KETTLEWELL HOUSE AND OPERATIONS LIMITED
Overview
| Company Name | KETTLEWELL HOUSE AND OPERATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10964879 |
| 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 AND OPERATIONS LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is KETTLEWELL HOUSE AND OPERATIONS LIMITED located?
| Registered Office Address | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KETTLEWELL HOUSE AND OPERATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KETTLEWELL HOUSE AND OPERATIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for KETTLEWELL HOUSE AND OPERATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Address of person with significant control Aurem Care (Alium) Limited changed to 10964879 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 05, 2025 | 1 pages | RP10 | ||
Registered office address changed from 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on Oct 31, 2025 | 1 pages | AD01 | ||
Appointment of Mr Peter John Weller as a director on Oct 06, 2025 | 2 pages | AP01 | ||
Change of details for Salutem Sl Alium Parentco Limited as a person with significant control on Jul 23, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 14, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Michael Jason Smith as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 15 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 33 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Appointment of Mr Simon Mark Peter Adcock as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Elaine Catherine Gilvear as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Change of details for Salutem Sl Alium Parentco Limited as a person with significant control on Nov 10, 2022 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG | 1 pages | AD03 | ||
Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG | 1 pages | AD02 | ||
Registered office address changed from Minton Place Victoria Street Windsor SL4 1EG England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on Nov 07, 2022 | 1 pages | AD01 | ||
Who are the officers of KETTLEWELL HOUSE AND OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADCOCK, Simon Mark Peter | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | United Kingdom | British | 304571910001 | |||||
| GILVEAR, Elaine Catherine | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | United Kingdom | British | 304523380001 | |||||
| GODDEN, John Steven | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | 288272470001 | |||||
| SMITH, Michael Jason | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | 338316070001 | |||||
| WELLER, Peter John | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | 341031230001 | |||||
| BEHAN, David, Sir | Director | Victoria Street SL4 1EG Windsor Minton Place England | England | British | 125810090001 | |||||
| GRAHAM, William Ernest | Director | Church Street KT13 8DE Weybridge The Old Rectory Surrey United Kingdom | United Kingdom | British | 45205830002 | |||||
| HILLEN, Kenneth James Gribben | Director | Victoria Street SL4 1EG Windsor Minton Place England | Scotland | British | 251598000001 | |||||
| HUTCHENS, James Justin | Director | Archer Street DL3 6AH Darlington Southgate House County Durham United Kingdom | United Kingdom | American | 238334580002 | |||||
| PATEL, Chaitanya Bhupendra, Dr | Director | Archer Street DL3 6AH Darlington Southgate House County Durham United Kingdom | England | British | 223003470001 | |||||
| RANSFORD, John Anthony | Director | Victoria Street SL4 1EG Windsor Minton Place England | England | British | 120473470001 | |||||
| SMITH, David Andrew | Director | Archer Street DL3 6AH Darlington Southgate House County Durham United Kingdom | United Kingdom | British | 220036910001 | |||||
| TUGENDHAT, James Walter | Director | Victoria Street SL4 1EG Windsor Minton Place England | United Kingdom | British | 218306870001 | |||||
| WELLS, William Henry Weston, Sir | Director | Archer Street DL3 6AH Darlington Southgate House County Durham United Kingdom | England | British | 50963820003 |
Who are the persons with significant control of KETTLEWELL HOUSE AND OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aurem Care (Alium) Limited | Aug 01, 2018 | 4385 CF14 8LH Cardiff 10964879 - Companies House Default Address | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kettlewell House Limited | Sep 15, 2017 | Cranley Road KT12 5BP Walton On Thames 20 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