MK COMMUNITY SHOP (KINGSTON) LIMITED
Overview
| Company Name | MK COMMUNITY SHOP (KINGSTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02799626 |
| 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 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 Address | No |
What are the latest accounts for MK COMMUNITY SHOP (KINGSTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MK COMMUNITY SHOP (KINGSTON) LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for MK COMMUNITY SHOP (KINGSTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Termination of appointment of Gareth Simon Howells as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Gareth Simon Howells as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steven Paul Tetley as a director on Jun 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Jane Ellis as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Ms Jacqueline Anne Finn as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Eoin Mccullagh as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Termination of appointment of Peter Anthony Male as a director on Aug 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Appointment of Mr Steven Paul Tetley as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Appointment of Ms Katharine Heeps as a secretary on Mar 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of David Eoin Mccullagh as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Feb 22, 2021 with updates | 4 pages | CS01 | ||
Consolidation of shares on Dec 21, 2020 | 4 pages | SH02 | ||
Memorandum and Articles of Association | 14 pages | MA | ||
Who are the officers of MK COMMUNITY SHOP (KINGSTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEEPS, Katharine | Secretary | Featherstone Street EC1Y 8RT London 50 England | 280284860001 | |||||||
| ELLIS, Sarah Jane | Director | Winchester Circle Kingston MK10 0BA Milton Keynes 30 England | England | British | 329119560001 | |||||
| FINN, Jacqueline Anne | Director | Winchester Circle Kingston MK10 0BA Milton Keynes 30 England | England | Irish | 123232080003 | |||||
| HEEPS, Katharine | Director | Featherstone Street EC1Y 8RT London 50 England | United Kingdom | British | 160155950001 | |||||
| BOND, Jennifer Anne | Secretary | 14 Holts Green Great Brickhill MK17 9AJ Milton Keynes | British | 42279070001 | ||||||
| GIRARD, Christine Mary | Secretary | Newgate Cottage Hall Lane Chicheley MK16 9JQ Newport Pagnell Buckinghamshire | British | 57827900001 | ||||||
| HYAMS, John Percival | Secretary | 27 Quinton Drive Bradwell MK13 9DT Milton Keynes Buckinghamshire | British | 74351310001 | ||||||
| JOHNSON, Lynne | Secretary | 9 Huntingbrooke Great Holm MK8 9DF Milton Keynes Buckinghamshire | British | 97256300001 | ||||||
| MCCULLAGH, David Eoin | Secretary | Burners Lane Kiln Farm MK11 3HB Milton Keynes 2 Buckinghamshire England | 252750620001 | |||||||
| MIDDLETON, Helen Parvin | Secretary | High Street SG15 6SN Arlesey 90 Beds England | 249932760001 | |||||||
| STONEMAN, Susan Elizabeth | Nominee Secretary | 124 Rothwell Road Desborough NN14 2NT Northampton | British | 900006110001 | ||||||
| WILDING, Keith | Secretary | 27 Essenden Court Galley Hill Stony Stratford MK11 1NW Milton Keynes Buckinghamshire | British | 34933210001 | ||||||
| ASHWORTH, Susan Mary | Director | 12 Pinfold Walnut Tree MK7 7LR Milton Keynes Buckinghamshire | United Kingdom | British | 65221310001 | |||||
| BELSEY, Sharon | Director | 25 Roman Way NN10 8NS Higham Ferrers Northants | United Kingdom | British | 119642950002 | |||||
| BOND, Jennifer Anne | Director | 14 Holts Green Great Brickhill MK17 9AJ Milton Keynes | British | 42279070001 | ||||||
| BUCKNALL, Janet Elaine | Director | 14 Martell Close Caldecotte MK7 8AG Milton Keynes Buckinghamshire | British | 93417410001 | ||||||
| FORBES, Maureen Margaret | Director | Mount Mill Stratford Road Wicken MK19 6DG Milton Keynes Unit 3, United Kingdom | United Kingdom | British | 156547170001 | |||||
| GIRARD, Christine Mary | Director | Newgate Cottage Hall Lane Chicheley MK16 9JQ Newport Pagnell Buckinghamshire | British | 57827900001 | ||||||
| HOWELLS, Gareth Simon | Director | 11 Winchester Circle Kingston MK10 0BA Milton Keynes Room 2, Voluntary Offices England | Wales | British | 282327580001 | |||||
| HYAMS, John Percival | Director | 27 Quinton Drive Bradwell MK13 9DT Milton Keynes Buckinghamshire | British | 74351310001 | ||||||
| JOHNSON, Lynne | Director | 9 Huntingbrooke Great Holm MK8 9DF Milton Keynes Buckinghamshire | United Kingdom | British | 97256300001 | |||||
| KIRKWOOD, Hilda Rosalind | Director | 61 Aldrich Drive Willen MK15 9LH Milton Keynes | British | 74351240001 | ||||||
| LEWINGTON, Keith Edward | Nominee Director | Ford Cottage 17 Milton Road Willen Village MK15 9AD Milton Keynes Buckinghamshire | British | 900004940001 | ||||||
| MALE, Peter Anthony | Director | Heath Lane Woburn Sands MK17 8TN Milton Keynes The Old Coach House Buckinghamshire England | England | British | 124048480002 | |||||
| MCCULLAGH, David Eoin | Director | Fringford OX27 8DF Bicester 5 Crosslands Oxfordshire England | England | British | 46386390002 | |||||
| MIDDLETON, Helen Parvin | Director | High Street SG15 6SN Arlesey 90 Beds England | England | British | 249932610001 | |||||
| O`MAHONEY, Christina | Director | 4 Blackmile Lane Grendon NN7 1JR Northampton Northamptonshire | British | 34933220001 | ||||||
| PALMER, Rosemarie Louise | Director | 12 Pinfold Walnut Tree MK7 7LR Milton Keynes | British | 81428190002 | ||||||
| SAVAGE, Diana Hilary | Director | 2 Chicheley Street MK16 9AR Newport Pagnell Buckinghamshire England | British | 33747680002 | ||||||
| SKELTON, Anna Francesca | Director | 57 High Street Great Linford MK14 5AX Milton Keynes Buckinghamshire | United Kingdom | British | 33436670001 | |||||
| STONE, Marion Ruth | Director | 4 Annes Grove Great Linford MK14 5DR Milton Keynes Buckinghamshire | England | British | 30359560001 | |||||
| TETLEY, Steven Paul | Director | Pelham Road NG5 1AP Nottingham 19 England | England | British | 299190210001 | |||||
| VINE, Anne Louise | Director | 3 Burewelle Two Mile Ash MK8 8LS Milton Keynes Buckinghamshire | British | 81428260001 | ||||||
| WEEKS WOODFORD, Sharon | Director | 24 Cline Court Crownhill MK8 0DB Milton Keynes Buckinghamshire | United Kingdom | British | 117361100001 | |||||
| WILDING, Keith | Director | 27 Essenden Court Galley Hill Stony Stratford MK11 1NW Milton Keynes Buckinghamshire | British | 34933210001 |
Who are the persons with significant control of MK COMMUNITY SHOP (KINGSTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| East Midlands Crossroads - Caring For Carers | Mar 29, 2020 | Pelham Road NG5 1AP Nottingham 19 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carers Trust Thames | Apr 06, 2016 | Stratford Road Wicken MK19 6DG Milton Keynes 3 Stable Yard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pre-School Learning Alliance | Apr 06, 2016 | Featherstone Street EC1Y 8RT London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MK COMMUNITY SHOP (KINGSTON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 2017 | Feb 23, 2017 | The 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