Company NameKindmost Limited
DirectorsIan Geoffrey Kelsall and Anthony Reece
Company StatusActive
Company Number02251651
CategoryPrivate Limited Company
Incorporation Date5 May 1988(36 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Geoffrey Kelsall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House 52 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
Director NameMr Anthony Reece
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House 52 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
Secretary NameAnthony Reece
NationalityBritish
StatusCurrent
Appointed15 November 2009(21 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressVenture House 52 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
Director NameMrs Margaret Rose Kay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressPO Box Hg940
Highlands
Harare
Zimbabwe
Director NameMr Nigel Jeffrey Randle Kay
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressPO Box Hg940
Highlands
Harare
Foreign
Zimbabwe
Secretary NameMr Nigel Jeffrey Randle Kay
NationalityBritish
StatusResigned
Appointed17 April 1991(2 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressPO Box Hg940
Highlands
Harare
Foreign
Zimbabwe
Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Secretary NameSusan Judith Casson
NationalityBritish
StatusResigned
Appointed18 July 2003(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2006)
RoleMilliner
Correspondence AddressC/O Flat 28
Brookfield Mansion, Highgate West Hill
London
N6 6AT
Director NameSusan Judith Casson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 October 2009)
RoleMilliner
Correspondence Address14 Rue Yemen
Ancient Medina
Essaouira
44000
Secretary NamePinepave Limited (Corporation)
StatusResigned
Appointed12 April 2006(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2009)
Correspondence AddressWestbury House
14 Bellevue Road
Southampton
Hampshire
SO15 2AY

Location

Registered AddressVenture House 52 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

2 at £1Cadassist
100.00%
Ordinary

Financials

Year2014
Net Worth£382,257
Cash£48,974
Current Liabilities£967,510

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Charges

13 September 2018Delivered on: 20 September 2018
Persons entitled: Addnode Group Ab (Publ)

Classification: A registered charge
Particulars: 1. the freehold land known as 20 and 20B altrincham road, wilmslow, SK9 5ND (formerly known as 20 altrincham road). Title no. CH383585.. 2. the leasehold land known as 8 hilton lane and parking space, worsley, manchester. Title no. GM408661.. 3. the leasehold land known as 6 hilton lane and parking space, worsley, manchester, M28 0SS. Title no. GM373728.
Outstanding
18 July 2003Delivered on: 30 July 2003
Satisfied on: 14 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from susan casson to the chargee on any account whatsoever.
Particulars: F/H property known as 20 altrincham road, wilmslow, cheshire t/n CH383585. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 1988Delivered on: 4 August 1988
Satisfied on: 17 June 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 altrincham road wilmslow cheshire and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
20 September 2018Registration of charge 022516510003, created on 13 September 2018 (22 pages)
8 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
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)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 November 2009Appointment of Anthony Reece as a secretary (3 pages)
26 November 2009Appointment of Anthony Reece as a secretary (3 pages)
18 October 2009Registered office address changed from Westbury House 14 Bellevue Road Southampton SO15 2AY on 18 October 2009 (2 pages)
18 October 2009Termination of appointment of Susan Casson as a director (2 pages)
18 October 2009Termination of appointment of Pinepave Limited as a secretary (2 pages)
18 October 2009Appointment of Mr Anthony Reece as a director (3 pages)
18 October 2009Appointment of Mr Anthony Reece as a director (3 pages)
18 October 2009Registered office address changed from Westbury House 14 Bellevue Road Southampton SO15 2AY on 18 October 2009 (2 pages)
18 October 2009Appointment of Ian Geoffrey Kelsall as a director (3 pages)
18 October 2009Appointment of Ian Geoffrey Kelsall as a director (3 pages)
18 October 2009Termination of appointment of Susan Casson as a director (2 pages)
18 October 2009Termination of appointment of Pinepave Limited as a secretary (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Return made up to 17/04/09; full list of members (3 pages)
5 June 2009Director's change of particulars / susan casson / 01/04/2009 (1 page)
5 June 2009Director's change of particulars / susan casson / 01/04/2009 (1 page)
5 June 2009Return made up to 17/04/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 17/04/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 17/04/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
24 April 2006Return made up to 17/04/06; full list of members (2 pages)
24 April 2006Return made up to 17/04/06; full list of members (2 pages)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Registered office changed on 01/11/05 from: 20 altrincham road wilmslow cheshire SK9 5ND (1 page)
1 November 2005Registered office changed on 01/11/05 from: 20 altrincham road wilmslow cheshire SK9 5ND (1 page)
20 April 2005Return made up to 17/04/05; full list of members (2 pages)
20 April 2005Return made up to 17/04/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Return made up to 17/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2004Registered office changed on 12/03/04 from: 77 oxford street manchester M1 6EG (1 page)
12 March 2004Registered office changed on 12/03/04 from: 77 oxford street manchester M1 6EG (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (3 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (3 pages)
13 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 August 2003Declaration of assistance for shares acquisition (4 pages)
13 August 2003Declaration of assistance for shares acquisition (4 pages)
13 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 August 2003Return made up to 17/04/03; full list of members (7 pages)
6 August 2003Return made up to 17/04/03; full list of members (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 May 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Return made up to 17/04/00; full list of members (6 pages)
8 June 2000Return made up to 17/04/00; full list of members (6 pages)
3 June 1999Return made up to 17/04/99; full list of members (6 pages)
3 June 1999Return made up to 17/04/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 June 1998Return made up to 17/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1998Return made up to 17/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 July 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
22 May 1996Return made up to 17/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1996Return made up to 17/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 June 1995Return made up to 17/04/95; no change of members (4 pages)
21 June 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)