Background WavePink WaveYellow Wave

KNOW YOUR CANDIDATE LTD (06872627)

KNOW YOUR CANDIDATE LTD (06872627) is an active UK company. incorporated on 7 April 2009. with registered office in Blackburn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KNOW YOUR CANDIDATE LTD has been registered for 16 years. Current directors include DICKINSON, Simon John, MELLOR, Jack Nicolas Gordon.

Company Number
06872627
Status
active
Type
ltd
Incorporated
7 April 2009
Age
16 years
Address
One Cathedral Square, Blackburn, BB1 1FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKINSON, Simon John, MELLOR, Jack Nicolas Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOW YOUR CANDIDATE LTD

KNOW YOUR CANDIDATE LTD is an active company incorporated on 7 April 2009 with the registered office located in Blackburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KNOW YOUR CANDIDATE LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06872627

LTD Company

Age

16 Years

Incorporated 7 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

One Cathedral Square Cathedral Quarter Blackburn, BB1 1FB,

Previous Addresses

1st Floor, 1 City Approach Albert Street Eccles Manchester M30 0BG England
From: 17 May 2018To: 9 February 2026
2nd Floor Orbit House Albert Street Eccles Manchester M30 0BL
From: 16 June 2013To: 17 May 2018
176 Monton Road Monton Eccles Manchester Lancashire M30 9GA
From: 7 April 2009To: 16 June 2013
Timeline

6 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DICKINSON, Simon John

Active
Cathedral Quarter, BlackburnBB1 1FB
Born January 1985
Director
Appointed 06 Feb 2026

MELLOR, Jack Nicolas Gordon

Active
Cathedral Quarter, BlackburnBB1 1FB
Born October 1990
Director
Appointed 06 Feb 2026

HETHERINGTON, Barry

Resigned
Cathedral Quarter, BlackburnBB1 1FB
Born April 1974
Director
Appointed 07 Apr 2009
Resigned 06 Feb 2026

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 07 Apr 2009
Resigned 07 Apr 2009

Persons with significant control

3

1 Active
2 Ceased
Cathedral Quarter, BlackburnBB1 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2026

Mrs Lindsay Anne Hetherington

Ceased
Cathedral Quarter, BlackburnBB1 1FB
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2026

Mr Barry Hetherington

Ceased
Albert Street, ManchesterM30 0BG
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2026
Fundings
Financials
Latest Activities

Filing History

47

Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Incorporation Company
7 April 2009
NEWINCIncorporation