Background WavePink WaveYellow Wave

KIBWORTH KNOLL LIMITED (05978212)

KIBWORTH KNOLL LIMITED (05978212) is an active UK company. incorporated on 25 October 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. KIBWORTH KNOLL LIMITED has been registered for 19 years. Current directors include COHEN, Andrew Selwyn.

Company Number
05978212
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
34 Highfield Gardens, London, NW11 9HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
COHEN, Andrew Selwyn
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIBWORTH KNOLL LIMITED

KIBWORTH KNOLL LIMITED is an active company incorporated on 25 October 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. KIBWORTH KNOLL LIMITED was registered 19 years ago.(SIC: 87300)

Status

active

Active since 19 years ago

Company No

05978212

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 6/11

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 August 2026
Period: 1 November 2024 - 6 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

34 Highfield Gardens Golders Green London, NW11 9HB,

Previous Addresses

231 Hinckley Road Leicester Forest East Leicester LE3 3PH
From: 25 October 2006To: 10 November 2022
Timeline

16 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
May 22
Loan Cleared
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COHEN, Andrew Selwyn

Active
5 Spring Villa Road, EdgwareHA8 7EB
Born August 1956
Director
Appointed 07 Nov 2022

BATE, Linda

Resigned
Hinckley Road, LeicesterLE3 3PH
Secretary
Appointed 25 Oct 2006
Resigned 07 Nov 2022

BATE, Linda

Resigned
Hinckley Road, LeicesterLE3 3PH
Born September 1961
Director
Appointed 25 Oct 2006
Resigned 07 Nov 2022

BATE, Peter Martin Allan

Resigned
Hinckley Road, LeicesterLE3 3PH
Born June 1962
Director
Appointed 25 Oct 2006
Resigned 07 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Martin Allan Bate

Ceased
Hinckley Road, LeicesterLE3 3PH
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Linda Bate

Ceased
Hinckley Road, LeicesterLE3 3PH
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Highfield Gardens, LondonNW11 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Memorandum Articles
14 November 2022
MAMA
Resolution
14 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
27 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
25 October 2006
NEWINCIncorporation