Background WavePink WaveYellow Wave

AMICURA KETTERING LIMITED (11535462)

AMICURA KETTERING LIMITED (11535462) is an active UK company. incorporated on 24 August 2018. with registered office in Addlestone. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. AMICURA KETTERING LIMITED has been registered for 7 years. Current directors include ALFLATT, John Neal, FAREBROTHER, Colin William, PATEL, Mahesh Shivabhai.

Company Number
11535462
Status
active
Type
ltd
Incorporated
24 August 2018
Age
7 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
ALFLATT, John Neal, FAREBROTHER, Colin William, PATEL, Mahesh Shivabhai
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMICURA KETTERING LIMITED

AMICURA KETTERING LIMITED is an active company incorporated on 24 August 2018 with the registered office located in Addlestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. AMICURA KETTERING LIMITED was registered 7 years ago.(SIC: 87300)

Status

active

Active since 7 years ago

Company No

11535462

LTD Company

Age

7 Years

Incorporated 24 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

HILLCREST ALNWICK LIMITED
From: 14 November 2018To: 7 February 2019
OAKWOOD COLNEY LTD
From: 24 August 2018To: 14 November 2018
Contact
Address

238 Station Road Addlestone, KT15 2PS,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Jul 20
Loan Secured
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Secretary
Appointed 24 Aug 2018

ALFLATT, John Neal

Active
AddlestoneKT15 2PS
Born November 1967
Director
Appointed 24 Aug 2018

FAREBROTHER, Colin William

Active
AddlestoneKT15 2PS
Born December 1965
Director
Appointed 25 Aug 2018

PATEL, Mahesh Shivabhai

Active
AddlestoneKT15 2PS
Born September 1953
Director
Appointed 25 Aug 2018

SHAH, Nishma

Resigned
AddlestoneKT15 2PS
Born December 1975
Director
Appointed 24 Aug 2018
Resigned 25 Aug 2018

Persons with significant control

1

AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

43

Replacement Filing Of Director Appointment With Name
19 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Legacy
16 December 2019
PARENT_ACCPARENT_ACC
Legacy
16 December 2019
GUARANTEE2GUARANTEE2
Legacy
16 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 March 2019
AA01Change of Accounting Reference Date
Resolution
7 February 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Incorporation Company
24 August 2018
NEWINCIncorporation