Kettlewell House And Operations Limited LONDON


Kettlewell House And Operations Limited is a private limited company situated at 167-169 Great Portland Street Great Portland Street, 5Th Floor, London W1W 5PF. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-09-15, this 6-year-old company is run by 3 directors.
Director Elaine G., appointed on 18 January 2023. Director Simon A., appointed on 18 January 2023. Director John G., appointed on 30 September 2021.
The company is categorised as "residential nursing care facilities" (Standard Industrial Classification code: 87100).
The latest confirmation statement was filed on 2023-09-14 and the due date for the next filing is 2024-09-28. Likewise, the accounts were filed on 30 September 2021 and the next filing is due on 31 December 2023.

Kettlewell House And Operations Limited Address / Contact

Office Address 167-169 Great Portland Street Great Portland Street
Office Address2 5th Floor
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10964879
Date of Incorporation Fri, 15th Sep 2017
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Elaine G.

Position: Director

Appointed: 18 January 2023

Simon A.

Position: Director

Appointed: 18 January 2023

John G.

Position: Director

Appointed: 30 September 2021

Kenneth H.

Position: Director

Appointed: 30 September 2021

Resigned: 04 November 2022

James T.

Position: Director

Appointed: 14 September 2020

Resigned: 30 September 2021

Chaitanya P.

Position: Director

Appointed: 30 November 2018

Resigned: 31 October 2019

John R.

Position: Director

Appointed: 30 November 2018

Resigned: 30 September 2021

William W.

Position: Director

Appointed: 30 November 2018

Resigned: 27 April 2021

David B.

Position: Director

Appointed: 20 November 2018

Resigned: 30 September 2021

James H.

Position: Director

Appointed: 31 July 2018

Resigned: 05 February 2020

David S.

Position: Director

Appointed: 31 July 2018

Resigned: 30 September 2021

William G.

Position: Director

Appointed: 15 September 2017

Resigned: 31 July 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Salutem Sl Alium Parentco Limited from London, England. This PSC is classified as "a 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. Another one in the persons with significant control register is Kettlewell House Limited that entered Walton On Thames, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Salutem Sl Alium Parentco Limited

167-169 Great Portland Street Great Portland Street, 5th Floor, London, County Durham, W1W 5PF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11455763
Notified on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kettlewell House Limited

20 Cranley Road, Walton On Thames, KT12 5BP, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06432463
Notified on 15 September 2017
Ceased on 2 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Cash Bank On Hand4922
Current Assets1 2671 456
Debtors7731 452
Net Assets Liabilities619949
Property Plant Equipment99 
Total Inventories22
Other
Accumulated Amortisation Impairment Intangible Assets-32 
Accumulated Depreciation Impairment Property Plant Equipment20 
Additions Other Than Through Business Combinations Property Plant Equipment 70
Amounts Owed By Related Parties5931 290
Amounts Owed To Related Parties61191
Average Number Employees During Period5755
Creditors612502
Deferred Income 69
Deferred Tax Asset Debtors55
Disposals Decrease In Depreciation Impairment Property Plant Equipment -39
Disposals Property Plant Equipment -189
Fixed Assets-36 
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 4435 941
Increase From Amortisation Charge For Year Intangible Assets -17
Increase From Depreciation Charge For Year Property Plant Equipment 19
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets 49
Intangible Assets-135 
Intangible Assets Gross Cost-167 
Net Current Assets Liabilities655954
Other Creditors65101
Other Payables Accrued Expenses20647
Other Remaining Borrowings98 
Prepayments1094
Property Plant Equipment Gross Cost119 
Raw Materials Consumables22
Taxation Social Security Payable6661
Total Assets Less Current Liabilities619954
Total Borrowings98 
Total Increase Decrease From Revaluations Intangible Assets 167
Trade Creditors Trade Payables11633
Trade Debtors Trade Receivables66153

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 14th September 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search