Kents Hill Care Limited LONDON


Founded in 2002, Kents Hill Care, classified under reg no. 04535541 is an active company. Currently registered at Cindat Capital Management (uk) Limited, 16 Berkeley Street W1J 8DZ, London the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 23rd November 2009 Kents Hill Care Limited is no longer carrying the name Carebase (milton Keynes).

The firm has 4 directors, namely Daniel B., Charles P. and He A. and others. Of them, He A., John S. have been with the company the longest, being appointed on 29 June 2018 and Daniel B. and Charles P. have been with the company for the least time - from 18 December 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kents Hill Care Limited Address / Contact

Office Address Cindat Capital Management (uk) Limited, 16 Berkeley Street
Office Address2 Mayfair
Town London
Post code W1J 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04535541
Date of Incorporation Mon, 16th Sep 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Daniel B.

Position: Director

Appointed: 18 December 2019

Charles P.

Position: Director

Appointed: 18 December 2019

He A.

Position: Director

Appointed: 29 June 2018

John S.

Position: Director

Appointed: 29 June 2018

Adam M.

Position: Director

Appointed: 29 June 2018

Resigned: 18 December 2019

Scott B.

Position: Director

Appointed: 29 June 2018

Resigned: 18 December 2019

Philip B.

Position: Director

Appointed: 21 November 2016

Resigned: 29 June 2018

Christopher B.

Position: Director

Appointed: 21 November 2016

Resigned: 29 June 2018

Peter F.

Position: Director

Appointed: 21 November 2016

Resigned: 29 June 2018

Timothy H.

Position: Secretary

Appointed: 19 November 2009

Resigned: 20 September 2016

Yasmin D.

Position: Director

Appointed: 01 January 2009

Resigned: 21 November 2016

Nicola C.

Position: Director

Appointed: 19 October 2007

Resigned: 01 January 2009

Adam S.

Position: Secretary

Appointed: 30 November 2005

Resigned: 19 November 2009

James H.

Position: Director

Appointed: 03 October 2003

Resigned: 19 November 2009

Yasmin D.

Position: Director

Appointed: 16 September 2002

Resigned: 30 November 2005

Alnur D.

Position: Director

Appointed: 16 September 2002

Resigned: 19 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 2002

Resigned: 16 September 2002

Nicola C.

Position: Secretary

Appointed: 16 September 2002

Resigned: 01 January 2009

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Bond Healthcare Midco Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bond Healthcare Midco Limited

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street, Canary Wharf, London, E14 5DS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06777030
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carebase (milton Keynes) November 23, 2009
Carebase Developments July 2, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, September 2023
Free Download (39 pages)

Company search