Background WavePink WaveYellow Wave

KIN VILLAGE CIC (15853445)

KIN VILLAGE CIC (15853445) is an active UK company. incorporated on 23 July 2024. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. KIN VILLAGE CIC has been registered for 1 year. Current directors include CHIALTON-GREGORY, Alexandra, HACKETT, Scott James, HAMILTON, Glen and 5 others.

Company Number
15853445
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 2024
Age
1 years
Address
C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street, Liverpool, L3 4BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CHIALTON-GREGORY, Alexandra, HACKETT, Scott James, HAMILTON, Glen, JONES, Adam, JONES, John Edward, MCBAIN, Stuart, MCCUBBIN, Scott, PLAYFER, Andrew
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIN VILLAGE CIC

KIN VILLAGE CIC is an active company incorporated on 23 July 2024 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. KIN VILLAGE CIC was registered 1 year ago.(SIC: 55900)

Status

active

Active since 1 years ago

Company No

15853445

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 23 July 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 23 July 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool, L3 4BJ,

Previous Addresses

108 Church Street Birkenhead Merseyside CH41 5JA United Kingdom
From: 23 July 2024To: 23 February 2026
Timeline

17 key events • 2025 - 2026

Funding Officers Ownership
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

CHIALTON-GREGORY, Alexandra

Active
Church Street, BirkenheadCH41 5JA
Born June 1984
Director
Appointed 22 Jul 2025

HACKETT, Scott James

Active
Church Street, BirkenheadCH41 5JA
Born May 1983
Director
Appointed 22 Jul 2025

HAMILTON, Glen

Active
Unit 14, Tower Street, LiverpoolL3 4BJ
Born November 1979
Director
Appointed 23 Jul 2024

JONES, Adam

Active
Church Street, BirkenheadCH41 5JA
Born March 1975
Director
Appointed 22 Jul 2025

JONES, John Edward

Active
Church Street, BirkenheadCH41 5JA
Born April 1962
Director
Appointed 22 Jul 2025

MCBAIN, Stuart

Active
Church Street, BirkenheadCH41 5JA
Born September 1964
Director
Appointed 22 Jul 2025

MCCUBBIN, Scott

Active
Church Street, BirkenheadCH41 5JA
Born May 1971
Director
Appointed 22 Jul 2025

PLAYFER, Andrew

Active
Unit 14, Tower Street, LiverpoolL3 4BJ
Born September 1981
Director
Appointed 26 Mar 2026

CLAWLEY, Karl Henry

Resigned
Church Street, BirkenheadCH41 5JA
Born October 1964
Director
Appointed 23 Jul 2024
Resigned 22 Jul 2025

O'CONNOR, Emma Louise

Resigned
Church Street, BirkenheadCH41 5JA
Born October 1974
Director
Appointed 23 Jul 2024
Resigned 22 Jul 2025

Persons with significant control

9

7 Active
2 Ceased

Mr Stuart Mcbain

Active
Church Street, BirkenheadCH41 5JA
Born September 1964

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2025

Ms Alexandra Chialton-Gregory

Active
Church Street, BirkenheadCH41 5JA
Born June 1984

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2025

Mr John Edward Jones

Active
Church Street, BirkenheadCH41 5JA
Born April 1962

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2025

Mr Adam Jones

Active
Church Street, BirkenheadCH41 5JA
Born March 1975

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2025

Mr Scott Hackett

Active
Church Street, BirkenheadCH41 5JA
Born May 1983

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2025

Mr Scott Mccubbin

Active
Church Street, BirkenheadCH41 5JA
Born May 1971

Nature of Control

Right to appoint and remove directors
Notified 22 Jul 2025

Ms Emma Louise O'Connor

Ceased
Church Street, BirkenheadCH41 5JA
Born October 1974

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jul 2024
Ceased 22 Jul 2025

Mr Karl Henry Clawley

Ceased
Church Street, BirkenheadCH41 5JA
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jul 2024
Ceased 22 Jul 2025

Mr Glen Hamilton

Active
Unit 14, Tower Street, LiverpoolL3 4BJ
Born November 1979

Nature of Control

Right to appoint and remove directors
Notified 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Incorporation Community Interest Company
23 July 2024
CICINCCICINC