About

Registered Number: 06139191
Date of Incorporation: 05/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Mitchell Wellock Ltd Unit 24 Skipton Auction Mart, Gargrave Road, Skipton, North Yorkshire, BD23 1UD,

 

Founded in 2007, Kath Metcalfe Consultants Ltd has its registered office in Skipton. We don't know the number of employees at Kath Metcalfe Consultants Ltd. The company has 2 directors listed as Metcalfe, Peter Anthony, Dr, Metcalfe, Katherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Katherine 16 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
METCALFE, Peter Anthony, Dr 16 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 16 April 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 28 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.