Background WavePink WaveYellow Wave

KATHRYN HOMES LIMITED (06016281)

KATHRYN HOMES LIMITED (06016281) is an active UK company. incorporated on 1 December 2006. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. KATHRYN HOMES LIMITED has been registered for 19 years. Current directors include ANDERSON, Tracey, YATES, Gilbert.

Company Number
06016281
Status
active
Type
ltd
Incorporated
1 December 2006
Age
19 years
Address
C/O Dwf Law Llp, 2, Manchester, M3 3AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ANDERSON, Tracey, YATES, Gilbert
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATHRYN HOMES LIMITED

KATHRYN HOMES LIMITED is an active company incorporated on 1 December 2006 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. KATHRYN HOMES LIMITED was registered 19 years ago.(SIC: 87100, 87300)

Status

active

Active since 19 years ago

Company No

06016281

LTD Company

Age

19 Years

Incorporated 1 December 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 5 November 2025 (4 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 1 December 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

QUILLMANOR LIMITED
From: 1 December 2006To: 24 March 2009
Contact
Address

C/O Dwf Law Llp, 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

Runwood House 107 London Road Hadleigh Essex SS7 2QL United Kingdom
From: 5 August 2024To: 5 November 2025
107 London Road Hadleigh Benfleet SS7 2QL England
From: 22 February 2021To: 5 August 2024
Runwood House 107 London Road Hadleigh Essex SS7 2QL
From: 1 December 2006To: 22 February 2021
Timeline

59 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Dec 09
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Loan Secured
Nov 23
Director Left
Mar 24
Funding Round
Jul 24
Owner Exit
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
48
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ANDERSON, Tracey

Active
Hardman Street, ManchesterM3 3AA
Born June 1977
Director
Appointed 20 Jun 2023

YATES, Gilbert

Active
St. Helens Business Park, HolywoodBT18 9HQ
Born January 1974
Director
Appointed 04 Nov 2025

COOPER, Martin James

Resigned
107 London Road, HadleighSS7 2QL
Secretary
Appointed 01 Sept 2017
Resigned 01 Sept 2020

DAVIDSON, Jamie Owyn

Resigned
Benfleet Road, BenfleetSS7 1PS
Secretary
Appointed 17 Mar 2009
Resigned 31 Aug 2017

SHARP, William

Resigned
London Road, BenfleetSS7 2QL
Secretary
Appointed 10 Dec 2020
Resigned 20 May 2021

TESTER, Rona

Resigned
116 Rectory Road, RochfordSS4 1UG
Secretary
Appointed 21 Dec 2006
Resigned 17 Mar 2009

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 01 Dec 2006
Resigned 21 Dec 2006

ATCHISON, Eileen

Resigned
London Road, BenfleetSS7 2QL
Born February 1956
Director
Appointed 22 Apr 2021
Resigned 30 Sept 2022

CLARK, Giles Jason

Resigned
London Road, BenfleetSS7 2QL
Born March 1978
Director
Appointed 10 Dec 2020
Resigned 30 Sept 2022

CLARK, Kathryn

Resigned
London Road, BenfleetSS7 2QL
Born April 1975
Director
Appointed 17 Mar 2009
Resigned 30 Sept 2022

COOPER, Martin James

Resigned
107 London Road, BenfleetSS7 2QL
Born September 1979
Director
Appointed 20 Jun 2017
Resigned 01 Sept 2020

COUSINS, Carol

Resigned
London Road, BenfleetSS7 2QL
Born November 1962
Director
Appointed 03 Jan 2023
Resigned 23 May 2023

DAVIDSON, Jamie Owyn

Resigned
Benfleet Road, BenfleetSS7 1PS
Born September 1979
Director
Appointed 17 Mar 2009
Resigned 31 Aug 2017

ELLIOTT, Stephen John

Resigned
London Road, BenfleetSS7 2QL
Born December 1957
Director
Appointed 22 Apr 2021
Resigned 30 Sept 2022

FEENEY, Andrea Elaine

Resigned
London Road, BenfleetSS7 2QL
Born March 1969
Director
Appointed 05 Jul 2021
Resigned 26 Nov 2021

HETHERINGTON, Maureen

Resigned
London Road, BenfleetSS7 2QL
Born September 1964
Director
Appointed 22 Apr 2021
Resigned 30 Sept 2022

JOHNSTONE, Stuart Mathew

Resigned
London Road, BenfleetSS7 2QL
Born September 1971
Director
Appointed 26 Nov 2021
Resigned 03 Aug 2023

LARKIN, Stephen Alan

Resigned
Church Lane, ChelmsfordCM1 7SQ
Born October 1973
Director
Appointed 24 Jul 2009
Resigned 01 Dec 2014

LOGESWARAN, Nadarajah

Resigned
107 London Road, HadleighSS7 2QL
Born April 1963
Director
Appointed 01 Nov 2009
Resigned 24 Aug 2018

MCGAFFIN, Leanne

Resigned
London Road, BenfleetSS7 2QL
Born December 1977
Director
Appointed 20 Jun 2023
Resigned 28 Mar 2024

NIXON, Theresa

Resigned
London Road, BenfleetSS7 2QL
Born September 1957
Director
Appointed 22 Apr 2021
Resigned 30 Sept 2022

O'HARE-CONNOLLY, Gavin James, Dr

Resigned
107 London Road, HadleighSS7 2QL
Born September 1982
Director
Appointed 18 May 2023
Resigned 04 Nov 2025

PARSONS, Dermot Miles Bramhall

Resigned
107 London Road, HadleighSS7 2QL
Born January 1962
Director
Appointed 03 Feb 2021
Resigned 31 Jul 2021

RICHARDSON, Jeremy Robert Arthur

Resigned
London Road, BenfleetSS7 2QL
Born September 1970
Director
Appointed 30 Sept 2022
Resigned 17 May 2023

SANDERS, Gordon George

Resigned
107 London Road, HadleighSS7 2QL
Born April 1946
Director
Appointed 20 Jun 2023
Resigned 04 Nov 2025

SANDERS, Gordon George

Resigned
London Road, BenfleetSS7 2QL
Born April 1946
Director
Appointed 28 May 2009
Resigned 30 Sept 2022

SANDERS, Sarah Jane

Resigned
107 London Road, HadleighSS7 2QL
Born March 1975
Director
Appointed 17 Mar 2009
Resigned 04 Nov 2025

SANDERS, Thomas

Resigned
London Road, BenfleetSS7 2QL
Born August 1966
Director
Appointed 24 Aug 2018
Resigned 30 Sept 2022

SANDERS, Thomas

Resigned
Viola, Canvey IslandSS8 7HE
Born August 1966
Director
Appointed 17 Mar 2009
Resigned 10 Dec 2020

SHARP, William

Resigned
London Road, BenfleetSS7 2QL
Born October 1947
Director
Appointed 10 Dec 2020
Resigned 20 May 2021

SMITH, Susan Frances

Resigned
Clare Avenue, WickfordSS11 7BQ
Born January 1964
Director
Appointed 17 Mar 2009
Resigned 25 Apr 2014

SPENCER, David John

Resigned
107 London Road, HadleighSS7 2QL
Born June 1957
Director
Appointed 01 Dec 2014
Resigned 27 Mar 2015

THOMAS, Phillip Gary

Resigned
London Road, BenfleetSS7 2QL
Born December 1978
Director
Appointed 03 Jan 2023
Resigned 10 May 2023

VENTHAM, Michael John

Resigned
22 St Stephens Road, Cold NortonCM3 6JE
Born June 1951
Director
Appointed 21 Dec 2006
Resigned 06 Jun 2014

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 01 Dec 2006
Resigned 21 Dec 2006

Persons with significant control

3

1 Active
2 Ceased
St. Helens Business Park, HolywoodBT18 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2025
107 London Road, HadleighSS7 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2024
Ceased 04 Nov 2025

Gordon George Sanders

Ceased
107 London Road, HadleighSS7 2QL
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2024
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Memorandum Articles
27 May 2025
MAMA
Resolution
21 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Resolution
22 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Legacy
27 August 2011
MG01MG01
Auditors Resignation Company
16 June 2011
AUDAUD
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Legacy
11 February 2011
MG01MG01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
17 March 2010
MG01MG01
Legacy
19 December 2009
MG01MG01
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
10 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
26 November 2009
MG01MG01
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288cChange of Particulars
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
287Change of Registered Office
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
7 December 2007
363aAnnual Return
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
287Change of Registered Office
Incorporation Company
1 December 2006
NEWINCIncorporation