Company NameKCS Group Europe Limited
DirectorsStuart Anthony Poole-Robb and Kcsge Holdings Limited
Company StatusActive
Company Number07898624
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)
Previous NameKcsge Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Anthony Poole-Robb
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(4 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameKcsge Holdings Limited (Corporation)
StatusCurrent
Appointed15 December 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Brian Groom
Date of BirthJuly 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressGraysted The Triangle
Upper Basildon
Nr Reading
Berkshire
RG8 8LU
Secretary NameMr Brian Groom
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGraysted The Triangle
Upper Basildon
Nr Reading
Berkshire
RG8 8LU

Contact

Websitewww.kcsmedicalsupplies.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Groom
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 September 2023Termination of appointment of Kcsge Holdings Limited as a director on 9 September 2023 (1 page)
22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
21 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
17 January 2022Confirmation statement made on 9 September 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
25 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
23 March 2020Director's details changed for Kcs Group Europe Limited on 21 January 2020 (1 page)
21 January 2020Change of name notice (2 pages)
21 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-19
(3 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 October 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
24 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
25 June 2018Registered office address changed from C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB England to One Fleet Place London EC4M 7WS on 25 June 2018 (1 page)
25 May 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 February 2017Appointment of Mr Stuart Anthony Poole-Robb as a director on 1 January 2017 (2 pages)
16 February 2017Appointment of Mr Stuart Anthony Poole-Robb as a director on 1 January 2017 (2 pages)
17 January 2017Registered office address changed from Graysted the Triangle, Upper Basildon, Nr Reading, Berkshire RG8 8LU to C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Graysted the Triangle, Upper Basildon, Nr Reading, Berkshire RG8 8LU to C/O Affinity Associates Limited 12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB on 17 January 2017 (1 page)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
8 December 2016Termination of appointment of Brian Groom as a director on 31 January 2016 (1 page)
8 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 December 2016Termination of appointment of Brian Groom as a director on 31 January 2016 (1 page)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
(3 pages)
15 December 2015Termination of appointment of Brian Groom as a secretary on 15 December 2015 (1 page)
15 December 2015Appointment of Kcs Group Europe Limited as a director on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of Brian Groom as a secretary on 15 December 2015 (1 page)
15 December 2015Appointment of Kcs Group Europe Limited as a director on 15 December 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)