KINGSLEY HEALTHCARE LIMITED

Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England
StatusACTIVE
Company No.06499955
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

KINGSLEY HEALTHCARE LIMITED is an active private limited company with number 06499955. It was incorporated 16 years, 3 months, 11 days ago, on 11 February 2008. The company address is Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England.



Company Fillings

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 10 Jan 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Change date: 2021-12-10

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-06

Officer name: Mr Velummayilum Thayanandarajah

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Cameron Dyer Thayan

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ewan Dyer Thayan

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-28

Capital : 664.00 GBP

Documents

View document PDF

Resolution

Date: 27 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/09/21

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mujahid Malik

Change date: 2021-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mujahid Malik

Appointment date: 2020-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-07

Psc name: Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-07

Psc name: Velummayilum Thayanandarajah

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2020

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-06

Psc name: Kch (Uk) Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wasantha Darshana

Change date: 2018-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Nicholas Jon Cherry

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

New address: Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS

Change date: 2016-07-08

Old address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Graham Webb

Termination date: 2015-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Dyer Thayan

Appointment date: 2015-07-07

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Ann Edwards

Change date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mrs Sarah Louise Ferguson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mrs Deborah Ann Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wasantha Darshana

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Dyer Thayan

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Graham Webb

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mr Ian Stuart Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mr Nicholas Jon Cherry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-12

Old address: Silk Cutter House School Road Lowestoft Suffolk NR33 9NA

New address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-30

Capital : 664 GBP

Documents

View document PDF

Legacy

Date: 13 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Capital

Type: SH19

Date: 2014-11-13

Capital : 332 GBP

Documents

View document PDF

Legacy

Date: 13 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/14

Documents

View document PDF

Resolution

Date: 13 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 13 Nov 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 664 GBP

Date: 2014-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Capital

Type: SH19

Date: 2014-11-13

Capital : 332 GBP

Documents

View document PDF

Legacy

Date: 13 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/14

Documents

View document PDF

Resolution

Date: 13 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 15 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Velummayilum Thayanandarajah

Appointment date: 2014-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Graham Webb

Termination date: 2014-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stuart Jarvis

Termination date: 2014-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Dyer Thayan

Termination date: 2014-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jon Cherry

Termination date: 2014-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-27

Officer name: Ian Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Dyer Thayan

Appointment date: 2014-07-14

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Masters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2012

Action Date: 05 Jan 2012

Category: Capital

Type: SH01

Capital : 664 GBP

Date: 2012-01-05

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Jarvis

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Jarvis

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Chong

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Chong

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Graham Webb

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Webb

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Graham Webb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Mr Jason Chong

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mandy Jane Masters

Change date: 2010-03-23

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs sumithra thayanandarajah

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 11/02/08\gbp si 2@1=2\gbp ic 665/667\

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Statement of affairs

Date: 23 Jul 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 17/07/08\gbp si 664@1=664\gbp ic 1/665\

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 30/06/2008 from 89 bridge road oulton broad lowestoft NR32 3LN

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas jon cherry

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jason chong

Documents

View document PDF


Some Companies

CULWORTH HOUSE RESIDENTS LIMITED

FLAT 2 CULWORTH HOUSE,SAINT JOHNS WOOD LONDON,NW8 7BE

Number:04331315
Status:ACTIVE
Category:Private Limited Company

DIAMOND MANAGEMENT SERVICES LLP

DIAMOND HOUSE,CAMBERLEY,GU15 2PS

Number:OC315100
Status:ACTIVE
Category:Limited Liability Partnership

FLAMETREE AESTHETICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11536019
Status:ACTIVE
Category:Private Limited Company

GQ LAW LIMITED

C/O GQ EMPLOYMENT LAW LLP,LONDON,EC2V 8EY

Number:07944409
Status:ACTIVE
Category:Private Limited Company

KASHEFI LTD

55 BOUNDARY ROAD,LONDON,E17 8NQ

Number:11256599
Status:ACTIVE
Category:Private Limited Company

PAGE MOTORS (EPSOM) LIMITED

TUDOR JOHN,EPSOM,KT17 1HQ

Number:00278352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source