KATHRYN HOMES LIMITED

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

    Company NameKATHRYN HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06016281
    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 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 AddressNo

    What were the previous names of KATHRYN HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLMANOR LIMITEDDec 01, 2006Dec 01, 2006

    What are the latest accounts for KATHRYN HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KATHRYN HOMES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for KATHRYN HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 060162810013, created on Mar 13, 2025

    30 pagesMR01

    Registration of charge 060162810014, created on Mar 13, 2025

    72 pagesMR01

    Notification of Gs Group Limited as a person with significant control on Nov 06, 2024

    2 pagesPSC02

    Cessation of Gordon George Sanders as a person with significant control on Nov 06, 2024

    1 pagesPSC07

    Full accounts made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    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 pagesAD01

    Statement of capital following an allotment of shares on Jul 05, 2024

    • Capital: GBP 1,000
    3 pagesSH01

    Termination of appointment of Leanne Mcgaffin as a director on Mar 28, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Registration of charge 060162810012, created on Nov 03, 2023

    28 pagesMR01

    Termination of appointment of Stuart Mathew Johnstone as a director on Aug 03, 2023

    1 pagesTM01

    Appointment of Mr Gordon George Sanders as a director on Jun 20, 2023

    2 pagesAP01

    Appointment of Leanne Mcgaffin as a director on Jun 20, 2023

    2 pagesAP01

    Appointment of Tracey Anderson as a director on Jun 20, 2023

    2 pagesAP01

    Appointment of Mr Gavin James O'hare-Connolly as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Carol Cousins as a director on May 23, 2023

    1 pagesTM01

    Termination of appointment of Jeremy Robert Arthur Richardson as a director on May 17, 2023

    1 pagesTM01

    Termination of appointment of Phillip Gary Thomas as a director on May 10, 2023

    1 pagesTM01

    Director's details changed for Phillip Gary Thomas on Apr 11, 2023

    2 pagesCH01

    Appointment of Mrs Carol Cousins as a director on Jan 03, 2023

    2 pagesAP01

    Appointment of Phillip Gary Thomas as a director on Jan 03, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    May 04, 2023Part Rectified Director's residential address was removed from the register on 04/05/2023 because it was forged

    Who are the officers of KATHRYN HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Tracey
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Director
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Northern IrelandBritishRegional Operations Director310503080001
    O'HARE-CONNOLLY, Gavin James, Dr
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Director
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Northern IrelandIrishChief Executive Officer258129540001
    SANDERS, Gordon George
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Director
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    EnglandBritishChairman235042240001
    SANDERS, Sarah Jane
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Director
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    EnglandBritishBusiness Development Director107602510004
    COOPER, Martin James
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    Secretary
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    237654440001
    DAVIDSON, Jamie Owyn
    Benfleet Road
    SS7 1PS Benfleet
    263
    Essex
    United Kingdom
    Secretary
    Benfleet Road
    SS7 1PS Benfleet
    263
    Essex
    United Kingdom
    BritishCo Director137684920001
    SHARP, William
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Secretary
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    277498930001
    TESTER, Rona
    116 Rectory Road
    SS4 1UG Rochford
    Essex
    Secretary
    116 Rectory Road
    SS4 1UG Rochford
    Essex
    British38051290002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    ATCHISON, Eileen
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Northern IrelandIrishNon-Executive Director282374780001
    CLARK, Giles Jason
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    EnglandBritishDirector260135370001
    CLARK, Kathryn
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    EnglandBritishNon-Executive Director117134960011
    COOPER, Martin James
    107 London Road
    SS7 2QL Benfleet
    Runwood House
    Essex
    United Kingdom
    Director
    107 London Road
    SS7 2QL Benfleet
    Runwood House
    Essex
    United Kingdom
    EnglandBritishFinance Director207269510001
    COUSINS, Carol
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Northern IrelandBritishManaging Director249170210001
    DAVIDSON, Jamie Owyn
    Benfleet Road
    SS7 1PS Benfleet
    263
    Essex
    United Kingdom
    Director
    Benfleet Road
    SS7 1PS Benfleet
    263
    Essex
    United Kingdom
    EnglandBritishCo Director137684920002
    ELLIOTT, Stephen John
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Northern IrelandBritishNon-Executive Director46760830002
    FEENEY, Andrea Elaine
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Northern IrelandBritishCare Operations Director288570880001
    HETHERINGTON, Maureen
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Northern IrelandIrishNon-Executive Director282375250001
    JOHNSTONE, Stuart Mathew
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Northern IrelandIrishDirector273683690001
    LARKIN, Stephen Alan
    Church Lane
    Springfield
    CM1 7SQ Chelmsford
    37
    Essex
    Director
    Church Lane
    Springfield
    CM1 7SQ Chelmsford
    37
    Essex
    EnglandBritishAccountant139869530001
    LOGESWARAN, Nadarajah
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    Director
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    EnglandBritishNone147551450001
    MCGAFFIN, Leanne
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Northern IrelandBritishRegional Operations Director310503170001
    NIXON, Theresa
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Northern IrelandIrishNon-Executive Director282375020001
    PARSONS, Dermot Miles Bramhall
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    Director
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    Northern IrelandIrishManaging Director203036370001
    RICHARDSON, Jeremy Robert Arthur
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    EnglandBritishChief Executive234918830001
    SANDERS, Gordon George
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    EnglandBritishDirector107289750002
    SANDERS, Thomas
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    United KingdomBritishBuilding & Construction Director99938150002
    SANDERS, Thomas
    Viola
    Zandi Road
    SS8 7HE Canvey Island
    Essex
    Director
    Viola
    Zandi Road
    SS8 7HE Canvey Island
    Essex
    United KingdomBritishCo Director99938150001
    SHARP, William
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    EnglandBritishDirector277498760001
    SMITH, Susan Frances
    Clare Avenue
    SS11 7BQ Wickford
    13
    Essex
    Director
    Clare Avenue
    SS11 7BQ Wickford
    13
    Essex
    United KingdomBritishResidential Home Operator137290540001
    SPENCER, David John
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    Director
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United KingdomBritishFinance Director186077870001
    THOMAS, Phillip Gary
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    England
    EnglandBritishChief Financial Officer205555240003
    VENTHAM, Michael John
    22 St Stephens Road
    CM3 6JE Cold Norton
    Essex
    Director
    22 St Stephens Road
    CM3 6JE Cold Norton
    Essex
    United KingdomBritishChartered Accountant2897640002
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of KATHRYN HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gs Group Limited
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Nov 06, 2024
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number14761910
    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.
    Mr Gordon George Sanders
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Apr 06, 2016
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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