Company NameKettlewell House Limited
DirectorsPeter Stuart Cameron and Amanda Marie Robinson
Company StatusActive
Company Number06432463
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Langham Hall Uk Llp
Country of ResidenceEngland
Correspondence Address8th Floor Fleet Place
London
EC4M 7RA
Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleClient Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed01 August 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address3rd Floor, Gaspe House 66-72 Esplanade
St Helier
JE1 2LH
Director NameDr Karen Elizabeth Graham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cranley Road
Walton On Thames
Surrey
KT12 5BP
Director NameMr William Ernest Graham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Cranley Road
Walton On Thames
Surrey
KT12 5BP
Secretary NameMr William Ernest Graham
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cranley Road
Walton On Thames
Surrey
KT12 5BP
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2018(10 years, 8 months after company formation)
Appointment Duration1 day (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(10 years, 8 months after company formation)
Appointment Duration1 day (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMrs Zoe Amy Rizzuto
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed01 August 2018(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address8th Floor, 1 Fleet Place
London
EC4M 7RA
Director NameMs Helen Jayne Wetherall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address8th Floor, 1 Fleet Place
London
EC4M 7RA
Director NameMiss Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(11 years, 11 months after company formation)
Appointment Duration1 week (resigned 04 November 2019)
RoleAssociate Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH

Contact

Websitekettlewellhouse.co.uk
Telephone01483 221900
Telephone regionGuildford

Location

Registered Address1st Floor, Monmouth House
5 Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Graham Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,004
Cash£255,478
Current Liabilities£507,963

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

16 November 2021Delivered on: 26 November 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Land at kettlewell house, kettlewell hill, woking, surrey, GU21 4HX , title number SY420760, as more particularly described in schedule 2 of the instrument.
Outstanding
1 August 2018Delivered on: 8 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time including, but not limited to, the land at kettlewell house, kettlewell hill, woking, surrey, GU21 4HX (with title number SY420760).
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold property known as kettlewell house, kettlewell hill, woking GU21 4HX registered at the land registry with title number SY420760.
Outstanding
30 June 2009Delivered on: 1 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from graham care limited to the chargee on any account whatsoever.
Particulars: Care suites forming part of kettlewell house kettlewell hill, woking assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
30 June 2009Delivered on: 1 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from graham care limited to the chargee on any account whatsoever.
Particulars: Kettlewell court, part of kettlewell house, kettlewell hill, woking, surrey assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 February 2008Delivered on: 28 February 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 July 2023Accounts for a small company made up to 31 December 2022 (17 pages)
25 May 2023Secretary's details changed for Lhj Secretaries Limited on 15 May 2023 (1 page)
24 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
17 October 2022Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022 (2 pages)
17 October 2022Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022 (2 pages)
14 October 2022Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022 (1 page)
14 October 2022Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022 (1 page)
11 July 2022Full accounts made up to 31 December 2021 (21 pages)
26 November 2021Registration of charge 064324630006, created on 16 November 2021 (77 pages)
23 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
11 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
13 January 2021Full accounts made up to 31 December 2019 (16 pages)
31 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
29 September 2020Memorandum and Articles of Association (10 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 November 2019Full accounts made up to 31 December 2018 (19 pages)
15 November 2019Appointment of Miss Amanda Marie Robinson as a director on 28 October 2019 (2 pages)
15 November 2019Termination of appointment of Amanda Marie Robinson as a director on 4 November 2019 (1 page)
5 November 2019Satisfaction of charge 3 in full (4 pages)
5 November 2019Satisfaction of charge 1 in full (4 pages)
5 November 2019Satisfaction of charge 064324630004 in full (4 pages)
5 November 2019Satisfaction of charge 2 in full (4 pages)
1 April 2019Registered office address changed from 5th Floor, 5 Old Bailey London EC4M 7BA England to 8th Floor, 1 Fleet Place London EC4M 7RA on 1 April 2019 (1 page)
26 March 2019Cessation of Graham Care (Yb) Limited as a person with significant control on 31 July 2018 (1 page)
26 March 2019Notification of Alium Bidco Ii Limited as a person with significant control on 31 July 2018 (2 pages)
3 December 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
10 October 2018Registered office address changed from 4th Floor 30 Broadwick Street London W1F 8JB United Kingdom to 5 Old Bailey 5th Floor London EC4M 7BA on 10 October 2018 (1 page)
10 October 2018Registered office address changed from 5 Old Bailey 5th Floor London EC4M 7BA England to 5th Floor, 5 Old Bailey London EC4M 7BA on 10 October 2018 (1 page)
16 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 August 2018Registration of charge 064324630005, created on 1 August 2018 (14 pages)
7 August 2018Termination of appointment of David Andrew Smith as a director on 1 August 2018 (1 page)
7 August 2018Appointment of Ms Helen Jayne Wetherall as a director on 1 August 2018 (2 pages)
7 August 2018Appointment of Ms Zoe Amy Rizzuto as a director on 1 August 2018 (2 pages)
7 August 2018Registered office address changed from Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom to 4th Floor 30 Broadwick Street London W1F 8JB on 7 August 2018 (1 page)
7 August 2018Appointment of Lhj Secretaries Limited as a secretary on 1 August 2018 (2 pages)
7 August 2018Termination of appointment of James Justin Hutchens as a director on 1 August 2018 (1 page)
2 August 2018Termination of appointment of Karen Elizabeth Graham as a director on 31 July 2018 (1 page)
2 August 2018Termination of appointment of William Ernest Graham as a director on 31 July 2018 (1 page)
2 August 2018Termination of appointment of William Ernest Graham as a secretary on 31 July 2018 (1 page)
2 August 2018Appointment of Mr David Andrew Smith as a director on 31 July 2018 (2 pages)
2 August 2018Registered office address changed from Kettlewell Hill Chobham Road Woking Surrey GU21 4HX to Southgate House Archer Street Darlington County Durham DL3 6AH on 2 August 2018 (1 page)
2 August 2018Appointment of Mr James Justin Hutchens as a director on 31 July 2018 (2 pages)
11 July 2018Full accounts made up to 31 December 2017 (23 pages)
2 February 2018Cessation of William Ernest Graham as a person with significant control on 19 November 2016 (1 page)
2 February 2018Cessation of Karen Elizabeth Graham as a person with significant control on 19 November 2016 (1 page)
15 January 2018Second filing of Confirmation Statement dated 19/11/2016 (7 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 December 2016Registration of charge 064324630004, created on 21 December 2016 (21 pages)
22 December 2016Registration of charge 064324630004, created on 21 December 2016 (21 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 15/01/2018.
(7 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
8 October 2016Resolutions
  • RES13 ‐ The documents/the lender 15/09/2016
(1 page)
8 October 2016Resolutions
  • RES13 ‐ The documents/the lender 15/09/2016
(1 page)
6 July 2016Accounts for a small company made up to 31 December 2015 (12 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (12 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
10 July 2015Resolutions
  • RES13 ‐ Financing arrangements with lender/company business 25/06/2015
(2 pages)
16 March 2015Memorandum and Articles of Association (9 pages)
16 March 2015Memorandum and Articles of Association (9 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 22/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 22/11/2014
(3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(5 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(5 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
31 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
31 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
30 November 2010Registered office address changed from Kettlewell House Kettlewell Hill Chobham Road Woking Surrey GU21 4HX England on 30 November 2010 (1 page)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
30 November 2010Registered office address changed from Kettlewell House Kettlewell Hill Chobham Road Woking Surrey GU21 4HX England on 30 November 2010 (1 page)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr William Ernest Graham on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Dr Karen Elizabeth Graham on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr William Ernest Graham on 19 November 2009 (2 pages)
20 November 2009Registered office address changed from Kettlewell House Chobham Road Woking Surrey GU21 4HX on 20 November 2009 (1 page)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Registered office address changed from Kettlewell House Chobham Road Woking Surrey GU21 4HX on 20 November 2009 (1 page)
20 November 2009Director's details changed for Dr Karen Elizabeth Graham on 19 November 2009 (2 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
4 June 2008Registered office changed on 04/06/2008 from napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 November 2007Incorporation (19 pages)
20 November 2007Incorporation (19 pages)