About

Registered Number: 06288309
Date of Incorporation: 21/06/2007 (17 years ago)
Company Status: Active
Registered Address: 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH,

 

Kiya Survivors was registered on 21 June 2007 and are based in Corsham, Wiltshire, it's status in the Companies House registry is set to "Active". There are 15 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Benjamin 28 January 2020 - 1
SAUNDERS, Olivia Greta 13 March 2017 - 1
ASHWELL, Patricia Ane 21 June 2007 20 October 2008 1
DUNMORE, Jeremy Peter 01 November 2010 09 December 2011 1
ELLIOTT, Fredrick Daniel 25 September 2015 13 March 2017 1
GALLOP, Corinna 21 June 2007 20 April 2009 1
LEVY, Conrad Alexander 01 May 2009 06 November 2019 1
MARRIOTT, Sarah 27 February 2011 29 July 2011 1
OAK, Francis Arthur, James 01 August 2009 01 June 2012 1
REYNOLDS, Charlotte Louisa, Thurston 01 September 2009 09 December 2011 1
SAMPSON, Janet Sara 21 June 2007 01 October 2010 1
WELLBY, Judith Helen 14 June 2012 30 July 2015 1
ZEHRA, Sameena 01 August 2009 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BRANDON, Alex Jane 20 October 2009 09 December 2011 1
SALMONS, Paul 25 September 2015 30 June 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 28 January 2020
PSC07 - N/A 24 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 06 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 28 September 2018
AD01 - Change of registered office address 28 September 2018
CS01 - N/A 09 October 2017
AD01 - Change of registered office address 28 September 2017
PSC07 - N/A 18 September 2017
AP01 - Appointment of director 18 September 2017
AA - Annual Accounts 02 May 2017
AA01 - Change of accounting reference date 02 May 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
CS01 - N/A 16 October 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AA - Annual Accounts 11 April 2016
AP03 - Appointment of secretary 22 March 2016
AD01 - Change of registered office address 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 04 April 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
AR01 - Annual Return 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 27 February 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AP01 - Appointment of director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP03 - Appointment of secretary 10 May 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 22 October 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
AP01 - Appointment of director 12 October 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 06 October 2008
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.