Background WavePink WaveYellow Wave

KHFC ED LTD (10483940)

KHFC ED LTD (10483940) is an active UK company. incorporated on 17 November 2016. with registered office in Halesowen. The company operates in the Education sector, engaged in sports and recreation education. KHFC ED LTD has been registered for 9 years. Current directors include LANE, Richard Bertram.

Company Number
10483940
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
221 Hagley Road, Halesowen, B63 1ED
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
LANE, Richard Bertram
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHFC ED LTD

KHFC ED LTD is an active company incorporated on 17 November 2016 with the registered office located in Halesowen. The company operates in the Education sector, specifically engaged in sports and recreation education. KHFC ED LTD was registered 9 years ago.(SIC: 85510)

Status

active

Active since 9 years ago

Company No

10483940

LTD Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 June 2023 - 30 June 2024(14 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 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

221 Hagley Road Hayley Green Halesowen, B63 1ED,

Previous Addresses

221 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED England
From: 6 April 2021To: 21 December 2021
Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD
From: 7 February 2019To: 6 April 2021
1 st. Josephs Court Trindle Road Dudley West Midlands DY2 7AU United Kingdom
From: 17 November 2016To: 7 February 2019
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Dec 17
Director Joined
Sept 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Aug 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LANE, Richard Bertram

Active
221 Hagley Road, HalesowenB63 1ED
Born April 1968
Director
Appointed 16 Apr 2019

GORDON, Colin Kenneth

Resigned
Trindle Road, DudleyDY2 7AU
Born January 1963
Director
Appointed 17 Nov 2016
Resigned 30 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Bertram Lane

Active
Hagley Road, HalesowenB63 1ED
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019
Stourport Road, KidderminsterDY11 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2016
Ceased 16 Sept 2019

Mr Colin Kenneth Gordon

Ceased
5 Redlake Road, StourbridgeDY9 0RU
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Ceased 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
20 May 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Incorporation Company
17 November 2016
NEWINCIncorporation