About

Registered Number: 02458353
Date of Incorporation: 10/01/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: Dove Cottage, Hazelbury Bryan, Sturminster Newton, Dorset, DT10 2EF

 

Based in Sturminster Newton, Dorset, Kim Consultants Ltd was setup in 1990, it's status at Companies House is "Active". The companies directors are listed as Bailey, Richard Powell, Campbell, Lydia Louise, Donohoo, Christine, Winchcombe, Kristy Anne, Robertson, Gail Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Richard Powell N/A - 1
CAMPBELL, Lydia Louise 22 November 2019 - 1
ROBERTSON, Gail Elizabeth N/A 01 July 1996 1
Secretary Name Appointed Resigned Total Appointments
DONOHOO, Christine 13 May 1999 04 April 2003 1
WINCHCOMBE, Kristy Anne 04 April 2003 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 08 November 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 27 March 2014
AAMD - Amended Accounts 06 February 2014
AAMD - Amended Accounts 06 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 18 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 13 January 2004
363s - Annual Return 16 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 05 March 2002
363s - Annual Return 05 March 2002
RESOLUTIONS - N/A 10 July 2001
RESOLUTIONS - N/A 10 July 2001
RESOLUTIONS - N/A 10 July 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 25 May 2001
287 - Change in situation or address of Registered Office 19 December 2000
363s - Annual Return 22 May 2000
288a - Notice of appointment of directors or secretaries 19 May 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 04 May 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 08 May 1997
363b - Annual Return 14 March 1997
288 - N/A 18 September 1996
288 - N/A 05 August 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 05 August 1996
287 - Change in situation or address of Registered Office 01 November 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 17 April 1994
363s - Annual Return 27 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1993
395 - Particulars of a mortgage or charge 30 June 1993
363s - Annual Return 21 January 1993
288 - N/A 21 January 1993
AA - Annual Accounts 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1992
395 - Particulars of a mortgage or charge 03 April 1992
363b - Annual Return 21 January 1992
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
AA - Annual Accounts 11 November 1991
288 - N/A 11 October 1991
288 - N/A 11 October 1991
363a - Annual Return 24 June 1991
287 - Change in situation or address of Registered Office 27 February 1991
288 - N/A 16 January 1991
288 - N/A 20 November 1990
288 - N/A 27 April 1990
RESOLUTIONS - N/A 25 April 1990
123 - Notice of increase in nominal capital 25 April 1990
288 - N/A 09 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1990
RESOLUTIONS - N/A 20 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
CERTNM - Change of name certificate 06 February 1990
NEWINC - New incorporation documents 10 January 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 June 1993 Outstanding

N/A

Debenture 18 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.