Company NameBaipho Therapy Ltd
DirectorsJantira Bangmuang-Ngam and Toshihiko Kitagawa
Company StatusActive
Company Number06345579
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Previous NameKobkun UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Jantira Bangmuang-Ngam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityThai
StatusCurrent
Appointed02 November 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address615 Fulham Road
London
SW6 5UQ
Director NameMr Toshihiko Kitagawa
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed20 March 2012(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address615 Fulham Road
London
SW6 5UQ
Director NameMr Sundeep Tannk
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(2 weeks after company formation)
Appointment Duration9 months (resigned 01 June 2008)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Penderel Road
Hounslow
Middlesex
TW3 3QR
Secretary NameMr Warunee Nakham
NationalityBritish
StatusResigned
Appointed30 August 2007(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2013)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Barton House
Sable Street
London
N1 2AF
Director NameMs Warunee Nakham
Date of BirthMay 1970 (Born 54 years ago)
NationalityPHI
StatusResigned
Appointed31 May 2008(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2013)
RoleAdm Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Upper Gulland Walk
London
N1 2PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekobkun.co.uk

Location

Registered Address615 Fulham Road
London
SW6 5UQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

50 at £1Jantira Bangmuang-ngam
50.00%
Ordinary
50 at £1Toshihiko Kitagawa
50.00%
Ordinary

Financials

Year2014
Net Worth£8,774
Cash£6,499
Current Liabilities£11,402

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

16 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
28 May 2013Company name changed kobkun uk LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Company name changed kobkun uk LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Termination of appointment of Warunee Nakham as a secretary (1 page)
8 May 2013Termination of appointment of Warunee Nakham as a director (1 page)
8 May 2013Termination of appointment of Warunee Nakham as a secretary (1 page)
8 May 2013Termination of appointment of Warunee Nakham as a director (1 page)
20 March 2013Director's details changed for Ms Jantira Bangmuang-Ngam on 18 March 2013 (2 pages)
20 March 2013Director's details changed for Ms Jantira Bangmuang-Ngam on 18 March 2013 (2 pages)
12 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
12 October 2012Director's details changed for Mr Toshihiko Kitagawa on 15 July 2012 (2 pages)
12 October 2012Director's details changed for Mr Toshihiko Kitagawa on 15 July 2012 (2 pages)
12 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Ms Jantira Bangmuang-Ngam on 15 July 2012 (2 pages)
11 October 2012Director's details changed for Ms Jantira Bangmuang-Ngam on 15 July 2012 (2 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 March 2012Appointment of Mr Toshihiko Kitagawa as a director (2 pages)
26 March 2012Appointment of Mr Toshihiko Kitagawa as a director (2 pages)
6 January 2012Director's details changed for Ms Jantira Bangmuang-Ngam on 6 January 2011 (2 pages)
6 January 2012Director's details changed for Ms Jantira Bangmuang-Ngam on 6 January 2011 (2 pages)
6 January 2012Director's details changed for Ms Jantira Bangmuang-Ngam on 6 January 2011 (2 pages)
25 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Jantira Bangmuang-Ngam on 15 August 2010 (2 pages)
21 September 2010Director's details changed for Warunee Nakham on 15 August 2010 (2 pages)
21 September 2010Director's details changed for Warunee Nakham on 15 August 2010 (2 pages)
21 September 2010Director's details changed for Jantira Bangmuang-Ngam on 15 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 September 2009Return made up to 16/08/09; full list of members (4 pages)
28 September 2009Return made up to 16/08/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 November 2008Director appointed jantira bangmuang-ngam logged form (2 pages)
27 November 2008Director appointed jantira bangmuang-ngam logged form (2 pages)
25 November 2008Director appointed jantira bangmuang-ngam (2 pages)
25 November 2008Director appointed jantira bangmuang-ngam (2 pages)
10 November 2008Registered office changed on 10/11/2008 from 136 eastern avenue ilford essex IG4 5AG (1 page)
10 November 2008Registered office changed on 10/11/2008 from 136 eastern avenue ilford essex IG4 5AG (1 page)
10 September 2008Return made up to 16/08/08; full list of members (6 pages)
10 September 2008Return made up to 16/08/08; full list of members (6 pages)
8 July 2008Director appointed warunee nakham (2 pages)
8 July 2008Director appointed warunee nakham (2 pages)
2 July 2008Appointment terminated director sundeep tannk (1 page)
2 July 2008Appointment terminated director sundeep tannk (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
16 August 2007Incorporation (9 pages)
16 August 2007Incorporation (9 pages)