Background WavePink WaveYellow Wave

KINDRED HEALTH LIMITED (09692630)

KINDRED HEALTH LIMITED (09692630) is an active UK company. incorporated on 20 July 2015. with registered office in Newquay. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KINDRED HEALTH LIMITED has been registered for 10 years. Current directors include KAYE, Nicholas Robert.

Company Number
09692630
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
7 Chesterton Place, Newquay, TR7 2RU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KAYE, Nicholas Robert
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDRED HEALTH LIMITED

KINDRED HEALTH LIMITED is an active company incorporated on 20 July 2015 with the registered office located in Newquay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KINDRED HEALTH LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09692630

LTD Company

Age

10 Years

Incorporated 20 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 August 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

7 Chesterton Place Newquay, TR7 2RU,

Previous Addresses

18 Beachfield Avenue Newquay Cornwall TR7 1DR United Kingdom
From: 20 July 2015To: 1 February 2018
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KAYE, Nicholas Robert

Active
Beachfield Avenue, NewquayTR7 1DR
Born November 1975
Director
Appointed 20 Jul 2015

GALAN ESPINA, Alberto

Resigned
White Water, NewquayTR7 2RZ
Born January 1985
Director
Appointed 20 Jul 2015
Resigned 11 Dec 2025

NICKELS, David Paul Drury

Resigned
1 Chester Road, NewquayTR7 2RT
Born October 1970
Director
Appointed 20 Jul 2015
Resigned 11 Dec 2025

NICKELS, Elizabeth Anna

Resigned
Tretherras Road, NewquayTR7 2RB
Born April 1972
Director
Appointed 20 Jul 2015
Resigned 11 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr David Paul Drury Nickels

Ceased
Chesterton Place, NewquayTR7 2RU
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2025

Mrs Elizabeth Anna Nickels

Ceased
Chesterton Place, NewquayTR7 2RU
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2025

Mr Alberto Galan Espina

Ceased
Chesterton Place, NewquayTR7 2RU
Born November 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2025

Mr Nicholas Robert Kaye

Active
Chesterton Place, NewquayTR7 2RU
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Incorporation Company
20 July 2015
NEWINCIncorporation