Company NameKingmoor Healthcare Ltd
DirectorKaren Lilwyn Mortimer
Company StatusActive
Company NumberSC441634
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)
Previous NameMRL Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Karen Lilwyn Mortimer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(11 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 0214, Unit D3, Mod Village Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
Director NameMr Parbinder Sandu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Tweed Mills
Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland

Contact

Websiteenhancebycarol.com

Location

Registered AddressSuite 0370, 11 Glebe Street
Dumfries
DG1 2LQ
Scotland
ConstituencyDumfries and Galloway
WardNith

Shareholders

100 at £1Ashendene Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,106
Cash£207,134
Current Liabilities£220,943

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

19 September 2014Delivered on: 23 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

3 November 2020Director's details changed for Mr Parbinder Sandu on 1 September 2020 (2 pages)
3 November 2020Change of details for Mr Parbinder Sandu as a person with significant control on 1 September 2020 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
25 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 July 2020Director's details changed for Mr Parbinder Sandu on 6 July 2020 (2 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 April 2017Satisfaction of charge SC4416340001 in full (1 page)
27 April 2017Satisfaction of charge SC4416340001 in full (1 page)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
5 October 2015Registered office address changed from 94 High Street Galashiels Borders TD1 1SQ to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 94 High Street Galashiels Borders TD1 1SQ to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 94 High Street Galashiels Borders TD1 1SQ to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 5 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Director's details changed for Mr Parbinder Sandu on 26 August 2014 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Director's details changed for Mr Parbinder Sandu on 26 August 2014 (2 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
23 September 2014Registration of charge SC4416340001, created on 19 September 2014 (19 pages)
23 September 2014Registration of charge SC4416340001, created on 19 September 2014 (19 pages)
14 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 200
(3 pages)
8 July 2014Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Etterick Riverside Bus Centre Dunsdale Road Selkirk TD7 5EB on 8 July 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19
(3 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19
(3 pages)
20 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
20 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
2 April 2013Registered office address changed from Units 316 Etterick Riverside Bus Centre Selkirk TD7 5EB Scotland on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Units 316 Etterick Riverside Bus Centre Selkirk TD7 5EB Scotland on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Units 316 Etterick Riverside Bus Centre Selkirk TD7 5EB Scotland on 2 April 2013 (1 page)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)