UKBizDB.co.uk

RICHARD KERR LIMITED

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

This company is commonly known as Richard Kerr Limited. The company was founded 68 years ago and was given the registration number 00561970. The firm's registered office is in ELLESMERE PORT. You can find them at Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Chesire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:RICHARD KERR LIMITED
Company Number:00561970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Chesire, England, CH65 9HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director31 May 2022Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director10 October 2023Active
33 Rectory Park, Sanderstead, CR2 9JR

Secretary22 May 1997Active
Apartment C42, 100 Battersea Church Road, London, SW11 3YL

Secretary20 October 1994Active
Bullbeggars Bullbeggars Lane, Godstone, RH9 8BJ

Secretary-Active
2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG

Corporate Secretary07 June 2001Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director21 June 2016Active
Apartment C42, 100 Battersea Church Road, London, SW11 3YL

Director-Active
24 Purley Rise, Purley, CR8 3AW

Director-Active
Bullbeggars Bullbeggars Lane, Godstone, RH9 8BJ

Director-Active
The White Cottage, Woodcote Grove Road, Coulsdon, CR3 7QG

Director-Active

People with Significant Control

Ho2 Management Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rkl Holdings Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon Bouwer
Notified on:22 June 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Rkl Holdings Limited
Notified on:21 June 2016
Status:Active
Country of residence:England
Address:Cheslyn, Cuddington Way, Sutton, England, SM2 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-07-06Accounts

Change account reference date company previous shortened.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Address

Change registered office address company with date old address new address.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.