Background WavePink WaveYellow Wave

KAIROS NETWORK CHURCH (07519541)

KAIROS NETWORK CHURCH (07519541) is an active UK company. incorporated on 7 February 2011. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. KAIROS NETWORK CHURCH has been registered for 15 years. Current directors include ASKEW, Ben, Rev, ATKIN, Susan, Dr, REILLY, Christopher and 4 others.

Company Number
07519541
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2011
Age
15 years
Address
2 Harlow Terrace, Harrogate, HG2 0PN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ASKEW, Ben, Rev, ATKIN, Susan, Dr, REILLY, Christopher, ROWE, John Charles, SMITH, Judith, Reverend Canon, WATSON, Christopher Mark, WILKINSON, Rachel Clare
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAIROS NETWORK CHURCH

KAIROS NETWORK CHURCH is an active company incorporated on 7 February 2011 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. KAIROS NETWORK CHURCH was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07519541

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

Age

15 Years

Incorporated 7 February 2011

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 8 July 2025 (9 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

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026

Previous Company Names

GWECO 500 LIMITED
From: 7 February 2011To: 27 September 2011
Contact
Address

2 Harlow Terrace Harrogate, HG2 0PN,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 7 February 2011To: 30 April 2012
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Feb 21
Director Left
Jan 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Mar 25
Director Joined
Aug 25
0
Funding
33
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

ALLISON, Sarah

Active
Harlow Terrace, HarrogateHG2 0PN
Secretary
Appointed 04 Dec 2023

ASKEW, Ben, Rev

Active
Harlow Terrace, HarrogateHG2 0PN
Born February 1979
Director
Appointed 15 May 2019

ATKIN, Susan, Dr

Active
Harlow Terrace, HarrogateHG2 0PN
Born August 1948
Director
Appointed 21 Apr 2024

REILLY, Christopher

Active
Westcliffe Corner, HarrogateHG2 0PJ
Born March 1962
Director
Appointed 27 Apr 2025

ROWE, John Charles

Active
Leadhall View, HarrogateHG2 9PF
Born September 1964
Director
Appointed 13 May 2019

SMITH, Judith, Reverend Canon

Active
Eshald Lane, LeedsLS26 8LR
Born January 1974
Director
Appointed 02 Aug 2023

WATSON, Christopher Mark

Active
Harlow Terrace, HarrogateHG2 0PN
Born July 1965
Director
Appointed 11 Oct 2020

WILKINSON, Rachel Clare

Active
Harlow Terrace, HarrogateHG2 0PN
Born April 1965
Director
Appointed 26 Mar 2012

FOSKETT, Peter

Resigned
Duke Street, BradfordBD1 3QX
Secretary
Appointed 04 Oct 2011
Resigned 26 Mar 2012

WILKINSON, Rachel Clare

Resigned
Harlow Terrace, HarrogateHG2 0PN
Secretary
Appointed 26 Mar 2012
Resigned 24 Jul 2023

AUSTIN, Ann She

Resigned
Harlow Terrace, HarrogateHG2 0PN
Born November 1953
Director
Appointed 01 Nov 2015
Resigned 25 Jan 2023

CAREY, Mark Jonathan, Rev

Resigned
Duke Street, BradfordBD1 3QX
Born February 1965
Director
Appointed 22 Sept 2011
Resigned 20 Mar 2018

COGGINS, Christopher Robin, Dr

Resigned
Harlow Terrace, HarrogateHG2 0PN
Born October 1945
Director
Appointed 26 Mar 2012
Resigned 06 Jan 2015

DAVIS, Catherine Anne

Resigned
Harlow Terrace, HarrogateHG2 0PN
Born March 1961
Director
Appointed 20 Mar 2018
Resigned 18 Feb 2019

FOSKETT, Peter William

Resigned
Duke Street, BradfordBD1 3QX
Born May 1957
Director
Appointed 22 Sept 2011
Resigned 26 Mar 2012

HENDERSON, Janet, The Venerable

Resigned
Smith Lane, RiponHG4 5DX
Born May 1957
Director
Appointed 22 Sept 2011
Resigned 31 Jan 2013

HOLDEN, John Layfield

Resigned
8 Duke Street, Moor Lane, BradfordBD1 3QX
Born December 1957
Director
Appointed 07 Feb 2011
Resigned 22 Sept 2011

HOOPER, Paul Denis Gregory, The Venerable

Resigned
Fulwith Gate, HarrogateHG2 8HS
Born April 1952
Director
Appointed 11 Feb 2013
Resigned 30 Apr 2023

LONG, Neil Adrian

Resigned
Harlow Terrace, HarrogateHG2 0PN
Born September 1972
Director
Appointed 01 Nov 2015
Resigned 18 Feb 2019

MOORE, Alison Gail

Resigned
Harlow Terrace, HarrogateHG2 0PN
Born July 1944
Director
Appointed 26 Mar 2012
Resigned 01 Nov 2015

ROSSER, David

Resigned
Harlow Terrace, HarrogateHG2 0PN
Born July 1942
Director
Appointed 18 Feb 2019
Resigned 21 Apr 2024

WILLIAMSON, David Barry, Rev

Resigned
Harlow Terrace, HarrogateHG2 0PN
Born February 1956
Director
Appointed 23 Jun 2015
Resigned 20 Mar 2018

GWECO DIRECTORS LIMITED

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 07 Feb 2011
Resigned 22 Sept 2011

Persons with significant control

5

0 Active
5 Ceased

Rev David Barry Williamson

Ceased
Harlow Terrace, HarrogateHG2 0PN
Born February 1956

Nature of Control

Significant influence or control as trust
Notified 23 Jun 2016
Ceased 18 Feb 2019

Mrs Rachel Clare Wilkinson

Ceased
Harlow Terrace, HarrogateHG2 0PN
Born April 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Feb 2025

Ven Paul Denis Hooper

Ceased
Harlow Terrace, HarrogateHG2 0PN
Born April 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Apr 2023

Ms Ann She Austin

Ceased
Harlow Terrace, HarrogateHG2 0PN
Born November 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Jan 2023

Mr Neil Adrian Long

Ceased
Harlow Terrace, HarrogateHG2 0PN
Born September 1972

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

86

Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Resolution
1 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
24 February 2012
AR01AR01
Memorandum Articles
9 February 2012
MEM/ARTSMEM/ARTS
Resolution
9 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Memorandum Articles
29 September 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Certificate Change Of Name Company
27 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
27 September 2011
NE01NE01
Change Of Name Notice
27 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 February 2011
NEWINCIncorporation