Background WavePink WaveYellow Wave

KAHANAH CARE LTD (07589675)

KAHANAH CARE LTD (07589675) is an active UK company. incorporated on 4 April 2011. with registered office in Poole. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. KAHANAH CARE LTD has been registered for 14 years. Current directors include WHITMOOR-PRYER, Alistair, WHITMOOR-PRYER, Anne Heather.

Company Number
07589675
Status
active
Type
ltd
Incorporated
4 April 2011
Age
14 years
Address
31-33 Commercial Road, Poole, BH14 0HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
WHITMOOR-PRYER, Alistair, WHITMOOR-PRYER, Anne Heather
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAHANAH CARE LTD

KAHANAH CARE LTD is an active company incorporated on 4 April 2011 with the registered office located in Poole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. KAHANAH CARE LTD was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

07589675

LTD Company

Age

14 Years

Incorporated 4 April 2011

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 24 December 2025 (3 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

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

31-33 Commercial Road Poole, BH14 0HU,

Previous Addresses

19 Old Exeter Street Chudleigh Newton Abbot Devon TQ13 0LD
From: 8 May 2012To: 9 June 2015
the Business Village Lower Union Road Kingsbridge Devon TQ7 1EF
From: 9 September 2011To: 8 May 2012
Pelican Hill Trenwith Lane St Ives TR262BD England
From: 4 April 2011To: 9 September 2011
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 14
Loan Cleared
Jul 25
Loan Secured
Aug 25
Loan Secured
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WHITMOOR-PRYER, Anne Heather

Active
Commercial Road, PooleBH14 0HU
Secretary
Appointed 04 Apr 2011

WHITMOOR-PRYER, Alistair

Active
Commercial Road, PooleBH14 0HU
Born March 1959
Director
Appointed 04 Apr 2011

WHITMOOR-PRYER, Anne Heather

Active
Commercial Road, PooleBH14 0HU
Born February 1960
Director
Appointed 05 Apr 2014

Persons with significant control

2

Mr Alistair Whitmoor-Pryer

Active
PooleBH14 0HU
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Anne Heather Whitmoor-Pryer

Active
PooleBH14 0HU
Born February 1960

Nature of Control

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

Filing History

53

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
26 August 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Secretary Company With Change Date
7 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Legacy
20 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Incorporation Company
4 April 2011
NEWINCIncorporation