Company NameKV Care Limited
DirectorsKaty Anne Bruckshaw and Victoria Lynne Wild
Company StatusActive
Company Number11191099
CategoryPrivate Limited Company
Incorporation Date6 February 2018(6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Katy Anne Bruckshaw
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice G7 Independence House
Adelaide Street
Heywood, Rochdale
OL10 4HF
Director NameMiss Victoria Lynne Wild
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice G7 Independence House
Adelaide Street
Heywood, Rochdale
OL10 4HF

Location

Registered AddressOffice G7 Independence House
Adelaide Street
Heywood, Rochdale
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
12 June 2018Registered office address changed from Office 22, the Generation Business Centre Dane Street Rochdale OL12 6XB England to Office G7 Independence House Adelaide Street Heywood, Rochdale OL10 4HF on 12 June 2018 (1 page)
8 May 2018Registered office address changed from Office G7, Independance House Adelaide Street Heywood OL10 4HF England to Office 22, the Generation Business Centre Dane Street Rochdale OL12 6XB on 8 May 2018 (1 page)
3 May 2018Registered office address changed from Office 22 the Generation Business Centre Dane Street Rochdale OL12 6XB England to Office G7, Independance House Adelaide Street Heywood OL10 4HF on 3 May 2018 (1 page)
13 March 2018Change of details for Miss Victoria Lynne Wild as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Registered office address changed from Office 22, the Generation Buisness Centre Dane Street Rochdale OL12 6XB England to Office 22 the Generation Business Centre Dane Street Rochdale OL12 6XB on 13 March 2018 (1 page)
13 March 2018Change of details for Miss Katy Anne Bruckshaw as a person with significant control on 12 March 2018 (2 pages)
26 February 2018Registered office address changed from 30 Melville Castleton Rochdale OL11 2UQ United Kingdom to Office 22, the Generation Buisness Centre Dane Street Rochdale OL12 6XB on 26 February 2018 (1 page)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 100
(26 pages)
6 February 2018Incorporation
Statement of capital on 2018-02-06
  • GBP 100
(26 pages)