UKBizDB.co.uk

FRIENDS OF KEMP LODGE COMMUNITY INTEREST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Friends Of Kemp Lodge Community Interest Company. The company was founded 5 years ago and was given the registration number 12009167. The firm's registered office is in LIVERPOOL. You can find them at Kemp Lodge Nursing Home Park Road, Waterloo, Liverpool, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:FRIENDS OF KEMP LODGE COMMUNITY INTEREST COMPANY
Company Number:12009167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Kemp Lodge Nursing Home Park Road, Waterloo, Liverpool, England, L22 3XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp Lodge Nursing Home, Park Road, Waterloo, Liverpool, England, L22 3XG

Director21 May 2019Active
Kemp Lodge Nursing Home, Park Road, Waterloo, Liverpool, England, L22 3XG

Director21 May 2019Active
Kemp Lodge Nursing Home, Park Road, Waterloo, Liverpool, England, L22 3XG

Director21 May 2019Active

People with Significant Control

Miss Jennifer Jane Morrison
Notified on:21 May 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Kemp Lodge Nursing Home, Park Road, Liverpool, England, L22 3XG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Diane Mayhew
Notified on:21 May 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Kemp Lodge Nursing Home, Park Road, Liverpool, England, L22 3XG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ann Byrne
Notified on:21 May 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:5, Quarry Road, Liverpool, England, L23 4UB
Nature of control:
  • Right to appoint and remove directors
Mrs Alena Petrie
Notified on:21 May 2019
Status:Active
Date of birth:July 1980
Nationality:Czech
Country of residence:England
Address:Kemp Lodge Nursing Home, Park Road, Liverpool, England, L22 3XG
Nature of control:
  • Right to appoint and remove directors
Mr David Kenneth Linacre
Notified on:21 May 2019
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Kemp Lodge Nursing Home, Park Road, Liverpool, England, L22 3XG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janette Mary Stephens
Notified on:21 May 2019
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Kemp Lodge Nursing Home, Park Road, Liverpool, England, L22 3XG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-29Dissolution

Dissolution application strike off company.

Download
2021-08-05Gazette

Gazette filings brought up to date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-31Officers

Termination director company with name termination date.

Download
2019-05-21Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.