Background WavePink WaveYellow Wave

KINGSWAY CONSULTING LTD (02808435)

KINGSWAY CONSULTING LTD (02808435) is an active UK company. incorporated on 13 April 1993. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGSWAY CONSULTING LTD has been registered for 32 years. Current directors include POLAND, Philippa Mary, REES, John Edward, SHIPLEY, Barrie.

Company Number
02808435
Status
active
Type
ltd
Incorporated
13 April 1993
Age
32 years
Address
The Hub (Principalship), Doncaster, DN1 2RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POLAND, Philippa Mary, REES, John Edward, SHIPLEY, Barrie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWAY CONSULTING LTD

KINGSWAY CONSULTING LTD is an active company incorporated on 13 April 1993 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGSWAY CONSULTING LTD was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02808435

LTD Company

Age

32 Years

Incorporated 13 April 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NORTH LINDSEY COLLEGE SERVICES LIMITED
From: 13 April 1993To: 16 August 2005
Contact
Address

The Hub (Principalship) Chappell Drive Doncaster, DN1 2RF,

Previous Addresses

North Lindsey College Kingsway Scunthorpe North Lincolnshire DN17 1AJ
From: 12 April 2011To: 11 April 2019
Kingsway Scunthorpe North Lincolnshire DN17 1AJ
From: 13 April 1993To: 12 April 2011
Timeline

49 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Mar 10
Director Left
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Oct 17
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
45
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HARMON, Sharon Louise

Active
Chappell Drive, DoncasterDN1 2RF
Secretary
Appointed 17 Sept 2022

POLAND, Philippa Mary

Active
Chappell Drive, DoncasterDN1 2RF
Born January 1964
Director
Appointed 05 Nov 2025

REES, John Edward

Active
Chappell Drive, DoncasterDN1 2RF
Born May 1971
Director
Appointed 12 Oct 2022

SHIPLEY, Barrie

Active
Chappell Drive, DoncasterDN1 2RF
Born July 1980
Director
Appointed 01 Aug 2021

CHARLES, Jean Lesley

Resigned
Kingsway, ScunthorpeDN17 1AJ
Secretary
Appointed 20 Oct 2014
Resigned 31 Jul 2018

DOHERTY, Peter

Resigned
Kingsway, ScunthorpeDN17 1AJ
Secretary
Appointed 16 Nov 2010
Resigned 20 Oct 2014

GARRISON, Joanne Michelle

Resigned
Chappell Drive, DoncasterDN1 2RF
Secretary
Appointed 23 Nov 2018
Resigned 29 Apr 2022

SURTEES, Kathryn

Resigned
Boltby Road, YorkYO30 4UW
Secretary
Appointed 03 Apr 2009
Resigned 19 Oct 2010

WHEAT, James Rodney

Resigned
114 Rochdale Road, ScunthorpeDN16 3JD
Secretary
Appointed 21 Apr 1993
Resigned 03 Apr 2009

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 13 Apr 1993
Resigned 21 Apr 1993

ADAMS, Peter Miles

Resigned
Horkstow Road, Barton-Upon-HumberDN18 5DZ
Born September 1955
Director
Appointed 16 Oct 2015
Resigned 09 Jul 2017

ADAMS, Peter Miles

Resigned
Kingsway, ScunthorpeDN17 1AJ
Born September 1955
Director
Appointed 01 Aug 2010
Resigned 21 Jan 2013

BENNETT, Roger

Resigned
Willow Lodge Darrington Road, PontefractWF8 3DS
Born February 1956
Director
Appointed 15 Nov 2001
Resigned 22 Jun 2012

BROOKS, Donald Andrew John, Dr

Resigned
1 Reapers Way, DoncasterDN9 2NU
Born September 1956
Director
Appointed 01 Sept 2005
Resigned 15 Dec 2006

BUTLER, Trevor Albert

Resigned
1 Grove Street, GainsboroughDN21 4DE
Born August 1963
Director
Appointed 13 Dec 2004
Resigned 07 Apr 2010

CHAFER, Kim Alison

Resigned
Kingsway, ScunthorpeDN17 1AJ
Born October 1959
Director
Appointed 01 Aug 2010
Resigned 02 Dec 2011

CLARKE, Kevin Anthony

Resigned
The Padock, GainsboroughoDN21 3JL
Born April 1963
Director
Appointed 19 Sept 2002
Resigned 31 Mar 2004

COOPER, Jillian Mary

Resigned
Chappell Drive, DoncasterDN1 2RF
Born April 1960
Director
Appointed 06 Sept 2013
Resigned 01 Nov 2022

DOHERTY, Peter Gerard

Resigned
Chappell Drive, DoncasterDN1 2RF
Born October 1965
Director
Appointed 02 Dec 2011
Resigned 31 Jul 2021

DYSON, Katherine

Resigned
Kingsway, ScunthorpeDN17 1AJ
Born June 1967
Director
Appointed 01 Aug 2010
Resigned 09 Sept 2011

ELLIOTT, Janice

Resigned
Westend Road, DoncasterDN9 1LB
Born June 1950
Director
Appointed 18 Sept 2003
Resigned 31 Jul 2010

ELLIS, Carol Anne Madeleine

Resigned
19 Appleby Gardens, BriggDN20 0BA
Born October 1952
Director
Appointed 01 Sept 2006
Resigned 01 Sept 2008

ELLIS, Kim Alison

Resigned
11 Lych Gate, BriggDN20 0DJ
Born October 1959
Director
Appointed 01 Jun 2004
Resigned 28 Aug 2006

EVANS, David

Resigned
10 The Hardings, LincolnLN2 3FE
Born September 1963
Director
Appointed 01 Apr 2007
Resigned 21 Jan 2008

GEALE, Jonathan Adam

Resigned
Kingsway, ScunthorpeDN17 1AJ
Born March 1960
Director
Appointed 06 Sept 2013
Resigned 19 Jun 2015

GREEN, William Simon

Resigned
54 West Common Gardens, North LincolnshireDN17 1EH
Born September 1966
Director
Appointed 03 Apr 2002
Resigned 05 Dec 2005

GRINELL, Paul Anthony, Mr.

Resigned
Chappell Drive, DoncasterDN1 2RF
Born July 1953
Director
Appointed 09 Jul 2017
Resigned 31 Jul 2021

LOCHRAN, Michael

Resigned
Chappell Drive, DoncasterDN1 2RF
Born December 1960
Director
Appointed 05 Feb 2016
Resigned 01 Sept 2022

LOCHRAN, Michael

Resigned
15 Chaffinch Close, ScunthorpeDN15 8EL
Born December 1960
Director
Appointed 17 Feb 2000
Resigned 18 Sept 2003

MCCARTHY, Terence Edward

Resigned
Kingsway, ScunthorpeDN17 1AJ
Born August 1956
Director
Appointed 16 Oct 2015
Resigned 09 Jul 2017

MOORHOUSE, Barry Lionel

Resigned
74 High Street, ScunthorpeDN17 2RJ
Born October 1943
Director
Appointed 28 Feb 1996
Resigned 31 Jul 2002

MORLEY, Richard

Resigned
35 Lockwood Bank, DoncasterDN9 1JH
Born March 1951
Director
Appointed 14 Jul 2008
Resigned 31 Jul 2010

NEEDHAM, John

Resigned
4 Newland View, DoncasterDN9 1SH
Born January 1944
Director
Appointed 21 Apr 1993
Resigned 12 Mar 1996

NEWMAN, Valerie Jane

Resigned
Old Brumby Street, ScunthorpeDN16 2AJ
Born January 1955
Director
Appointed 11 Sept 2008
Resigned 31 Jul 2010

NODDER, Christine

Resigned
46 Doncaster Road, DoncasterDN7 6AT
Born December 1947
Director
Appointed 21 Apr 1993
Resigned 30 Sept 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Lochran

Ceased
Kingsway, ScunthorpeDN17 1AJ
Born December 1960

Nature of Control

Significant influence or control
Notified 09 Jul 2017
Ceased 30 Oct 2017

Mrs Anne Veronica Tyrrell

Ceased
Kingsway, ScunthorpeDN17 1AJ
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2017

Dn Colleges Group

Active
Chappell Drive, DoncasterDN1 2RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Resolution
4 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Auditors Resignation Company
19 November 1998
AUDAUD
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
224224
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
287Change of Registered Office
Incorporation Company
13 April 1993
NEWINCIncorporation