Background WavePink WaveYellow Wave

KNIGHTON EVANGELICAL CARE LIMITED (02477649)

KNIGHTON EVANGELICAL CARE LIMITED (02477649) is an active UK company. incorporated on 6 March 1990. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. KNIGHTON EVANGELICAL CARE LIMITED has been registered for 36 years. Current directors include BARRETT, Rachel Agnes Neema, COGAN, Kevin Peter Norman, NOBLE, Sophie Jane and 2 others.

Company Number
02477649
Status
active
Type
ltd
Incorporated
6 March 1990
Age
36 years
Address
4 Muston Gardens, Leicester, LE2 6FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BARRETT, Rachel Agnes Neema, COGAN, Kevin Peter Norman, NOBLE, Sophie Jane, SAKER, James Mark, Professor, WELLS, Heather Ruth
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTON EVANGELICAL CARE LIMITED

KNIGHTON EVANGELICAL CARE LIMITED is an active company incorporated on 6 March 1990 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. KNIGHTON EVANGELICAL CARE LIMITED was registered 36 years ago.(SIC: 87300)

Status

active

Active since 36 years ago

Company No

02477649

LTD Company

Age

36 Years

Incorporated 6 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

4 Muston Gardens Leicester, LE2 6FX,

Previous Addresses

, 4 Knighton Homes Muston Gardens, Welford Road West Knighton, Leicester, LE18 3XP
From: 6 March 1990To: 27 February 2016
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Sept 12
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 16
Director Left
Mar 17
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
Jan 21
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BARRETT, Rachel Agnes Neema

Active
Ruskington Drive, WigstonLE18 1LB
Born October 1973
Director
Appointed 10 Oct 2019

COGAN, Kevin Peter Norman

Active
Brighton Close, WigstonLE18 1EF
Born August 1952
Director
Appointed 16 Apr 2009

NOBLE, Sophie Jane

Active
Muston Gardens, LeicesterLE2 6FX
Born March 1964
Director
Appointed 19 Aug 2025

SAKER, James Mark, Professor

Active
Carisbrooke Avenue, LeicesterLE2 3PA
Born November 1952
Director
Appointed 03 Apr 2023

WELLS, Heather Ruth

Active
Muston Gardens, LeicesterLE2 6FX
Born January 1960
Director
Appointed 01 Jan 2021

TANSLEY, Jayne

Resigned
18 Brinsmead Road, LeicesterLE2 3WB
Secretary
Appointed 20 Feb 2009
Resigned 23 Apr 2016

WELLS, Heather Ruth

Resigned
Acorn Way, WigstonLE18 3YA
Secretary
Appointed 23 Apr 2016
Resigned 01 Apr 2023

WISDISH, David Andrew

Resigned
13 Chapel Close, LeicesterLE7 9HT
Secretary
Appointed N/A
Resigned 20 Feb 2009

ACHESON, Heather

Resigned
Muston Gardens, LeicesterLE2 6FX
Born July 1975
Director
Appointed 09 Apr 2024
Resigned 04 Jan 2025

BLACKWELL, Peter Kendal

Resigned
11 Farndale, Wigston MagnaLE18 3XP
Born January 1949
Director
Appointed 12 Nov 2007
Resigned 18 Dec 2023

COGAN, Jane Wendy

Resigned
9 Brighton Close, LeicesterLE18 1EF
Born December 1956
Director
Appointed N/A
Resigned 04 Jun 2001

COLEMAN, Robert Graham

Resigned
5 Sycamore Close, OadbyLE2 4QU
Born December 1941
Director
Appointed 18 Nov 2004
Resigned 22 Aug 2007

CONWAY, Nicholas Edward

Resigned
Muston Gardens, LeicesterLE2 6FX
Born April 1953
Director
Appointed 06 Dec 2014
Resigned 01 Jan 2019

CUFFLIN, Oliver William Bradshaw

Resigned
9 Ryde Avenue, LeicesterLE2 3RD
Born March 1962
Director
Appointed N/A
Resigned 30 Sept 2008

HEARD, John Peter

Resigned
Muston Gardens, LeicesterLE2 6FX
Born August 1941
Director
Appointed 06 Dec 2014
Resigned 01 Mar 2023

PARKER, Kathryn Barbara

Resigned
45a Main Street, LeicesterLE18 3TD
Born August 1963
Director
Appointed 05 Mar 2003
Resigned 29 Feb 2020

PEARCE, Raymond David

Resigned
50 Granville Road, WigstonLE18 1JP
Born November 1930
Director
Appointed N/A
Resigned 01 Oct 2015

PIPER, David Edward

Resigned
21 Devonia Road, LeicesterLE2 4UJ
Born January 1953
Director
Appointed 12 Nov 2007
Resigned 05 Sept 2012

PITHER, Joel Alexander

Resigned
Muston Gardens, LeicesterLE2 6FX
Born December 1989
Director
Appointed 06 May 2020
Resigned 18 Oct 2023

TANSLEY, Jayne

Resigned
18 Brinsmead Road, LeicesterLE2 3WB
Born December 1961
Director
Appointed 05 Oct 2008
Resigned 26 Mar 2016

TIMMINS, Alison

Resigned
61 Carisbrooke Road, LeicesterLE2 3PF
Born August 1959
Director
Appointed 04 Jun 2001
Resigned 01 Oct 2002

WISDISH, David Andrew

Resigned
13 Chapel Close, LeicesterLE7 9HT
Born January 1940
Director
Appointed N/A
Resigned 16 Jan 2013
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
31 August 2007
288bResignation of Director or Secretary
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
3 December 1999
287Change of Registered Office
Legacy
31 March 1999
363sAnnual Return (shuttle)
Resolution
4 February 1999
RESOLUTIONSResolutions
Resolution
4 February 1999
RESOLUTIONSResolutions
Legacy
4 February 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
17 March 1992
363b363b
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
10 September 1990
224224
Legacy
13 June 1990
288288
Incorporation Company
6 March 1990
NEWINCIncorporation