Background WavePink WaveYellow Wave

KDC NORTH WEST (05002948)

KDC NORTH WEST (05002948) is an active UK company. incorporated on 23 December 2003. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. KDC NORTH WEST has been registered for 22 years. Current directors include CLEWETT, Patricia Ann, FELSTEAD, Amanda Jane, HARDING, Steven John and 5 others.

Company Number
05002948
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2003
Age
22 years
Address
263a Tarbock Road, Liverpool, L36 0SD
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CLEWETT, Patricia Ann, FELSTEAD, Amanda Jane, HARDING, Steven John, LAIDLER, Hilary, LUNT, Alma, MURPHY, Richard, PETERSEN, Stacia Marie, PHEASANT, Nicola
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KDC NORTH WEST

KDC NORTH WEST is an active company incorporated on 23 December 2003 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. KDC NORTH WEST was registered 22 years ago.(SIC: 88100)

Status

active

Active since 22 years ago

Company No

05002948

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

Age

22 Years

Incorporated 23 December 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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

KNOWSLEY DISABILITY CONCERN
From: 23 December 2003To: 12 December 2024
Contact
Address

263a Tarbock Road Huyton Liverpool, L36 0SD,

Timeline

50 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Dec 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Oct 16
Director Left
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Jul 23
Director Left
Mar 24
Director Left
Apr 25
Director Left
May 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ROSS, Johanne Renee

Active
263a Tarbock Road, LiverpoolL36 0SD
Secretary
Appointed 28 Sept 2021

CLEWETT, Patricia Ann

Active
263a Tarbock Road, LiverpoolL36 0SD
Born February 1950
Director
Appointed 17 Jul 2019

FELSTEAD, Amanda Jane

Active
263a Tarbock Road, LiverpoolL36 0SD
Born November 1970
Director
Appointed 16 Feb 2018

HARDING, Steven John

Active
263a Tarbock Road, LiverpoolL36 0SD
Born August 1972
Director
Appointed 03 Jul 2008

LAIDLER, Hilary

Active
263a Tarbock Road, LiverpoolL36 0SD
Born September 1955
Director
Appointed 24 Apr 2019

LUNT, Alma

Active
263a Tarbock Road, LiverpoolL36 0SD
Born May 1959
Director
Appointed 30 Apr 2015

MURPHY, Richard

Active
263a Tarbock Road, LiverpoolL36 0SD
Born November 1964
Director
Appointed 23 Dec 2003

PETERSEN, Stacia Marie

Active
263a Tarbock Road, LiverpoolL36 0SD
Born August 1982
Director
Appointed 30 Jan 2019

PHEASANT, Nicola

Active
263a Tarbock Road, LiverpoolL36 0SD
Born February 1973
Director
Appointed 17 Jul 2019

GREAVES, Joyce Elaine

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Secretary
Appointed 01 Jan 2011
Resigned 28 Sept 2021

RODERICK, Christopher John

Resigned
9 Iver Close, WidnesWA8 9DL
Secretary
Appointed 23 Dec 2003
Resigned 31 Dec 2010

ABELWHITE, Michelle

Resigned
3 Derby Square, LiverpoolL2 9UJ
Born February 1967
Director
Appointed 11 Oct 2006
Resigned 08 Oct 2015

ADEYEMI, Olukemi Oluwabukola Monisade, Dr

Resigned
Crompton Drive, LiverpoolL12 0JX
Born December 1970
Director
Appointed 08 Nov 2007
Resigned 16 Feb 2018

ASTON, Jayne Elizabeth, Councillor

Resigned
6 Stonehey Road, LiverpoolL32 9PU
Born June 1966
Director
Appointed 31 Mar 2006
Resigned 06 Sept 2013

BEECH, Robert Stephen

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born December 1984
Director
Appointed 11 Oct 2012
Resigned 10 Jul 2014

BOLLAND, Daniel William

Resigned
3 Wigan Road, OrmskirkL39 2AP
Born August 1979
Director
Appointed 05 Jul 2007
Resigned 10 Nov 2010

CARR, Bryan Thomas

Resigned
23 Buckingham Road, LiverpoolL31 7DN
Born August 1943
Director
Appointed 23 Dec 2003
Resigned 14 Nov 2017

CATTERSON, James

Resigned
26b Whiston Lane, LiverpoolL36 1TY
Born November 1920
Director
Appointed 23 Dec 2003
Resigned 23 Jun 2008

CLARKE, Matthew Charles

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born April 1947
Director
Appointed 06 Oct 2011
Resigned 27 Nov 2018

CORDINGLEY, Ian Charles

Resigned
17 Girvan Crescent, WiganWN4 0SS
Born September 1950
Director
Appointed 23 Dec 2003
Resigned 02 Apr 2010

DORAN, Siobhan Theresa

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born June 1986
Director
Appointed 16 Feb 2018
Resigned 24 Apr 2019

DUNBAR, Andrew James Thomas

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born April 1980
Director
Appointed 25 Jan 2018
Resigned 15 Dec 2025

FOSTER, Anthony Robert

Resigned
6 Highfield Drive, CrankWA11 7SE
Born April 1943
Director
Appointed 05 Jul 2007
Resigned 09 Oct 2014

GALLIMORE, Peter George

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born January 1948
Director
Appointed 12 Jul 2012
Resigned 31 Mar 2016

HANFORD, Gregory Peter James

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born August 1981
Director
Appointed 24 Apr 2019
Resigned 28 Jul 2020

HENSHALL-BROWN, Daisie Elizabeth

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born June 1993
Director
Appointed 22 Oct 2019
Resigned 26 Jul 2023

HOSTY, Lorraine

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born September 1976
Director
Appointed 17 Apr 2014
Resigned 09 Oct 2015

KEITH, John Kenneth

Resigned
20 Glade Road, LiverpoolL36 7SH
Born November 1947
Director
Appointed 23 Dec 2003
Resigned 31 May 2006

MULES, Terence Paul

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born April 1947
Director
Appointed 25 Jul 2018
Resigned 17 Oct 2018

OWENS, Yvonne

Resigned
2 Glenwood Close, PrescotL35 3RL
Born July 1954
Director
Appointed 23 Dec 2003
Resigned 09 Oct 2014

PARKES-NEWTON, Joanne

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born July 1968
Director
Appointed 24 Apr 2019
Resigned 07 May 2025

POWELL, Brian

Resigned
40 Hawthorne Avenue, LiverpoolL26 9XD
Born April 1964
Director
Appointed 23 Dec 2003
Resigned 14 Jul 2005

POWELL, Terrence Charles

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born June 1960
Director
Appointed 10 Jul 2014
Resigned 30 May 2017

QUINN, James

Resigned
45a Windsor Road, LiverpoolL36 4NQ
Born May 1955
Director
Appointed 14 Jul 2005
Resigned 01 Mar 2012

RODKINA, Irina Vladimirovna

Resigned
263a Tarbock Road, LiverpoolL36 0SD
Born September 1973
Director
Appointed 28 Jul 2020
Resigned 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
12 December 2024
NE01NE01
Change Of Name Notice
12 December 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 December 2021
AAMDAAMD
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
29 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Memorandum Articles
17 February 2010
MEM/ARTSMEM/ARTS
Resolution
17 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
225Change of Accounting Reference Date
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Memorandum Articles
5 August 2004
MEM/ARTSMEM/ARTS
Resolution
5 August 2004
RESOLUTIONSResolutions
Incorporation Company
23 December 2003
NEWINCIncorporation