KENNETT HOUSE LIMITED - ERSKINE
Company Profile | Company Filings |
Overview
KENNETT HOUSE LIMITED is a Private Limited Company from ERSKINE and has the status: Dissolved - no longer trading.
KENNETT HOUSE LIMITED was incorporated 11 years ago on 31/10/2012 and has the registered number: SC435821. The accounts status is TOTAL EXEMPTION FULL.
KENNETT HOUSE LIMITED was incorporated 11 years ago on 31/10/2012 and has the registered number: SC435821. The accounts status is TOTAL EXEMPTION FULL.
KENNETT HOUSE LIMITED - ERSKINE
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 2 | 27/02/2018 |
Registered Office
C/O THE PRG PARTNERSHIP SOLICITORS
ERSKINE
PA8 7AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2018 | 17/05/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ANDREW BOWLEY | Feb 1979 | British | Director | 2015-11-11 | CURRENT |
MR DAVID SHENKIN | Jan 1951 | British | Director | 2012-10-31 UNTIL 2015-05-31 | RESIGNED |
BURNESS (DIRECTORS) LIMITED | Corporate Director | 2012-10-31 UNTIL 2012-10-31 | RESIGNED | ||
MR LIAM MEHIGAN | Sep 1971 | British | Director | 2015-12-22 UNTIL 2018-10-16 | RESIGNED |
MR DAVID EDWARD JONES | Apr 1942 | British | Director | 2015-09-28 UNTIL 2015-11-11 | RESIGNED |
MR JOHN MACLEAN | Dec 1954 | British | Director | 2015-09-28 UNTIL 2016-04-21 | RESIGNED |
MR DAVID EDWARD JONES | Apr 1942 | British | Director | 2016-04-21 UNTIL 2016-07-06 | RESIGNED |
MR GARY GEORGE GRAY | Dec 1970 | British | Director | 2012-10-31 UNTIL 2012-10-31 | RESIGNED |
RAYMOND ELLIS BLIN | Oct 1950 | United Kingdom | Director | 2012-10-31 UNTIL 2015-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abbeycare Group Ltd | 2017-02-13 | Lytham St. Annes | Ownership of shares 75 to 100 percent | |
Leith Care Ltd | 2016-04-06 - 2017-02-13 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kennett House Limited - Filleted accounts | 2018-11-24 | 27-02-2018 | £2,223 Cash £-135,008 equity |
Abbeycare Newmarket Limited - Filleted accounts | 2017-09-29 | 27-02-2017 | £6,027 Cash £-109,300 equity |
Abbeycare Newmarket Limited - Abbreviated accounts | 2016-10-26 | 27-02-2016 | £4,764 Cash |
Abbeycare Newmarket Limited - Abbreviated accounts | 2015-11-28 | 27-02-2015 | £11,513 Cash |