About

Registered Number: 01689312
Date of Incorporation: 29/12/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Ashfield House, Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW

 

Knowledgepoint360 Group (Holdings) Ltd was established in 1982, it has a status of "Active". Richardson, Alison, Bates, Clare are listed as directors of this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Alison 01 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BATES, Clare 07 March 2014 01 July 2016 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 05 August 2019
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 14 September 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 12 April 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
MISC - Miscellaneous document 02 January 2015
AA01 - Change of accounting reference date 17 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP03 - Appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AD01 - Change of registered office address 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
MR04 - N/A 20 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 02 October 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
AR01 - Annual Return 12 September 2012
AAMD - Amended Accounts 06 September 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 17 September 2009
MEM/ARTS - N/A 27 May 2009
CERTNM - Change of name certificate 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
SA - Shares agreement 12 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 11 September 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
RESOLUTIONS - N/A 10 November 2006
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363a - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
363s - Annual Return 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
AA - Annual Accounts 27 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
AUD - Auditor's letter of resignation 19 March 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 19 August 2002
AA - Annual Accounts 17 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
AA - Annual Accounts 01 June 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
225 - Change of Accounting Reference Date 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AUD - Auditor's letter of resignation 07 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 21 September 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 04 October 1999
MEM/ARTS - N/A 17 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
AUD - Auditor's letter of resignation 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 27 November 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 14 September 1998
RESOLUTIONS - N/A 24 June 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 16 September 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 May 1997
MEM/ARTS - N/A 07 May 1997
395 - Particulars of a mortgage or charge 09 April 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 07 October 1996
169 - Return by a company purchasing its own shares 01 October 1996
169 - Return by a company purchasing its own shares 01 October 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
MEM/ARTS - N/A 04 September 1996
287 - Change in situation or address of Registered Office 22 January 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 19 September 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
288 - N/A 12 June 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 16 September 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 05 October 1993
RESOLUTIONS - N/A 08 July 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 13 October 1992
RESOLUTIONS - N/A 26 June 1992
MEM/ARTS - N/A 26 June 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
MEM/ARTS - N/A 15 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 1992
123 - Notice of increase in nominal capital 15 April 1992
363b - Annual Return 18 December 1991
AA - Annual Accounts 04 November 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1990
123 - Notice of increase in nominal capital 23 February 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 03 January 1990
395 - Particulars of a mortgage or charge 26 January 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
363 - Annual Return 06 April 1988
AA - Annual Accounts 08 March 1988
395 - Particulars of a mortgage or charge 01 March 1988
CERTNM - Change of name certificate 27 February 1987
395 - Particulars of a mortgage or charge 05 February 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
AA - Annual Accounts 15 March 1986
CERTNM - Change of name certificate 13 May 1983
NEWINC - New incorporation documents 29 December 1982

Mortgages & Charges

Description Date Status Charge by
A share pledge agreement executed outside the united kingdom over property situated there 14 February 2013 Outstanding

N/A

Deed of accession to a debenture 03 May 2007 Fully Satisfied

N/A

Charge over deposit 02 April 1997 Fully Satisfied

N/A

Legal charge 26 July 1995 Fully Satisfied

N/A

Legal charge 26 July 1995 Fully Satisfied

N/A

Legal charge 26 July 1995 Fully Satisfied

N/A

Legal charge 23 January 1989 Fully Satisfied

N/A

Letter of charge 01 February 1988 Fully Satisfied

N/A

Legal charge 30 January 1987 Fully Satisfied

N/A

Debenture 08 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.