Company NameKinderkey Healthcare Limited
DirectorsRaymond Convery and Jillian Caron Handley
Company StatusActive
Company Number05737014
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameRaymond Convery
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Bradshaws Charter Court 2 Well House Barns
Chester Road Bretton
Chester
CH4 0DH
Wales
Secretary NameAlexander Julie O'Gorman
NationalityBritish
StatusCurrent
Appointed20 September 2007(1 year, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressC/O Bradshaws Charter Court 2 Well House Barns
Chester Road Bretton
Chester
CH4 0DH
Wales
Director NameMrs Jillian Caron Handley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(2 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Regent Street
Llangollen
LL20 8HS
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Contact

Websitekinderkey.co.uk
Telephone01978 820714
Telephone regionWrexham

Location

Registered AddressC/O Bradshaws Charter Court 2 Well House Barns
Chester Road Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Jillian Caron Handley
50.00%
Ordinary
50 at £1Raymond Convery
50.00%
Ordinary

Financials

Year2014
Net Worth£276,670
Cash£247,581
Current Liabilities£103,611

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

14 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
16 December 2022Unaudited abridged accounts made up to 30 June 2022 (10 pages)
20 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
30 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
6 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
14 March 2019Notification of Ray Convery as a person with significant control on 17 March 2018 (2 pages)
14 March 2019Notification of Jillian Handley as a person with significant control on 17 March 2018 (2 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
14 March 2019Withdrawal of a person with significant control statement on 14 March 2019 (2 pages)
5 October 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
3 November 2015Secretary's details changed for Alexander Julie O'gorman on 3 November 2015 (1 page)
3 November 2015Director's details changed for Raymond Convery on 3 November 2015 (2 pages)
3 November 2015Secretary's details changed for Alexander Julie O'gorman on 3 November 2015 (1 page)
3 November 2015Director's details changed for Raymond Convery on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Raymond Convery on 3 November 2015 (2 pages)
3 November 2015Secretary's details changed for Alexander Julie O'gorman on 3 November 2015 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 April 2011Secretary's details changed for Alexander Julie O'gorman on 10 March 2010 (2 pages)
6 April 2011Director's details changed for Raymond Convery on 10 March 2010 (2 pages)
6 April 2011Secretary's details changed for Alexander Julie O'gorman on 10 March 2010 (2 pages)
6 April 2011Director's details changed for Raymond Convery on 10 March 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Director's details changed for Raymond Convery on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Jillian Caron Handley on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Raymond Convery on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Jillian Caron Handley on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Raymond Convery on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Jillian Caron Handley on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 July 2009Capitals not rolled up (1 page)
2 July 2009Director appointed mrs jillian handley (1 page)
2 July 2009Director appointed mrs jillian handley (1 page)
2 July 2009Capitals not rolled up (1 page)
19 March 2009Return made up to 09/03/09; full list of members (3 pages)
19 March 2009Return made up to 09/03/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Registered office changed on 07/10/2008 from c/o red hill house hope street chester CH4 8BU (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o red hill house hope street chester CH4 8BU (1 page)
29 September 2008Return made up to 09/03/08; full list of members (3 pages)
29 September 2008Return made up to 09/03/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary resigned (1 page)
16 August 2007Return made up to 09/03/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
16 August 2007Return made up to 09/03/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
9 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 March 2006Incorporation (17 pages)
9 March 2006Incorporation (17 pages)