Background WavePink WaveYellow Wave

KCA HOLDINGS LTD (10030641)

KCA HOLDINGS LTD (10030641) is an active UK company. incorporated on 27 February 2016. with registered office in Leigh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KCA HOLDINGS LTD has been registered for 10 years. Current directors include ADAMS, Arlene, HEATON, Jonathan Mark, HEATON, Sarah Elizabeth and 1 others.

Company Number
10030641
Status
active
Type
ltd
Incorporated
27 February 2016
Age
10 years
Address
Cavan House, Leigh, WN7 4LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Arlene, HEATON, Jonathan Mark, HEATON, Sarah Elizabeth, WILLIAMS, Jill Caroline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCA HOLDINGS LTD

KCA HOLDINGS LTD is an active company incorporated on 27 February 2016 with the registered office located in Leigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KCA HOLDINGS LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10030641

LTD Company

Age

10 Years

Incorporated 27 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Cavan House Ellesmere Street Leigh, WN7 4LQ,

Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Capital Update
Mar 16
Funding Round
Mar 16
Loan Secured
Sept 20
Director Left
Apr 21
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Sept 24
Funding Round
Jan 26
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HEATON, Sarah Elizabeth

Active
Ellesmere Street, LeighWN7 4LQ
Secretary
Appointed 27 Feb 2016

ADAMS, Arlene

Active
Ellesmere Street, LeighWN7 4LQ
Born December 1973
Director
Appointed 15 Feb 2023

HEATON, Jonathan Mark

Active
Ellesmere Street, LeighWN7 4LQ
Born June 1969
Director
Appointed 27 Feb 2016

HEATON, Sarah Elizabeth

Active
Ellesmere Street, LeighWN7 4LQ
Born December 1971
Director
Appointed 27 Feb 2016

WILLIAMS, Jill Caroline

Active
Ellesmere Street, LeighWN7 4LQ
Born April 1979
Director
Appointed 26 Jun 2024

HEATON, James

Resigned
Ellesmere Street, LeighWN7 4LQ
Born January 1944
Director
Appointed 27 Feb 2016
Resigned 05 Mar 2021

JONES, Harry Robert James

Resigned
Marsden Street, ManchesterM2 1HW
Born April 1990
Director
Appointed 15 Feb 2023
Resigned 26 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Bgf Investment Management Limited

Active
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2023

Mrs Sarah Elizabeth Heaton

Ceased
Ellesmere Street, LeighWN7 4LQ
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2023

Mr Jonathan Mark Heaton

Active
Ellesmere Street, LeighWN7 4LQ
Born June 1969

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

60

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 April 2025
RP04CS01RP04CS01
Confirmation Statement
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 December 2024
RP04SH01RP04SH01
Resolution
10 September 2024
RESOLUTIONSResolutions
Memorandum Articles
10 September 2024
MAMA
Resolution
5 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Resolution
30 August 2024
RESOLUTIONSResolutions
Memorandum Articles
30 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Resolution
27 February 2023
RESOLUTIONSResolutions
Memorandum Articles
27 February 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2017
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
6 April 2016
RP04RP04
Capital Name Of Class Of Shares
23 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 March 2016
SH10Notice of Particulars of Variation
Resolution
23 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Legacy
16 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 March 2016
SH19Statement of Capital
Legacy
16 March 2016
CAP-SSCAP-SS
Resolution
16 March 2016
RESOLUTIONSResolutions
Incorporation Company
27 February 2016
NEWINCIncorporation