Kinder Castle Limited NEWCASTLE UPON TYNE


Founded in 2002, Kinder Castle, classified under reg no. 04435685 is an active company. Currently registered at Dissington Hall NE18 0AD, Newcastle Upon Tyne the company has been in the business for 22 years. Its financial year was closed on 28th April and its latest financial statement was filed on April 30, 2022. Since December 3, 2003 Kinder Castle Limited is no longer carrying the name Innercity.

The company has 2 directors, namely Sarah D., Pamela C.. Of them, Pamela C. has been with the company the longest, being appointed on 26 September 2002 and Sarah D. has been with the company for the least time - from 7 February 2024. At present 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.

Kinder Castle Limited Address / Contact

Office Address Dissington Hall
Office Address2 Dalton
Town Newcastle Upon Tyne
Post code NE18 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04435685
Date of Incorporation Fri, 10th May 2002
Industry Primary education
End of financial Year 28th April
Company age 22 years old
Account next due date Sun, 28th Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Sarah D.

Position: Director

Appointed: 07 February 2024

Pamela C.

Position: Director

Appointed: 26 September 2002

Lucy C.

Position: Director

Appointed: 30 June 2014

Resigned: 03 May 2023

Lucy C.

Position: Secretary

Appointed: 26 March 2007

Resigned: 03 May 2023

Lorna P.

Position: Secretary

Appointed: 07 December 2004

Resigned: 26 March 2007

Michael S.

Position: Secretary

Appointed: 08 June 2004

Resigned: 07 December 2004

Lorna P.

Position: Secretary

Appointed: 05 June 2002

Resigned: 08 June 2004

Lorna P.

Position: Director

Appointed: 05 June 2002

Resigned: 26 March 2007

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2002

Resigned: 05 June 2002

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 10 May 2002

Resigned: 05 June 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Pamela C. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lucy C. This PSC and has 25-50% voting rights.

Pamela C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Lucy C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Innercity December 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand13531 81045109
Current Assets241 524282 154338 048208 649199 943
Debtors241 511282 101336 238208 604199 834
Net Assets Liabilities849 190892 451978 786883 137831 129
Other Debtors190 673246 684299 841159 785188 534
Property Plant Equipment877 110863 922858 471803 809802 379
Other
Accumulated Depreciation Impairment Property Plant Equipment126 950146 049169 004238 907272 850
Additions Other Than Through Business Combinations Property Plant Equipment    32 513
Average Number Employees During Period2624232423
Bank Borrowings Overdrafts91 84387 10284 23447 98074 089
Corporation Tax Payable    516
Creditors91 84387 10284 234110 45216 266
Increase From Depreciation Charge For Year Property Plant Equipment 21 97322 955 33 943
Net Current Assets Liabilities79 473131 181220 09998 19766 870
Other Creditors14 96589 06324 63656 14316 266
Other Taxation Social Security Payable29 69831 42651 2201 3893 438
Property Plant Equipment Gross Cost1 004 0601 009 9711 027 4751 042 7161 075 229
Provisions For Liabilities Balance Sheet Subtotal15 55015 55015 55018 86921 854
Total Assets Less Current Liabilities956 583995 1031 078 570902 006869 249
Trade Creditors Trade Payables19 58716 84020 3704 94011 272
Trade Debtors Trade Receivables50 83835 41736 39748 81911 300
Bank Borrowings95 45491 84388 102  
Bank Overdrafts94 1908 90317 855  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 874   
Disposals Property Plant Equipment 3 000   
Total Additions Including From Business Combinations Property Plant Equipment 8 91117 504  
Total Borrowings189 644100 746105 957  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, January 2024
Free Download (10 pages)

Company search