Crewe
Cheshire
CW2 8UY
Director Name | Mr Richard Elliot Perlman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr James Kerrick Price |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Joanne Harman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Secretary Name | Caroline Emily Elizabeth Russell |
---|---|
Status | Current |
Appointed | 24 May 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Shaun Alexander Ellison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Secretary Name | Christopher Jon Latham |
---|---|
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Neil Simon Cox |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Robert Douglas King |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Jonathan Kim Walden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 April 2015) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2015(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Ms Heather Hayden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Donald Stuart Fowler |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Rob McDonald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Website | www.kindertons.org |
---|
Registered Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
483.6k at £0.1 | Sovereign Capital LTD 45.07% Ordinary A |
---|---|
40k at £0.1 | Jon Walden 3.73% Ordinary |
37.5k at £0.1 | Christopher Jon Latham 3.50% Ordinary |
36.5k at £0.1 | Heath Hayden 3.41% Ordinary A |
34.4k at £0.1 | Stephen Faun 3.21% Ordinary B |
255k at £0.1 | Shaun Alexander Ellison 23.77% Ordinary |
23.7k at £0.1 | Stephen Faun 2.20% Ordinary |
20.5k at £0.1 | Christopher Jon Latham 1.91% Ordinary B |
20k at £0.1 | Nigel James Ward 1.86% Ordinary |
18.1k at £0.1 | Jon Walden 1.68% Ordinary B |
17.1k at £0.1 | Brendan David Ellison 1.59% Ordinary |
17.1k at £0.1 | Jean Christophe Leemanyan 1.59% Ordinary |
16.6k at £0.1 | John Alan Putt & Gilbert John Chalk 1.55% Ordinary A |
15.7k at £0.1 | Daniel Athorn 1.47% Ordinary |
15.7k at £0.1 | Alan Basciano 1.46% Ordinary |
13k at £0.1 | Andrew Wilson 1.21% Ordinary |
- | OTHER 0.41% - |
1.7k at £0.1 | Tower Pension Trustees LTD 0.15% Ordinary A |
920 at £0.1 | David John Myers 0.09% Ordinary A |
824 at £0.1 | Michael Needley Discretionary Trust 0.08% Ordinary A |
668 at £0.1 | Faith Whittle 0.06% Ordinary A |
Year | 2014 |
---|---|
Turnover | £75,003,319 |
Gross Profit | £30,335,180 |
Net Worth | -£19,032,562 |
Cash | £5,640,975 |
Current Liabilities | £43,023,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
2 March 2015 | Delivered on: 5 March 2015 Persons entitled: Areo Sarl Classification: A registered charge Outstanding |
1 October 2013 | Delivered on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 11 October 2013 Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 8 October 2013 Persons entitled: Sovereign Capital Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
1 October 2020 | Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page) |
7 September 2020 | Satisfaction of charge 086120660005 in full (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Donald Stuart Fowler as a director on 16 April 2020 (1 page) |
8 January 2020 | Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with updates (8 pages) |
24 May 2019 | Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page) |
22 March 2019 | Appointment of Joanne Harman as a director on 21 March 2019 (2 pages) |
21 December 2018 | Termination of appointment of Jonathan Kim Walden as a director on 20 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
5 November 2018 | Termination of appointment of Robert Douglas King as a director on 15 August 2018 (1 page) |
5 November 2018 | Termination of appointment of Heather Hayden as a director on 15 August 2018 (1 page) |
5 November 2018 | Termination of appointment of Neil Simon Cox as a director on 15 August 2018 (1 page) |
12 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
17 August 2018 | Satisfaction of charge 086120660001 in full (1 page) |
17 August 2018 | Appointment of Mr James Kerrick Price as a director on 15 August 2018 (2 pages) |
17 August 2018 | Appointment of Mr Donald Stuart Fowler as a director on 15 August 2018 (2 pages) |
17 August 2018 | Cessation of Shaun Alexander Ellison as a person with significant control on 15 August 2018 (1 page) |
17 August 2018 | Notification of Examworks Uk Ltd as a person with significant control on 15 August 2018 (2 pages) |
17 August 2018 | Appointment of Mr Richard Elliot Perlman as a director on 15 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page) |
17 August 2018 | Cessation of Sovereign Capital Partners Llp as a person with significant control on 15 August 2018 (1 page) |
17 August 2018 | Appointment of Mr Doug Laver as a director on 15 August 2018 (2 pages) |
6 August 2018 | Group of companies' accounts made up to 28 February 2018 (33 pages) |
24 July 2018 | Confirmation statement made on 16 July 2018 with updates (9 pages) |
28 December 2017 | Group of companies' accounts made up to 28 February 2017 (33 pages) |
26 October 2017 | Cancellation of shares. Statement of capital on 4 October 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Cancellation of shares. Statement of capital on 4 October 2017
|
26 October 2017 | Purchase of own shares. (3 pages) |
26 October 2017 | Purchase of own shares. (3 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (7 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (7 pages) |
10 April 2017 | Second filing of Confirmation Statement dated 16/07/2016 (7 pages) |
10 April 2017 | Second filing of Confirmation Statement dated 16/07/2016 (7 pages) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a secretary on 28 February 2017 (1 page) |
21 February 2017 | Satisfaction of charge 086120660002 in full (4 pages) |
21 February 2017 | Satisfaction of charge 086120660002 in full (4 pages) |
18 February 2017 | Satisfaction of charge 086120660003 in full (4 pages) |
18 February 2017 | Satisfaction of charge 086120660004 in full (4 pages) |
18 February 2017 | Satisfaction of charge 086120660004 in full (4 pages) |
18 February 2017 | Satisfaction of charge 086120660003 in full (4 pages) |
17 November 2016 | All of the property or undertaking has been released from charge 086120660003 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 086120660004 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 086120660004 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 086120660002 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 086120660002 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 086120660003 (1 page) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
14 November 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
17 August 2016 | Group of companies' accounts made up to 29 February 2016 (28 pages) |
17 August 2016 | Group of companies' accounts made up to 29 February 2016 (28 pages) |
15 August 2016 | Second filing of the annual return made up to 16 July 2015 (26 pages) |
15 August 2016 | Second filing of the annual return made up to 16 July 2014 (26 pages) |
15 August 2016 | Second filing of the annual return made up to 16 July 2014 (26 pages) |
15 August 2016 | Second filing of the annual return made up to 16 July 2015 (26 pages) |
11 August 2016 | Confirmation statement made on 16 July 2016 with updates
|
11 August 2016 | Confirmation statement made on 16 July 2016 with updates
|
16 May 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages) |
4 April 2016 | Registration of charge 086120660005, created on 24 March 2016 (31 pages) |
4 April 2016 | Registration of charge 086120660005, created on 24 March 2016 (31 pages) |
20 January 2016 | Termination of appointment of Neil Lithgow Cunningham as a director on 4 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Neil Lithgow Cunningham as a director on 4 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Neil Lithgow Cunningham as a director on 4 January 2015 (1 page) |
15 January 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 4 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Neil Cunningham as a director on 4 January 2015 (2 pages) |
15 January 2016 | Termination of appointment of Neil Lithgow Cunningham as a director on 4 January 2015 (1 page) |
15 January 2016 | Appointment of Mr Neil Cunningham as a director on 4 January 2015 (2 pages) |
15 January 2016 | Appointment of Mr Neil Lithgow Cunningham as a director on 4 January 2016 (2 pages) |
1 December 2015 | Group of companies' accounts made up to 28 February 2015 (34 pages) |
1 December 2015 | Group of companies' accounts made up to 28 February 2015 (34 pages) |
26 November 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Purchase of own shares. (3 pages) |
17 November 2015 | Purchase of own shares. (3 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
17 November 2015 | Purchase of own shares. (3 pages) |
17 November 2015 | Cancellation of shares. Statement of capital on 27 October 2015
|
17 November 2015 | Cancellation of shares. Statement of capital on 27 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
27 October 2015 | Resolutions
|
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 July 2015 | Appointment of Mrs Heather Hayden as a director on 10 July 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Heather Hayden as a director on 10 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nigel James Ward as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nigel James Ward as a director on 30 June 2015 (2 pages) |
9 April 2015 | Termination of appointment of Nigel James Ward as a director on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Nigel James Ward as a director on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Nigel James Ward as a director on 9 April 2015 (1 page) |
5 March 2015 | Registration of charge 086120660004, created on 2 March 2015 (28 pages) |
5 March 2015 | Registration of charge 086120660004, created on 2 March 2015 (28 pages) |
5 March 2015 | Registration of charge 086120660004, created on 2 March 2015 (28 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
5 December 2014 | Appointment of Mr Nigel James Ward as a director on 28 November 2014 (2 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (33 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (33 pages) |
5 December 2014 | Appointment of Mr Nigel James Ward as a director on 28 November 2014 (2 pages) |
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
8 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
16 October 2013 | Appointment of Mr Jonathan Kim Walden as a director (2 pages) |
16 October 2013 | Appointment of Mr Jonathan Kim Walden as a director (2 pages) |
15 October 2013 | Sub-division of shares on 1 October 2013 (8 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Sub-division of shares on 1 October 2013 (8 pages) |
15 October 2013 | Sub-division of shares on 1 October 2013 (8 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
11 October 2013 | Registration of charge 086120660002 (91 pages) |
11 October 2013 | Registration of charge 086120660002 (91 pages) |
10 October 2013 | Registration of charge 086120660003 (10 pages) |
10 October 2013 | Registration of charge 086120660003 (10 pages) |
8 October 2013 | Registration of charge 086120660001 (36 pages) |
8 October 2013 | Registration of charge 086120660001 (36 pages) |
4 October 2013 | Appointment of Mr Neil Cox as a director (2 pages) |
4 October 2013 | Appointment of Mr Neil Cox as a director (2 pages) |
3 October 2013 | Appointment of Mr Rob King as a director (2 pages) |
3 October 2013 | Appointment of Mr Rob King as a director (2 pages) |
25 September 2013 | Current accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
25 September 2013 | Current accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
16 July 2013 | Incorporation (32 pages) |
16 July 2013 | Incorporation (32 pages) |