Company NameKingswood Chase Consulting Ltd
DirectorPamela Elizabeth Collini
Company StatusActive
Company Number07959779
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Pamela Elizabeth Collini
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(1 month, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameMr Roy Michael Daniel Collini
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kings Road
Westcliff-On-Sea
Essex
SS0 8LT

Location

Registered AddressDevine House
1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pamela Collini
100.00%
Ordinary

Financials

Year2014
Net Worth£196,660
Cash£263,349
Current Liabilities£85,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

2 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 February 2021Cessation of Pamela Elizabeth Collini as a person with significant control on 22 February 2021 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Notification of Pamela Elizabeth Collini as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Appointment of Pamela Elizabeth Collini as a director (2 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 February 2013Appointment of Pamela Elizabeth Collini as a director (2 pages)
26 February 2013Termination of appointment of Roy Collini as a director (1 page)
26 February 2013Termination of appointment of Roy Collini as a director (1 page)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
24 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 February 2012Incorporation (20 pages)
22 February 2012Incorporation (20 pages)