About

Registered Number: 06499955
Date of Incorporation: 11/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Kingsley House, Clapham Road South, Lowestoft, Suffolk, NR32 1QS,

 

Established in 2008, Kingsley Healthcare Ltd has its registered office in Suffolk. This company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THAYANANDARAJAH, Velummayilum 27 September 2014 - 1
JARVIS, Ian 21 July 2011 27 September 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AA - Annual Accounts 08 July 2020
PSC07 - N/A 10 January 2020
PSC07 - N/A 10 January 2020
PSC02 - N/A 10 January 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 03 July 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 25 January 2017
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 04 July 2016
AUD - Auditor's letter of resignation 26 January 2016
AUD - Auditor's letter of resignation 18 January 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 08 July 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 01 March 2015
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
AD01 - Change of registered office address 12 December 2014
AR01 - Annual Return 06 December 2014
RESOLUTIONS - N/A 13 November 2014
RESOLUTIONS - N/A 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2014
SH19 - Statement of capital 13 November 2014
CAP-SS - N/A 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
SH19 - Statement of capital 13 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 November 2014
CAP-SS - N/A 13 November 2014
AP03 - Appointment of secretary 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 20 February 2012
SH01 - Return of Allotment of shares 13 January 2012
AP01 - Appointment of director 12 November 2011
AP03 - Appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 12 March 2011
TM01 - Termination of appointment of director 12 March 2011
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 01 August 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
363a - Annual Return 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
395 - Particulars of a mortgage or charge 07 January 2009
SA - Shares agreement 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
225 - Change of Accounting Reference Date 05 April 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.