Stretford
Manchester
M32 0FP
Director Name | Ms Joanne Clark |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Kinetic Nursing Business Manager |
Country of Residence | England |
Correspondence Address | Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
Director Name | Mr Christopher Howard King |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
Director Name | JMW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Correspondence Address | 1 Byrom Place Spinningfields Manchester M3 3HG |
Website | kinetic-plc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8722333 |
Telephone region | Manchester |
Registered Address | Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kinetic Recruitment Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,330,473 |
Gross Profit | £819,422 |
Net Worth | £321,877 |
Cash | £252,257 |
Current Liabilities | £309,253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
11 April 2011 | Delivered on: 13 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
---|---|
9 September 2022 | Full accounts made up to 31 March 2022 (19 pages) |
18 October 2021 | Full accounts made up to 31 March 2021 (20 pages) |
18 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
19 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
1 July 2020 | Notification of Kinetic Plc as a person with significant control on 25 June 2020 (2 pages) |
1 July 2020 | Cessation of Neil Christian Smith as a person with significant control on 25 June 2020 (1 page) |
18 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
12 October 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
6 April 2018 | Satisfaction of charge 1 in full (1 page) |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
31 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
7 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
18 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Appointment of Ms Joanne Clark as a director (3 pages) |
11 July 2011 | Appointment of Ms Joanne Clark as a director (3 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2011 | Company name changed shellco 105 LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Company name changed shellco 105 LIMITED\certificate issued on 11/03/11
|
3 March 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
3 March 2011 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Jmw Legal Services Limited as a director (2 pages) |
3 March 2011 | Termination of appointment of Christopher King as a director (2 pages) |
3 March 2011 | Appointment of Joanna Heseltine as a director (3 pages) |
3 March 2011 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 3 March 2011 (2 pages) |
3 March 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
3 March 2011 | Termination of appointment of Christopher King as a director (2 pages) |
3 March 2011 | Appointment of Joanna Heseltine as a director (3 pages) |
3 March 2011 | Termination of appointment of Jmw Legal Services Limited as a director (2 pages) |
2 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
2 March 2011 | Change of name notice (2 pages) |
12 October 2010 | Incorporation (31 pages) |
12 October 2010 | Incorporation (31 pages) |