KETTLEWELL HOUSE LIMITED
Overview
Company Name | KETTLEWELL HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06432463 |
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 KETTLEWELL HOUSE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is KETTLEWELL HOUSE LIMITED located?
Registered Office Address | 1st Floor, Monmouth House 5 Shelton Street WC2H 9JN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KETTLEWELL HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KETTLEWELL HOUSE LIMITED?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for KETTLEWELL HOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Registration of charge 064324630007, created on Apr 29, 2024 | 87 pages | MR01 | ||||||||||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on Sep 13, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Secretary's details changed for Lhj Secretaries Limited on May 15, 2023 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Amanda Marie Robinson as a director on Oct 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Stuart Cameron as a director on Oct 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Jayne Wetherall as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zoe Amy Rizzuto as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Registration of charge 064324630006, created on Nov 16, 2021 | 77 pages | MR01 | ||||||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Termination of appointment of Amanda Marie Robinson as a director on Nov 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Miss Amanda Marie Robinson as a director on Oct 28, 2019 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Who are the officers of KETTLEWELL HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LHJ SECRETARIES LIMITED | Secretary | 66-72 Esplanade JE1 2LH St Helier 3rd Floor, Gaspe House Jersey |
| 249202610001 | ||||||||||||
CAMERON, Peter Stuart | Director | Fleet Place EC4M 7RA London 8th Floor England | England | British | Director Of Langham Hall Uk Llp | 271056230001 | ||||||||||
ROBINSON, Amanda Marie | Director | Castle Street JE1 2LH St Helier 3rd Floor, Liberation House Jersey | Scotland | British | Client Director | 301190210001 | ||||||||||
GRAHAM, William Ernest | Secretary | 20 Cranley Road KT12 5BP Walton On Thames Surrey | British | 45205830002 | ||||||||||||
GRAHAM, Karen Elizabeth, Dr | Director | 20 Cranley Road KT12 5BP Walton On Thames Surrey | United Kingdom | British | Medical Doctor | 45205790002 | ||||||||||
GRAHAM, William Ernest | Director | 20 Cranley Road KT12 5BP Walton On Thames Surrey | United Kingdom | British | Business Manager | 45205830002 | ||||||||||
HUTCHENS, James Justin | Director | 30 Broadwick Street W1F 8JB London 4th Floor United Kingdom | United Kingdom | American | Director | 238334580002 | ||||||||||
RIZZUTO, Zoe Amy | Director | Fleet Place EC4M 7RA London 8th Floor, 1 England | Jersey | British, | Director | 225289700001 | ||||||||||
ROBINSON, Amanda Marie | Director | Castle Street JE1 2LH St Helier 3rd Floor, Liberation House Jersey | Jersey | British | Associate Director | 265393080001 | ||||||||||
SMITH, David Andrew | Director | 30 Broadwick Street W1F 8JB London 4th Floor United Kingdom | United Kingdom | British | Director | 220036910001 | ||||||||||
WETHERALL, Helen Jayne, Ms. | Director | Fleet Place EC4M 7RA London 8th Floor, 1 England | Jersey | British | Director | 249201620001 |
Who are the persons with significant control of KETTLEWELL HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alium Bidco Ii Limited | Jul 31, 2018 | Old Bailey EC4M 7BA London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr William Ernest Graham | Nov 19, 2016 | Chobham Road GU21 4HX Woking Kettlewell Hill Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dr Karen Elizabeth Graham | Nov 19, 2016 | Chobham Road GU21 4HX Woking Kettlewell Hill Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Graham Care (Yb) Limited | Apr 06, 2016 | Cranley Road Hersham KT12 5BP Walton-On-Thames 20 Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
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