KENTS HILL CARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
KENTS HILL CARE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
KENTS HILL CARE LIMITED was incorporated 21 years ago on 16/09/2002 and has the registered number: 04535541. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
KENTS HILL CARE LIMITED was incorporated 21 years ago on 16/09/2002 and has the registered number: 04535541. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
KENTS HILL CARE LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET
LONDON
W1J 8DZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CAREBASE (MILTON KEYNES) LIMITED (until 23/11/2009)
CAREBASE (MILTON KEYNES) LIMITED (until 23/11/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES TAYLOR PICKETT | Jan 1962 | American | Director | 2019-12-18 | CURRENT |
JOHN STASINOS | Dec 1973 | American | Director | 2018-06-29 | CURRENT |
MR DANIEL JAMES BOOTH | Oct 1963 | American | Director | 2019-12-18 | CURRENT |
HE WEISHI ALLAN | May 1964 | Canadian | Director | 2018-06-29 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-09-16 UNTIL 2002-09-16 | RESIGNED | ||
ADAM MABRY | May 1984 | American | Director | 2018-06-29 UNTIL 2019-12-18 | RESIGNED |
MRS NICOLA COVENEY | Apr 1972 | British | Secretary | 2002-09-16 UNTIL 2009-01-01 | RESIGNED |
TIMOTHY HAZAEL | British | Secretary | 2009-11-19 UNTIL 2016-09-20 | RESIGNED | |
ADAM HARVEY RUXTON SHARP | Jun 1966 | Secretary | 2005-11-30 UNTIL 2009-11-19 | RESIGNED | |
MRS NICOLA COVENEY | Apr 1972 | British | Director | 2007-10-19 UNTIL 2009-01-01 | RESIGNED |
MR JAMES ANTHONY HALTON | Sep 1959 | British | Director | 2003-10-03 UNTIL 2009-11-19 | RESIGNED |
MR PETER GERVAIS FAGAN | Oct 1957 | British | Director | 2016-11-21 UNTIL 2018-06-29 | RESIGNED |
MS YASMIN KARIM | Mar 1955 | British | Director | 2009-01-01 UNTIL 2016-11-21 | RESIGNED |
MS YASMIN KARIM | Mar 1955 | British | Director | 2002-09-16 UNTIL 2005-11-30 | RESIGNED |
MR ALNUR MADATALI DHANANI | Jan 1955 | British | Director | 2002-09-16 UNTIL 2009-11-19 | RESIGNED |
MR PHILIP JOHN BURGAN | Dec 1951 | British | Director | 2016-11-21 UNTIL 2018-06-29 | RESIGNED |
SCOTT BRINKER | Aug 1976 | American | Director | 2018-06-29 UNTIL 2019-12-18 | RESIGNED |
MR CHRISTOPHER BALL | Jun 1968 | British | Director | 2016-11-21 UNTIL 2018-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bond Healthcare Midco Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-09-09 | 31-12-2020 | 9,613,748 equity |