Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINDSTREAM LIMITED
Company Information for

KINDSTREAM LIMITED

SUITE 22 THE GLOBE CENTRE, ST JAMES SQUARE, ACCRINGTON, BB5 0RE,
Company Registration Number
03808004
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kindstream Ltd
KINDSTREAM LIMITED was founded on 1999-07-15 and has its registered office in Accrington. The organisation's status is listed as "Active - Proposal to Strike off". Kindstream Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINDSTREAM LIMITED
 
Legal Registered Office
SUITE 22 THE GLOBE CENTRE
ST JAMES SQUARE
ACCRINGTON
BB5 0RE
Other companies in SR7
 
Filing Information
Company Number 03808004
Company ID Number 03808004
Date formed 1999-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/03/2021
Account next due 30/12/2022
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts SMALL
Last Datalog update: 2022-12-28 21:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINDSTREAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KINDSTREAM LIMITED
The following companies were found which have the same name as KINDSTREAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Kindstream Media LLC Delaware Unknown

Company Officers of KINDSTREAM LIMITED

Current Directors
Officer Role Date Appointed
FAISAL LALANI
Director 2017-05-15
JAMIL MAWJI
Director 2017-05-15
DAVID ROWE-BEWICK
Director 2018-01-04
DAVID ALEXANDER STANHOPE
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ALAN GREALLY
Director 2017-05-15 2018-02-02
MIRIAM HAYTON
Director 2015-02-06 2017-05-15
ROGER GARRY HEYWOOD
Director 2013-03-21 2017-05-15
JEAN DUNCAN
Director 1999-07-23 2015-01-30
BRYAN DUNCAN
Director 1999-07-23 2013-11-05
LYNDA COLLIS
Company Secretary 2002-01-03 2013-07-22
LYNDA COLLIS
Director 2001-10-01 2013-03-21
MIRIAM HAYTON
Director 2006-10-16 2013-03-20
SHARON DUNCAN
Director 2006-10-16 2012-03-31
JOHN HAYTON
Director 1999-07-23 2010-07-23
JEAN DUNCAN
Company Secretary 1999-07-23 2002-01-03
HILDA VIOLET HAYTON
Director 1999-07-23 2001-10-01
JL NOMINEES TWO LIMITED
Nominated Secretary 1999-07-15 1999-07-23
JL NOMINEES ONE LIMITED
Nominated Director 1999-07-15 1999-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAISAL LALANI MERRY DEN REVERSIONS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
FAISAL LALANI ENSCO 1260 LIMITED Director 2017-12-15 CURRENT 2017-10-18 Active
FAISAL LALANI ENSCO 1268 LIMITED Director 2017-12-14 CURRENT 2017-11-29 Active - Proposal to Strike off
FAISAL LALANI AUCKLAND HOME SOLUTIONS CIC Director 2017-10-11 CURRENT 2010-08-13 Active
FAISAL LALANI WESTWARD CAPITAL HOLDINGS LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
FAISAL LALANI NATIONAL SUPPORTED LIVING LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
FAISAL LALANI JAMESON'S RESIDENTIAL HOME LIMITED Director 2017-08-17 CURRENT 2005-01-07 Active
FAISAL LALANI OAKLEA CARE LIMITED Director 2017-08-11 CURRENT 2000-11-09 Active
FAISAL LALANI NEWFIELD VIEW SUPPORTED LIVING Director 2017-08-10 CURRENT 2007-03-28 Active
FAISAL LALANI ENDURANCE CARE LTD. Director 2017-05-31 CURRENT 2008-03-17 Active
FAISAL LALANI AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2017-05-18 CURRENT 2001-03-23 Active
FAISAL LALANI ESSENTIAL CARE & SUPPORT LTD Director 2017-05-15 CURRENT 2003-10-28 Active
FAISAL LALANI FALCON HOUSING ASSOCIATION C.I.C. Director 2017-05-15 CURRENT 2008-07-22 Active
FAISAL LALANI AFFINITY SUPPORTING PEOPLE Director 2017-04-28 CURRENT 2009-03-16 Active
FAISAL LALANI NORTH WESTERN HOUSING LIMITED Director 2017-04-28 CURRENT 2000-07-13 Active - Proposal to Strike off
FAISAL LALANI MAYFAIR CAPITAL GROUP LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
FAISAL LALANI GLOBAL CAPITAL HOLDINGS LTD Director 2017-03-01 CURRENT 2017-03-01 Active
FAISAL LALANI YOUR LIFE CARE AND SUPPORT LIMITED Director 2017-02-01 CURRENT 2010-06-02 Active - Proposal to Strike off
FAISAL LALANI HIGHLEA HOMES LIMITED Director 2016-12-22 CURRENT 2000-03-09 Active - Proposal to Strike off
FAISAL LALANI HIGHLEA CARE LIMITED Director 2016-12-22 CURRENT 2007-08-13 Active
FAISAL LALANI HARVARD HOMES SERVICES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
FAISAL LALANI SUNNYFIELD SUPPORT SERVICES LTD Director 2016-11-23 CURRENT 2006-10-20 Active - Proposal to Strike off
JAMIL MAWJI MERRY DEN REVERSIONS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
JAMIL MAWJI ENSCO 1260 LIMITED Director 2017-12-15 CURRENT 2017-10-18 Active
JAMIL MAWJI ENSCO 1268 LIMITED Director 2017-12-14 CURRENT 2017-11-29 Active - Proposal to Strike off
JAMIL MAWJI GLOBAL CAPITAL TRADING GGG LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
JAMIL MAWJI AUCKLAND HOME SOLUTIONS CIC Director 2017-09-27 CURRENT 2010-08-13 Active
JAMIL MAWJI WESTWARD CAPITAL HOLDINGS LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
JAMIL MAWJI NATIONAL SUPPORTED LIVING LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
JAMIL MAWJI JAMESON'S RESIDENTIAL HOME LIMITED Director 2017-08-17 CURRENT 2005-01-07 Active
JAMIL MAWJI OAKLEA CARE LIMITED Director 2017-08-11 CURRENT 2000-11-09 Active
JAMIL MAWJI NEWFIELD VIEW SUPPORTED LIVING Director 2017-08-10 CURRENT 2007-03-28 Active
JAMIL MAWJI ENDURANCE CARE LTD. Director 2017-05-31 CURRENT 2008-03-17 Active
JAMIL MAWJI AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2017-05-18 CURRENT 2001-03-23 Active
JAMIL MAWJI ESSENTIAL CARE & SUPPORT LTD Director 2017-05-15 CURRENT 2003-10-28 Active
JAMIL MAWJI AFFINITY SUPPORTING PEOPLE Director 2017-04-28 CURRENT 2009-03-16 Active
JAMIL MAWJI NORTH WESTERN HOUSING LIMITED Director 2017-04-28 CURRENT 2000-07-13 Active - Proposal to Strike off
JAMIL MAWJI MAYFAIR CAPITAL GROUP LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
JAMIL MAWJI GLOBAL CAPITAL HOLDINGS LTD Director 2017-03-01 CURRENT 2017-03-01 Active
JAMIL MAWJI YOUR LIFE CARE AND SUPPORT LIMITED Director 2017-02-01 CURRENT 2010-06-02 Active - Proposal to Strike off
JAMIL MAWJI HIGHLEA HOMES LIMITED Director 2016-12-22 CURRENT 2000-03-09 Active - Proposal to Strike off
JAMIL MAWJI HIGHLEA CARE LIMITED Director 2016-12-22 CURRENT 2007-08-13 Active
JAMIL MAWJI HARVARD HOMES SERVICES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
JAMIL MAWJI SUNNYFIELD SUPPORT SERVICES LTD Director 2016-11-23 CURRENT 2006-10-20 Active - Proposal to Strike off
JAMIL MAWJI NATIONAL CARE GROUP LTD Director 2016-10-20 CURRENT 2016-03-23 Active
DAVID ROWE-BEWICK SHELTON CARE LIMITED Director 2018-06-11 CURRENT 1995-06-12 Active
DAVID ROWE-BEWICK REGENT COLLEGE LIMITED Director 2018-06-11 CURRENT 2001-06-28 Active - Proposal to Strike off
DAVID ROWE-BEWICK RICHMOND CARE HOMES LIMITED Director 2018-06-11 CURRENT 1991-12-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK SHELTON CARE HOLDINGS LIMITED Director 2018-06-11 CURRENT 2016-01-31 Active - Proposal to Strike off
DAVID ROWE-BEWICK CORNERSTONES (UK) LTD Director 2018-04-27 CURRENT 2003-02-17 Active
DAVID ROWE-BEWICK NATIONAL CARE HOMES LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
DAVID ROWE-BEWICK CARE ASSURE NORTHAMPTON LTD Director 2018-03-16 CURRENT 2009-10-20 Active - Proposal to Strike off
DAVID ROWE-BEWICK ACCESS HOUSING LIMITED Director 2018-03-05 CURRENT 2007-08-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK MERRY DEN CARE LIMITED Director 2018-03-05 CURRENT 2004-02-17 Active
DAVID ROWE-BEWICK CHOSEN CARE LIMITED Director 2018-03-05 CURRENT 2002-04-03 Active
DAVID ROWE-BEWICK NATIONAL NEUROLOGICAL SERVICES LTD Director 2018-01-24 CURRENT 2018-01-24 Active
DAVID ROWE-BEWICK WESTWARD CAPITAL HOLDINGS LTD Director 2018-01-04 CURRENT 2017-08-22 Active - Proposal to Strike off
DAVID ROWE-BEWICK HIGHLEA HOMES LIMITED Director 2018-01-04 CURRENT 2000-03-09 Active - Proposal to Strike off
DAVID ROWE-BEWICK ESSENTIAL CARE & SUPPORT LTD Director 2018-01-04 CURRENT 2003-10-28 Active
DAVID ROWE-BEWICK ENDURANCE CARE LTD. Director 2018-01-04 CURRENT 2008-03-17 Active
DAVID ROWE-BEWICK AFFINITY SUPPORTING PEOPLE Director 2018-01-04 CURRENT 2009-03-16 Active
DAVID ROWE-BEWICK AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2018-01-04 CURRENT 2001-03-23 Active
DAVID ROWE-BEWICK SUNNYFIELD SUPPORT SERVICES LTD Director 2018-01-04 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID ROWE-BEWICK NEWFIELD VIEW SUPPORTED LIVING Director 2018-01-04 CURRENT 2007-03-28 Active
DAVID ROWE-BEWICK WESTWARD CARE HOMES LIMITED Director 2018-01-04 CURRENT 2009-01-05 Active
DAVID ROWE-BEWICK YOUR LIFE CARE AND SUPPORT LIMITED Director 2018-01-04 CURRENT 2010-06-02 Active - Proposal to Strike off
DAVID ROWE-BEWICK HARVARD HOMES SERVICES LIMITED Director 2018-01-04 CURRENT 2016-12-07 Active - Proposal to Strike off
DAVID ROWE-BEWICK NORTH WESTERN HOUSING LIMITED Director 2018-01-04 CURRENT 2000-07-13 Active - Proposal to Strike off
DAVID ROWE-BEWICK OAKLEA CARE LIMITED Director 2018-01-04 CURRENT 2000-11-09 Active
DAVID ROWE-BEWICK HIGHLEA CARE LIMITED Director 2018-01-04 CURRENT 2007-08-13 Active
DAVID ROWE-BEWICK NATIONAL CARE GROUP LTD Director 2018-01-04 CURRENT 2016-03-23 Active
DAVID ROWE-BEWICK JAMESON'S RESIDENTIAL HOME LIMITED Director 2018-01-04 CURRENT 2005-01-07 Active
JOHN TREVOR HOLAH THE HOLCHEM GROUP LIMITED Director 2015-02-20 CURRENT 2006-04-10 Active
DAVID ALEXANDER STANHOPE SHELTON CARE LIMITED Director 2018-06-12 CURRENT 1995-06-12 Active
DAVID ALEXANDER STANHOPE REGENT COLLEGE LIMITED Director 2018-06-12 CURRENT 2001-06-28 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE RICHMOND CARE HOMES LIMITED Director 2018-06-12 CURRENT 1991-12-13 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE SHELTON CARE HOLDINGS LIMITED Director 2018-06-12 CURRENT 2016-01-31 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NATIONAL CARE HOMES LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NATIONAL NEUROLOGICAL SERVICES LTD Director 2018-03-27 CURRENT 2018-01-24 Active
DAVID ALEXANDER STANHOPE WESTWARD CAPITAL HOLDINGS LTD Director 2018-03-23 CURRENT 2017-08-22 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE HIGHLEA HOMES LIMITED Director 2018-03-23 CURRENT 2000-03-09 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE ESSENTIAL CARE & SUPPORT LTD Director 2018-03-23 CURRENT 2003-10-28 Active
DAVID ALEXANDER STANHOPE ACCESS HOUSING LIMITED Director 2018-03-23 CURRENT 2007-08-13 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE ENDURANCE CARE LTD. Director 2018-03-23 CURRENT 2008-03-17 Active
DAVID ALEXANDER STANHOPE AFFINITY SUPPORTING PEOPLE Director 2018-03-23 CURRENT 2009-03-16 Active
DAVID ALEXANDER STANHOPE CARE ASSURE NORTHAMPTON LTD Director 2018-03-23 CURRENT 2009-10-20 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE AFFINITY SUPPORTING PEOPLE (SOUTH) LIMITED Director 2018-03-23 CURRENT 2001-03-23 Active
DAVID ALEXANDER STANHOPE MERRY DEN CARE LIMITED Director 2018-03-23 CURRENT 2004-02-17 Active
DAVID ALEXANDER STANHOPE SUNNYFIELD SUPPORT SERVICES LTD Director 2018-03-23 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NEWFIELD VIEW SUPPORTED LIVING Director 2018-03-23 CURRENT 2007-03-28 Active
DAVID ALEXANDER STANHOPE WESTWARD CARE HOMES LIMITED Director 2018-03-23 CURRENT 2009-01-05 Active
DAVID ALEXANDER STANHOPE YOUR LIFE CARE AND SUPPORT LIMITED Director 2018-03-23 CURRENT 2010-06-02 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE HARVARD HOMES SERVICES LIMITED Director 2018-03-23 CURRENT 2016-12-07 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE NORTH WESTERN HOUSING LIMITED Director 2018-03-23 CURRENT 2000-07-13 Active - Proposal to Strike off
DAVID ALEXANDER STANHOPE OAKLEA CARE LIMITED Director 2018-03-23 CURRENT 2000-11-09 Active
DAVID ALEXANDER STANHOPE HIGHLEA CARE LIMITED Director 2018-03-23 CURRENT 2007-08-13 Active
DAVID ALEXANDER STANHOPE NATIONAL CARE GROUP LTD Director 2018-03-23 CURRENT 2016-03-23 Active
DAVID ALEXANDER STANHOPE CHOSEN CARE LIMITED Director 2018-03-23 CURRENT 2002-04-03 Active
DAVID ALEXANDER STANHOPE JAMESON'S RESIDENTIAL HOME LIMITED Director 2018-03-23 CURRENT 2005-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-20SOAS(A)Voluntary dissolution strike-off suspended
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-05DS01Application to strike the company off the register
2022-08-01MR05All of the property or undertaking has been released from charge for charge number 038080040010
2022-07-20SH19Statement of capital on 2022-07-20 GBP 1
2022-07-20SH20Statement by Directors
2022-07-20CAP-SSSolvency Statement dated 19/07/22
2022-07-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-09-17AP01DIRECTOR APPOINTED CLAIRE JANE LEAKE
2021-09-17CH01Director's details changed for Mr Faisal Lalani on 2021-08-25
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-10-28AP01DIRECTOR APPOINTED MR MICHAEL CLEASBY
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHLOé MOORE
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-11-14MEM/ARTSARTICLES OF ASSOCIATION
2019-11-14RES01ADOPT ARTICLES 14/11/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-06-26AP01DIRECTOR APPOINTED MS KAREN LEWIS
2019-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038080040010
2019-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2019-03-22AP01DIRECTOR APPOINTED MR JAMES ALLEN
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER STANHOPE
2019-03-04AP01DIRECTOR APPOINTED MRS CHLOé MOORE
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038080040009
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-16CH01Director's details changed for Mr David Rowe-Bewick on 2018-07-16
2018-07-16AD04Register(s) moved to registered office address Suite 22 the Globe Centre St James Square Accrington BB5 0RE
2018-05-31AA01Previous accounting period shortened from 15/05/18 TO 30/03/18
2018-05-18PSC05Change of details for National Care Group Ltd as a person with significant control on 2018-05-10
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE ENGLAND
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT B1, WATERFOLD HOUSE WATERFOLD PARK BURY GREATER MANCHESTER BL9 7BR ENGLAND
2018-04-06AA15/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AP01DIRECTOR APPOINTED MR DAVID ALEXANDER STANHOPE
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY ALAN GREALLY
2018-02-26AA01Previous accounting period extended from 30/03/17 TO 15/05/17
2018-01-08AP01DIRECTOR APPOINTED MR DAVID ROWE-BEWICK
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 1-3 Pitt Street Heywood OL10 1JP England
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 50
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-18AD03Registers moved to registered inspection location of Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
2017-07-18AD02Register inspection address changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
2017-07-07PSC02Notification of National Care Group Ltd as a person with significant control on 2017-05-15
2017-07-07PSC07CESSATION OF MIRIAM HAYTON AS A PSC
2017-07-07PSC07CESSATION OF LYNDA COLLIS AS A PSC
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2017 FROM CHARLOTTE HOUSE STANIER WAY THE WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF UNITED KINGDOM
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HEYWOOD
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM HAYTON
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM HAYTON
2017-05-15AP01DIRECTOR APPOINTED MR GARY ALAN GREALLY
2017-05-15AP01DIRECTOR APPOINTED MR GARY ALAN GREALLY
2017-05-15AP01DIRECTOR APPOINTED MR JAMIL MAWJI
2017-05-15AP01DIRECTOR APPOINTED MR JAMIL MAWJI
2017-05-15AP01DIRECTOR APPOINTED MR FAISAL LALANI
2017-05-15AP01DIRECTOR APPOINTED MR FAISAL LALANI
2017-05-15AA01PREVSHO FROM 31/07/2017 TO 31/03/2017
2017-05-15AA01PREVSHO FROM 31/07/2017 TO 31/03/2017
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM CORNWALL COURT MURTON SEAHAM COUNTY DURHAM SR7 9JD
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM CORNWALL COURT MURTON SEAHAM COUNTY DURHAM SR7 9JD
2017-04-24AA31/07/16 TOTAL EXEMPTION SMALL
2017-04-24AA31/07/16 TOTAL EXEMPTION SMALL
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038080040009
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 50
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038080040008
2016-04-28AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-06AR0115/07/15 FULL LIST
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038080040007
2015-04-27AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-26SH0629/01/15 STATEMENT OF CAPITAL GBP 50
2015-02-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DUNCAN
2015-02-11AP01DIRECTOR APPOINTED MISS MIRIAM HAYTON
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038080040006
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038080040005
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0115/07/14 FULL LIST
2014-05-13AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DUNCAN
2013-07-30AR0115/07/13 FULL LIST
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY LYNDA COLLIS
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY LYNDA COLLIS
2013-04-17AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-21AP01DIRECTOR APPOINTED MR ROGER GARRY HEYWOOD
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM HAYTON
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA COLLIS
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM HAYTON / 17/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN DUNCAN / 17/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DUNCAN / 17/10/2012
2012-08-31AR0115/07/12 FULL LIST
2012-04-19AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON DUNCAN
2011-07-27AR0115/07/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-06AR0115/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA COLLIS / 01/10/2009
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA COLLIS / 01/10/2009
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYTON
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM HATTON / 24/06/2010
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-13363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-04-28AA31/07/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-04-21AA31/07/07 TOTAL EXEMPTION FULL
2007-08-06363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24288aNEW DIRECTOR APPOINTED
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-09-21363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-27363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-11-2488(2)RAD 01/08/04--------- £ SI 96@1=96 £ IC 4/100
2004-07-28363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-14363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-09363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-01-15288aNEW SECRETARY APPOINTED
2002-01-15288bSECRETARY RESIGNED
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: GLENMAYR HERRINGTON BURN HOUGHTON LE SPRING TYNE & WEAR DH4 7AH
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288bDIRECTOR RESIGNED
2001-09-21395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-11363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-08-16288aNEW DIRECTOR APPOINTED
1999-08-04288bSECRETARY RESIGNED
1999-08-04288bDIRECTOR RESIGNED
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-04287REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KINDSTREAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINDSTREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding LLOYDS BANK PLC
2016-05-27 Outstanding LLOYDS BANK PLC
2015-06-08 Outstanding LLOYDS BANK PLC
2015-01-29 Outstanding LLOYDS BANK PLC
2015-01-29 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2010-11-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 703,019
Creditors Due Within One Year 2011-08-01 £ 388,631

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINDSTREAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 32,250
Current Assets 2011-08-01 £ 128,250
Debtors 2011-08-01 £ 96,000
Fixed Assets 2011-08-01 £ 1,250,624
Shareholder Funds 2011-08-01 £ 287,224
Tangible Fixed Assets 2011-08-01 £ 1,250,524

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINDSTREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINDSTREAM LIMITED
Trademarks
We have not found any records of KINDSTREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINDSTREAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KINDSTREAM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KINDSTREAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINDSTREAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINDSTREAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.