Advanced company searchLink opens in new window

KINGSWOOD CARE SERVICES LIMITED

Company number 03566908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
01 May 2024 AD01 Registered office address changed from Kings Buildings 16 Smith Square London SW1P 3HQ England to 439 439 Caledonian Road London N7 9BG on 1 May 2024
19 Feb 2024 AP01 Appointment of Mr Kevin David Gould as a director on 19 February 2024
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
26 Jul 2023 TM01 Termination of appointment of Samantha Gail Stewart as a director on 26 July 2023
05 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
05 Apr 2022 AP01 Appointment of Ms Sarah Read-O'toole as a director on 20 November 2021
25 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2022 AP01 Appointment of Ms Ramani Langley as a director on 20 November 2021
04 Mar 2022 TM01 Termination of appointment of Sean Christopher Duggan as a director on 22 May 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
03 Dec 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
18 Sep 2020 AP01 Appointment of Ms Samantha Gail Stewart as a director on 17 September 2020
18 Sep 2020 AP01 Appointment of Mr Christopher John Hampson as a director on 17 September 2020
18 Sep 2020 AP01 Appointment of Mr Sean Christopher Duggan as a director on 17 September 2020
18 Sep 2020 AP01 Appointment of Ms Sharon Slotnick as a director on 17 September 2020
18 Sep 2020 AP01 Appointment of Mr Thomas Robert Dacey as a director on 17 September 2020
18 Sep 2020 PSC08 Notification of a person with significant control statement
18 Sep 2020 AP03 Appointment of Ms Claire Louise Luxton as a secretary on 17 September 2020
18 Sep 2020 AD01 Registered office address changed from Longacre House Wilcott Shrewsbury Shropshire SY4 1BJ England to Kings Buildings 16 Smith Square London SW1P 3HQ on 18 September 2020
18 Sep 2020 TM01 Termination of appointment of Kim Nash as a director on 17 September 2020