Background WavePink WaveYellow Wave

KCIL LIMITED (06240260)

KCIL LIMITED (06240260) is an active UK company. incorporated on 8 May 2007. with registered office in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. KCIL LIMITED has been registered for 18 years. Current directors include ALEXANDER, Katherine, BAMFORD, Patricia, COLEMAN, Kezia Elizabeth and 4 others.

Company Number
06240260
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2007
Age
18 years
Address
River Reach, Kingston Upon Thames, KT1 1LF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ALEXANDER, Katherine, BAMFORD, Patricia, COLEMAN, Kezia Elizabeth, LEE, Andrew Lawrence, NOTAY, Batcho, PENNY, Karen Elsbeth, QUINTON, Monica
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCIL LIMITED

KCIL LIMITED is an active company incorporated on 8 May 2007 with the registered office located in Kingston Upon Thames. 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. KCIL LIMITED was registered 18 years ago.(SIC: 88100)

Status

active

Active since 18 years ago

Company No

06240260

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 May 2007

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 23 October 2025 (5 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

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

River Reach 31-35 High Street Kingston Upon Thames, KT1 1LF,

Previous Addresses

River Reach 31-35 High Street Kingston upon Thames Surrey KT1 1LP
From: 8 May 2007To: 12 May 2010
Timeline

50 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Dec 09
Director Joined
May 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Left
May 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

ALEXANDER, Katherine

Active
17 Kingswood Avenue, LondonNW6 6LG
Born June 1978
Director
Appointed 11 Jun 2025

BAMFORD, Patricia

Active
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born November 1954
Director
Appointed 22 Nov 2016

COLEMAN, Kezia Elizabeth

Active
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born October 1989
Director
Appointed 22 Nov 2018

LEE, Andrew Lawrence

Active
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born April 1951
Director
Appointed 16 Jun 2008

NOTAY, Batcho

Active
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born November 1949
Director
Appointed 22 Nov 2018

PENNY, Karen Elsbeth

Active
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born September 1964
Director
Appointed 13 Nov 2019

QUINTON, Monica

Active
High Street, Kingston Upon ThamesKT1 1LF
Born March 1976
Director
Appointed 29 Apr 2019

REILLY, Robert Anthony

Resigned
85 Church Lane, ChessingtonKT9 2DN
Secretary
Appointed 08 May 2007
Resigned 27 Apr 2022

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 08 May 2007
Resigned 08 May 2007

BUCHAN, Kate

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born June 1984
Director
Appointed 10 Oct 2013
Resigned 08 Dec 2013

COLE, Roberta Elisabeth

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born February 1970
Director
Appointed 26 Jan 2015
Resigned 22 Nov 2018

HATHERLEY, John David

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born February 1952
Director
Appointed 26 Jan 2015
Resigned 01 Jun 2020

HEATHCOTE, Mary Campbell Syme

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born December 1947
Director
Appointed 27 Oct 2011
Resigned 23 Oct 2014

HOWE, Aaron Edward Paul

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born March 1978
Director
Appointed 25 Nov 2021
Resigned 18 Apr 2022

JOHNSON, Malcolm Donovan

Resigned
Top Flat Old Dene, WesthumbleRH5 6BA
Born July 1967
Director
Appointed 16 Jun 2008
Resigned 20 Oct 2010

JOHNSTON, Rita Geraldine

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born March 1954
Director
Appointed 23 Apr 2012
Resigned 24 Nov 2015

KAVANAGH, Anna-Marie

Resigned
365 South Lane, New MaldenKT3 5LQ
Born September 1966
Director
Appointed 08 May 2007
Resigned 20 Oct 2009

LATIM, Asta

Resigned
18 Dale Court, KingstonKT2 6JH
Born December 1944
Director
Appointed 08 May 2007
Resigned 27 Oct 2011

MANIGLIO, Anastasia

Resigned
Camrose Avenue, EdgwareHA8 6AG
Born June 1993
Director
Appointed 22 Sept 2022
Resigned 12 Jun 2025

MARTIN, Clive William

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born January 1948
Director
Appointed 22 Nov 2016
Resigned 13 Nov 2019

MATTINGLY, Margaret

Resigned
35 Woodcote Avenue, WallingtonSM6 0QU
Born April 1944
Director
Appointed 12 Oct 2007
Resigned 02 Sept 2011

MAYHEW-WILCOX, Sara Louise

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born January 1976
Director
Appointed 13 Nov 2019
Resigned 25 Nov 2021

O'BRIEN, Fran

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born July 1952
Director
Appointed 20 Oct 2010
Resigned 14 Sept 2011

SHAUKAT, Sikander

Resigned
Villiers Avenue, SurbitonKT5 8BH
Born January 1957
Director
Appointed 08 Mar 2010
Resigned 18 Oct 2012

SHELDON-WILLIAMS, Louis

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born September 1953
Director
Appointed 23 Apr 2012
Resigned 12 May 2014

SYMONDS, Gwendoline Anne

Resigned
Wilmer Close, Kingston Upon ThamesKT2 5LX
Born August 1943
Director
Appointed 16 Jun 2008
Resigned 20 Oct 2010

TARRANT, Nigel Arthur

Resigned
64 Embercourt Road, KingstonKT7 0LW
Born August 1953
Director
Appointed 08 May 2007
Resigned 27 Jan 2021

TRUJILLO, Kay Helen

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born October 1942
Director
Appointed 23 Apr 2012
Resigned 10 Oct 2013

TUCKER, Denise Gillian

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born September 1961
Director
Appointed 20 Oct 2010
Resigned 27 Oct 2011

VALENTINE, Keith David

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born November 1967
Director
Appointed 02 Mar 2015
Resigned 22 Nov 2018

WARREN, William John

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born September 1943
Director
Appointed 21 Oct 2014
Resigned 22 Nov 2016

WHITE, Robert

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born October 1946
Director
Appointed 20 Oct 2010
Resigned 24 Sept 2011

WITHERS, Andrew

Resigned
31-35 High Street, Kingston Upon ThamesKT1 1LF
Born September 1949
Director
Appointed 24 May 2010
Resigned 04 Feb 2014
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Memorandum Articles
29 November 2013
MEM/ARTSMEM/ARTS
Resolution
29 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Statement Of Companys Objects
28 December 2012
CC04CC04
Resolution
13 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Memorandum Articles
15 November 2010
MEM/ARTSMEM/ARTS
Resolution
15 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
12 September 2008
225Change of Accounting Reference Date
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Memorandum Articles
10 December 2007
MEM/ARTSMEM/ARTS
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
14 August 2007
MEM/ARTSMEM/ARTS
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Incorporation Company
8 May 2007
NEWINCIncorporation