- Company Overview for KINGSLEY HEALTHCARE LIMITED (06499955)
- Filing history for KINGSLEY HEALTHCARE LIMITED (06499955)
- People for KINGSLEY HEALTHCARE LIMITED (06499955)
- Charges for KINGSLEY HEALTHCARE LIMITED (06499955)
- More for KINGSLEY HEALTHCARE LIMITED (06499955)
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) |
---|---|---|---|
10 Jan 2020 | PSC07 | Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 7 December 2019 | |
10 Jan 2020 | PSC07 | Cessation of Velummayilum Thayanandarajah as a person with significant control on 7 December 2019 | |
10 Jan 2020 | PSC02 | Notification of Kch (Uk) Holdings Limited as a person with significant control on 6 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
08 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
03 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Wasantha Darshana on 8 February 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
02 Nov 2017 | TM01 | Termination of appointment of Nicholas Jon Cherry as a director on 2 November 2017 | |
05 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
08 Jul 2016 | AD01 | Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016 | |
04 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
26 Jan 2016 | AUD | Auditor's resignation | |
18 Jan 2016 | AUD | Auditor's resignation | |
16 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
13 Nov 2015 | TM01 | Termination of appointment of Jeremy Graham Webb as a director on 13 November 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Ewan Dyer Thayan as a director on 7 July 2015 | |
02 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
01 Mar 2015 | CH01 | Director's details changed for Mrs Deborah Ann Edwards on 28 February 2015 | |
13 Dec 2014 | AP01 | Appointment of Mrs Sarah Louise Ferguson as a director on 12 December 2014 | |
13 Dec 2014 | AP01 | Appointment of Mrs Deborah Ann Edwards as a director on 12 December 2014 | |
13 Dec 2014 | AP01 | Appointment of Mr Wasantha Darshana as a director on 12 December 2014 | |
13 Dec 2014 | AP01 | Appointment of Mr Cameron Dyer Thayan as a director on 12 December 2014 |