Background WavePink WaveYellow Wave

KENSINGTON COMMUNITY CARE (GLOUCESTER) LTD (07607158)

KENSINGTON COMMUNITY CARE (GLOUCESTER) LTD (07607158) is an active UK company. incorporated on 18 April 2011. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. KENSINGTON COMMUNITY CARE (GLOUCESTER) LTD has been registered for 14 years.

Company Number
07607158
Status
active
Type
ltd
Incorporated
18 April 2011
Age
14 years
Address
St Mathews Centre, Birmingham, B7 4LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68201, 87900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON COMMUNITY CARE (GLOUCESTER) LTD

KENSINGTON COMMUNITY CARE (GLOUCESTER) LTD is an active company incorporated on 18 April 2011 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. KENSINGTON COMMUNITY CARE (GLOUCESTER) LTD was registered 14 years ago.(SIC: 68100, 68201, 87900, 88100)

Status

active

Active since 14 years ago

Company No

07607158

LTD Company

Age

14 Years

Incorporated 18 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

KENSINGTON COMMUNITY CARE LTD
From: 18 April 2011To: 16 May 2011
Contact
Address

St Mathews Centre Duddeston Manor Road Birmingham, B7 4LZ,

Previous Addresses

St Mathews Centre Duddeston Manor Road Birmingham B7 4LZ England
From: 27 April 2018To: 27 April 2018
Powell Studios Ground Floor 33 Powell Street Jewellery Quarter Birmingham West Midlands B1 3DH
From: 10 April 2012To: 27 April 2018
19-29 Green Lane Bordesley Green Birmingham West Midlands B9 5BU England
From: 18 April 2011To: 10 April 2012
Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Jul 13
Director Left
Sept 14
Loan Cleared
Dec 14
Loan Cleared
Aug 18
Director Joined
Jan 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Gazette Filings Brought Up To Date
17 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Legacy
9 July 2011
MG01MG01
Certificate Change Of Name Company
16 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 2011
NEWINCIncorporation