MK COMMUNITY SHOP (KINGSTON) LIMITED

MK COMMUNITY SHOP (KINGSTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMK COMMUNITY SHOP (KINGSTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02799626
    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 MK COMMUNITY SHOP (KINGSTON) LIMITED?

    • Retail sale via stalls and markets of textiles, clothing and footwear (47820) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MK COMMUNITY SHOP (KINGSTON) LIMITED located?

    Registered Office Address
    30 Winchester Circle
    Kingston
    MK10 0BA Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MK COMMUNITY SHOP (KINGSTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MK COMMUNITY SHOP (KINGSTON) LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for MK COMMUNITY SHOP (KINGSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Room 2, Voluntary Offices 11 Winchester Circle Kingston Milton Keynes MK10 0BA England to 30 Winchester Circle Kingston Milton Keynes MK10 0BA on Nov 19, 2025

    1 pagesAD01

    Termination of appointment of Gareth Simon Howells as a director on Sep 04, 2025

    1 pagesTM01

    Appointment of Mr Gareth Simon Howells as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Steven Paul Tetley as a director on Jun 18, 2025

    1 pagesTM01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Jane Ellis as a director on Nov 07, 2024

    2 pagesAP01

    Appointment of Ms Jacqueline Anne Finn as a director on Nov 07, 2024

    2 pagesAP01

    Termination of appointment of David Eoin Mccullagh as a director on Oct 17, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Termination of appointment of Peter Anthony Male as a director on Aug 08, 2024

    1 pagesTM01

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 2 Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HB England to Room 2, Voluntary Offices 11 Winchester Circle Kingston Milton Keynes MK10 0BA on Dec 13, 2022

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Appointment of Mr Steven Paul Tetley as a director on Aug 03, 2022

    2 pagesAP01

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Appointment of Ms Katharine Heeps as a secretary on Mar 01, 2021

    2 pagesAP03

    Termination of appointment of David Eoin Mccullagh as a secretary on Mar 01, 2021

    1 pagesTM02

    Confirmation statement made on Feb 22, 2021 with updates

    4 pagesCS01

    Consolidation of shares on Dec 21, 2020

    4 pagesSH02

    Memorandum and Articles of Association

    14 pagesMA

    Who are the officers of MK COMMUNITY SHOP (KINGSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEEPS, Katharine
    Featherstone Street
    EC1Y 8RT London
    50
    England
    Secretary
    Featherstone Street
    EC1Y 8RT London
    50
    England
    280284860001
    ELLIS, Sarah Jane
    Winchester Circle
    Kingston
    MK10 0BA Milton Keynes
    30
    England
    Director
    Winchester Circle
    Kingston
    MK10 0BA Milton Keynes
    30
    England
    EnglandBritish329119560001
    FINN, Jacqueline Anne
    Winchester Circle
    Kingston
    MK10 0BA Milton Keynes
    30
    England
    Director
    Winchester Circle
    Kingston
    MK10 0BA Milton Keynes
    30
    England
    EnglandIrish123232080003
    HEEPS, Katharine
    Featherstone Street
    EC1Y 8RT London
    50
    England
    Director
    Featherstone Street
    EC1Y 8RT London
    50
    England
    United KingdomBritish160155950001
    BOND, Jennifer Anne
    14 Holts Green
    Great Brickhill
    MK17 9AJ Milton Keynes
    Secretary
    14 Holts Green
    Great Brickhill
    MK17 9AJ Milton Keynes
    British42279070001
    GIRARD, Christine Mary
    Newgate Cottage Hall Lane
    Chicheley
    MK16 9JQ Newport Pagnell
    Buckinghamshire
    Secretary
    Newgate Cottage Hall Lane
    Chicheley
    MK16 9JQ Newport Pagnell
    Buckinghamshire
    British57827900001
    HYAMS, John Percival
    27 Quinton Drive
    Bradwell
    MK13 9DT Milton Keynes
    Buckinghamshire
    Secretary
    27 Quinton Drive
    Bradwell
    MK13 9DT Milton Keynes
    Buckinghamshire
    British74351310001
    JOHNSON, Lynne
    9 Huntingbrooke
    Great Holm
    MK8 9DF Milton Keynes
    Buckinghamshire
    Secretary
    9 Huntingbrooke
    Great Holm
    MK8 9DF Milton Keynes
    Buckinghamshire
    British97256300001
    MCCULLAGH, David Eoin
    Burners Lane
    Kiln Farm
    MK11 3HB Milton Keynes
    2
    Buckinghamshire
    England
    Secretary
    Burners Lane
    Kiln Farm
    MK11 3HB Milton Keynes
    2
    Buckinghamshire
    England
    252750620001
    MIDDLETON, Helen Parvin
    High Street
    SG15 6SN Arlesey
    90
    Beds
    England
    Secretary
    High Street
    SG15 6SN Arlesey
    90
    Beds
    England
    249932760001
    STONEMAN, Susan Elizabeth
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    Nominee Secretary
    124 Rothwell Road
    Desborough
    NN14 2NT Northampton
    British900006110001
    WILDING, Keith
    27 Essenden Court Galley Hill
    Stony Stratford
    MK11 1NW Milton Keynes
    Buckinghamshire
    Secretary
    27 Essenden Court Galley Hill
    Stony Stratford
    MK11 1NW Milton Keynes
    Buckinghamshire
    British34933210001
    ASHWORTH, Susan Mary
    12 Pinfold
    Walnut Tree
    MK7 7LR Milton Keynes
    Buckinghamshire
    Director
    12 Pinfold
    Walnut Tree
    MK7 7LR Milton Keynes
    Buckinghamshire
    United KingdomBritish65221310001
    BELSEY, Sharon
    25 Roman Way
    NN10 8NS Higham Ferrers
    Northants
    Director
    25 Roman Way
    NN10 8NS Higham Ferrers
    Northants
    United KingdomBritish119642950002
    BOND, Jennifer Anne
    14 Holts Green
    Great Brickhill
    MK17 9AJ Milton Keynes
    Director
    14 Holts Green
    Great Brickhill
    MK17 9AJ Milton Keynes
    British42279070001
    BUCKNALL, Janet Elaine
    14 Martell Close
    Caldecotte
    MK7 8AG Milton Keynes
    Buckinghamshire
    Director
    14 Martell Close
    Caldecotte
    MK7 8AG Milton Keynes
    Buckinghamshire
    British93417410001
    FORBES, Maureen Margaret
    Mount Mill
    Stratford Road Wicken
    MK19 6DG Milton Keynes
    Unit 3,
    United Kingdom
    Director
    Mount Mill
    Stratford Road Wicken
    MK19 6DG Milton Keynes
    Unit 3,
    United Kingdom
    United KingdomBritish156547170001
    GIRARD, Christine Mary
    Newgate Cottage Hall Lane
    Chicheley
    MK16 9JQ Newport Pagnell
    Buckinghamshire
    Director
    Newgate Cottage Hall Lane
    Chicheley
    MK16 9JQ Newport Pagnell
    Buckinghamshire
    British57827900001
    HOWELLS, Gareth Simon
    11 Winchester Circle
    Kingston
    MK10 0BA Milton Keynes
    Room 2, Voluntary Offices
    England
    Director
    11 Winchester Circle
    Kingston
    MK10 0BA Milton Keynes
    Room 2, Voluntary Offices
    England
    WalesBritish282327580001
    HYAMS, John Percival
    27 Quinton Drive
    Bradwell
    MK13 9DT Milton Keynes
    Buckinghamshire
    Director
    27 Quinton Drive
    Bradwell
    MK13 9DT Milton Keynes
    Buckinghamshire
    British74351310001
    JOHNSON, Lynne
    9 Huntingbrooke
    Great Holm
    MK8 9DF Milton Keynes
    Buckinghamshire
    Director
    9 Huntingbrooke
    Great Holm
    MK8 9DF Milton Keynes
    Buckinghamshire
    United KingdomBritish97256300001
    KIRKWOOD, Hilda Rosalind
    61 Aldrich Drive
    Willen
    MK15 9LH Milton Keynes
    Director
    61 Aldrich Drive
    Willen
    MK15 9LH Milton Keynes
    British74351240001
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Nominee Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British900004940001
    MALE, Peter Anthony
    Heath Lane
    Woburn Sands
    MK17 8TN Milton Keynes
    The Old Coach House
    Buckinghamshire
    England
    Director
    Heath Lane
    Woburn Sands
    MK17 8TN Milton Keynes
    The Old Coach House
    Buckinghamshire
    England
    EnglandBritish124048480002
    MCCULLAGH, David Eoin
    Fringford
    OX27 8DF Bicester
    5 Crosslands
    Oxfordshire
    England
    Director
    Fringford
    OX27 8DF Bicester
    5 Crosslands
    Oxfordshire
    England
    EnglandBritish46386390002
    MIDDLETON, Helen Parvin
    High Street
    SG15 6SN Arlesey
    90
    Beds
    England
    Director
    High Street
    SG15 6SN Arlesey
    90
    Beds
    England
    EnglandBritish249932610001
    O`MAHONEY, Christina
    4 Blackmile Lane
    Grendon
    NN7 1JR Northampton
    Northamptonshire
    Director
    4 Blackmile Lane
    Grendon
    NN7 1JR Northampton
    Northamptonshire
    British34933220001
    PALMER, Rosemarie Louise
    12 Pinfold
    Walnut Tree
    MK7 7LR Milton Keynes
    Director
    12 Pinfold
    Walnut Tree
    MK7 7LR Milton Keynes
    British81428190002
    SAVAGE, Diana Hilary
    2 Chicheley Street
    MK16 9AR Newport Pagnell
    Buckinghamshire
    England
    Director
    2 Chicheley Street
    MK16 9AR Newport Pagnell
    Buckinghamshire
    England
    British33747680002
    SKELTON, Anna Francesca
    57 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    Director
    57 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    United KingdomBritish33436670001
    STONE, Marion Ruth
    4 Annes Grove
    Great Linford
    MK14 5DR Milton Keynes
    Buckinghamshire
    Director
    4 Annes Grove
    Great Linford
    MK14 5DR Milton Keynes
    Buckinghamshire
    EnglandBritish30359560001
    TETLEY, Steven Paul
    Pelham Road
    NG5 1AP Nottingham
    19
    England
    Director
    Pelham Road
    NG5 1AP Nottingham
    19
    England
    EnglandBritish299190210001
    VINE, Anne Louise
    3 Burewelle
    Two Mile Ash
    MK8 8LS Milton Keynes
    Buckinghamshire
    Director
    3 Burewelle
    Two Mile Ash
    MK8 8LS Milton Keynes
    Buckinghamshire
    British81428260001
    WEEKS WOODFORD, Sharon
    24 Cline Court
    Crownhill
    MK8 0DB Milton Keynes
    Buckinghamshire
    Director
    24 Cline Court
    Crownhill
    MK8 0DB Milton Keynes
    Buckinghamshire
    United KingdomBritish117361100001
    WILDING, Keith
    27 Essenden Court Galley Hill
    Stony Stratford
    MK11 1NW Milton Keynes
    Buckinghamshire
    Director
    27 Essenden Court Galley Hill
    Stony Stratford
    MK11 1NW Milton Keynes
    Buckinghamshire
    British34933210001

    Who are the persons with significant control of MK COMMUNITY SHOP (KINGSTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East Midlands Crossroads - Caring For Carers
    Pelham Road
    NG5 1AP Nottingham
    19
    England
    Mar 29, 2020
    Pelham Road
    NG5 1AP Nottingham
    19
    England
    No
    Legal FormPrivate Limited Company By Guarantee Without Share Capital
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Company Registry
    Registration Number03128681
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Carers Trust Thames
    Stratford Road
    Wicken
    MK19 6DG Milton Keynes
    3 Stable Yard
    England
    Apr 06, 2016
    Stratford Road
    Wicken
    MK19 6DG Milton Keynes
    3 Stable Yard
    England
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House - England
    Registration Number04241362
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Pre-School Learning Alliance
    Featherstone Street
    EC1Y 8RT London
    50
    England
    Apr 06, 2016
    Featherstone Street
    EC1Y 8RT London
    50
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House - England
    Registration Number04539003
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for MK COMMUNITY SHOP (KINGSTON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2017Feb 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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