UKBizDB.co.uk

I J KELLAM LIMITED

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

This company is commonly known as I J Kellam Limited. The company was founded 12 years ago and was given the registration number 07777109. The firm's registered office is in DONCASTER. You can find them at The Martinwells Centre Thompson Avenue, Edlington, Doncaster, South Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:I J KELLAM LIMITED
Company Number:07777109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:The Martinwells Centre Thompson Avenue, Edlington, Doncaster, South Yorkshire, DN12 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Martinwells Centre, Thompson Avenue, Edlington, Doncaster, DN12 1JD

Director04 May 2021Active
The Martinwells Centre, Thompson Avenue, Edlington, Doncaster, DN12 1JD

Director03 March 2016Active
7, Hazelwood Drive, Barlborough, Chesterfield, United Kingdom, S43 4WR

Director16 September 2011Active
The Martinwells Centre, Thompson Avenue, Edlington, Doncaster, DN12 1JD

Director03 March 2016Active

People with Significant Control

Gfs Healthcare Ltd
Notified on:01 May 2024
Status:Active
Country of residence:England
Address:130, Gibbet Street, Halifax, England, HX1 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fb Practice Ltd
Notified on:01 May 2024
Status:Active
Country of residence:England
Address:7, Avenue Victoria, Leeds, England, LS8 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sh&Hs Healthcare Ltd
Notified on:01 May 2024
Status:Active
Country of residence:England
Address:107, Bradford Road, Huddersfield, England, HD1 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yap Management Ltd
Notified on:04 May 2021
Status:Active
Country of residence:England
Address:62, Bradford Road, Dewsbury, England, WF13 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edlington Care Limited
Notified on:17 September 2016
Status:Active
Country of residence:England
Address:Trust House, Ground Floor, St James Business Park, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Philip David Hicken
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:The Martinwells Centre, Thompson Avenue, Doncaster, DN12 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Persons with significant control

Notification of a person with significant control.

Download
2024-05-07Persons with significant control

Change to a person with significant control.

Download
2024-05-03Officers

Appoint person director company with name date.

Download
2024-05-03Officers

Appoint person director company with name date.

Download
2024-05-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-16Capital

Capital alter shares subdivision.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Change account reference date company current shortened.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Second filing notification of a person with significant control.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Second filing of director appointment with name.

Download
2021-06-11Incorporation

Memorandum articles.

Download
2021-06-11Resolution

Resolution.

Download
2021-06-11Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.