About

Registered Number: 03258003
Date of Incorporation: 02/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 380/ Suite 2 Gospel Lane, Solihull, West Midlands, B27 7AN,

 

Having been setup in 1996, Kelso Care Consortium Ltd are based in Solihull, West Midlands. We don't currently know the number of employees at the organisation. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Emma 02 October 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 27 June 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 September 2014
CH03 - Change of particulars for secretary 23 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 04 November 2008
395 - Particulars of a mortgage or charge 29 November 2007
395 - Particulars of a mortgage or charge 29 November 2007
363a - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 07 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 29 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 18 October 2001
287 - Change in situation or address of Registered Office 08 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 October 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 01 November 1999
225 - Change of Accounting Reference Date 02 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 03 December 1998
363s - Annual Return 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 January 2011 Outstanding

N/A

Mortgage deed 14 January 2011 Outstanding

N/A

Mortgage 19 November 2007 Outstanding

N/A

Mortgage 19 November 2007 Outstanding

N/A

Debenture 10 October 2007 Outstanding

N/A

Legal charge 01 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.