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

KINDRED SERVICES LIMITED

KINDRED HOUSE,, 17 HARTFIELD ROAD, LONDON, SW19 3SE,
Company Registration Number
04049409
Private Limited Company
Active

Company Overview

About Kindred Services Ltd
KINDRED SERVICES LIMITED was founded on 2000-08-03 and has its registered office in London. The organisation's status is listed as "Active". Kindred Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KINDRED SERVICES LIMITED
 
Legal Registered Office
KINDRED HOUSE,
17 HARTFIELD ROAD
LONDON
SW19 3SE
Other companies in WC2B
 
Previous Names
UGP LIMITED06/07/2016
UNIBET GROUP PLC01/11/2006
Filing Information
Company Number 04049409
Company ID Number 04049409
Date formed 2000-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 21:51:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINDRED SERVICES 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 KINDRED SERVICES LIMITED
The following companies were found which have the same name as KINDRED SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINDRED SERVICES, INC. 3002 100TH DR SE EVERETT WA 98205 Dissolved Company formed on the 2004-09-07
KINDRED SERVICES INC. 2221 ADAMS ST HOLLYWOOD FL 33020 Inactive Company formed on the 1989-05-22
KINDRED SERVICES, INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2001-01-03
KINDRED SERVICES INC Georgia Unknown
KINDRED SERVICES FOUNDATION District of Columbia Unknown
KINDRED SERVICES LLC District of Columbia Unknown
KINDRED SERVICES LLC 1563 NAPOLI DRIVE WEST SARASOTA FL 34232 Active Company formed on the 2020-02-04
KINDRED SERVICES PTY LTD Active Company formed on the 2020-09-29

Company Officers of KINDRED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GAVIN HUGHES HAYWARD
Director 2016-03-01
ALBIN JEAN MARIE HAROLD TURQUET DE BEAUREGARD
Director 2016-03-01
EMANUEL ZAMMIT
Director 2007-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
MATTIAS ADAM STETZ
Director 2013-12-22 2016-03-07
ERIK GUSTAV HENRIK TJARNSTROM
Director 2010-08-02 2013-12-27
PETTER NYLANDER
Director 2006-11-15 2010-08-02
SUDHEER GUPTA
Company Secretary 2002-02-28 2009-05-08
PETER LAWSON BOGGS
Director 2002-02-28 2006-11-15
BENGT HOLGER DANIEL JOHANNESSON
Director 2005-04-26 2006-11-15
PETER LINDELL
Director 2003-04-01 2006-11-15
BENGT ANDERS STEFAN STROM
Director 2000-08-03 2006-11-15
HENRIK TJARNSTROM
Director 2003-06-17 2006-11-15
JOHAN LINDGREN
Director 2003-06-17 2006-05-10
MATS HEVLOW SUNDSTROM
Director 2003-06-17 2005-04-26
SUSAN ELISABETH BALL
Director 2003-06-17 2003-11-01
PONTUS LESSE
Director 2000-08-03 2003-11-01
ANDREAS MIKAEL VERSTEEGH
Director 2000-08-03 2003-06-17
ANDERS LJUNGH
Director 2000-08-03 2002-10-24
PONTUS LESSE
Company Secretary 2000-08-03 2002-02-28
DUNSTANA ADESHOLA DAVIES
Company Secretary 2000-08-03 2000-08-03
WATERLOW NOMINEES LIMITED
Nominated Director 2000-08-03 2000-08-03
WATERLOW SECRETARIES LIMITED
Nominated Director 2000-08-03 2000-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN HUGHES HAYWARD 32RED LONDON LIMITED Director 2018-01-19 CURRENT 2005-08-24 Active - Proposal to Strike off
GAVIN HUGHES HAYWARD KINDRED ENTERTAINMENT DIGITAL LIMITED Director 2016-03-01 CURRENT 2004-03-25 Active
GAVIN HUGHES HAYWARD KINDRED (LONDON) LIMITED Director 2016-03-01 CURRENT 1997-09-15 Active
GAVIN HUGHES HAYWARD FIRSTCLEAR LIMITED Director 2016-03-01 CURRENT 2000-06-15 Active
GAVIN HUGHES HAYWARD WATERMEADOW HR LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2015-08-18
ALBIN JEAN MARIE HAROLD TURQUET DE BEAUREGARD 32RED LONDON LIMITED Director 2018-01-19 CURRENT 2005-08-24 Active - Proposal to Strike off
ALBIN JEAN MARIE HAROLD TURQUET DE BEAUREGARD KINDRED ENTERTAINMENT DIGITAL LIMITED Director 2016-03-01 CURRENT 2004-03-25 Active
ALBIN JEAN MARIE HAROLD TURQUET DE BEAUREGARD KINDRED (LONDON) LIMITED Director 2016-03-01 CURRENT 1997-09-15 Active
ALBIN JEAN MARIE HAROLD TURQUET DE BEAUREGARD FIRSTCLEAR LIMITED Director 2016-03-01 CURRENT 2000-06-15 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
2024-05-30CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2024-03-05APPOINTMENT TERMINATED, DIRECTOR GAVIN HUGHES HAYWARD
2024-01-30DIRECTOR APPOINTED MS RACHEL RANDLE-WILLIAMS
2023-12-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-30Director's details changed for Mr Gavin Hughes Hayward on 2023-05-15
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EMANUEL ZAMMIT
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-05-28CH01Director's details changed for Emanuel Zammit on 2020-06-12
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02RP04TM01Second filing for the termination of Albin Turquet De Beauregard
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALBIN JEAN MARIE HAROLD TURQUET DE BEAUREGARD
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN
2019-03-15PSC08Notification of a person with significant control statement
2019-03-15PSC08Notification of a person with significant control statement
2019-03-15PSC08Notification of a person with significant control statement
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-23PSC07CESSATION OF UNIBET GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 141205.46
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 141205.46
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-06RES15CHANGE OF NAME 28/06/2016
2016-07-06CERTNMCompany name changed ugp LIMITED\certificate issued on 06/07/16
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTIAS ADAM STETZ
2016-03-14AP01DIRECTOR APPOINTED GAVIN HUGHES HAYWARD
2016-03-14AP01DIRECTOR APPOINTED ALBIN JEAN MARIE HAROLD TURQUET DE BEAUREGARD
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 141205.46
2015-09-16AR0103/08/15 ANNUAL RETURN FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-08-03
2015-01-12ANNOTATIONClarification
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 141205.46
2014-09-04AR0103/08/14 FULL LIST
2014-09-04AR0103/08/14 FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIK TJARNSTROM
2014-01-06AP01DIRECTOR APPOINTED MATTIAS ADAM STETZ
2013-08-30AR0103/08/13 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-28AR0103/08/12 ANNUAL RETURN FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0103/08/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK GUSTAV HENRIK TJARNSTROM / 04/08/2010
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK GUSTAV HENRIK TJARNSTROM / 01/06/2011
2010-08-25AR0103/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMANUEL ZAMMIT / 01/10/2009
2010-08-19AP01DIRECTOR APPOINTED ERIK GUSTAV HENRIK TJARNSTROM
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETTER NYLANDER
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09AR0103/08/09 FULL LIST
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY SUDHEER GUPTA
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETTER NYLANDER / 04/08/2008
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / SUDHEER GUPTA / 15/12/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363sRETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, ALLIOTTS 5TH FLOOR 9 KINGSWAY, LONDON, WC2B 6XF
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-01363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12CERT21REDUCTION OF SHARE PREMIUM
2006-12-12RES13CANCEL SHARE PREM ACCT 13/11/06
2006-12-09OCCANCEL SHARE PREMIUM ACCOUNT
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-11-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-11-1053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-11-10RES02REREG PLC-PRI 10/11/06
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-01OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2006-11-01CERTNMCOMPANY NAME CHANGED UNIBET GROUP PLC CERTIFICATE ISSUED ON 01/11/06
2006-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-30288bDIRECTOR RESIGNED
2006-06-0188(2)RAD 16/05/06--------- £ SI 116000@.005=580 £ IC 140624/141204
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-02-2888(2)RAD 01/11/00--------- £ SI 10204200@.01
2006-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21SASHARES AGREEMENT OTC
2005-10-18AUDAUDITOR'S RESIGNATION
2005-10-1488(2)RAD 12/09/05--------- £ SI 2400000@.005=12000 £ IC 128624/140624
2005-09-15363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-08122S-DIV 01/06/05
2005-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-01122S-DIV 01/06/05
2005-06-01122S-DIV 01/06/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINDRED SERVICES 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 KINDRED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE OF SHARES AGREEMENT 2006-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-08-19 Satisfied MR KOEN TERRYN, MR DIDIER DEWYN, MR MARTIN AMEYE, MR JEAN MARIE VOISIN, MR MICHAEL CORNELIS,NETFUND EUROPE NV, PARTNERS@VENTURE NV, TVLOKAAL.COM NV, MR FRITX VANERBERGE, K.A.H.D CONSULTING BVBA, VALLETTA INVEST NV
DEED OF DEBENTURE 2001-09-24 Satisfied LIVING CAPITAL LIMITED
DEPOSIT AGREEMENT 2000-12-22 Satisfied PRINTMOUNTAIN LIMITED
Intangible Assets
Patents
We have not found any records of KINDRED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINDRED SERVICES LIMITED
Trademarks
We have not found any records of KINDRED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINDRED SERVICES 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 (64209 - Activities of other holding companies n.e.c.) as KINDRED SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KINDRED SERVICES 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 KINDRED SERVICES 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 KINDRED SERVICES 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.