Background WavePink WaveYellow Wave

KARIS NEIGHBOUR SCHEME (06595341)

KARIS NEIGHBOUR SCHEME (06595341) is an active UK company. incorporated on 16 May 2008. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. KARIS NEIGHBOUR SCHEME has been registered for 17 years. Current directors include AGGREY, Henry, Rev, BRYSON, Patrick Harold Ross, Dr, CUDJOE, Elizabeth and 5 others.

Company Number
06595341
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 May 2008
Age
17 years
Address
C/O Church Of The Redeemer Monument Road, Birmingham, B16 8UU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AGGREY, Henry, Rev, BRYSON, Patrick Harold Ross, Dr, CUDJOE, Elizabeth, CUTHBERT, Rebecca Joy, ELPHINSTON, Alexander, Sir, HARLEY-MASON, Gillian Ruth, Dr, MILES, Kathryn Anne, NORTHCOTT, Andrew
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARIS NEIGHBOUR SCHEME

KARIS NEIGHBOUR SCHEME is an active company incorporated on 16 May 2008 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. KARIS NEIGHBOUR SCHEME was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06595341

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

Age

17 Years

Incorporated 16 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 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

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Church Of The Redeemer Monument Road Edgbaston Birmingham, B16 8UU,

Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
May 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

AGGREY, Henry, Rev

Active
Monument Road, BirminghamB16 8UU
Born March 1964
Director
Appointed 20 Apr 2022

BRYSON, Patrick Harold Ross, Dr

Active
Monument Road, BirminghamB16 8UU
Born September 1956
Director
Appointed 16 May 2008

CUDJOE, Elizabeth

Active
Monument Road, BirminghamB16 8UU
Born February 1982
Director
Appointed 24 Apr 2024

CUTHBERT, Rebecca Joy

Active
Monument Road, BirminghamB16 8UU
Born February 1976
Director
Appointed 16 May 2008

ELPHINSTON, Alexander, Sir

Active
Monument Road, BirminghamB16 8UU
Born June 1955
Director
Appointed 22 Apr 2022

HARLEY-MASON, Gillian Ruth, Dr

Active
Monument Road, BirminghamB16 8UU
Born November 1964
Director
Appointed 19 Sept 2018

MILES, Kathryn Anne

Active
Monument Road, BirminghamB16 8UU
Born August 1978
Director
Appointed 02 Dec 2015

NORTHCOTT, Andrew

Active
Monument Road, BirminghamB16 8UU
Born December 1975
Director
Appointed 24 Nov 2024

SANDERS, Linden James

Resigned
Monument Road, BirminghamB16 8UU
Secretary
Appointed 16 May 2008
Resigned 01 Apr 2013

BARLOW POOLE, Christopher John

Resigned
Monument Road, BirminghamB16 8UU
Born March 1967
Director
Appointed 28 Aug 2013
Resigned 02 Dec 2015

FORREST, Michael, Dr

Resigned
70 Fitz Roy Avenue, BirminghamB17 8RQ
Born August 1957
Director
Appointed 16 May 2008
Resigned 25 Nov 2010

FULLER, Michael John

Resigned
Monument Road, BirminghamB16 8UU
Born February 1951
Director
Appointed 25 Nov 2010
Resigned 16 Dec 2014

KUSICKA, Marc

Resigned
Monument Road, BirminghamB16 8UU
Born December 1989
Director
Appointed 03 Feb 2016
Resigned 27 Apr 2022

LOWMAN, Russell Conrad

Resigned
Monument Road, BirminghamB16 8UU
Born May 1973
Director
Appointed 12 Sept 2012
Resigned 02 Dec 2015

MILLNS, Gwendoline, Reverend

Resigned
Anchor Close, BirminghamB16 9DQ
Born January 1960
Director
Appointed 16 May 2008
Resigned 25 Nov 2010

SMITH, Amanda Helen Joan

Resigned
Monument Road, BirminghamB16 8UU
Born May 1969
Director
Appointed 19 Sept 2018
Resigned 27 Apr 2022

WATTS, Steven

Resigned
Monument Road, BirminghamB16 8UU
Born May 1957
Director
Appointed 25 Nov 2010
Resigned 24 Nov 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Account Reference Date Company Previous Extended
7 February 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Legacy
7 May 2009
287Change of Registered Office
Incorporation Company
16 May 2008
NEWINCIncorporation