About

Registered Number: 02477649
Date of Incorporation: 06/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 4 Muston Gardens, Leicester, LE2 6FX,

 

Established in 1990, Knighton Evangelical Care Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Active". This organisation has 12 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Rachel Agnes Neema 10 October 2019 - 1
COGAN, Kevin Peter Norman 16 April 2009 - 1
HEARD, John Peter 06 December 2014 - 1
PITHER, Joel Alexander 06 May 2020 - 1
COGAN, Jane Wendy N/A 04 June 2001 1
COLEMAN, Robert Graham 18 November 2004 22 August 2007 1
CONWAY, Nicholas Edward 06 December 2014 01 January 2019 1
PARKER, Kathryn Barbara 05 March 2003 29 February 2020 1
PEARCE, Raymond David N/A 01 October 2015 1
PIPER, David Edward 12 November 2007 05 September 2012 1
TIMMINS, Alison 04 June 2001 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Heather Ruth 23 April 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 May 2020
CS01 - N/A 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 18 October 2019
CS01 - N/A 24 March 2019
TM01 - Termination of appointment of director 24 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 13 December 2016
AP03 - Appointment of secretary 30 May 2016
TM02 - Termination of appointment of secretary 30 May 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AD01 - Change of registered office address 27 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 06 December 2014
AP01 - Appointment of director 06 December 2014
AR01 - Annual Return 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 27 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 01 December 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 14 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 19 November 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 11 April 2006
363s - Annual Return 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 13 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 14 October 2003
395 - Particulars of a mortgage or charge 16 July 2003
395 - Particulars of a mortgage or charge 16 July 2003
395 - Particulars of a mortgage or charge 16 July 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 23 November 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 03 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
363s - Annual Return 31 March 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
123 - Notice of increase in nominal capital 04 February 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 04 April 1995
288 - N/A 16 November 1994
AA - Annual Accounts 26 September 1994
288 - N/A 21 June 1994
363s - Annual Return 05 April 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 29 March 1993
288 - N/A 18 November 1992
AA - Annual Accounts 01 October 1992
363b - Annual Return 17 March 1992
AA - Annual Accounts 30 August 1991
363a - Annual Return 21 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1990
288 - N/A 13 June 1990
NEWINC - New incorporation documents 06 March 1990

Mortgages & Charges

Description Date Status Charge by
Charge over building contract 04 July 2003 Fully Satisfied

N/A

Debenture 04 July 2003 Fully Satisfied

N/A

Legal charge 04 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.