About

Registered Number: 07846810
Date of Incorporation: 14/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Kemp Hospice, 41 Mason Road, Kidderminster, Worcestershire, DY11 6AG

 

Having been setup in 2011, Kemp House Trust Ltd are based in Kidderminster in Worcestershire, it has a status of "Active". Collyer, Katie Elizabeth, Neal, Julia Kay, Symondson, Polly, Johnston, Paul Thomas, Plant, Malcolm Westbury, Prior, Simon, Simpson, Fiona Mary, Dr, Skinner, Christopher Kenneth, Watts, Kathryn Elizabeth, Yates, Keith Albert are the current directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLYER, Katie Elizabeth 13 March 2018 - 1
NEAL, Julia Kay 04 June 2019 - 1
SYMONDSON, Polly 03 December 2019 - 1
JOHNSTON, Paul Thomas 15 November 2012 06 November 2014 1
PLANT, Malcolm Westbury 07 January 2013 01 June 2020 1
PRIOR, Simon 14 November 2011 29 February 2012 1
SIMPSON, Fiona Mary, Dr 15 November 2012 17 February 2016 1
SKINNER, Christopher Kenneth 18 March 2013 20 March 2020 1
WATTS, Kathryn Elizabeth 08 July 2013 09 May 2016 1
YATES, Keith Albert 23 July 2014 09 March 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 15 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 28 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 15 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 21 October 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 16 August 2013
AA - Annual Accounts 24 July 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 30 November 2012
AA01 - Change of accounting reference date 29 November 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 21 March 2012
NEWINC - New incorporation documents 14 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.