Background WavePink WaveYellow Wave

KETTLEWELL HOUSE AND OPERATIONS LIMITED (10964879)

KETTLEWELL HOUSE AND OPERATIONS LIMITED (10964879) is an active UK company. incorporated on 15 September 2017. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. KETTLEWELL HOUSE AND OPERATIONS LIMITED has been registered for 8 years. Current directors include ADCOCK, Simon Mark Peter, GILVEAR, Elaine Catherine, GODDEN, John Steven and 1 others.

Company Number
10964879
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ADCOCK, Simon Mark Peter, GILVEAR, Elaine Catherine, GODDEN, John Steven, SMITH, Michael Jason
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTLEWELL HOUSE AND OPERATIONS LIMITED

KETTLEWELL HOUSE AND OPERATIONS LIMITED is an active company incorporated on 15 September 2017 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. KETTLEWELL HOUSE AND OPERATIONS LIMITED was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

10964879

LTD Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF England
From: 7 November 2022To: 31 October 2025
Minton Place Victoria Street Windsor SL4 1EG England
From: 13 October 2021To: 7 November 2022
Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom
From: 3 August 2018To: 13 October 2021
Kettlewell Hill Chobham Road Woking Surrey GU21 4HX United Kingdom
From: 15 September 2017To: 3 August 2018
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Sept 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jul 25
Director Joined
Oct 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Director Left
Mar 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ADCOCK, Simon Mark Peter

Active
Bayshill Road, CheltenhamGL50 3AT
Born September 1975
Director
Appointed 18 Jan 2023

GILVEAR, Elaine Catherine

Active
Bayshill Road, CheltenhamGL50 3AT
Born November 1960
Director
Appointed 18 Jan 2023

GODDEN, John Steven

Active
Bayshill Road, CheltenhamGL50 3AT
Born June 1965
Director
Appointed 30 Sept 2021

SMITH, Michael Jason

Active
Bayshill Road, CheltenhamGL50 3AT
Born December 1972
Director
Appointed 18 Jul 2025

BEHAN, David, Sir

Resigned
Victoria Street, WindsorSL4 1EG
Born November 1955
Director
Appointed 20 Nov 2018
Resigned 30 Sept 2021

GRAHAM, William Ernest

Resigned
Church Street, WeybridgeKT13 8DE
Born October 1961
Director
Appointed 15 Sept 2017
Resigned 31 Jul 2018

HILLEN, Kenneth James Gribben

Resigned
Victoria Street, WindsorSL4 1EG
Born May 1956
Director
Appointed 30 Sept 2021
Resigned 04 Nov 2022

HUTCHENS, James Justin

Resigned
Archer Street, DarlingtonDL3 6AH
Born September 1974
Director
Appointed 31 Jul 2018
Resigned 05 Feb 2020

PATEL, Chaitanya Bhupendra, Dr

Resigned
Archer Street, DarlingtonDL3 6AH
Born September 1954
Director
Appointed 30 Nov 2018
Resigned 31 Oct 2019

RANSFORD, John Anthony

Resigned
Victoria Street, WindsorSL4 1EG
Born September 1948
Director
Appointed 30 Nov 2018
Resigned 30 Sept 2021

SMITH, David Andrew

Resigned
Archer Street, DarlingtonDL3 6AH
Born March 1974
Director
Appointed 31 Jul 2018
Resigned 30 Sept 2021

TUGENDHAT, James Walter

Resigned
Victoria Street, WindsorSL4 1EG
Born April 1971
Director
Appointed 14 Sept 2020
Resigned 30 Sept 2021

WELLER, Peter John

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born August 1969
Director
Appointed 06 Oct 2025
Resigned 16 Mar 2026

WELLS, William Henry Weston, Sir

Resigned
Archer Street, DarlingtonDL3 6AH
Born May 1940
Director
Appointed 30 Nov 2018
Resigned 27 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Cranley Road, Walton On ThamesKT12 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Default Companies House Service Address Applied Psc
5 December 2025
RP10RP10
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2024
AAAnnual Accounts
Legacy
14 April 2024
PARENT_ACCPARENT_ACC
Legacy
14 April 2024
GUARANTEE2GUARANTEE2
Legacy
14 April 2024
AGREEMENT2AGREEMENT2
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
8 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Incorporation Company
15 September 2017
NEWINCIncorporation