KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09056220

Incorporation date

27/05/2014

Size

Small

Contacts

Registered address

Registered address

The National Safety And Security Academy First Avenue, Finningley, Doncaster DN9 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2014)
dot icon13/04/2026
Notification of Trustflight Limited as a person with significant control on 2026-03-31
dot icon13/04/2026
Cessation of Kenyon International Emergency Services Llc as a person with significant control on 2026-03-31
dot icon21/02/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon06/01/2026
Registered office address changed from 34 Hamilton Terrace Leamington Spa CV32 4LY England to The National Safety and Security Academy First Avenue Finningley Doncaster DN9 3RH on 2026-01-06
dot icon07/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon26/08/2025
Auditor's resignation
dot icon26/08/2025
Cessation of Kenyon International Emergency Services Llc as a person with significant control on 2025-08-20
dot icon26/08/2025
Termination of appointment of Mark Andrew Briffa as a director on 2025-08-20
dot icon26/08/2025
Termination of appointment of Paul Edward Rollason as a director on 2025-08-20
dot icon26/08/2025
Registered office address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 34 Hamilton Terrace Leamington Spa CV32 4LY on 2025-08-26
dot icon26/08/2025
Appointment of Mr Michael Sanchez Montes as a secretary on 2025-08-20
dot icon26/08/2025
Appointment of Mr Richard Martin Steeves as a director on 2025-08-20
dot icon26/08/2025
Appointment of Mr Jonathan Karl Steeves as a director on 2025-08-20
dot icon26/08/2025
Notification of Kenyon International Emergency Services Llc as a person with significant control on 2016-05-27
dot icon20/08/2025
Satisfaction of charge 090562200002 in full
dot icon13/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon05/11/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon10/10/2024
Accounts for a small company made up to 2023-12-30
dot icon07/02/2024
Accounts for a small company made up to 2022-12-30
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon31/10/2023
Resolutions
dot icon31/10/2023
Memorandum and Articles of Association
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon27/09/2023
Resolutions
dot icon20/09/2023
Registration of charge 090562200002, created on 2023-09-20
dot icon15/09/2023
Satisfaction of charge 090562200001 in full
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon01/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon01/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon01/11/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon21/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon12/10/2022
Appointment of Paul Edward Rollason as a director on 2022-08-23
dot icon02/08/2022
Notice of removal of a director
dot icon02/08/2022
Termination of appointment of Joanne Elizabeth Estell as a director on 2022-08-01
dot icon22/06/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon15/06/2022
Notification of Kenyon International Emergency Services Llc as a person with significant control on 2016-05-27
dot icon07/06/2022
Cessation of Brandon Dale Jones as a person with significant control on 2021-08-26
dot icon07/06/2022
Cessation of Robert Andrew Jensen as a person with significant control on 2021-08-26
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon01/10/2021
Current accounting period extended from 2021-01-31 to 2022-01-31
dot icon02/09/2021
Termination of appointment of Brandon Dale Jones as a director on 2021-08-26
dot icon02/09/2021
Appointment of Ms Joanne Elizabeth Estell as a director on 2021-08-26
dot icon02/09/2021
Previous accounting period shortened from 2021-12-31 to 2021-01-31
dot icon02/09/2021
Registered office address changed from 1 the Western Centre Western Road Bracknell RG12 1RW England to 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 2021-09-02
dot icon02/09/2021
Appointment of Mr Mark Andrew Briffa as a director on 2021-08-26
dot icon02/09/2021
Termination of appointment of Robert Andrew Jensen as a director on 2021-08-26
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon03/06/2021
Director's details changed for Brandon Dale Jones on 2021-05-01
dot icon03/06/2021
Director's details changed for Robert Andrew Jensen on 2021-05-01
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Change of details for Mr Brandon Dale Jones as a person with significant control on 2018-05-29
dot icon30/05/2018
Change of details for Mr Robert Andrew Jensen as a person with significant control on 2018-05-29
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with updates
dot icon07/03/2018
Termination of appointment of Sable Secretaries Limited as a secretary on 2018-03-05
dot icon07/03/2018
Registered office address changed from Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG England to 1 the Western Centre Western Road Bracknell RG12 1RW on 2018-03-07
dot icon28/02/2018
Termination of appointment of Scott James Brown as a secretary on 2018-02-25
dot icon27/02/2018
Appointment of Sable Secretaries Limited as a secretary on 2018-02-27
dot icon27/02/2018
Termination of appointment of Scott James Brown as a secretary on 2018-02-25
dot icon01/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon27/06/2016
Registration of charge 090562200001, created on 2016-06-24
dot icon24/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon09/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Registered office address changed from Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ to Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG on 2015-07-30
dot icon16/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon16/06/2015
Director's details changed for Robert Andrew Jensen on 2015-05-27
dot icon15/06/2015
Director's details changed for Brandon Dale Jones on 2015-05-27
dot icon22/12/2014
Appointment of Mr Scott James Brown as a secretary on 2014-12-01
dot icon22/12/2014
Termination of appointment of Robert Andrew Jensen as a secretary on 2014-12-01
dot icon05/12/2014
Register inspection address has been changed from C/O Kevin Beare & Co Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ England
dot icon05/12/2014
Registered office address changed from , 1,the Western Centre Western Road, Bracknell, RG12 1RW, United Kingdom to Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ on 2014-12-05
dot icon20/08/2014
Appointment of Brandon Dale Jones as a director on 2014-08-18
dot icon20/08/2014
Register(s) moved to registered inspection location C/O Kevin Beare & Co Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ
dot icon20/08/2014
Register inspection address has been changed to C/O Kevin Beare & Co Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ
dot icon20/08/2014
Appointment of Robert Andrew Jensen as a secretary on 2014-08-18
dot icon20/08/2014
Termination of appointment of Kevin Leslie Beare as a secretary on 2014-08-18
dot icon20/08/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon27/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollason, Paul Edward
Director
23/08/2022 - 20/08/2025
38
Steeves, Richard Martin
Director
20/08/2025 - Present
28
Steeves, Jonathan Karl
Director
20/08/2025 - Present
8
Briffa, Mark Andrew
Director
26/08/2021 - 20/08/2025
14
Montes, Michael Sanchez
Secretary
20/08/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED

KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED is an(a) Active company incorporated on 27/05/2014 with the registered office located at The National Safety And Security Academy First Avenue, Finningley, Doncaster DN9 3RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED?

toggle

KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED is currently Active. It was registered on 27/05/2014 .

Where is KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED located?

toggle

KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED is registered at The National Safety And Security Academy First Avenue, Finningley, Doncaster DN9 3RH.

What does KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED do?

toggle

KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED operates in the Public order and safety activities (84.24 - SIC 2007) sector.

What is the latest filing for KENYON INTERNATIONAL EMERGENCY SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of Trustflight Limited as a person with significant control on 2026-03-31.