Company NameKIM Inspire
Company StatusActive
Company Number04464874
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 June 2002(21 years, 9 months ago)
Previous NamesThe Kim Project Limited and The Kim Project

Business Activity

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

Directors

Secretary NameWendy Ann Jones Booth
NationalityBritish
StatusCurrent
Appointed19 August 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleFinance Officer
Correspondence Address3 Princes Park
Rhuddlan
Rhyl
Clwyd
LL18 5RW
Wales
Director NameRev Anne Hooper
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleChief Executive
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMr Lee Stuart Brown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityWelsh
StatusCurrent
Appointed01 July 2021(19 years after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Risk Management
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameRev'D Dominic Austin Cawdell
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleVicar
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMrs Linda Kathleen Bowen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed15 June 2023(21 years after company formation)
Appointment Duration9 months, 2 weeks
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMr Nigel Acott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(21 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleLocum Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameJudith Anne Elliott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2003)
RoleProject Co Ordinator
Correspondence AddressSunnymede Cottage
Pant Y Buarth Gwernaffield
Mold
Flintshire
CH7 5ER
Wales
Secretary NameJennifer Margaret Buchanan
NationalityBritish
StatusResigned
Appointed21 June 2002(2 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2009)
RoleFinanceworker
Correspondence AddressFelin Isa
Llannefydd
Denbigh
Conwy
LL16 5HD
Wales
Director NameSheena Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 24 October 2006)
RoleVolunteer
Correspondence Address3 Ivy Court
Connahs Quay
Flintshire
CH5 4YW
Wales
Director NameLynda Mary Jones
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 June 2004)
RoleRetired Nurse
Correspondence Address9 Congleton Road
Broughton
Chester
Clwyd
CH4 0SX
Wales
Director NameRhian Louise Evans
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 14 June 2004)
RoleDay Services Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Queen Street
Leeswood
Mold
Flintshire
CH7 4RQ
Wales
Director NameMrs Jacqueline Parry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 June 2004)
RoleSocial Worker
Country of ResidenceWales
Correspondence Address2 Bryn Hilyn House
Bromfield Close
Mold
Flintshire
CH7 1JN
Wales
Director NameDominique Ashbrook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 July 2004)
RoleCompany Director
Correspondence Address7 Castle Hill Street
Connahs Quay
Flintshire
CH5 1XY
Wales
Director NameAmy Hilary Castley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Heol Llewellyn
Coedpoeth
Wrexham
LL11 3PB
Wales
Director NamePauline Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 July 2006)
RoleSocial Worker
Correspondence Address41 Godrer Coed
Gwernymynydd
Mold
Clwyd
CH7 4DS
Wales
Director NameDorothy McKeand
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address18 Sidney Hall Court
Connahs Quay
Flintshire
CH5 4PY
Wales
Director NameJacqueline Margaret Thomas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFron Fownog Quarry Lane
Off Pen Y Bryn Sychdyn
Mold
Flintshire
CH7 6EG
Wales
Director NameAnne Hooper
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2007)
RoleRetired
Correspondence Address8 Butterton Road
Rhyl
Clwyd
LL18 1RF
Wales
Director NameViolet Greaves
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2010)
RoleCharity Consultant
Correspondence AddressGlyn Isaf Faerdref
Cynwyd
Corwen
Denbighshire
LL21 0ND
Wales
Secretary NameValerie Evans
NationalityBritish
StatusResigned
Appointed01 June 2009(6 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 August 2009)
RoleManager
Correspondence AddressHatherlow
Nant Y Glyn Road
Colwyn Bay
Clwyd
LL29 7RB
Wales
Director NameMs Natalie Jones
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 July 2010)
RolePhd Student
Country of ResidenceWales
Correspondence Address110 High Street
Mold
Flintshire
CH7 1BH
Wales
Director NameMs Dorothy McKeand
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address110 High Street
Mold
Flintshire
CH7 1BH
Wales
Director NameMrs Judith Diane Prandle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 2010)
RoleRetired
Country of ResidenceWales
Correspondence Address110 High Street
Mold
Flintshire
CH7 1BH
Wales
Director NameMrs Patricia Ann Carlin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2015)
RoleSenior Business Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMr David Charles Prandle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(8 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 November 2010)
RoleRetired
Country of ResidenceWales
Correspondence Address110 High Street
Mold
Flintshire
CH7 1BH
Wales
Director NameMiss Wanjiku Mbugua
Date of BirthAugust 1971 (Born 52 years ago)
NationalityKenyan
StatusResigned
Appointed31 August 2010(8 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2011)
RoleManager
Country of ResidenceWales
Correspondence Address110 High Street
Mold
Flintshire
CH7 1BH
Wales
Director NameMrs Janet Dodd
Date of BirthJune 1942 (Born 81 years ago)
NationalityWelsh
StatusResigned
Appointed31 August 2010(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 November 2010)
RoleRetired
Country of ResidenceWales
Correspondence Address110 High Street
Mold
Flintshire
CH7 1BH
Wales
Director NameMr Duncan Stuart McAllister
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameDr Jacqui Pattie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2012(10 years, 4 months after company formation)
Appointment Duration9 years (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMr Andrew Howard Matthews
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2017)
RoleMature Student
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMr Jacek Borek
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed04 June 2015(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMr Leslie Noel Johnson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2017)
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMrs Lorraine Harvey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2020)
RoleHousewife
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMiss Hannah Rebecca Carrington
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2018)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMs Lynda Ann Carter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2021)
RoleTown Councillor
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameDr Marjorie Ghisoni
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2022)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Director NameMrs Marilyn Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2023(20 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 November 2023)
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Hub Park Lane
Holywell
Flintshire
CH8 7UR
Wales
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekim-inspire.org.uk
Email address[email protected]
Telephone023 94306327
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe Hub
Park Lane
Holywell
Flintshire
CH8 7UR
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£376,143
Net Worth£275,101
Cash£134,006
Current Liabilities£81,682

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

20 June 2023Appointment of Mrs Linda Kathleen Bowen as a director on 15 June 2023 (2 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
17 March 2023Appointment of Mrs Marilyn Jones as a director on 15 March 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (42 pages)
7 December 2022Termination of appointment of Marjorie Ghisoni as a director on 6 December 2022 (1 page)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (38 pages)
12 November 2021Termination of appointment of Jacqui Pattie as a director on 11 November 2021 (1 page)
12 November 2021Appointment of The Reverend Dominic Cawdell as a director on 11 November 2021 (2 pages)
14 September 2021Termination of appointment of Lynda Ann Carter as a director on 8 September 2021 (1 page)
11 August 2021Appointment of Mr Lee Stuart Brown as a director on 1 July 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (40 pages)
24 September 2020Termination of appointment of Lorraine Harvey as a director on 20 September 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
17 October 2019Appointment of Dr Marjorie Ghisoni as a director on 10 October 2019 (2 pages)
9 October 2019Termination of appointment of Jacek Borek as a director on 9 October 2019 (1 page)
26 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
1 May 2019Appointment of Ms Lynda Ann Carter as a director on 29 March 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
6 December 2018Termination of appointment of Hannah Rebecca Carrington as a director on 30 November 2018 (1 page)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
3 October 2017Termination of appointment of Andrew Howard Matthews as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Andrew Howard Matthews as a director on 30 September 2017 (1 page)
12 July 2017Termination of appointment of Amy Hilary Castley as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Amy Hilary Castley as a director on 30 June 2017 (1 page)
20 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
8 February 2017Termination of appointment of Leslie Noel Johnson as a director on 23 January 2017 (1 page)
8 February 2017Termination of appointment of Leslie Noel Johnson as a director on 23 January 2017 (1 page)
2 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
23 June 2016Annual return made up to 18 June 2016 no member list (7 pages)
23 June 2016Annual return made up to 18 June 2016 no member list (7 pages)
16 June 2016Appointment of Miss Hannah Rebecca Carrington as a director on 7 June 2016 (2 pages)
16 June 2016Appointment of Miss Hannah Rebecca Carrington as a director on 7 June 2016 (2 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
26 November 2015Appointment of Mrs Lorraine Harvey as a director on 1 November 2015 (2 pages)
26 November 2015Appointment of Mrs Lorraine Harvey as a director on 1 November 2015 (2 pages)
26 November 2015Appointment of Mrs Lorraine Harvey as a director on 1 November 2015 (2 pages)
10 September 2015Appointment of Ms Anne Hooper as a director on 5 August 2015 (2 pages)
10 September 2015Appointment of Ms Anne Hooper as a director on 5 August 2015 (2 pages)
10 September 2015Appointment of Ms Anne Hooper as a director on 5 August 2015 (2 pages)
8 September 2015Appointment of Mr Leslie Noel Johnson as a director on 5 August 2015 (2 pages)
8 September 2015Appointment of Mr Leslie Noel Johnson as a director on 5 August 2015 (2 pages)
8 September 2015Appointment of Mr Leslie Noel Johnson as a director on 5 August 2015 (2 pages)
25 June 2015Annual return made up to 18 June 2015 no member list (4 pages)
25 June 2015Annual return made up to 18 June 2015 no member list (4 pages)
16 June 2015Appointment of Mr Jacek Borek as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mr Jacek Borek as a director on 4 June 2015 (2 pages)
16 June 2015Appointment of Mr Jacek Borek as a director on 4 June 2015 (2 pages)
7 May 2015Appointment of Mr Andrew Howard Matthews as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Andrew Howard Matthews as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Andrew Howard Matthews as a director on 7 May 2015 (2 pages)
8 April 2015Termination of appointment of Patricia Ann Carlin as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Patricia Ann Carlin as a director on 31 March 2015 (1 page)
23 January 2015Termination of appointment of Duncan Stuart Mcallister as a director on 13 January 2015 (1 page)
23 January 2015Termination of appointment of Duncan Stuart Mcallister as a director on 13 January 2015 (1 page)
17 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
24 June 2014Annual return made up to 18 June 2014 no member list (4 pages)
24 June 2014Annual return made up to 18 June 2014 no member list (4 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
20 June 2013Annual return made up to 18 June 2013 no member list (4 pages)
20 June 2013Annual return made up to 18 June 2013 no member list (4 pages)
26 March 2013Registered office address changed from 110 High Street Mold Flintshire CH7 1BH on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 110 High Street Mold Flintshire CH7 1BH on 26 March 2013 (1 page)
6 December 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
28 November 2012Appointment of Dr Jacqui Pattie as a director (2 pages)
28 November 2012Appointment of Dr Jacqui Pattie as a director (2 pages)
21 June 2012Annual return made up to 18 June 2012 no member list (4 pages)
21 June 2012Annual return made up to 18 June 2012 no member list (4 pages)
7 June 2012Termination of appointment of Dorothy Mckeand as a director (1 page)
7 June 2012Termination of appointment of Dorothy Mckeand as a director (1 page)
14 March 2012Appointment of Mr Duncan Stuart Mcallister as a director (2 pages)
14 March 2012Appointment of Mr Duncan Stuart Mcallister as a director (2 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
23 December 2011Statement of company's objects (2 pages)
23 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
23 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
23 December 2011Statement of company's objects (2 pages)
16 December 2011Company name changed the kim project\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(2 pages)
16 December 2011Company name changed the kim project LIMITED\certificate issued on 16/12/11
  • NE01 ‐
(2 pages)
16 December 2011Company name changed the kim project\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
(2 pages)
16 December 2011Change of name notice (2 pages)
16 December 2011Company name changed the kim project LIMITED\certificate issued on 16/12/11
  • NE01 ‐
(2 pages)
16 December 2011Change of name notice (2 pages)
21 July 2011Termination of appointment of Jennifer Ward as a director (1 page)
21 July 2011Termination of appointment of Wanjiku Mbugua as a director (1 page)
21 July 2011Termination of appointment of Jennifer Ward as a director (1 page)
21 July 2011Termination of appointment of Wanjiku Mbugua as a director (1 page)
30 June 2011Annual return made up to 18 June 2011 no member list (5 pages)
30 June 2011Annual return made up to 18 June 2011 no member list (5 pages)
5 May 2011Termination of appointment of Jacqueline Thomas as a director (1 page)
5 May 2011Termination of appointment of Jacqueline Thomas as a director (1 page)
13 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
25 November 2010Termination of appointment of Judith Prandle as a director (1 page)
25 November 2010Termination of appointment of Judith Prandle as a director (1 page)
25 November 2010Termination of appointment of David Prandle as a director (1 page)
25 November 2010Termination of appointment of Janet Dodd as a director (1 page)
25 November 2010Termination of appointment of David Prandle as a director (1 page)
25 November 2010Termination of appointment of Janet Dodd as a director (1 page)
14 October 2010Appointment of Mrs Janet Dodd as a director (2 pages)
14 October 2010Appointment of Mrs Jennifer Ann Ward as a director (2 pages)
14 October 2010Appointment of Miss Wanjiku Mbugua as a director (2 pages)
14 October 2010Appointment of Mrs Patricia Ann Carlin as a director (2 pages)
14 October 2010Appointment of Mr David Charles Prandle as a director (2 pages)
14 October 2010Appointment of Mrs Patricia Ann Carlin as a director (2 pages)
14 October 2010Appointment of Mrs Janet Dodd as a director (2 pages)
14 October 2010Appointment of Mrs Judith Diane Prandle as a director (2 pages)
14 October 2010Appointment of Miss Wanjiku Mbugua as a director (2 pages)
14 October 2010Appointment of Mr David Charles Prandle as a director (2 pages)
14 October 2010Appointment of Mrs Jennifer Ann Ward as a director (2 pages)
14 October 2010Appointment of Mrs Judith Diane Prandle as a director (2 pages)
28 July 2010Appointment of Ms Dorothy Mckeand as a director (2 pages)
28 July 2010Appointment of Ms Dorothy Mckeand as a director (2 pages)
27 July 2010Termination of appointment of Natalie Jones as a director (1 page)
27 July 2010Termination of appointment of Natalie Jones as a director (1 page)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 13/07/2010
(1 page)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2010Memorandum and Articles of Association (31 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Memorandum and Articles of Association (31 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company info 13/07/2010
(1 page)
22 July 2010Statement of company's objects (2 pages)
23 June 2010Director's details changed for Jacqueline Margaret Thomas on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Amy Hilary Castley on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Amy Hilary Castley on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 no member list (3 pages)
23 June 2010Annual return made up to 18 June 2010 no member list (3 pages)
23 June 2010Director's details changed for Jacqueline Margaret Thomas on 18 June 2010 (2 pages)
21 May 2010Appointment of Ms Natalie Jones as a director (2 pages)
21 May 2010Appointment of Ms Natalie Jones as a director (2 pages)
18 May 2010Termination of appointment of Violet Greaves as a director (1 page)
18 May 2010Termination of appointment of Violet Greaves as a director (1 page)
14 January 2010Partial exemption accounts made up to 31 March 2009 (21 pages)
14 January 2010Partial exemption accounts made up to 31 March 2009 (21 pages)
2 September 2009Secretary appointed wendy ann jones booth (2 pages)
2 September 2009Appointment terminated secretary valerie evans (1 page)
2 September 2009Secretary appointed wendy ann jones booth (2 pages)
2 September 2009Appointment terminated secretary valerie evans (1 page)
14 July 2009Secretary appointed valerie evans (2 pages)
14 July 2009Secretary appointed valerie evans (2 pages)
9 July 2009Annual return made up to 18/06/09 (3 pages)
9 July 2009Annual return made up to 18/06/09 (3 pages)
9 July 2009Appointment terminated secretary jennifer buchanan (1 page)
9 July 2009Appointment terminated secretary jennifer buchanan (1 page)
12 March 2009Director's change of particulars / amy castley / 05/03/2009 (1 page)
12 March 2009Director's change of particulars / amy castley / 05/03/2009 (1 page)
23 October 2008Partial exemption accounts made up to 31 March 2008 (19 pages)
23 October 2008Partial exemption accounts made up to 31 March 2008 (19 pages)
1 August 2008Appointment terminated director dorothy mckeand (1 page)
1 August 2008Appointment terminated director dorothy mckeand (1 page)
18 June 2008Annual return made up to 18/06/08 (3 pages)
18 June 2008Annual return made up to 18/06/08 (3 pages)
9 June 2008Director appointed violet greaves (2 pages)
9 June 2008Director appointed violet greaves (2 pages)
26 September 2007Full accounts made up to 31 March 2007 (25 pages)
26 September 2007Full accounts made up to 31 March 2007 (25 pages)
4 July 2007Annual return made up to 19/06/07 (2 pages)
4 July 2007Annual return made up to 19/06/07 (2 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
13 October 2006Full accounts made up to 31 March 2006 (15 pages)
13 October 2006Full accounts made up to 31 March 2006 (15 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
11 July 2006Annual return made up to 19/06/06 (2 pages)
11 July 2006Annual return made up to 19/06/06 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
31 October 2005Full accounts made up to 31 March 2005 (15 pages)
31 October 2005Full accounts made up to 31 March 2005 (15 pages)
6 July 2005Annual return made up to 19/06/05 (2 pages)
6 July 2005Annual return made up to 19/06/05 (2 pages)
11 January 2005Registered office changed on 11/01/05 from: the podium business centre ambrose lloyd centre mold flintshire CH7 1NP (1 page)
11 January 2005Registered office changed on 11/01/05 from: the podium business centre ambrose lloyd centre mold flintshire CH7 1NP (1 page)
6 August 2004Full accounts made up to 31 March 2004 (12 pages)
6 August 2004Full accounts made up to 31 March 2004 (12 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Annual return made up to 19/06/04
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
28 June 2004Director resigned (1 page)
28 June 2004Annual return made up to 19/06/04
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
27 October 2003Director resigned (2 pages)
27 October 2003Director resigned (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
3 September 2003Full accounts made up to 31 March 2003 (8 pages)
3 September 2003Full accounts made up to 31 March 2003 (8 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
1 August 2003Annual return made up to 19/06/03
  • 363(288) ‐ Director resigned
(4 pages)
1 August 2003Annual return made up to 19/06/03
  • 363(288) ‐ Director resigned
(4 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
15 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
15 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 April 2003Registered office changed on 14/04/03 from: sunnymede cottage pant y buarth, gwernaffield mold flintshire CH7 5ER (1 page)
14 April 2003Registered office changed on 14/04/03 from: sunnymede cottage pant y buarth, gwernaffield mold flintshire CH7 5ER (1 page)
10 April 2003Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
10 April 2003Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (3 pages)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (3 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Director resigned (1 page)
29 July 2002Company name changed matbell LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed matbell LIMITED\certificate issued on 29/07/02 (2 pages)
19 June 2002Incorporation (19 pages)
19 June 2002Incorporation (19 pages)