About

Registered Number: 05737014
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: C/O Bradshaws Charter Court 2 Well House Barns, Chester Road Bretton, Chester, CH4 0DH

 

Founded in 2006, Kinderkey Healthcare Ltd are based in Chester. The organisation has 3 directors listed as O'gorman, Alexander Julie, Convery, Raymond, Handley, Jillian Caron at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONVERY, Raymond 09 March 2006 - 1
HANDLEY, Jillian Caron 11 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
O'GORMAN, Alexander Julie 20 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 March 2019
PSC01 - N/A 14 March 2019
PSC01 - N/A 14 March 2019
PSC09 - N/A 14 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 03 November 2015
CH03 - Change of particulars for secretary 03 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 20 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 28 July 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
225 - Change of Accounting Reference Date 09 December 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.