KIER MANAGEMENT CONSULTING LIMITED

KIER MANAGEMENT CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKIER MANAGEMENT CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02491619
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIER MANAGEMENT CONSULTING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is KIER MANAGEMENT CONSULTING LIMITED located?

    Registered Office Address
    2nd Floor Optimum House
    Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KIER MANAGEMENT CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUCHEL MANAGEMENT CONSULTING LIMITEDAug 01, 2008Aug 01, 2008
    HEDRA PLCSep 01, 2003Sep 01, 2003
    HEDRA LIMITEDApr 11, 1990Apr 11, 1990

    What are the latest accounts for KIER MANAGEMENT CONSULTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for KIER MANAGEMENT CONSULTING LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for KIER MANAGEMENT CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Giuseppe Incutti on Dec 09, 2025

    2 pagesCH01

    Confirmation statement made on Jun 12, 2025 with updates

    5 pagesCS01

    Statement of capital on Jun 27, 2025

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re- share premium reduced 26/06/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    15 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Giuseppe Incutti as a director on Jul 29, 2024

    2 pagesAP01

    Termination of appointment of Steven Philip Van Raalte as a director on Jul 30, 2024

    1 pagesTM01

    Appointment of James Andrew Smith as a director on Jul 29, 2024

    2 pagesAP01

    Termination of appointment of Jayne Denise Hettle as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    20 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    20 pagesAA

    Termination of appointment of Clive Thomas as a director on Nov 17, 2022

    1 pagesTM01

    Appointment of Steven Philip Van Raalte as a director on Nov 16, 2022

    2 pagesAP01

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Helen Julia Samuels as a director on Mar 18, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    26 pagesAA

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Change of details for Kier Holdings Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Who are the officers of KIER MANAGEMENT CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime Foong Yi
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    288098780001
    INCUTTI, Giuseppe
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish263154480002
    SMITH, James Andrew
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish284748630001
    COBDEN, Nicky
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    169323380001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    HEBB, Andrew
    10 Dunlin Rise
    Tytherington
    SK10 2SP Macclesfield
    Cheshire
    Secretary
    10 Dunlin Rise
    Tytherington
    SK10 2SP Macclesfield
    Cheshire
    British90579470001
    HIGGINS, Philip
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262536100001
    JAMES, Alan Stuart
    Long Meadow Brackley Avenue
    Hartley Wintney
    RG27 8QU Basingstoke
    Hampshire
    Secretary
    Long Meadow Brackley Avenue
    Hartley Wintney
    RG27 8QU Basingstoke
    Hampshire
    British27767670001
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    British138708240001
    MASSIE, Amanda
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    British128565090001
    MELGES, Bethan
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    209546590001
    SHAW, Christine Ann
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    160952590001
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153453180001
    APSEY, Craig Steven
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    United KingdomBritish115604610001
    BARKER, Lynton Kenneth
    Flat 4
    52 Onslow Square
    SW7 3NX London
    Director
    Flat 4
    52 Onslow Square
    SW7 3NX London
    EnglandBritish87069840009
    BROOKS, Nigel Anthony Kenneth
    Ronda
    Pebble Hill Road
    RH3 7BP Betchworth
    Surrey
    Director
    Ronda
    Pebble Hill Road
    RH3 7BP Betchworth
    Surrey
    British70842830001
    CAMPBELL, Mark Kenneth
    17 Totley Hall Croft
    S17 4BE Sheffield
    South Yorkshire
    Director
    17 Totley Hall Croft
    S17 4BE Sheffield
    South Yorkshire
    EnglandBritish119434970001
    CUTHBERT, Richard Harry
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    Director
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    United KingdomBritish43573230002
    CUTHBERT, Richard Harry
    Meath Green Lane
    RH6 8JA Horley
    Saxons
    Surrey
    Director
    Meath Green Lane
    RH6 8JA Horley
    Saxons
    Surrey
    United KingdomBritish43573230002
    DAVIES, Stephen John
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish121924830001
    DRISCOLL, Fiona Elizabeth Lawrence
    1 Park Village Mews
    NW1 4AB London
    Director
    1 Park Village Mews
    NW1 4AB London
    British112413390001
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish153205540001
    FARRELL, Stephen
    11 Grand Regency Heights
    SL5 8FE Ascot
    Berkshire
    Director
    11 Grand Regency Heights
    SL5 8FE Ascot
    Berkshire
    British97858640001
    FOSTER, Steven
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish152273790001
    GATES, Michael Anthony
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish136208460001
    HARRIS, Rodney Hewer
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish104017460001
    HEBB, Andrew
    10 Dunlin Rise
    Tytherington
    SK10 2SP Macclesfield
    Cheshire
    Director
    10 Dunlin Rise
    Tytherington
    SK10 2SP Macclesfield
    Cheshire
    EnglandBritish90579470001
    HENSHAW, David George, Sir
    9 Barkhill Road
    Aigburth
    L17 6AY Liverpool
    Merseyside
    Director
    9 Barkhill Road
    Aigburth
    L17 6AY Liverpool
    Merseyside
    EnglandBritish61068040002
    HETTLE, Jayne Denise
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    United KingdomBritish214806130002
    HOWARD, Lee
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish208700940001
    JAMES, Alan Stuart
    Long Meadow Brackley Avenue
    Hartley Wintney
    RG27 8QU Basingstoke
    Hampshire
    Director
    Long Meadow Brackley Avenue
    Hartley Wintney
    RG27 8QU Basingstoke
    Hampshire
    British27767670001
    KOPIJ, John Bernard
    The Warren
    Chalk Lane, East Horsley
    KT24 6TH Leatherhead
    Surrey
    Director
    The Warren
    Chalk Lane, East Horsley
    KT24 6TH Leatherhead
    Surrey
    British6850310002
    MASSIE, Amanda Jane Emilia
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish36957420004
    MAWSON, David
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish156809630007
    MEREDITH, Ian Charles
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritish210460320001

    Who are the persons with significant control of KIER MANAGEMENT CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number05887559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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