London
SW1P 3HQ
Director Name | Mr Christopher John Hampson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Ms Sharon Slotnick |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 September 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Magistrate |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Secretary Name | Ms Claire Louise Luxton |
---|---|
Status | Current |
Appointed | 17 September 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Ms Sarah Read-O'Toole |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Ms Ramani Langley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2021(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Corporate It |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Mr Kevin David Gould |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(25 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Brian Higby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Ardleigh Basildon Essex SS16 5RE |
Director Name | David Higby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Swallow Dale Basildon Essex SS16 5JF |
Secretary Name | Darren Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Rosina Higby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Swallow Dale Basildon Essex SS16 5JF |
Director Name | Wendy Patricia Foster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 March 2006) |
Role | Social Worker |
Correspondence Address | 21 Avondale Road Vange Basildon Essex SS16 4TT |
Director Name | Deana Higby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Forest Glade Basildon Essex SS16 6SX |
Director Name | David Higby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 May 2006) |
Role | Electronics |
Correspondence Address | 42 Swallow Dale Basildon Essex SS16 5JF |
Director Name | Kim Nash |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Forest Glade Basildon Essex SS16 6SX |
Director Name | Roy Palmer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 2 Lippits Hill Basildon Essex SS16 6LN |
Director Name | Donna Higby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(8 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 September 2020) |
Role | Company Director |
Correspondence Address | 9 Writtle Walk Basildon Essex SS14 2SL |
Director Name | Sean Christopher Duggan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 May 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Director Name | Ms Samantha Gail Stewart |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2023) |
Role | Executive Director Of Finance |
Country of Residence | England |
Correspondence Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
Website | kingswoodcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 419180 |
Telephone region | Basildon |
Registered Address | Kings Buildings 16 Smith Square London SW1P 3HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kim Nash 25.00% Ordinary A |
---|---|
1 at £1 | Rosina Higby 25.00% Ordinary A |
1 at £1 | Rosina Higby 25.00% Ordinary B |
1 at £1 | Roy Palmer 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £798,881 |
Cash | £7,568 |
Current Liabilities | £258,845 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
3 June 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
4 January 2024 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
26 July 2023 | Termination of appointment of Samantha Gail Stewart as a director on 26 July 2023 (1 page) |
5 July 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
10 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Ms Sarah Read-O'toole as a director on 20 November 2021 (2 pages) |
25 March 2022 | Resolutions
|
25 March 2022 | Memorandum and Articles of Association (9 pages) |
4 March 2022 | Termination of appointment of Sean Christopher Duggan as a director on 22 May 2021 (1 page) |
4 March 2022 | Appointment of Ms Ramani Langley as a director on 20 November 2021 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
17 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
3 December 2020 | Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
18 September 2020 | Cessation of Donna Higby as a person with significant control on 17 September 2020 (1 page) |
18 September 2020 | Notification of a person with significant control statement (2 pages) |
18 September 2020 | Appointment of Mr Christopher John Hampson as a director on 17 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Deana Higby as a director on 17 September 2020 (1 page) |
18 September 2020 | Appointment of Ms Sharon Slotnick as a director on 17 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Kim Nash as a director on 17 September 2020 (1 page) |
18 September 2020 | Appointment of Mr Thomas Robert Dacey as a director on 17 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Donna Higby as a director on 17 September 2020 (1 page) |
18 September 2020 | Appointment of Ms Samantha Gail Stewart as a director on 17 September 2020 (2 pages) |
18 September 2020 | Registered 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 2020 | Appointment of Mr Sean Christopher Duggan as a director on 17 September 2020 (2 pages) |
18 September 2020 | Cessation of Deana Higby as a person with significant control on 17 September 2020 (1 page) |
18 September 2020 | Appointment of Ms Claire Louise Luxton as a secretary on 17 September 2020 (2 pages) |
18 September 2020 | Cessation of Kim Nash as a person with significant control on 17 September 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
18 August 2020 | Satisfaction of charge 9 in full (1 page) |
18 August 2020 | Satisfaction of charge 5 in full (2 pages) |
18 August 2020 | Satisfaction of charge 8 in full (1 page) |
18 August 2020 | Satisfaction of charge 7 in full (2 pages) |
18 August 2020 | Satisfaction of charge 10 in full (2 pages) |
18 August 2020 | Satisfaction of charge 6 in full (2 pages) |
5 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
5 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
25 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 29 May 2017 with updates (19 pages) |
25 June 2017 | Confirmation statement made on 29 May 2017 with updates (19 pages) |
31 January 2017 | Purchase of own shares. (3 pages) |
31 January 2017 | Purchase of own shares. (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
25 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
21 March 2016 | Termination of appointment of Roy Palmer as a director on 29 February 2016 (2 pages) |
21 March 2016 | Termination of appointment of Roy Palmer as a director on 29 February 2016 (2 pages) |
20 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 July 2015 | Termination of appointment of Rosina Higby as a secretary on 3 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Rosina Higby as a secretary on 3 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Rosina Higby as a secretary on 3 July 2015 (2 pages) |
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 February 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
20 February 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
2 October 2013 | Purchase of own shares. (3 pages) |
2 October 2013 | Purchase of own shares. (3 pages) |
25 September 2013 | Termination of appointment of Brian Higby as a director (2 pages) |
25 September 2013 | Termination of appointment of Brian Higby as a director (2 pages) |
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (18 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (18 pages) |
15 November 2012 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
15 November 2012 | Total exemption full accounts made up to 30 June 2012 (15 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (18 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (18 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (18 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (18 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
25 August 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (17 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (17 pages) |
20 September 2009 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
20 September 2009 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
12 June 2009 | Return made up to 19/05/09; full list of members (8 pages) |
12 June 2009 | Return made up to 19/05/09; full list of members (8 pages) |
3 December 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
3 December 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
14 July 2008 | Return made up to 19/05/08; change of members (8 pages) |
14 July 2008 | Return made up to 19/05/08; change of members (8 pages) |
5 February 2008 | Ad 15/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2008 | Ad 15/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Resolutions
|
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
6 June 2007 | Return made up to 19/05/07; full list of members (8 pages) |
6 June 2007 | Return made up to 19/05/07; full list of members (8 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
28 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2006 | Return made up to 19/05/06; full list of members (9 pages) |
12 June 2006 | Return 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 2006 | Resolutions
|
28 April 2006 | £ ic 5/4 24/03/06 £ sr 1@1=1 (1 page) |
28 April 2006 | Resolutions
|
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
8 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
8 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
29 November 2005 | Return made up to 19/05/05; full list of members (9 pages) |
29 November 2005 | Return made up to 19/05/05; full list of members (9 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
30 September 2004 | Return made up to 19/05/04; full list of members (9 pages) |
30 September 2004 | Return made up to 19/05/04; full list of members (9 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
26 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Return made up to 19/05/03; full list of members (9 pages) |
15 May 2003 | Return made up to 19/05/03; full list of members (9 pages) |
5 April 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
5 April 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
15 May 2002 | Return made up to 19/05/02; full list of members (9 pages) |
15 May 2002 | Return made up to 19/05/02; full list of members (9 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
28 September 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
28 September 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (8 pages) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
20 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
21 August 2000 | Return made up to 19/05/00; full list of members
|
21 August 2000 | Return made up to 19/05/00; full list of members
|
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 March 2000 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
10 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 March 2000 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
27 January 2000 | Company name changed kingswood care LIMITED\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed kingswood care LIMITED\certificate issued on 28/01/00 (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
11 November 1999 | Registered office changed on 11/11/99 from: devine house 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
25 May 1999 | Return made up to 19/05/99; full list of members
|
25 May 1999 | Return made up to 19/05/99; full list of members
|
5 January 1999 | Ad 10/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 January 1999 | Ad 10/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (17 pages) |
19 May 1998 | Incorporation (17 pages) |