned 06 Jun 2017

BULLOCK, Gillian, Professor

Resigned
East Holme Farm, UckfieldTN22 3AY
Born December 1935
Director
Appointed 07 Oct 2007
Resigned 29 Apr 2013

FELL, Stephen Charles Rudston

Resigned
Thorganby, YorkYO19 6DJ
Born May 1963
Director
Appointed 13 Jul 2009
Resigned 29 Apr 2013

HAYNES, Miriam Lesley

Resigned
Eastrea Road, PeterboroughPE7 1SG
Born March 1945
Director
Appointed 23 Jan 2004
Resigned 02 Feb 2012

KELLY, Margaret Theresa

Resigned
40 Invergordon Place, AirdrieML6 9AE
Born October 1943
Director
Appointed 01 Nov 2007
Resigned 28 Oct 2008

TIGER, Nicola

Resigned
LondonSE1 9BG
Born October 1947
Director
Appointed 29 Nov 2012
Resigned 17 Mar 2020

WOODS, Elisabeth

Resigned
Las Limas, Jimena De La Frontera
Born March 1940
Director
Appointed 23 Jan 2004
Resigned 20 Dec 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Lucy Pash

Active
695 High Road, North FinchleyN12 0BT
Born January 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2024

Elisabeth Woods

Ceased
Jimena De La Frontera, Cadiz11330
Born March 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2024

Nicola Tiger

Ceased
LondonSE1 9BG
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2020

Mr David Anthony Binns

Active
695 High Road, North FinchleyN12 0BT
Born August 1941

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
25 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
24 April 2007
AAAnnual Accounts
Legacy
7 March 2007
225Change of Accounting Reference Date
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
26 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
8 February 2005
363sAnnual Return (shuttle)
Incorporation Company
23 January 2004
NEWINCIncorporation