Warning: file_put_contents(c/f5e45754ee607c1d387c8396e14ac209.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Kaleidoscope Collection Ltd, BA1 5EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE KALEIDOSCOPE COLLECTION LTD

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

This company is commonly known as The Kaleidoscope Collection Ltd. The company was founded 12 years ago and was given the registration number 07845136. The firm's registered office is in BATH. You can find them at 7 Lansdown Crescent, , Bath, Somerset. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE KALEIDOSCOPE COLLECTION LTD
Company Number:07845136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:7 Lansdown Crescent, Bath, Somerset, United Kingdom, BA1 5EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Entry Rise, Bath, England, BA2 5LR

Director01 May 2018Active
7, Lansdown Crescent, Bath, United Kingdom, BA1 5EX

Director11 November 2011Active
7, Lansdown Crescent, Bath, United Kingdom, BA1 5EX

Director11 November 2011Active
Tudor House, Westmancote, Tewkesbury, England, GL20 7ES

Director01 May 2018Active

People with Significant Control

Mr Ian John Morrison Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:7, Lansdown Crescent, Bath, United Kingdom, BA1 5EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Candis Christa Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:7, Lansdown Crescent, Bath, United Kingdom, BA1 5EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.