Background WavePink WaveYellow Wave

SCHOOLS FOR KENYA (07432515)

SCHOOLS FOR KENYA (07432515) is an active UK company. incorporated on 8 November 2010. with registered office in Stockport. The company operates in the Education sector, engaged in other education n.e.c.. SCHOOLS FOR KENYA has been registered for 15 years. Current directors include HALMAN, Jill Karen, HALMAN, John Frederick, STEPHENSON, Diana Susan.

Company Number
07432515
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 2010
Age
15 years
Address
Alpha House, Stockport, SK3 8AB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HALMAN, Jill Karen, HALMAN, John Frederick, STEPHENSON, Diana Susan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOLS FOR KENYA

SCHOOLS FOR KENYA is an active company incorporated on 8 November 2010 with the registered office located in Stockport. The company operates in the Education sector, specifically engaged in other education n.e.c.. SCHOOLS FOR KENYA was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07432515

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

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 December 2024 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Alpha House 4 Greek Street Stockport, SK3 8AB,

Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Mar 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HALMAN, Jill Karen

Active
4 Greek Street, StockportSK3 8AB
Born March 1958
Director
Appointed 01 Sept 2023

HALMAN, John Frederick

Active
4 Greek Street, StockportSK3 8AB
Born March 1952
Director
Appointed 01 Sept 2023

STEPHENSON, Diana Susan

Active
Greek Street, StockportSK3 8AB
Born July 1962
Director
Appointed 16 Apr 2014

BLOOM, Carol Lesley

Resigned
4 Greek Street, StockportSK3 8AB
Born September 1962
Director
Appointed 08 Nov 2010
Resigned 06 Jun 2018

BLOOM, Laurence Stuart

Resigned
4 Greek Street, StockportSK3 8AB
Born December 1947
Director
Appointed 08 Nov 2010
Resigned 06 Jun 2018

GODDARD, David, Lord

Resigned
Greek Street, StockportSK3 8AB
Born October 1952
Director
Appointed 16 Apr 2014
Resigned 04 Nov 2025

ROMELING, Michael Lindsey

Resigned
White Friars, ChesterCH1 1NZ
Born March 1955
Director
Appointed 10 Feb 2017
Resigned 06 Jun 2018

STEPHENSON, Peter

Resigned
Greek Street, StockportSK3 8AB
Born September 1954
Director
Appointed 16 Apr 2014
Resigned 04 Nov 2025

THOMPSON, Alwin Curtis

Resigned
4 Greek Street, StockportSK3 8AB
Born June 1947
Director
Appointed 08 Nov 2010
Resigned 01 Sept 2023

THOMPSON, Shirley

Resigned
4 Greek Street, StockportSK3 8AB
Born February 1951
Director
Appointed 08 Nov 2010
Resigned 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
21 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 December 2011
AR01AR01
Statement Of Companys Objects
16 February 2011
CC04CC04
Resolution
16 February 2011
RESOLUTIONSResolutions
Incorporation Company
8 November 2010
NEWINCIncorporation