About

Registered Number: 06775917
Date of Incorporation: 17/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Charlotte House, Charlotte Road, Sheffield, South Yorkshire, S2 4ER,

 

Kendall Poole Consulting Ltd was registered on 17 December 2008 and has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACHELL, Phillip Kendall 17 December 2008 16 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Samantha Claire 17 December 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 18 December 2019
PSC04 - N/A 18 December 2019
PSC04 - N/A 18 December 2019
PSC05 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH03 - Change of particulars for secretary 18 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2019
AD01 - Change of registered office address 18 December 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 17 December 2015
CH03 - Change of particulars for secretary 17 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 17 December 2014
MR01 - N/A 25 November 2014
AA - Annual Accounts 06 September 2014
AD01 - Change of registered office address 10 January 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 24 July 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 19 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2011
AA - Annual Accounts 18 May 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 03 October 2010
CH03 - Change of particulars for secretary 12 April 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA01 - Change of accounting reference date 09 December 2009
RESOLUTIONS - N/A 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
395 - Particulars of a mortgage or charge 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2014 Outstanding

N/A

Debenture 09 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.