Company NameKingswood Care Services Limited
Company StatusActive
Company Number03566908
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Previous NameKingswood Care Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Robert Dacey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Christopher John Hampson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMs Sharon Slotnick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed17 September 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleMagistrate
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Secretary NameMs Claire Louise Luxton
StatusCurrent
Appointed17 September 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMs Sarah Read-O'Toole
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMs Ramani Langley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCorporate It
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Kevin David Gould
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(25 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameBrian Higby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address86 Ardleigh
Basildon
Essex
SS16 5RE
Director NameDavid Higby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Swallow Dale
Basildon
Essex
SS16 5JF
Secretary NameDarren Richard Williams
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameRosina Higby
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Swallow Dale
Basildon
Essex
SS16 5JF
Director NameWendy Patricia Foster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 March 2006)
RoleSocial Worker
Correspondence Address21 Avondale Road
Vange
Basildon
Essex
SS16 4TT
Director NameDeana Higby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(1 year, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Forest Glade
Basildon
Essex
SS16 6SX
Director NameDavid Higby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 May 2006)
RoleElectronics
Correspondence Address42 Swallow Dale
Basildon
Essex
SS16 5JF
Director NameKim Nash
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(7 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Forest Glade
Basildon
Essex
SS16 6SX
Director NameRoy Palmer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(7 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address2 Lippits Hill
Basildon
Essex
SS16 6LN
Director NameDonna Higby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(8 years after company formation)
Appointment Duration14 years, 3 months (resigned 17 September 2020)
RoleCompany Director
Correspondence Address9 Writtle Walk
Basildon
Essex
SS14 2SL
Director NameSean Christopher Duggan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(22 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMs Samantha Gail Stewart
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2023)
RoleExecutive Director Of Finance
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ

Contact

Websitekingswoodcare.co.uk
Email address[email protected]
Telephone01268 419180
Telephone regionBasildon

Location

Registered AddressKings Buildings
16 Smith Square
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kim Nash
25.00%
Ordinary A
1 at £1Rosina Higby
25.00%
Ordinary A
1 at £1Rosina Higby
25.00%
Ordinary B
1 at £1Roy Palmer
25.00%
Ordinary A

Financials

Year2014
Net Worth£798,881
Cash£7,568
Current Liabilities£258,845

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

3 June 2003Delivered on: 5 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 June 2003Delivered on: 4 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £171,500 due or to become due from the company to the chargee.
Particulars: 28 shell beach road canvey island essex SS8 7NU t/no EX635757.
Outstanding
23 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 railway approach laindon basildon essex t/n EX436069. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 marine approach canvey island essex t/n EX535676. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 somerset road laindon basildon essex t/n EX229977. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 August 2004Delivered on: 26 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as algarve house,london rd,pitsea,basildon,essex; t/no EX587202. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2002Delivered on: 9 February 2002
Satisfied on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 marine approach, canvey island, essex t/no. EX535676.
Fully Satisfied
23 May 2000Delivered on: 25 May 2000
Satisfied on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 55 railway approach laindon basildon essex.
Fully Satisfied
21 October 1998Delivered on: 29 October 1998
Satisfied on: 12 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 28 somerset road laindon essex t/n EX229977.
Fully Satisfied
27 September 1998Delivered on: 7 October 1998
Satisfied on: 15 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Accounts for a small company made up to 31 March 2023 (18 pages)
26 July 2023Termination of appointment of Samantha Gail Stewart as a director on 26 July 2023 (1 page)
5 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
10 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
5 April 2022Appointment of Ms Sarah Read-O'toole as a director on 20 November 2021 (2 pages)
25 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 March 2022Memorandum and Articles of Association (9 pages)
4 March 2022Termination of appointment of Sean Christopher Duggan as a director on 22 May 2021 (1 page)
4 March 2022Appointment of Ms Ramani Langley as a director on 20 November 2021 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
17 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
3 December 2020Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
18 September 2020Cessation of Donna Higby as a person with significant control on 17 September 2020 (1 page)
18 September 2020Notification of a person with significant control statement (2 pages)
18 September 2020Appointment of Mr Christopher John Hampson as a director on 17 September 2020 (2 pages)
18 September 2020Termination of appointment of Deana Higby as a director on 17 September 2020 (1 page)
18 September 2020Appointment of Ms Sharon Slotnick as a director on 17 September 2020 (2 pages)
18 September 2020Termination of appointment of Kim Nash as a director on 17 September 2020 (1 page)
18 September 2020Appointment of Mr Thomas Robert Dacey as a director on 17 September 2020 (2 pages)
18 September 2020Termination of appointment of Donna Higby as a director on 17 September 2020 (1 page)
18 September 2020Appointment of Ms Samantha Gail Stewart as a director on 17 September 2020 (2 pages)
18 September 2020Registered office address changed from Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ England to Kings Buildings 16 Smith Square London SW1P 3HQ on 18 September 2020 (1 page)
18 September 2020Appointment of Mr Sean Christopher Duggan as a director on 17 September 2020 (2 pages)
18 September 2020Cessation of Deana Higby as a person with significant control on 17 September 2020 (1 page)
18 September 2020Appointment of Ms Claire Louise Luxton as a secretary on 17 September 2020 (2 pages)
18 September 2020Cessation of Kim Nash as a person with significant control on 17 September 2020 (1 page)
2 September 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
18 August 2020Satisfaction of charge 9 in full (1 page)
18 August 2020Satisfaction of charge 5 in full (2 pages)
18 August 2020Satisfaction of charge 8 in full (1 page)
18 August 2020Satisfaction of charge 7 in full (2 pages)
18 August 2020Satisfaction of charge 10 in full (2 pages)
18 August 2020Satisfaction of charge 6 in full (2 pages)
5 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
5 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
5 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
25 August 2017Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 52B Ashingdon Road Rochford Essex SS4 1rd to Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ on 25 August 2017 (1 page)
25 June 2017Confirmation statement made on 29 May 2017 with updates (19 pages)
25 June 2017Confirmation statement made on 29 May 2017 with updates (19 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Purchase of own shares. (3 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
25 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 4
(18 pages)
25 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 4
(18 pages)
21 March 2016Termination of appointment of Roy Palmer as a director on 29 February 2016 (2 pages)
21 March 2016Termination of appointment of Roy Palmer as a director on 29 February 2016 (2 pages)
20 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 5
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 5
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 5
(4 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 July 2015Termination of appointment of Rosina Higby as a secretary on 3 July 2015 (2 pages)
23 July 2015Termination of appointment of Rosina Higby as a secretary on 3 July 2015 (2 pages)
23 July 2015Termination of appointment of Rosina Higby as a secretary on 3 July 2015 (2 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(16 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(16 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(16 pages)
14 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(16 pages)
20 February 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
20 February 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
2 October 2013Purchase of own shares. (3 pages)
2 October 2013Purchase of own shares. (3 pages)
25 September 2013Termination of appointment of Brian Higby as a director (2 pages)
25 September 2013Termination of appointment of Brian Higby as a director (2 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 4
(4 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 4
(4 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (18 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (18 pages)
15 November 2012Total exemption full accounts made up to 30 June 2012 (15 pages)
15 November 2012Total exemption full accounts made up to 30 June 2012 (15 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (18 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (18 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (18 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (18 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
25 August 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
25 August 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (17 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (17 pages)
20 September 2009Total exemption full accounts made up to 30 June 2009 (15 pages)
20 September 2009Total exemption full accounts made up to 30 June 2009 (15 pages)
12 June 2009Return made up to 19/05/09; full list of members (8 pages)
12 June 2009Return made up to 19/05/09; full list of members (8 pages)
3 December 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
3 December 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
14 July 2008Return made up to 19/05/08; change of members (8 pages)
14 July 2008Return made up to 19/05/08; change of members (8 pages)
5 February 2008Ad 15/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2008Ad 15/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
6 June 2007Return made up to 19/05/07; full list of members (8 pages)
6 June 2007Return made up to 19/05/07; full list of members (8 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
12 June 2006Return made up to 19/05/06; full list of members (9 pages)
12 June 2006Return made up to 19/05/06; full list of members (9 pages)
28 April 2006£ ic 5/4 24/03/06 £ sr 1@1=1 (1 page)
28 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2006£ ic 5/4 24/03/06 £ sr 1@1=1 (1 page)
28 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
8 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
8 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
29 November 2005Return made up to 19/05/05; full list of members (9 pages)
29 November 2005Return made up to 19/05/05; full list of members (9 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
30 September 2004Return made up to 19/05/04; full list of members (9 pages)
30 September 2004Return made up to 19/05/04; full list of members (9 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 March 2004Full accounts made up to 30 June 2003 (13 pages)
26 March 2004Full accounts made up to 30 June 2003 (13 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
15 May 2003Return made up to 19/05/03; full list of members (9 pages)
15 May 2003Return made up to 19/05/03; full list of members (9 pages)
5 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
5 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
15 May 2002Return made up to 19/05/02; full list of members (9 pages)
15 May 2002Return made up to 19/05/02; full list of members (9 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
28 September 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
28 September 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
24 May 2001Return made up to 19/05/01; full list of members (8 pages)
24 May 2001Return made up to 19/05/01; full list of members (8 pages)
19 April 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
20 December 2000Full accounts made up to 30 June 2000 (12 pages)
20 December 2000Full accounts made up to 30 June 2000 (12 pages)
21 August 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
10 March 2000Full accounts made up to 30 June 1999 (12 pages)
10 March 2000Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
10 March 2000Full accounts made up to 30 June 1999 (12 pages)
10 March 2000Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
27 January 2000Company name changed kingswood care LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed kingswood care LIMITED\certificate issued on 28/01/00 (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
11 November 1999Registered office changed on 11/11/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
25 May 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Ad 10/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 January 1999Ad 10/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998New secretary appointed (2 pages)
26 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (17 pages)
19 May 1998Incorporation (17 pages)