Background WavePink WaveYellow Wave

RICHARD KERR LIMITED (00561970)

RICHARD KERR LIMITED (00561970) is an active UK company. incorporated on 28 February 1956. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RICHARD KERR LIMITED has been registered for 70 years. Current directors include HAKIM, Imran, NITHIYANANDAN, Simalan.

Company Number
00561970
Status
active
Type
ltd
Incorporated
28 February 1956
Age
70 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAKIM, Imran, NITHIYANANDAN, Simalan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD KERR LIMITED

RICHARD KERR LIMITED is an active company incorporated on 28 February 1956 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RICHARD KERR LIMITED was registered 70 years ago.(SIC: 86900)

Status

active

Active since 70 years ago

Company No

00561970

LTD Company

Age

70 Years

Incorporated 28 February 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Chesire CH65 9HQ England
From: 21 June 2016To: 20 June 2022
2nd Floor 201 Haverstock Hill London NW3 4QG
From: 28 February 1956To: 21 June 2016
Timeline

11 key events • 1956 - 2023

Funding Officers Ownership
Company Founded
Feb 56
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 16
Loan Cleared
Oct 18
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Oct 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 May 2022

NITHIYANANDAN, Simalan

Active
India Mill Business Centre, DarwenBB3 1AE
Born November 1992
Director
Appointed 10 Oct 2023

HUNT, Alison Mary

Resigned
33 Rectory Park, SandersteadCR2 9JR
Secretary
Appointed 22 May 1997
Resigned 07 Jun 2001

KERR, Christopher John

Resigned
Apartment C42, LondonSW11 3YL
Secretary
Appointed 20 Oct 1994
Resigned 22 May 1997

KERR, Jonathan Quinton

Resigned
Bullbeggars Bullbeggars Lane, GodstoneRH9 8BJ
Secretary
Appointed N/A
Resigned 20 Oct 1994

HANOVER REGISTRAR SERVICES LIMITED

Resigned
2nd Floor 201 Haverstock Hill, LondonNW3 4QG
Corporate secretary
Appointed 07 Jun 2001
Resigned 01 Dec 2009

BOUWER, Leon

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born April 1974
Director
Appointed 21 Jun 2016
Resigned 26 Oct 2022

KERR, Christopher John

Resigned
Apartment C42, LondonSW11 3YL
Born August 1941
Director
Appointed N/A
Resigned 21 Jun 2016

KERR, Joan

Resigned
24 Purley Rise, PurleyCR8 3AW
Born October 1910
Director
Appointed N/A
Resigned 03 Jan 2006

KERR, Jonathan Quinton

Resigned
Bullbeggars Bullbeggars Lane, GodstoneRH9 8BJ
Born January 1956
Director
Appointed N/A
Resigned 20 Oct 1994

KERR, Richard

Resigned
The White Cottage, CoulsdonCR3 7QG
Born December 1908
Director
Appointed N/A
Resigned 21 Apr 1994

Persons with significant control

4

1 Active
3 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 31 May 2022
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Leon Bouwer

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2016
Ceased 31 May 2022
Cuddington Way, SuttonSM2 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 December 2023
AAMDAAMD
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
5 May 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Move Registers To Sail Company
6 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
190190
Legacy
30 March 2009
353353
Legacy
30 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288cChange of Particulars
Legacy
16 January 2003
288cChange of Particulars
Legacy
16 January 2003
287Change of Registered Office
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
9 September 1999
287Change of Registered Office
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
19 June 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 April 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
363(288)363(288)
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Legacy
11 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Small
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
9 March 1987
288288
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 February 1956
NEWINCIncorporation