KYNDI CARE LIMITED - CHATHAM
Company Profile | Company Filings |
Overview
KYNDI CARE LIMITED is a Private Limited Company from CHATHAM ENGLAND and has the status: Active.
KYNDI CARE LIMITED was incorporated 8 years ago on 04/03/2016 and has the registered number: 10043013. The accounts status is SMALL and accounts are next due on 29/12/2024.
KYNDI CARE LIMITED was incorporated 8 years ago on 04/03/2016 and has the registered number: 10043013. The accounts status is SMALL and accounts are next due on 29/12/2024.
KYNDI CARE LIMITED - CHATHAM
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 31/03/2023 | 29/12/2024 |
Registered Office
INNOVATION CENTRE
CHATHAM
ME5 9FD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MEDWAY COMMERCIAL SERVICES LIMITED (until 21/03/2021)
MEDWAY COMMERCIAL SERVICES LIMITED (until 21/03/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WONDERMAP LIMITED | Corporate Director | 2020-02-07 | CURRENT | ||
MRS CLARE ELIZABETH BURGESS | Aug 1974 | British | Director | 2023-09-11 | CURRENT |
MR ASHLEY BRENDON GEORGE WEST | Apr 1944 | British | Director | 2023-05-24 | CURRENT |
MR VIKRAM JEET SAHDEV | Sep 1978 | British | Director | 2018-05-02 UNTIL 2019-08-07 | RESIGNED |
BERRIE RADCLIFFE LTD | Corporate Director | 2020-04-17 UNTIL 2023-05-23 | RESIGNED | ||
MS MOROUNFOLU OMOLARA OLATUJA | Secretary | 2018-05-02 UNTIL 2019-04-30 | RESIGNED | ||
IAN ANDREW PRICE | Mar 1970 | British | Director | 2017-06-30 UNTIL 2018-05-02 | RESIGNED |
MR RUPERT TURPIN | Feb 1966 | British | Director | 2022-08-30 UNTIL 2022-08-30 | RESIGNED |
MR RUPERT TURPIN | Feb 1966 | British | Director | 2019-08-07 UNTIL 2021-10-05 | RESIGNED |
MR VIKRAM JEET SAHDEV | Sep 1978 | British | Director | 2016-03-04 UNTIL 2017-06-30 | RESIGNED |
MR HOWARD FRANCIS DOE | Oct 1943 | British | Director | 2020-05-14 UNTIL 2022-09-01 | RESIGNED |
WENDY PURDY | Jun 1946 | British | Director | 2021-10-19 UNTIL 2022-09-01 | RESIGNED |
MR HABIB TEJAN | Apr 1969 | British | Director | 2022-08-30 UNTIL 2023-05-24 | RESIGNED |
MRS CARRIE-ANN MCKENZIE | Feb 1977 | British | Director | 2017-06-30 UNTIL 2018-05-02 | RESIGNED |
MR ANDREW MACKNESS | Aug 1964 | British | Director | 2016-03-04 UNTIL 2018-05-02 | RESIGNED |
MR ANDREW KENNEDY MCGRATH | Nov 1959 | British | Director | 2016-03-04 UNTIL 2016-07-11 | RESIGNED |
MR SEAN NICHOLAS KEARNS | Jul 1962 | British | Director | 2021-04-01 UNTIL 2021-09-30 | RESIGNED |
MR MARTIN LEE GARLICK | Aug 1959 | British | Director | 2016-03-04 UNTIL 2018-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kyndi Limited | 2016-04-30 | Ashford Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-15 | 31-03-2023 | 72,429 Cash 1,607,277 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-06 | 31-03-2022 | 36,387 Cash 1,130,603 equity |