Company NameKinetic Nursing Services Limited
DirectorsJoanna Heseltine and Joanne Clark
Company StatusActive
Company Number07403680
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Previous NameShellco 105 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJoanna Heseltine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMs Joanne Clark
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(8 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleKinetic Nursing Business Manager
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Christopher Howard King
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameJMW Legal Services Limited (Corporation)
StatusResigned
Appointed12 October 2010(same day as company formation)
Correspondence Address1 Byrom Place
Spinningfields
Manchester
M3 3HG

Contact

Websitekinetic-plc.co.uk
Email address[email protected]
Telephone0161 8722333
Telephone regionManchester

Location

Registered AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kinetic Recruitment Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,330,473
Gross Profit£819,422
Net Worth£321,877
Cash£252,257
Current Liabilities£309,253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

11 April 2011Delivered 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

Filing History

20 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
9 September 2022Full accounts made up to 31 March 2022 (19 pages)
18 October 2021Full accounts made up to 31 March 2021 (20 pages)
18 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 March 2020 (18 pages)
1 July 2020Notification of Kinetic Plc as a person with significant control on 25 June 2020 (2 pages)
1 July 2020Cessation of Neil Christian Smith as a person with significant control on 25 June 2020 (1 page)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
12 October 2019Accounts for a small company made up to 31 March 2019 (16 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
6 April 2018Satisfaction of charge 1 in full (1 page)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 March 2016 (14 pages)
27 September 2016Full accounts made up to 31 March 2016 (14 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
25 September 2015Full accounts made up to 31 March 2015 (14 pages)
25 September 2015Full accounts made up to 31 March 2015 (14 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
7 September 2014Full accounts made up to 31 March 2014 (14 pages)
7 September 2014Full accounts made up to 31 March 2014 (14 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
18 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
12 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
11 July 2011Appointment of Ms Joanne Clark as a director (3 pages)
11 July 2011Appointment of Ms Joanne Clark as a director (3 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2011Company name changed shellco 105 LIMITED\certificate issued on 11/03/11
  • NM06 ‐
(3 pages)
11 March 2011Company name changed shellco 105 LIMITED\certificate issued on 11/03/11
  • NM06 ‐
(3 pages)
3 March 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
3 March 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Jmw Legal Services Limited as a director (2 pages)
3 March 2011Termination of appointment of Christopher King as a director (2 pages)
3 March 2011Appointment of Joanna Heseltine as a director (3 pages)
3 March 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 3 March 2011 (2 pages)
3 March 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
3 March 2011Termination of appointment of Christopher King as a director (2 pages)
3 March 2011Appointment of Joanna Heseltine as a director (3 pages)
3 March 2011Termination of appointment of Jmw Legal Services Limited as a director (2 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(1 page)
2 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(1 page)
2 March 2011Change of name notice (2 pages)
12 October 2010Incorporation (31 pages)
12 October 2010Incorporation (31 pages)