Keslaw Limited WILMSLOW


Founded in 1996, Keslaw, classified under reg no. 03182944 is an active company. Currently registered at Norcliffe House SK9 1BU, Wilmslow the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1996-07-23 Keslaw Limited is no longer carrying the name Continental Shelf 59.

There is a single director in the company at the moment - Allan H., appointed on 30 June 2020. In addition, a secretary was appointed - Abigail M., appointed on 16 June 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keslaw Limited Address / Contact

Office Address Norcliffe House
Office Address2 Station Road
Town Wilmslow
Post code SK9 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182944
Date of Incorporation Thu, 4th Apr 1996
Industry Other human health activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Allan H.

Position: Director

Appointed: 30 June 2020

Abigail M.

Position: Secretary

Appointed: 16 June 2014

Martin H.

Position: Director

Appointed: 18 November 2019

Resigned: 30 January 2020

Michael O.

Position: Director

Appointed: 15 February 2016

Resigned: 31 March 2017

Timothy H.

Position: Director

Appointed: 15 February 2016

Resigned: 18 November 2019

Alistair H.

Position: Director

Appointed: 15 February 2016

Resigned: 17 March 2016

Maureen R.

Position: Director

Appointed: 13 December 2013

Resigned: 30 April 2020

Ian S.

Position: Director

Appointed: 04 November 2013

Resigned: 15 February 2016

Benjamin T.

Position: Director

Appointed: 26 March 2010

Resigned: 30 June 2020

Peter C.

Position: Director

Appointed: 24 June 2008

Resigned: 04 November 2013

Dominic K.

Position: Director

Appointed: 30 June 2005

Resigned: 31 October 2014

Dominic K.

Position: Secretary

Appointed: 30 June 2005

Resigned: 16 June 2014

Nicholas M.

Position: Director

Appointed: 31 March 2005

Resigned: 01 April 2010

Anthony H.

Position: Director

Appointed: 31 March 2005

Resigned: 13 December 2007

Hamilton A.

Position: Director

Appointed: 18 September 2002

Resigned: 31 March 2005

Geoffrey C.

Position: Director

Appointed: 18 September 2002

Resigned: 30 June 2005

Geoffrey C.

Position: Secretary

Appointed: 18 September 2002

Resigned: 30 June 2005

Graham S.

Position: Director

Appointed: 01 July 2001

Resigned: 18 September 2002

Graham S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 18 September 2002

Graham E.

Position: Director

Appointed: 29 October 1999

Resigned: 13 September 2002

John M.

Position: Secretary

Appointed: 29 October 1999

Resigned: 01 July 2001

John M.

Position: Director

Appointed: 29 October 1999

Resigned: 18 September 2002

Graeme W.

Position: Director

Appointed: 15 December 1998

Resigned: 29 October 1999

Philip S.

Position: Director

Appointed: 22 June 1998

Resigned: 07 June 1999

Peter C.

Position: Director

Appointed: 18 August 1997

Resigned: 22 June 1998

Philip B.

Position: Director

Appointed: 03 December 1996

Resigned: 14 December 1998

Philip B.

Position: Secretary

Appointed: 04 October 1996

Resigned: 29 October 1999

William F.

Position: Director

Appointed: 01 August 1996

Resigned: 31 March 1997

Barbara M.

Position: Director

Appointed: 01 August 1996

Resigned: 29 October 1999

Dianne C.

Position: Secretary

Appointed: 01 August 1996

Resigned: 04 October 1996

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 1996

Resigned: 01 August 1996

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 04 April 1996

Resigned: 01 August 1996

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Fshc Lh Holdco Limited from Wilmslow, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mericourt Limited that entered Wilmslow, United Kingdom as the address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Four Seasons Health Care Group Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", 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.

Fshc Lh Holdco Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12697999
Notified on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mericourt Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03633551
Notified on 16 July 2019
Nature of control: significiant influence or control

Four Seasons Health Care Group Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03863850
Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elli Finance (Uk) Plc

C/O Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08094161
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Company previous names

Continental Shelf 59 July 23, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (23 pages)

Company search

Advertisements