Background WavePink WaveYellow Wave

KALEIDOSCOPE PLUS GROUP (04660523)

KALEIDOSCOPE PLUS GROUP (04660523) is an active UK company. incorporated on 10 February 2003. with registered office in West Bromwich. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KALEIDOSCOPE PLUS GROUP has been registered for 23 years. Current directors include BAKER, Carl, BROWN, Douglas, DOWEN, Chris Edward and 10 others.

Company Number
04660523
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2003
Age
23 years
Address
321 High Street, West Bromwich, B70 8LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAKER, Carl, BROWN, Douglas, DOWEN, Chris Edward, GIBSON, Anupama, GOLESSA, Wayne, GUTTERIDGE, James Alexander, HADLEY, Laura Jane, HARRIS, Darren, HINGLEY, Faye Alexandra, HOLLIDAY, Jayne, JANAGAL, Kiranjit, ROGERS, David Neil, RUSSELL, Callum
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALEIDOSCOPE PLUS GROUP

KALEIDOSCOPE PLUS GROUP is an active company incorporated on 10 February 2003 with the registered office located in West Bromwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KALEIDOSCOPE PLUS GROUP was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04660523

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SANDWELL MIND
From: 17 May 2011To: 25 March 2013
SANDWELL ASSOCIATION FOR MENTAL HEALTH
From: 10 February 2003To: 17 May 2011
Contact
Address

321 High Street West Bromwich, B70 8LU,

Previous Addresses

First Floor Hawthorns House Halfords Lane West Bromwich West Midlands B66 1BB
From: 17 October 2012To: 1 May 2019
3Rd Floor Bradfield House, Popes Lane Oldbury West Midlands B69 4PA
From: 10 February 2003To: 17 October 2012
Timeline

79 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Oct 09
Director Left
May 10
Director Left
May 10
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BAKER, Carl

Active
High Street, West BromwichB70 8LU
Born April 1989
Director
Appointed 24 Jul 2025

BROWN, Douglas

Active
High Street, West BromwichB70 8LU
Born August 1990
Director
Appointed 11 May 2021

DOWEN, Chris Edward

Active
High Street, West BromwichB70 8LU
Born December 1969
Director
Appointed 29 Jun 2025

GIBSON, Anupama

Active
High Street, West BromwichB70 8LU
Born July 1978
Director
Appointed 05 May 2021

GOLESSA, Wayne

Active
High Street, West BromwichB70 8LU
Born July 1968
Director
Appointed 19 Sept 2025

GUTTERIDGE, James Alexander

Active
High Street, West BromwichB70 8LU
Born September 1971
Director
Appointed 29 Jul 2025

HADLEY, Laura Jane

Active
High Street, West BromwichB70 8LU
Born February 1980
Director
Appointed 29 Jun 2025

HARRIS, Darren

Active
High Street, West BromwichB70 8LU
Born June 1973
Director
Appointed 22 Mar 2023

HINGLEY, Faye Alexandra

Active
High Street, West BromwichB70 8LU
Born April 1990
Director
Appointed 11 May 2017

HOLLIDAY, Jayne

Active
Halfords Lane, West BromwichB66 1BB
Born January 1972
Director
Appointed 23 Jun 2023

JANAGAL, Kiranjit

Active
High Street, West BromwichB70 8LU
Born March 1989
Director
Appointed 26 Jun 2025

ROGERS, David Neil

Active
High Street, West BromwichB70 8LU
Born October 1973
Director
Appointed 30 Sept 2021

RUSSELL, Callum

Active
High Street, West BromwichB70 8LU
Born May 1997
Director
Appointed 22 Jun 2023

COLLINS, Susannah Lucy Anne

Resigned
Church Row Cottages Vine Lane, StourbridgeDY9 9PH
Secretary
Appointed 06 Nov 2006
Resigned 24 Sept 2009

MARTIN, Joseph James

Resigned
15 Orchard Road, BirminghamB24 9JL
Secretary
Appointed 15 Sept 2006
Resigned 06 Nov 2006

MUELLER, Martin Paul

Resigned
7 Blakebrook, KidderminsterDY11 6AP
Secretary
Appointed 10 Feb 2003
Resigned 15 Sept 2006

SHAFAQ, Monica

Resigned
Lydham Close, Redwood Village, WolverhamptonWV14 0UT
Secretary
Appointed 24 Sept 2009
Resigned 12 Dec 2022

BAGLEY, Roger

Resigned
1 Shrubbery Avenue, TiptonDY4 8DX
Born October 1959
Director
Appointed 29 Oct 2004
Resigned 04 May 2005

BAINS, Surrinder Paul Singh

Resigned
High Street, West BromwichB70 8LU
Born May 1963
Director
Appointed 13 Jul 2017
Resigned 25 Jul 2023

BIFFIN, Louise

Resigned
Halfords Lane, West BromwichB66 1BB
Born April 1962
Director
Appointed 08 Aug 2013
Resigned 05 Feb 2015

BROWN, Karen

Resigned
35 St Helens Avenue, TiptonDY4 7LN
Born October 1959
Director
Appointed 29 Oct 2004
Resigned 04 Dec 2008

CALLAGHAN, Michael Patrick

Resigned
82 Stoke Road, BromsgroveB60 3EG
Born July 1964
Director
Appointed 31 Mar 2006
Resigned 01 Sept 2007

CARLISLE, Clarke James

Resigned
Halfords Lane, West BromwichB66 1BB
Born October 1979
Director
Appointed 24 Nov 2014
Resigned 13 Dec 2017

CLARKE, David Anthony James

Resigned
Halfords Lane, West BromwichB66 1BB
Born May 1954
Director
Appointed 13 Jul 2017
Resigned 19 Mar 2019

DALE, Claire Louise

Resigned
Beachcroft Road, Wall HeathDY6 0HS
Born July 1979
Director
Appointed 18 Sept 2008
Resigned 18 Oct 2010

DANKS, Nicole Louise

Resigned
Moss Cottages, TelfordTF2 7BB
Born September 1980
Director
Appointed 18 Sept 2008
Resigned 22 Mar 2012

DASILVA, Daniel Edward

Resigned
Halfords Lane, West BromwichB66 1BB
Born October 1970
Director
Appointed 27 Mar 2013
Resigned 02 Dec 2014

DAVIES, Dorothy

Resigned
27 Mill Gardens, SmethwickB67 5RH
Born March 1927
Director
Appointed 10 Feb 2003
Resigned 01 Jun 2005

DOLAN, Liam

Resigned
The Oaks, WorcesterWR7 4RJ
Born June 1964
Director
Appointed 10 Feb 2003
Resigned 30 Oct 2003

DOWLING, Fergal Nicholas

Resigned
High Street, West BromwichB70 8LU
Born May 1968
Director
Appointed 16 Dec 2019
Resigned 26 Jul 2021

FLETCHER, Thomas Christopher

Resigned
Halfords Lane, West BromwichB66 1BB
Born July 1987
Director
Appointed 21 May 2015
Resigned 10 Aug 2016

FLINT, Matthew Lee

Resigned
High Street, West BromwichB70 8LU
Born March 1983
Director
Appointed 16 Dec 2019
Resigned 08 Nov 2021

GILL, Jagdish

Resigned
Teasel Road, WolverhamptonWV11 3UB
Born May 1969
Director
Appointed 05 Nov 2009
Resigned 10 Dec 2015

HARRISON, Emma Jane

Resigned
Halfords Lane, West BromwichB66 1BB
Born July 1973
Director
Appointed 01 Mar 2011
Resigned 27 Feb 2013

JONES, Duncan Charles Allan

Resigned
High Street, West BromwichB70 8LU
Born June 1964
Director
Appointed 05 May 2021
Resigned 27 Mar 2023
Fundings
Financials
Latest Activities

Filing History

173

Memorandum Articles
29 January 2026
MAMA
Resolution
29 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Legacy
19 November 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
8 July 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
30 October 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Auditors Resignation Company
25 February 2014
AUDAUD
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Memorandum Articles
8 August 2013
MEM/ARTSMEM/ARTS
Auditors Resignation Company
17 May 2013
AUDAUD
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 May 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Resolution
21 April 2011
RESOLUTIONSResolutions
Change Of Name Notice
21 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
15 October 2009
AP02Appointment of Corporate Director
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
225Change of Accounting Reference Date
Legacy
22 December 2003
287Change of Registered Office
Incorporation Company
10 February 2003
NEWINCIncorporation