Company NameKentnere Limited
Company StatusActive
Company Number12234168
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2019(4 years, 6 months ago)
Previous NameLoveday 999 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Steve Haywood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMr Paul Michael Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMr Robert Edward Loveday
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMr Alan Drummond
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMs Anna Louise Plimmer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMr Robert Loveday
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr Philip Bridges
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(3 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS
Director NameMrs Clare Dunkerley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
SK8 1PS

Location

Registered Address5 The Crescent
Cheadle
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
31 March 2023Current accounting period shortened from 30 September 2023 to 30 June 2023 (1 page)
30 March 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
7 November 2022Appointment of Ms Anna Louise Plimmer as a director on 1 November 2022 (2 pages)
7 November 2022Termination of appointment of Clare Dunkerley as a director on 1 November 2022 (1 page)
10 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
1 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
6 April 2021Termination of appointment of Philip Bridges as a director on 1 November 2020 (1 page)
6 April 2021Appointment of Mr Alan Drummond as a director on 1 November 2020 (2 pages)
7 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
12 February 2020Appointment of Mr Robert Edward Loveday as a director on 12 February 2020 (2 pages)
12 February 2020Notification of a person with significant control statement (2 pages)
6 February 2020Cessation of Robert Loveday as a person with significant control on 6 February 2020 (1 page)
16 January 2020Appointment of Mr Philip Bridges as a director on 16 January 2020 (2 pages)
16 January 2020Appointment of Mrs Clare Dunkerley as a director on 16 January 2020 (2 pages)
16 January 2020Appointment of Mr Paul Michael Cooper as a director on 16 January 2020 (2 pages)
14 January 2020Appointment of Mr Steve Haywood as a director on 14 January 2020 (2 pages)
17 October 2019Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to 5 the Crescent Cheadle SK8 1PS on 17 October 2019 (1 page)
15 October 2019Termination of appointment of Robert Loveday as a director on 10 October 2019 (1 page)
15 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
30 September 2019Incorporation (20 pages)