Background WavePink WaveYellow Wave

KINGDOM HORSE COMMUNITY INTEREST COMPANY (05699548)

KINGDOM HORSE COMMUNITY INTEREST COMPANY (05699548) is an active UK company. incorporated on 6 February 2006. with registered office in Bromsgrove. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01621) and 1 other business activities. KINGDOM HORSE COMMUNITY INTEREST COMPANY has been registered for 20 years. Current directors include RANDS, Hilary, RANDS, Nicholas Richard.

Company Number
05699548
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
Grasmere Cottage, Bromsgrove, B60 4JB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01621)
Directors
RANDS, Hilary, RANDS, Nicholas Richard
SIC Codes
01621, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM HORSE COMMUNITY INTEREST COMPANY

KINGDOM HORSE COMMUNITY INTEREST COMPANY is an active company incorporated on 6 February 2006 with the registered office located in Bromsgrove. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01621) and 1 other business activity. KINGDOM HORSE COMMUNITY INTEREST COMPANY was registered 20 years ago.(SIC: 01621, 85590)

Status

active

Active since 20 years ago

Company No

05699548

LTD Company

Age

20 Years

Incorporated 6 February 2006

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 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026

Previous Company Names

KINGDOM HORSE LIMITED
From: 6 February 2006To: 17 April 2009
Contact
Address

Grasmere Cottage Lower Bentley Lane Bromsgrove, B60 4JB,

Timeline

3 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Feb 11
Director Left
Apr 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RANDS, Nicholas Richard

Active
Grasmere, BromsgroveB60 4JB
Secretary
Appointed 06 Feb 2006

RANDS, Hilary

Active
Grasmere Cottage, BromsgroveB60 4JB
Born March 1950
Director
Appointed 01 Jan 2011

RANDS, Nicholas Richard

Active
Grasmere, BromsgroveB60 4JB
Born October 1960
Director
Appointed 06 Feb 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 06 Feb 2006
Resigned 06 Feb 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 06 Feb 2006
Resigned 06 Feb 2006

JOHNSON, Victoria

Resigned
30 Lady Acre Close, LymmWA13 0SR
Born June 1980
Director
Appointed 06 Jun 2007
Resigned 24 Aug 2012

LARSSON, Ingela

Resigned
Park Farm, BridgnorthWV15 6QN
Born February 1971
Director
Appointed 06 Feb 2006
Resigned 06 Jun 2007

Persons with significant control

1

Mr Nicholas Richard Rands

Active
Grasmere Cottage, BromsgroveB60 4JB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 January 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Of Name Community Interest Company
17 April 2009
CICCONCICCON
Certificate Change Of Name Company
11 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
19 November 2007
225Change of Accounting Reference Date
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
88(2)R88(2)R
Legacy
25 April 2007
88(2)R88(2)R
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
287Change of Registered Office
Incorporation Company
6 February 2006
NEWINCIncorporation