Kearsley Organisation Ltd SHEERNESS


Founded in 2014, Kearsley Organisation, classified under reg no. 08949672 is an active company. Currently registered at 53 Anne Boleyn Close ME12 4DT, Sheerness the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Lauren A., appointed on 16 August 2021. There are currently no secretaries appointed. As of 26 April 2024, there were 13 ex directors - Edyta E., Victor G. and others listed below. There were no ex secretaries.

Kearsley Organisation Ltd Address / Contact

Office Address 53 Anne Boleyn Close
Office Address2 Eastchurch
Town Sheerness
Post code ME12 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08949672
Date of Incorporation Thu, 20th Mar 2014
Industry Other food services
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Lauren A.

Position: Director

Appointed: 16 August 2021

Edyta E.

Position: Director

Appointed: 16 October 2020

Resigned: 16 August 2021

Victor G.

Position: Director

Appointed: 23 September 2019

Resigned: 16 October 2020

Luke R.

Position: Director

Appointed: 20 May 2019

Resigned: 23 September 2019

Joshua T.

Position: Director

Appointed: 22 February 2019

Resigned: 20 May 2019

Derrick C.

Position: Director

Appointed: 11 October 2017

Resigned: 22 February 2019

Darren S.

Position: Director

Appointed: 12 April 2017

Resigned: 11 October 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 12 April 2017

Alan L.

Position: Director

Appointed: 03 August 2016

Resigned: 15 March 2017

George R.

Position: Director

Appointed: 11 February 2016

Resigned: 03 August 2016

Ross C.

Position: Director

Appointed: 29 September 2015

Resigned: 11 February 2016

Cameron S.

Position: Director

Appointed: 18 February 2015

Resigned: 29 September 2015

Ricky M.

Position: Director

Appointed: 15 April 2014

Resigned: 18 February 2015

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 15 April 2014

People with significant control

The register of PSCs that own or have control over the company consists of 7 names. As we found, there is Lauren A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Edyta E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Victor G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lauren A.

Notified on 16 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edyta E.

Notified on 16 October 2020
Ceased on 16 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor G.

Notified on 23 September 2019
Ceased on 16 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke R.

Notified on 20 May 2019
Ceased on 23 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua T.

Notified on 22 February 2019
Ceased on 20 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derrick C.

Notified on 11 October 2017
Ceased on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan L.

Notified on 3 August 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets45363194457711779305
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 62 943576  778304
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year45262       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, February 2024
Free Download (5 pages)

Company search