THE KIRTON HEALTHCARE GROUP LIMITED
Overview
| Company Name | THE KIRTON HEALTHCARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01495570 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE KIRTON HEALTHCARE GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE KIRTON HEALTHCARE GROUP LIMITED located?
| Registered Office Address | Unit 8 Withey Court Western Industrial Estate CF83 1BF Caerphilly Mid Glamorgan United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE KIRTON HEALTHCARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIRTON DESIGNS LIMITED | May 07, 1980 | May 07, 1980 |
What are the latest accounts for THE KIRTON HEALTHCARE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE KIRTON HEALTHCARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for THE KIRTON HEALTHCARE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Jemima Emily Cameron Keenlyside as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Robert Salmond as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Mr Richard Robert Salmond as a director on Feb 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 15, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Robert Benjamin Nathaniel Brodie as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Gerard Joseph Boyle as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 10 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 15, 2021 with updates | 5 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 15 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 44 pages | PARENT_ACC | ||
Who are the officers of THE KIRTON HEALTHCARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYLE, Gerard Joseph | Director | Withey Court Western Industrial Estate CF83 1BF Caerphilly 6-10 Mid Glamorgan Wales | Wales | Welsh | 208754940001 | |||||
| KEENLYSIDE, Jemima Emily Cameron | Director | Withey Court Western Industrial Estate CF83 1BF Caerphilly Unit 8 Mid Glamorgan United Kingdom | United Kingdom | British | 343871410001 | |||||
| BATTYE, Hilary | Secretary | Forge Cottage The Street Hempnall NR15 2AD Norwich Norfolk | British | 16608920002 | ||||||
| MARTIN, Deborah Ann | Secretary | 23 Rookwood Way Haverhill CB9 8PB Suffolk | British | 179692140001 | ||||||
| STORRER, Dale James | Secretary | 23 Rookwood Way Haverhill CB9 8PB Suffolk | 206212840001 | |||||||
| BATTYE, Hilary | Director | Forge Cottage The Street Hempnall NR15 2AD Norwich Norfolk | England | British | 16608920002 | |||||
| BATTYE, Ian Howard, Colonel | Director | 8 Crown Place IP12 1BU Woodbridge Suffolk | British | 75798210001 | ||||||
| BATTYE, Martin Howard | Director | Forge Cottage The Street Hempnall NR15 2AD Norwich Norfolk | England | British | 5990770001 | |||||
| BLOOMFIELD, Stephen | Director | 160 High Street CM4 9EZ Ingatestone Essex | United Kingdom | British | 26339690001 | |||||
| BRODIE, Robert Benjamin Nathaniel | Director | Withey Court Western Industrial Estate CF83 1BF Caerphilly Unit 8 Mid Glamorgan United Kingdom | Wales | British | 211710990001 | |||||
| DAVIES, Antony Richard Bruce | Director | Fircroft Place Bucklesham Road Foxhall IP10 0AA Ipswich Suffolk | United Kingdom | British | 50353100001 | |||||
| DIAMOND, Mark John | Director | Old School House Blacksmiths Lane CB1 6RE Shudy Camps Cambridge | United Kingdom | British | 102969790001 | |||||
| DODSLEY, Robert William Alfred | Director | 23 Rookwood Way Haverhill CB9 8PB Suffolk | England | British | 179670340001 | |||||
| EWART, Graham | Director | Withey Court Western Industrial Estate CF83 1BF Caerphilly Unit 8 Mid Glamorgan United Kingdom | Wales | British | 232554960001 | |||||
| FOWKES, Mark Stephen | Director | 23 Rookwood Way Haverhill CB9 8PB Suffolk | England | British | 179670180001 | |||||
| GARDNER, Trevelyan Codrington | Director | Hill Court Whittlesford CB2 4NL Cambridge | British | 11867030001 | ||||||
| GEORGE, Hywel | Director | 9 The Close LL33 0AG Llanfairfechan Gwynedd | United Kingdom | British | 73357880001 | |||||
| GIMSON, Richard Alleyne Stanford | Director | Ness House Sizewell IP16 4UB Leiston Suffolk | United Kingdom | British | 16608930001 | |||||
| HARDMAN, Andrew George | Director | 9 Sarah West Close NR2 2TE Norwich Norfolk | United Kingdom | British | 44617960003 | |||||
| HUGHES, John Robert | Director | 5 Daleside Upton CH2 1EN Chester | United Kingdom | British | 16608970002 | |||||
| JONES, Bryn Peter | Director | 23 Rookwood Way Haverhill CB9 8PB Suffolk | England | British | 69368650001 | |||||
| LAWRENCE, Beverly Ann | Director | Rookwood Way CB9 8PB Haverhill 23 Suffolk Uk | England | British | 179693860001 | |||||
| MARTIN, Deborah Ann | Director | 23 Rookwood Way Haverhill CB9 8PB Suffolk | England | British | 179690710001 | |||||
| MERCER, Anthony | Director | 23 Rookwood Way Haverhill CB9 8PB Suffolk | England | British | 94612510001 | |||||
| OAKLEY, David Robin | Director | 112 Nunnery Drive IP24 3EP Thetford Norfolk | British | 25123720001 | ||||||
| PRESTON, Stephen Sidney | Director | 1b Chequers Street Penn Fields WV3 7DL Wolverhampton West Midlands | British | 25123730001 | ||||||
| SALMOND, Richard Robert | Director | Withey Court Western Industrial Estate CF83 1BF Caerphilly 6-10 Mid Glamorgan, Wales United Kingdom | United Kingdom | British | 164973490009 | |||||
| STORRER, Dale James | Director | 23 Rookwood Way Haverhill CB9 8PB Suffolk | England | British | 206054010001 |
Who are the persons with significant control of THE KIRTON HEALTHCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Direct Healthcare Group Management | Apr 06, 2016 | Withey Court Western Industrial Estate CF83 1BF Caerphilly Dhg Wales Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Direct Healthcare Group Management Limited | Apr 06, 2016 | Withey Court Western Industrial Estate CF83 1BF Caerphilly 6-10 Mid Glamorgan Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0