KIER MANAGEMENT CONSULTING LIMITED
Overview
| Company Name | KIER MANAGEMENT CONSULTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02491619 |
| 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 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 Address | No |
What were the previous names of KIER MANAGEMENT CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOUCHEL MANAGEMENT CONSULTING LIMITED | Aug 01, 2008 | Aug 01, 2008 |
| HEDRA PLC | Sep 01, 2003 | Sep 01, 2003 |
| HEDRA LIMITED | Apr 11, 1990 | Apr 11, 1990 |
What are the latest accounts for KIER MANAGEMENT CONSULTING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KIER MANAGEMENT CONSULTING LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for KIER MANAGEMENT CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Giuseppe Incutti on Dec 09, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 12, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Jun 27, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 15 pages | AA | ||||||||||||||
legacy | 220 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Giuseppe Incutti as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Philip Van Raalte as a director on Jul 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of James Andrew Smith as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jayne Denise Hettle as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 20 pages | AA | ||||||||||||||
Termination of appointment of Clive Thomas as a director on Nov 17, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Steven Philip Van Raalte as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Helen Julia Samuels as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||||||||||||||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||||||||||||||
Change of details for Kier Holdings Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of KIER MANAGEMENT CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THAM, Jaime Foong Yi | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 288098780001 | |||||||
| INCUTTI, Giuseppe | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 263154480002 | |||||
| SMITH, James Andrew | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 284748630001 | |||||
| COBDEN, Nicky | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 169323380001 | |||||||
| ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
| HEBB, Andrew | Secretary | 10 Dunlin Rise Tytherington SK10 2SP Macclesfield Cheshire | British | 90579470001 | ||||||
| HIGGINS, Philip | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 262536100001 | |||||||
| JAMES, Alan Stuart | Secretary | Long Meadow Brackley Avenue Hartley Wintney RG27 8QU Basingstoke Hampshire | British | 27767670001 | ||||||
| LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | 138708240001 | ||||||
| MASSIE, Amanda | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | British | 128565090001 | ||||||
| MELGES, Bethan | Secretary | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | 209546590001 | |||||||
| SHAW, Christine Ann | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 160952590001 | |||||||
| SJOGREN, Carl | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 153453180001 | |||||||
| APSEY, Craig Steven | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | United Kingdom | British | 115604610001 | |||||
| BARKER, Lynton Kenneth | Director | Flat 4 52 Onslow Square SW7 3NX London | England | British | 87069840009 | |||||
| BROOKS, Nigel Anthony Kenneth | Director | Ronda Pebble Hill Road RH3 7BP Betchworth Surrey | British | 70842830001 | ||||||
| CAMPBELL, Mark Kenneth | Director | 17 Totley Hall Croft S17 4BE Sheffield South Yorkshire | England | British | 119434970001 | |||||
| CUTHBERT, Richard Harry | Director | Saxons Meath Green Lane RH6 8JA Horley Surrey | United Kingdom | British | 43573230002 | |||||
| CUTHBERT, Richard Harry | Director | Meath Green Lane RH6 8JA Horley Saxons Surrey | United Kingdom | British | 43573230002 | |||||
| DAVIES, Stephen John | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | 121924830001 | |||||
| DRISCOLL, Fiona Elizabeth Lawrence | Director | 1 Park Village Mews NW1 4AB London | British | 112413390001 | ||||||
| ENGLAND, Paul David | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | 153205540001 | |||||
| FARRELL, Stephen | Director | 11 Grand Regency Heights SL5 8FE Ascot Berkshire | British | 97858640001 | ||||||
| FOSTER, Steven | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | 152273790001 | |||||
| GATES, Michael Anthony | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | 136208460001 | |||||
| HARRIS, Rodney Hewer | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | 104017460001 | |||||
| HEBB, Andrew | Director | 10 Dunlin Rise Tytherington SK10 2SP Macclesfield Cheshire | England | British | 90579470001 | |||||
| HENSHAW, David George, Sir | Director | 9 Barkhill Road Aigburth L17 6AY Liverpool Merseyside | England | British | 61068040002 | |||||
| HETTLE, Jayne Denise | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | United Kingdom | British | 214806130002 | |||||
| HOWARD, Lee | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | 208700940001 | |||||
| JAMES, Alan Stuart | Director | Long Meadow Brackley Avenue Hartley Wintney RG27 8QU Basingstoke Hampshire | British | 27767670001 | ||||||
| KOPIJ, John Bernard | Director | The Warren Chalk Lane, East Horsley KT24 6TH Leatherhead Surrey | British | 6850310002 | ||||||
| MASSIE, Amanda Jane Emilia | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | 36957420004 | |||||
| MAWSON, David | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | 156809630007 | |||||
| MEREDITH, Ian Charles | Director | M2 2EE Manchester 81 Fountain Street England | England | British | 210460320001 |
Who are the persons with significant control of KIER MANAGEMENT CONSULTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier Holdings Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 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