Background WavePink WaveYellow Wave

KFCA (06598731)

KFCA (06598731) is an active UK company. incorporated on 20 May 2008. with registered office in Liverpool. The company operates in the Education sector, engaged in other education n.e.c.. KFCA has been registered for 17 years. Current directors include CRONE, Veronica, DUGGAN, Sarah Louise, KELLY, Neil Alan and 8 others.

Company Number
06598731
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 2008
Age
17 years
Address
24 Hall Lane, Liverpool, L7 8TQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CRONE, Veronica, DUGGAN, Sarah Louise, KELLY, Neil Alan, LOWRY, Tracey, MELIA, David, NICHOLSON, Paul, PARR, Conner, REED, Peter, ROGERS, Francis, RYAN, Lisa Marie, SUTCLIFFE, Lee
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KFCA

KFCA is an active company incorporated on 20 May 2008 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in other education n.e.c.. KFCA was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06598731

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

Age

17 Years

Incorporated 20 May 2008

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 27 December 2025 (4 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

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

24 Hall Lane Kensington Liverpool, L7 8TQ,

Previous Addresses

Kensington Fields Community Association Community Centre 24 Hall Lane Liverpool Merseyside L7 8TQ
From: 20 May 2008To: 7 July 2011
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Left
Oct 10
Director Left
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Owner Exit
Dec 19
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

CRONE, Veronica

Active
Hall Lane, LiverpoolL7 8TQ
Born April 1946
Director
Appointed 01 Apr 2022

DUGGAN, Sarah Louise

Active
Hall Lane, LiverpoolL7 8TQ
Born December 1986
Director
Appointed 17 Jul 2018

KELLY, Neil Alan

Active
Hall Lane, LiverpoolL7 8TQ
Born June 1966
Director
Appointed 01 Apr 2020

LOWRY, Tracey

Active
24 Hall Lane, LiverpoolL7 8TQ
Born December 1978
Director
Appointed 12 Dec 2023

MELIA, David

Active
24 Hall Lane, LiverpoolL7 8TQ
Born January 1965
Director
Appointed 12 Dec 2023

NICHOLSON, Paul

Active
24 Hall Lane, LiverpoolL7 8TQ
Born November 1950
Director
Appointed 20 May 2008

PARR, Conner

Active
24 Hall Lane, LiverpoolL7 8TQ
Born September 1997
Director
Appointed 03 Jan 2024

REED, Peter

Active
Hall Lane, LiverpoolL7 8TQ
Born January 1982
Director
Appointed 01 Apr 2022

ROGERS, Francis

Active
24 Hall Lane, LiverpoolL7 8TQ
Born September 1961
Director
Appointed 09 Jan 2024

RYAN, Lisa Marie

Active
Hall Lane, LiverpoolL7 8TQ
Born April 1971
Director
Appointed 01 Apr 2022

SUTCLIFFE, Lee

Active
Hall Lane, LiverpoolL7 8TQ
Born June 1970
Director
Appointed 17 Jul 2018

KELLY, Eileen

Resigned
Christopher Way, LiverpoolL16 1JG
Secretary
Appointed 20 May 2008
Resigned 25 May 2014

RISLEY, Wendy

Resigned
Hall Lane, LiverpoolL7 8TQ
Secretary
Appointed 10 Jun 2014
Resigned 17 Jul 2018

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 20 May 2008
Resigned 20 May 2008

HAWKINS, George

Resigned
Hall Lane, LiverpoolL7 8TQ
Born March 1989
Director
Appointed 05 Feb 2019
Resigned 16 Dec 2021

HUNT, Maureen Ann

Resigned
Leopold, LiverpoolL7 8SP
Born August 1939
Director
Appointed 01 Sept 2008
Resigned 21 May 2014

MCLOUGHLIN, Lily

Resigned
Rocastle Close, LiverpoolL6 1PH
Born December 1931
Director
Appointed 01 Sept 2008
Resigned 16 Dec 2021

O'DONOVAN, Vincent

Resigned
Hall Lane, LiverpoolL7 8TQ
Born May 1945
Director
Appointed 07 Apr 2014
Resigned 17 Jul 2018

PARRY, Robert

Resigned
Rupert Drive, LiverpoolL6 2PA
Born April 1967
Director
Appointed 01 Sept 2008
Resigned 01 Mar 2013

STENTON, Ian Robert

Resigned
Hall Lane, LiverpoolL7 8TQ
Born June 1977
Director
Appointed 07 Jan 2021
Resigned 10 Oct 2023

YOUNG, Mary Patricia

Resigned
Leopold Road, LiverpoolL7 8SR
Born August 1932
Director
Appointed 01 Sept 2008
Resigned 06 Sept 2010

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 20 May 2008
Resigned 20 May 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Nicholson

Ceased
Hall Lane, LiverpoolL7 8TQ
Born December 1950

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Memorandum Articles
19 May 2009
MEM/ARTSMEM/ARTS
Resolution
14 May 2009
RESOLUTIONSResolutions
Memorandum Articles
27 April 2009
MEM/ARTSMEM/ARTS
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Incorporation Company
20 May 2008
NEWINCIncorporation