C.R. KIME LIMITED - STOCKTON-ON-TEES
Company Profile | Company Filings |
Overview
C.R. KIME LIMITED is a Private Limited Company from STOCKTON-ON-TEES ENGLAND and has the status: Active.
C.R. KIME LIMITED was incorporated 34 years ago on 24/04/1989 and has the registered number: 02375222. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
C.R. KIME LIMITED was incorporated 34 years ago on 24/04/1989 and has the registered number: 02375222. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
C.R. KIME LIMITED - STOCKTON-ON-TEES
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
LAKESIDE HOUSE
STOCKTON-ON-TEES
TS18 3NB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HARDEEP SINGH | Sep 1992 | British | Director | 2020-12-01 | CURRENT |
MR KEVIN ALAN SIMPSON | Sep 1958 | British | Director | 2016-03-03 | CURRENT |
MR DAVID GRAHAM JARVIS | Mar 1966 | British | Director | 1995-07-03 | CURRENT |
MR DAVID GRAHAM JARVIS | Mar 1966 | British | Secretary | 1999-09-08 | CURRENT |
GRAHAM READMAN | Jan 1959 | British | Director | 1995-07-07 UNTIL 1999-09-08 | RESIGNED |
YVONNE MAUREEN KIME | Nov 1937 | British | Director | RESIGNED | |
CYRIL REGINALD KIME | Nov 1930 | British | Director | RESIGNED | |
MR PHILIP JARVIS | Sep 1970 | British | Director | 2002-03-13 UNTIL 2016-04-25 | RESIGNED |
LEONARD FORWARD | Dec 1976 | British | Director | 2003-11-01 UNTIL 2013-04-05 | RESIGNED |
LEONARD FORWARD | Dec 1976 | British | Director | 2016-03-03 UNTIL 2019-09-25 | RESIGNED |
FRANCIS MARIE DOLAN | Mar 1968 | British | Director | 1999-09-08 UNTIL 2002-03-13 | RESIGNED |
JONATHAN COOPER | May 1962 | British | Director | 1995-07-03 UNTIL 1999-09-08 | RESIGNED |
DAVID WILLIAM COOPER | Jun 1960 | British | Director | 1995-07-03 UNTIL 1999-09-08 | RESIGNED |
CYRIL REGINALD KIME | Nov 1930 | British | Secretary | RESIGNED | |
JONATHAN COOPER | May 1962 | British | Secretary | 1995-07-03 UNTIL 1999-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grangetown Healthcare Limited | 2016-11-14 | Stockton-On-Tees |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr David Graham Jarvis | 2016-08-08 - 2016-11-14 | 3/1966 | Middlesbrough | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C.R. Kime Limited - Period Ending 2022-08-31 | 2023-05-31 | 31-08-2022 | £17,110 Cash £212,902 equity |
C.R. Kime Limited - Period Ending 2021-08-31 | 2022-05-28 | 31-08-2021 | £110,409 Cash £222,044 equity |
C R Kime Limited - Period Ending 2020-08-31 | 2021-05-29 | 31-08-2020 | £129,054 Cash £92,439 equity |
C R Kime Limited - Period Ending 2019-08-31 | 2020-05-19 | 31-08-2019 | £119,817 Cash £55,534 equity |
C R Kime Limited - Period Ending 2018-08-31 | 2019-05-31 | 31-08-2018 | £124,073 Cash £44,022 equity |