Active
Company Information for KINDRED SERVICES LIMITED
KINDRED HOUSE,, 17 HARTFIELD ROAD, LONDON, SW19 3SE,
|
Company Registration Number
04049409
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KINDRED SERVICES LIMITED | ||||
Legal Registered Office | ||||
KINDRED HOUSE, 17 HARTFIELD ROAD LONDON SW19 3SE Other companies in WC2B | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GAVIN HUGHES HAYWARD |
||
ALBIN JEAN MARIE HAROLD TURQUET DE BEAUREGARD |
||
EMANUEL ZAMMIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTIAS ADAM STETZ |
Director | ||
ERIK GUSTAV HENRIK TJARNSTROM |
Director | ||
PETTER NYLANDER |
Director | ||
SUDHEER GUPTA |
Company Secretary | ||
PETER LAWSON BOGGS |
Director | ||
BENGT HOLGER DANIEL JOHANNESSON |
Director | ||
PETER LINDELL |
Director | ||
BENGT ANDERS STEFAN STROM |
Director | ||
HENRIK TJARNSTROM |
Director | ||
JOHAN LINDGREN |
Director | ||
MATS HEVLOW SUNDSTROM |
Director | ||
SUSAN ELISABETH BALL |
Director | ||
PONTUS LESSE |
Director | ||
ANDREAS MIKAEL VERSTEEGH |
Director | ||
ANDERS LJUNGH |
Director | ||
PONTUS LESSE |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
32RED LONDON LIMITED | Director | 2018-01-19 | CURRENT | 2005-08-24 | Active - Proposal to Strike off | |
KINDRED ENTERTAINMENT DIGITAL LIMITED | Director | 2016-03-01 | CURRENT | 2004-03-25 | Active | |
KINDRED (LONDON) LIMITED | Director | 2016-03-01 | CURRENT | 1997-09-15 | Active | |
FIRSTCLEAR LIMITED | Director | 2016-03-01 | CURRENT | 2000-06-15 | Active | |
WATERMEADOW HR LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2015-08-18 | |
32RED LONDON LIMITED | Director | 2018-01-19 | CURRENT | 2005-08-24 | Active - Proposal to Strike off | |
KINDRED ENTERTAINMENT DIGITAL LIMITED | Director | 2016-03-01 | CURRENT | 2004-03-25 | Active | |
KINDRED (LONDON) LIMITED | Director | 2016-03-01 | CURRENT | 1997-09-15 | Active | |
FIRSTCLEAR LIMITED | Director | 2016-03-01 | CURRENT | 2000-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN HUGHES HAYWARD | ||
DIRECTOR APPOINTED MS RACHEL RANDLE-WILLIAMS | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES | ||
Director's details changed for Mr Gavin Hughes Hayward on 2023-05-15 | ||
REGISTERED OFFICE CHANGED ON 16/03/23 FROM 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMANUEL ZAMMIT | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
CH01 | Director's details changed for Emanuel Zammit on 2020-06-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RP04TM01 | Second filing for the termination of Albin Turquet De Beauregard | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBIN JEAN MARIE HAROLD TURQUET DE BEAUREGARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
PSC07 | CESSATION OF UNIBET GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 141205.46 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 141205.46 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 28/06/2016 | |
CERTNM | Company name changed ugp LIMITED\certificate issued on 06/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTIAS ADAM STETZ | |
AP01 | DIRECTOR APPOINTED GAVIN HUGHES HAYWARD | |
AP01 | DIRECTOR APPOINTED ALBIN JEAN MARIE HAROLD TURQUET DE BEAUREGARD | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 141205.46 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-08-03 | |
ANNOTATION | Clarification | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 141205.46 | |
AR01 | 03/08/14 FULL LIST | |
AR01 | 03/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK TJARNSTROM | |
AP01 | DIRECTOR APPOINTED MATTIAS ADAM STETZ | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIK GUSTAV HENRIK TJARNSTROM / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIK GUSTAV HENRIK TJARNSTROM / 01/06/2011 | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMANUEL ZAMMIT / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED ERIK GUSTAV HENRIK TJARNSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETTER NYLANDER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 03/08/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY SUDHEER GUPTA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETTER NYLANDER / 04/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUDHEER GUPTA / 15/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, ALLIOTTS 5TH FLOOR 9 KINGSWAY, LONDON, WC2B 6XF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT21 | REDUCTION OF SHARE PREMIUM | |
RES13 | CANCEL SHARE PREM ACCT 13/11/06 | |
OC | CANCEL SHARE PREMIUM ACCOUNT | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 10/11/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
OC425 | SCHEME OF ARRANGEMENT - AMALGAMATION | |
CERTNM | COMPANY NAME CHANGED UNIBET GROUP PLC CERTIFICATE ISSUED ON 01/11/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 16/05/06--------- £ SI 116000@.005=580 £ IC 140624/141204 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/11/00--------- £ SI 10204200@.01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
AUD | AUDITOR'S RESIGNATION | |
88(2)R | AD 12/09/05--------- £ SI 2400000@.005=12000 £ IC 128624/140624 | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
122 | S-DIV 01/06/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
122 | S-DIV 01/06/05 | |
122 | S-DIV 01/06/05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PLEDGE OF SHARES AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | 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 | Satisfied | LIVING CAPITAL LIMITED | |
DEPOSIT AGREEMENT | Satisfied | PRINTMOUNTAIN LIMITED |
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:
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. |