KINGLY CARE PARTNERSHIP LIMITED

KINGLY CARE PARTNERSHIP LIMITED

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

    Company NameKINGLY CARE PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05948786
    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 KINGLY CARE PARTNERSHIP LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is KINGLY CARE PARTNERSHIP LIMITED located?

    Registered Office Address
    3rd Floor Mercury House
    117 Waterloo Road
    SE1 8UL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGLY CARE PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAREHAB I LIMITEDSep 27, 2006Sep 27, 2006

    What are the latest accounts for KINGLY CARE PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for KINGLY CARE PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for KINGLY CARE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 26, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    19 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025

    2 pagesAP01

    Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025

    1 pagesTM01

    Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Two Snow Hill Birmingham B4 6WR

    1 pagesAD02

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Registration of charge 059487860013, created on Jul 08, 2024

    22 pagesMR01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    20 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Active Assistance Finance Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024

    1 pagesAD01

    Registration of charge 059487860012, created on May 29, 2024

    74 pagesMR01

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Appointment of Keith Browner as a director on Jun 13, 2023

    2 pagesAP01

    Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023

    1 pagesTM01

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Miss Katy Lineker on Sep 15, 2022

    2 pagesCH01

    Director's details changed for Miss Katy Lineker on Jun 13, 2022

    2 pagesCH01

    Who are the officers of KINGLY CARE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNER, Keith
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish310975870001
    HAYWARD, Andrew Joseph
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    EnglandBritish272486920001
    MCENROE, Michelle Lorraine
    13-19 Mount Road
    LE10 1AD Hinckley
    Kingly House
    Leicestershire
    England
    Secretary
    13-19 Mount Road
    LE10 1AD Hinckley
    Kingly House
    Leicestershire
    England
    British115761760001
    NEWMAN, Miranda Elizabeth
    3 Applebarn Close
    Collingtree
    NN4 0PF Northampton
    Secretary
    3 Applebarn Close
    Collingtree
    NN4 0PF Northampton
    British115761770001
    BOOTY, Stephen Martin
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor,
    Kent
    England
    Director
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor,
    Kent
    England
    EnglandBritish147928010001
    CHRYSTAL, Sharon
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish254902070001
    DOYLE, Kevan-Peter
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    United KingdomBritish78237230007
    HARRIS, Oliver Stephen
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish240275630001
    HARVEY, Robert John
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor
    Kent
    England
    EnglandBritish197120370001
    IRVING, Warren Marty
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish158159010005
    JACKSON, David
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor,
    Kent
    England
    Director
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor,
    Kent
    England
    United KingdomBritish280628560001
    KINKADE, Andrea
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish258628920001
    LINEKER, Kathryn
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Director
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    United KingdomBritish266819660003
    MCENROE, Michelle Lorraine
    13-19 Mount Road
    LE10 1AD Hinckley
    Kingly House
    Leicestershire
    England
    Director
    13-19 Mount Road
    LE10 1AD Hinckley
    Kingly House
    Leicestershire
    England
    EnglandBritish115761760002
    MONKS, Barry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    England
    Isle Of ManIrish242661300001
    NABI, Ejaz Mahmud
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor,
    Kent
    England
    Director
    1, Suffolk Way
    TN13 1YL Sevenoaks
    2nd Floor,
    Kent
    England
    United KingdomBritish153945720001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish236197960001
    NELSON, Paul Gerard
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish236197960001
    NEWMAN, Miranda Elizabeth
    13-19 Mount Road
    LE10 1AD Hinckley
    Kingly House
    Leicestershire
    England
    Director
    13-19 Mount Road
    LE10 1AD Hinckley
    Kingly House
    Leicestershire
    England
    British115761770002
    PETRIE, David Martin
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish260508920001
    SHIONG, Sylvia Tang Sip
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish282588910001
    SMITH, Ruth Rebecca
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish259495980001
    TILLETT, Matthew Russell
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish253786890001
    WALSH, Christina Anne
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Suffolk Way
    TN13 1YL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish253721740001

    Who are the persons with significant control of KINGLY CARE PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    Jun 07, 2016
    Mercury House
    117 Waterloo Road
    SE1 8UL London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07705208
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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