About

Registered Number: 05480423
Date of Incorporation: 14/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1 Resolven House Fortran Road, St. Mellons, Cardiff, CF3 0EY,

 

Kaleidoscope Project was registered on 14 June 2005, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Antebi, Daniel Leo, Davison, Stephen Paul, Freegard Obe, Christopher, Knight, Julian Mark Quentin, Ormond, Anthony Carl, Pepinster, Catherine Marie, Procter, Ann Marie, Rutter, Pamela Frances, Shanmuganathan, Vijay, Dr, Tudor, Mark Alan, Pritchard, David John, Astell, Lynda Jane, Blakebrough, Eric Leslie, Reverend, Chima-okereke, Eleanor Jane, Curry, Timothy John Anderson, Dhadley, Sundeep, Dicken, Susan Carol, Nicholson, Christopher Alan, Pagnamenta, Philip Martin, Roberts, Alan, Roberts, Jeanne, Saville, Sebastian Arden, Sutherland, Alistair William, Thorley, Mary Kathleen, Reverend, Walker, Kenneth Stephen, Reverend, Ward, Kevin David at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTEBI, Daniel Leo 14 September 2015 - 1
DAVISON, Stephen Paul 01 March 2012 - 1
FREEGARD OBE, Christopher 01 June 2010 - 1
KNIGHT, Julian Mark Quentin 14 September 2015 - 1
ORMOND, Anthony Carl 11 March 2020 - 1
PEPINSTER, Catherine Marie 27 January 2010 - 1
PROCTER, Ann Marie 19 June 2019 - 1
RUTTER, Pamela Frances 27 January 2010 - 1
SHANMUGANATHAN, Vijay, Dr 01 October 2020 - 1
TUDOR, Mark Alan 01 October 2020 - 1
ASTELL, Lynda Jane 13 June 2017 24 April 2019 1
BLAKEBROUGH, Eric Leslie, Reverend 14 June 2005 05 April 2006 1
CHIMA-OKEREKE, Eleanor Jane 13 June 2017 16 June 2019 1
CURRY, Timothy John Anderson 14 June 2005 13 June 2017 1
DHADLEY, Sundeep 06 November 2018 20 June 2019 1
DICKEN, Susan Carol 23 November 2010 03 December 2018 1
NICHOLSON, Christopher Alan 14 June 2005 15 December 2008 1
PAGNAMENTA, Philip Martin 14 June 2005 23 June 2016 1
ROBERTS, Alan 14 June 2005 06 March 2006 1
ROBERTS, Jeanne 14 June 2005 02 October 2009 1
SAVILLE, Sebastian Arden 27 January 2010 13 May 2014 1
SUTHERLAND, Alistair William 14 July 2015 28 November 2017 1
THORLEY, Mary Kathleen, Reverend 14 June 2005 25 July 2008 1
WALKER, Kenneth Stephen, Reverend 14 June 2005 13 June 2017 1
WARD, Kevin David 13 June 2017 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, David John 06 April 2012 01 June 2016 1

Filing History

Document Type Date
PSC01 - N/A 05 October 2020
AP01 - Appointment of director 05 October 2020
PSC01 - N/A 05 October 2020
AP01 - Appointment of director 05 October 2020
CS01 - N/A 25 June 2020
PSC01 - N/A 23 June 2020
AP01 - Appointment of director 23 June 2020
PSC07 - N/A 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 23 December 2019
RESOLUTIONS - N/A 01 July 2019
CC04 - Statement of companies objects 01 July 2019
PSC04 - N/A 27 June 2019
PSC01 - N/A 26 June 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
PSC07 - N/A 26 June 2019
PSC07 - N/A 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 25 April 2019
PSC07 - N/A 25 April 2019
PSC01 - N/A 21 January 2019
PSC01 - N/A 21 January 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
PSC07 - N/A 21 January 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 06 November 2018
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 30 April 2018
AA - Annual Accounts 04 January 2018
PSC07 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 21 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
CH03 - Change of particulars for secretary 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AR01 - Annual Return 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 08 October 2013
AD01 - Change of registered office address 02 May 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 13 July 2012
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 11 July 2012
AP03 - Appointment of secretary 11 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 07 January 2010
TM01 - Termination of appointment of director 27 October 2009
395 - Particulars of a mortgage or charge 22 August 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363s - Annual Return 22 September 2007
225 - Change of Accounting Reference Date 07 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 19 July 2006
RESOLUTIONS - N/A 13 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.