KINDSTREAM LIMITED - ACCRINGTON
Company Profile | Company Filings |
Overview
KINDSTREAM LIMITED is a Private Limited Company from ACCRINGTON ENGLAND and has the status: Dissolved - no longer trading.
KINDSTREAM LIMITED was incorporated 24 years ago on 15/07/1999 and has the registered number: 03808004. The accounts status is SMALL.
KINDSTREAM LIMITED was incorporated 24 years ago on 15/07/1999 and has the registered number: 03808004. The accounts status is SMALL.
KINDSTREAM LIMITED - ACCRINGTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2021 |
Registered Office
SUITE 22 THE GLOBE CENTRE
ACCRINGTON
BB5 0RE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2022 | 29/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLAIRE JANE LEAKE | May 1973 | British | Director | 2021-08-26 | CURRENT |
MR JAMIL MAWJI | Aug 1972 | Canadian | Director | 2017-05-15 | CURRENT |
MRS KAREN LEWIS | Apr 1970 | British | Director | 2019-06-24 | CURRENT |
MR MICHAEL RANSON | Nov 1965 | British | Director | 2020-09-01 | CURRENT |
MR DAVID ROWE-BEWICK | Mar 1974 | British | Director | 2018-01-04 | CURRENT |
MR MICHAEL CLEASBY | Aug 1973 | British | Director | 2020-09-01 | CURRENT |
MR FAISAL LALANI | Jan 1977 | British | Director | 2017-05-15 | CURRENT |
MR JAMES ALLEN | Aug 1965 | British | Director | 2019-03-11 | CURRENT |
MS MIRIAM HAYTON | Oct 1957 | British | Director | 2015-02-06 UNTIL 2017-05-15 | RESIGNED |
MRS LYNDA COLLIS | Sep 1960 | British | Secretary | 2002-01-03 UNTIL 2013-07-22 | RESIGNED |
JEAN DUNCAN | Dec 1953 | British | Secretary | 1999-07-23 UNTIL 2002-01-03 | RESIGNED |
SHARON DUNCAN | May 1970 | British | Director | 2006-10-16 UNTIL 2012-03-31 | RESIGNED |
MR DAVID ALEXANDER STANHOPE | Jul 1968 | British | Director | 2018-03-23 UNTIL 2019-01-11 | RESIGNED |
MS MIRIAM HAYTON | Oct 1957 | British | Director | 2006-10-16 UNTIL 2013-03-20 | RESIGNED |
MR ROGER GARRY HEYWOOD | Apr 1954 | British | Director | 2013-03-21 UNTIL 2017-05-15 | RESIGNED |
MRS CHLO?? MOORE | Jul 1979 | British | Director | 2019-03-01 UNTIL 2020-08-31 | RESIGNED |
HILDA VIOLET HAYTON | Oct 1935 | British | Director | 1999-07-23 UNTIL 2001-10-01 | RESIGNED |
MR JOHN HAYTON | Sep 1933 | British | Director | 1999-07-23 UNTIL 2010-07-23 | RESIGNED |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1999-07-15 UNTIL 1999-07-23 | RESIGNED | ||
MR GARY ALAN GREALLY | Apr 1969 | British | Director | 2017-05-15 UNTIL 2018-02-02 | RESIGNED |
MR BRYAN DUNCAN | Dec 1947 | British | Director | 1999-07-23 UNTIL 2013-11-05 | RESIGNED |
JEAN DUNCAN | Dec 1953 | British | Director | 1999-07-23 UNTIL 2015-01-30 | RESIGNED |
MRS LYNDA COLLIS | Sep 1960 | British | Director | 2001-10-01 UNTIL 2013-03-21 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1999-07-15 UNTIL 1999-07-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
National Care Group Ltd | 2017-05-15 | Accrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Lynda Collis | 2016-04-06 - 2017-05-15 | 9/1960 | Heywood | Ownership of shares 25 to 50 percent |
Mrs Miriam Hayton | 2016-04-06 - 2017-05-15 | 10/1957 | Heywood | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - KINDSTREAM LIMITED | 2017-04-25 | 31-07-2016 | £169,394 Cash £504,266 equity |
KINDSTREAM LIMITED Accounts filed on 31-07-2015 | 2016-04-29 | 31-07-2015 | £34,129 Cash £369,977 equity |
KINDSTREAM LIMITED Accounts filed on 31-07-2014 | 2015-04-28 | 31-07-2014 | £28,617 Cash £927,917 equity |