Inworth Road, Feering
Colchester
Essex
CO5 9SE
Director Name | Mr Paul John Austin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(5 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Finance / Office Manager |
Country of Residence | England |
Correspondence Address | 8 Angora Business Park Peartree Road, Stanway Colchester Essex CO3 0AB |
Director Name | Mrs Mandy Elizabeth Anne Stedman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Director / Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Plume Avenue, Prettygate Colchester Essex CO3 4PG |
Director Name | Mrs Terry-Ann Webster |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Registered Care Manager |
Country of Residence | England |
Correspondence Address | 54 Grange Farm Park, Whitehall Road Colchester Essex CO2 8AL |
Secretary Name | Mrs Mandy Elizabeth Anne Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Plume Avenue, Prettygate Colchester Essex CO3 4PG |
Website | ktmcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 571152 |
Telephone region | Braintree |
Registered Address | 8 Angora Business Park Peartree Road, Stanway Colchester Essex CO3 0AB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
1000 at £0.00001 | Kerry Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,457 |
Cash | £630 |
Current Liabilities | £91,488 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
28 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
14 January 2024 | Registered office address changed from Media House 3 Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE to 8 Angora Business Park Peartree Road, Stanway Colchester Essex CO3 0AB on 14 January 2024 (1 page) |
9 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
17 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
8 February 2017 | Director's details changed for Mrs Kerry Louise Austin on 5 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mrs Kerry Louise Austin on 5 February 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Paul John Austin on 1 March 2014 (2 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Paul John Austin on 1 March 2014 (2 pages) |
5 February 2015 | Director's details changed for Mr Paul John Austin on 1 March 2014 (2 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 March 2014 | Appointment of Mr Paul John Austin as a director (2 pages) |
28 March 2014 | Appointment of Mr Paul John Austin as a director (2 pages) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Termination of appointment of Mandy Stedman as a secretary (1 page) |
14 January 2014 | Termination of appointment of Mandy Stedman as a secretary (1 page) |
14 January 2014 | Termination of appointment of Mandy Stedman as a director (1 page) |
14 January 2014 | Termination of appointment of Mandy Stedman as a director (1 page) |
1 November 2013 | Registered office address changed from C/O Ktm Care Ltd 16 Plume Avenue Prettygate Colchester Essex CO3 4PG England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from C/O Ktm Care Ltd 16 Plume Avenue Prettygate Colchester Essex CO3 4PG England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from C/O Ktm Care Ltd 16 Plume Avenue Prettygate Colchester Essex CO3 4PG England on 1 November 2013 (1 page) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 August 2012 | Termination of appointment of Terry-Ann Webster as a director (1 page) |
10 August 2012 | Termination of appointment of Terry-Ann Webster as a director (1 page) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
12 November 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
9 November 2010 | Registered office address changed from Lodge House Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Lodge House Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Lodge House Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 9 November 2010 (1 page) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
2 November 2010 | Registered office address changed from 16 Plume Avenue Prettygate Colchester Essex CO3 4PG United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 16 Plume Avenue Prettygate Colchester Essex CO3 4PG United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 16 Plume Avenue Prettygate Colchester Essex CO3 4PG United Kingdom on 2 November 2010 (1 page) |
5 March 2010 | Director's details changed for Terry-Ann Webster on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Mandy Elizabeth Anne Stedman on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mrs Mandy Elizabeth Anne Stedman on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Mandy Elizabeth Anne Stedman on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kerry Louise Austin on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Mandy Elizabeth Anne Stedman on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mandy Elizabeth Anne Stedman on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Kerry Louise Austin on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Terry-Ann Webster on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Terry-Ann Webster on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kerry Louise Austin on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mandy Elizabeth Anne Stedman on 5 March 2010 (1 page) |
5 February 2009 | Incorporation (15 pages) |
5 February 2009 | Incorporation (15 pages) |