KCH COMMERCIAL SERVICES LIMITED

KCH COMMERCIAL SERVICES LIMITED

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

    Company NameKCH COMMERCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06023863
    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 KCH COMMERCIAL SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KCH COMMERCIAL SERVICES LIMITED located?

    Registered Office Address
    Coldharbour Works
    245a Coldharbour Lane
    SW9 8RR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KCH COMMERCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 407 LIMITEDDec 08, 2006Dec 08, 2006

    What are the latest accounts for KCH COMMERCIAL SERVICES 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 KCH COMMERCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for KCH COMMERCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Roy Frederick Clarke as a director on Jul 17, 2025

    2 pagesAP01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lorcan Deeny Woods as a director on Feb 15, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Appointment of Mr Michael Peter Brown as a director on Aug 25, 2022

    2 pagesAP01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Kch Business Park Coldharbour Lane Unit 7, First Floor London SE5 9NY England to Coldharbour Works 245a Coldharbour Lane London SW9 8RR on Apr 12, 2022

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2021

    26 pagesAA

    Appointment of Prof Anil Dhawan as a director on May 18, 2021

    2 pagesAP01

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entry into agreement on behalf of the company and in its capacity as a member of other companies 12/03/2021
    RES13

    Appointment of Mr Joubin Toumadj as a secretary on Jan 19, 2021

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on Dec 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Ghulam Mufti as a director on Nov 01, 2019

    1 pagesTM01

    Termination of appointment of Abigail Stapleton as a director on May 31, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    25 pagesAA

    Termination of appointment of Peter Richard Herring as a director on Mar 28, 2019

    1 pagesTM01

    Second filing for the appointment of Mike Joyce as a director

    6 pagesRP04AP01

    Who are the officers of KCH COMMERCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOUMADJ, Joubin
    245a Coldharbour Lane
    SW9 8RR London
    Coldharbour Works
    England
    Secretary
    245a Coldharbour Lane
    SW9 8RR London
    Coldharbour Works
    England
    278702100001
    BROWN, Michael Peter
    245a Coldharbour Lane
    SW9 8RR London
    Coldharbour Works
    England
    Director
    245a Coldharbour Lane
    SW9 8RR London
    Coldharbour Works
    England
    EnglandBritishDirector299883590001
    CLARKE, Roy Frederick
    245a Coldharbour Lane
    SW9 8RR London
    Coldharbour Works
    England
    Director
    245a Coldharbour Lane
    SW9 8RR London
    Coldharbour Works
    England
    EnglandBritishCfo338178330001
    DHAWAN, Anil, Prof
    245a Coldharbour Lane
    SW9 8RR London
    Coldharbour Works
    England
    Director
    245a Coldharbour Lane
    SW9 8RR London
    Coldharbour Works
    England
    EnglandBritishMedical Consultant219812270001
    JOYCE, Mike
    Coldharbour Lane Unit 7
    First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane Unit 7
    First Floor
    SE5 9NY London
    Kch Business Park
    England
    EnglandBritishDivision Director253745290001
    SINKER, James Roland
    3 Agincourt Road
    NW3 2PB London
    Secretary
    3 Agincourt Road
    NW3 2PB London
    BritishSolicitor Strategy Consultant103322400002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ALBERTI, Kurt George Matthew Mayer
    c/o Michael Mclean
    Kch Business Park
    129-131 Coldharbour Lane
    SE5 9NY London
    Unit 2
    Director
    c/o Michael Mclean
    Kch Business Park
    129-131 Coldharbour Lane
    SE5 9NY London
    Unit 2
    United KingdomBritishPhysician137268060001
    CASTRO SAYAS, Pedro Javier
    c/o Michael Mclean
    Kch Business Park
    129-131 Coldharbour Lane
    SE5 9NY London
    Unit 2
    Director
    c/o Michael Mclean
    Kch Business Park
    129-131 Coldharbour Lane
    SE5 9NY London
    Unit 2
    United KingdomSpanishManagement Consultant173940120001
    GENTILE, Colin Jeffery
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    United KingdomBritishFinancial Officer King'S College Hospital151107790001
    HERRING, Peter Richard
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    United KingdomBritishInterim Chief Executive200149230002
    KEMP, Trudi, Dr
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    EnglandBritishDirector Of Strategic Development193358200001
    LOWE LAURI, Malcolm Howard
    4 Welmore Road
    Glinton
    PE6 7LU Peterborough
    Cambridgeshire
    Director
    4 Welmore Road
    Glinton
    PE6 7LU Peterborough
    Cambridgeshire
    BritishChief Executive123339770001
    MEEK, Edwin Graham
    c/o Michael Mclean
    Kch Business Park
    129-131 Coldharbour Lane
    SE5 9NY London
    Unit 2
    Director
    c/o Michael Mclean
    Kch Business Park
    129-131 Coldharbour Lane
    SE5 9NY London
    Unit 2
    EnglandBritishCompany Director67265740001
    MOBERLY, Nicholas Hamilton
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    EnglandBritishCeo, King'S College Hospital Nhs Ft254876850001
    MUFTI, Ghulam, Professor
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    EnglandBritishProfessor Of Haemato-Oncology & Head Of Department232590530001
    NORDKAMP, Erik
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    EnglandDutchUk Managing Director Pfizer Ltd205975880001
    PARKER, Michael Antonio, Cbe
    15 Camberwell Grove
    Camberwell
    SE5 8JA London
    Director
    15 Camberwell Grove
    Camberwell
    SE5 8JA London
    United KingdomBritishAccountant153182020001
    SINKER, James Roland
    3 Agincourt Road
    NW3 2PB London
    Director
    3 Agincourt Road
    NW3 2PB London
    EnglandBritishSolicitor Strategy Consultant103322400002
    SLIPMAN, Sue
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    United KingdomBritishDirector95338030001
    SMART, Timothy
    Reading Road North
    GU51 4HR Fleet
    Grayling
    Hampshire
    Director
    Reading Road North
    GU51 4HR Fleet
    Grayling
    Hampshire
    EnglandBritishCeo139947250001
    SMITH, Ian Richard
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    EnglandBritishChair Of King'S College Hospital Nhs Ft210111010001
    STAPLETON, Abigail
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    EnglandBritishHealthcare And Strategy Management251717030001
    STOOKE, Christopher Macdonald
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    EnglandBritishCompany Director87973750001
    TAYLOR, Simon Derek
    19 Durfold Road
    RH12 5HZ Horsham
    West Sussex
    Director
    19 Durfold Road
    RH12 5HZ Horsham
    West Sussex
    United KingdomBritishAccountant66067900002
    WEST, Jacob
    c/o Michael Mclean
    Kch Business Park
    129-131 Coldharbour Lane
    SE5 9NY London
    Unit 2
    Director
    c/o Michael Mclean
    Kch Business Park
    129-131 Coldharbour Lane
    SE5 9NY London
    Unit 2
    United KingdomBritishHospital Director107740680001
    WEST, Martin Stephen, Dr
    King William Street
    EC4N 7BL London
    Drivers Jonas 85
    Director
    King William Street
    EC4N 7BL London
    Drivers Jonas 85
    United KingdomBritishConsultant132918820001
    WOODS, Lorcan Deeny
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    Director
    Coldharbour Lane
    Unit 7, First Floor
    SE5 9NY London
    Kch Business Park
    England
    EnglandBritishCfo King'S College Hospital Nhs Ft229984750001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of KCH COMMERCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King's College Hospital Nhs Foundation Trust
    Denmark Hill
    SE5 9RS London
    King's College Hospital
    England
    Apr 06, 2016
    Denmark Hill
    SE5 9RS London
    King's College Hospital
    England
    No
    Legal FormNhs Foundation Trust
    Legal AuthorityUk
    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