Company NameK T M Care Ltd
DirectorsKerry Louise Austin and Paul John Austin
Company StatusActive
Company Number06810910
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Kerry Louise Austin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressMedia House 3 Threshelfords Business Park
Inworth Road, Feering
Colchester
Essex
CO5 9SE
Director NameMr Paul John Austin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(5 years after company formation)
Appointment Duration10 years, 2 months
RoleFinance / Office Manager
Country of ResidenceEngland
Correspondence Address8 Angora Business Park
Peartree Road, Stanway
Colchester
Essex
CO3 0AB
Director NameMrs Mandy Elizabeth Anne Stedman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleDirector / Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Plume Avenue, Prettygate
Colchester
Essex
CO3 4PG
Director NameMrs Terry-Ann Webster
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleRegistered Care Manager
Country of ResidenceEngland
Correspondence Address54 Grange Farm Park, Whitehall Road
Colchester
Essex
CO2 8AL
Secretary NameMrs Mandy Elizabeth Anne Stedman
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Plume Avenue, Prettygate
Colchester
Essex
CO3 4PG

Contact

Websitektmcare.co.uk
Email address[email protected]
Telephone01376 571152
Telephone regionBraintree

Location

Registered Address8 Angora Business Park
Peartree Road, Stanway
Colchester
Essex
CO3 0AB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Shareholders

1000 at £0.00001Kerry Austin
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,457
Cash£630
Current Liabilities£91,488

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
14 January 2024Registered 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 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
8 February 2017Director's details changed for Mrs Kerry Louise Austin on 5 February 2017 (2 pages)
8 February 2017Director's details changed for Mrs Kerry Louise Austin on 5 February 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP .01
(4 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP .01
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .01
(4 pages)
5 February 2015Director's details changed for Mr Paul John Austin on 1 March 2014 (2 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .01
(4 pages)
5 February 2015Director's details changed for Mr Paul John Austin on 1 March 2014 (2 pages)
5 February 2015Director's details changed for Mr Paul John Austin on 1 March 2014 (2 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .01
(4 pages)
28 March 2014Appointment of Mr Paul John Austin as a director (2 pages)
28 March 2014Appointment of Mr Paul John Austin as a director (2 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .01
(3 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .01
(3 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .01
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Termination of appointment of Mandy Stedman as a secretary (1 page)
14 January 2014Termination of appointment of Mandy Stedman as a secretary (1 page)
14 January 2014Termination of appointment of Mandy Stedman as a director (1 page)
14 January 2014Termination of appointment of Mandy Stedman as a director (1 page)
1 November 2013Registered 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 2013Registered 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 2013Registered 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 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 August 2012Termination of appointment of Terry-Ann Webster as a director (1 page)
10 August 2012Termination of appointment of Terry-Ann Webster as a director (1 page)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
12 November 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
12 November 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
9 November 2010Registered office address changed from Lodge House Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Lodge House Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Lodge House Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 9 November 2010 (1 page)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
2 November 2010Registered office address changed from 16 Plume Avenue Prettygate Colchester Essex CO3 4PG United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 16 Plume Avenue Prettygate Colchester Essex CO3 4PG United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 16 Plume Avenue Prettygate Colchester Essex CO3 4PG United Kingdom on 2 November 2010 (1 page)
5 March 2010Director's details changed for Terry-Ann Webster on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Mandy Elizabeth Anne Stedman on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mrs Mandy Elizabeth Anne Stedman on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Mandy Elizabeth Anne Stedman on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kerry Louise Austin on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Mandy Elizabeth Anne Stedman on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mandy Elizabeth Anne Stedman on 5 March 2010 (1 page)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Kerry Louise Austin on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Terry-Ann Webster on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Terry-Ann Webster on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kerry Louise Austin on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mandy Elizabeth Anne Stedman on 5 March 2010 (1 page)
5 February 2009Incorporation (15 pages)
5 February 2009Incorporation (15 pages)