KATHRYN HOMES LIMITED
Overview
Company Name | KATHRYN HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06016281 |
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 KATHRYN HOMES LIMITED?
- Development of building projects (41100) / Construction
- Residential nursing care facilities (87100) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is KATHRYN HOMES LIMITED located?
Registered Office Address | Runwood House 107 London Road SS7 2QL Hadleigh Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KATHRYN HOMES LIMITED?
Company Name | From | Until |
---|---|---|
QUILLMANOR LIMITED | Dec 01, 2006 | Dec 01, 2006 |
What are the latest accounts for KATHRYN HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KATHRYN HOMES LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for KATHRYN HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 060162810013, created on Mar 13, 2025 | 30 pages | MR01 | ||||||||||
Registration of charge 060162810014, created on Mar 13, 2025 | 72 pages | MR01 | ||||||||||
Notification of Gs Group Limited as a person with significant control on Nov 06, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Gordon George Sanders as a person with significant control on Nov 06, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 107 London Road Hadleigh Benfleet SS7 2QL England to Runwood House 107 London Road Hadleigh Essex SS7 2QL on Aug 05, 2024 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jul 05, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Leanne Mcgaffin as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 060162810012, created on Nov 03, 2023 | 28 pages | MR01 | ||||||||||
Termination of appointment of Stuart Mathew Johnstone as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon George Sanders as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Leanne Mcgaffin as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Tracey Anderson as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin James O'hare-Connolly as a director on May 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carol Cousins as a director on May 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Robert Arthur Richardson as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Phillip Gary Thomas as a director on May 10, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Phillip Gary Thomas on Apr 11, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Carol Cousins as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Phillip Gary Thomas as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of KATHRYN HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Tracey | Director | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | Northern Ireland | British | Regional Operations Director | 310503080001 | ||||
O'HARE-CONNOLLY, Gavin James, Dr | Director | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | Northern Ireland | Irish | Chief Executive Officer | 258129540001 | ||||
SANDERS, Gordon George | Director | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | England | British | Chairman | 235042240001 | ||||
SANDERS, Sarah Jane | Director | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | England | British | Business Development Director | 107602510004 | ||||
COOPER, Martin James | Secretary | 107 London Road SS7 2QL Hadleigh Runwood House Essex | 237654440001 | |||||||
DAVIDSON, Jamie Owyn | Secretary | Benfleet Road SS7 1PS Benfleet 263 Essex United Kingdom | British | Co Director | 137684920001 | |||||
SHARP, William | Secretary | London Road Hadleigh SS7 2QL Benfleet 107 England | 277498930001 | |||||||
TESTER, Rona | Secretary | 116 Rectory Road SS4 1UG Rochford Essex | British | 38051290002 | ||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
ATCHISON, Eileen | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | Northern Ireland | Irish | Non-Executive Director | 282374780001 | ||||
CLARK, Giles Jason | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | England | British | Director | 260135370001 | ||||
CLARK, Kathryn | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | England | British | Non-Executive Director | 117134960011 | ||||
COOPER, Martin James | Director | 107 London Road SS7 2QL Benfleet Runwood House Essex United Kingdom | England | British | Finance Director | 207269510001 | ||||
COUSINS, Carol | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | Northern Ireland | British | Managing Director | 249170210001 | ||||
DAVIDSON, Jamie Owyn | Director | Benfleet Road SS7 1PS Benfleet 263 Essex United Kingdom | England | British | Co Director | 137684920002 | ||||
ELLIOTT, Stephen John | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | Northern Ireland | British | Non-Executive Director | 46760830002 | ||||
FEENEY, Andrea Elaine | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | Northern Ireland | British | Care Operations Director | 288570880001 | ||||
HETHERINGTON, Maureen | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | Northern Ireland | Irish | Non-Executive Director | 282375250001 | ||||
JOHNSTONE, Stuart Mathew | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | Northern Ireland | Irish | Director | 273683690001 | ||||
LARKIN, Stephen Alan | Director | Church Lane Springfield CM1 7SQ Chelmsford 37 Essex | England | British | Accountant | 139869530001 | ||||
LOGESWARAN, Nadarajah | Director | 107 London Road SS7 2QL Hadleigh Runwood House Essex | England | British | None | 147551450001 | ||||
MCGAFFIN, Leanne | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | Northern Ireland | British | Regional Operations Director | 310503170001 | ||||
NIXON, Theresa | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | Northern Ireland | Irish | Non-Executive Director | 282375020001 | ||||
PARSONS, Dermot Miles Bramhall | Director | 107 London Road SS7 2QL Hadleigh Runwood House Essex | Northern Ireland | Irish | Managing Director | 203036370001 | ||||
RICHARDSON, Jeremy Robert Arthur | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | England | British | Chief Executive | 234918830001 | ||||
SANDERS, Gordon George | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | England | British | Director | 107289750002 | ||||
SANDERS, Thomas | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | United Kingdom | British | Building & Construction Director | 99938150002 | ||||
SANDERS, Thomas | Director | Viola Zandi Road SS8 7HE Canvey Island Essex | United Kingdom | British | Co Director | 99938150001 | ||||
SHARP, William | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | England | British | Director | 277498760001 | ||||
SMITH, Susan Frances | Director | Clare Avenue SS11 7BQ Wickford 13 Essex | United Kingdom | British | Residential Home Operator | 137290540001 | ||||
SPENCER, David John | Director | 107 London Road SS7 2QL Hadleigh Runwood House Essex | United Kingdom | British | Finance Director | 186077870001 | ||||
THOMAS, Phillip Gary | Director | London Road Hadleigh SS7 2QL Benfleet 107 England | England | British | Chief Financial Officer | 205555240003 | ||||
VENTHAM, Michael John | Director | 22 St Stephens Road CM3 6JE Cold Norton Essex | United Kingdom | British | Chartered Accountant | 2897640002 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of KATHRYN HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gs Group Limited | Nov 06, 2024 | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gordon George Sanders | Apr 06, 2016 | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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