Kindlewoods Cic YORK


Founded in 2017, Kindlewoods Cic, classified under reg no. 10588271 is an active company. Currently registered at 5 The Terrace YO51 9EJ, York the company has been in the business for seven years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Sarah O., Katherine R.. Of them, Katherine R. has been with the company the longest, being appointed on 27 January 2017 and Sarah O. has been with the company for the least time - from 12 December 2022. 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.

Kindlewoods Cic Address / Contact

Office Address 5 The Terrace
Office Address2 Boroughbridge
Town York
Post code YO51 9EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10588271
Date of Incorporation Fri, 27th Jan 2017
Industry Other human health activities
Industry Silviculture and other forestry activities
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Sarah O.

Position: Director

Appointed: 12 December 2022

Katherine R.

Position: Director

Appointed: 27 January 2017

Richard J.

Position: Director

Appointed: 12 December 2022

Resigned: 05 March 2023

Tracy D.

Position: Director

Appointed: 18 April 2022

Resigned: 06 February 2023

Tracey A.

Position: Director

Appointed: 12 March 2022

Resigned: 20 October 2022

Janet S.

Position: Director

Appointed: 07 March 2022

Resigned: 15 December 2023

Nicholas D.

Position: Director

Appointed: 07 March 2021

Resigned: 18 April 2022

Megan E.

Position: Director

Appointed: 03 August 2020

Resigned: 18 April 2022

Emily B.

Position: Director

Appointed: 19 December 2019

Resigned: 31 January 2020

Arrietty H.

Position: Director

Appointed: 19 December 2019

Resigned: 15 July 2020

Michael I.

Position: Director

Appointed: 25 January 2019

Resigned: 01 November 2019

Catherine B.

Position: Director

Appointed: 25 January 2019

Resigned: 07 March 2022

Megan E.

Position: Director

Appointed: 01 January 2018

Resigned: 03 October 2019

Stephanie C.

Position: Secretary

Appointed: 12 November 2017

Resigned: 19 January 2019

Katherine R.

Position: Secretary

Appointed: 27 January 2017

Resigned: 03 January 2018

Elizabeth H.

Position: Director

Appointed: 27 January 2017

Resigned: 12 November 2017

Neil M.

Position: Director

Appointed: 27 January 2017

Resigned: 19 January 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As we researched, there is Katherine R. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Catherine B. This PSC and has 25-50% voting rights. The third one is Katherine R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Katherine R.

Notified on 1 November 2019
Nature of control: 25-50% voting rights

Catherine B.

Notified on 1 November 2019
Ceased on 7 March 2022
Nature of control: 25-50% voting rights

Katherine R.

Notified on 27 January 2017
Ceased on 25 January 2019
Nature of control: 25-50% voting rights

Megan E.

Notified on 1 January 2018
Ceased on 25 January 2019
Nature of control: 25-50% voting rights

Neil M.

Notified on 27 January 2017
Ceased on 19 January 2019
Nature of control: 25-50% voting rights

Elizabeth H.

Notified on 27 January 2017
Ceased on 12 November 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand14 75937 39110 72540 912
Current Assets14 89537 39116 17041 790
Debtors136 5 445878
Net Assets Liabilities1 9702 8473 2234 345
Other Debtors136   
Other
Accrued Liabilities Deferred Income11 46530 57810 36024 896
Administrative Expenses34 22228 22440 70943 174
Average Number Employees During Period2111
Creditors12 92534 54412 94737 445
Gross Profit Loss33 50829 30741 17344 559
Net Current Assets Liabilities1 9702 8473 2234 345
Operating Profit Loss-7141 0834641 385
Other Creditors1 2372 2311 6308 000
Prepayments Accrued Income  495828
Profit Loss On Ordinary Activities After Tax-5788773761 122
Profit Loss On Ordinary Activities Before Tax-7141 0834641 385
Taxation Social Security Payable2231 7359572 580
Tax Tax Credit On Profit Or Loss On Ordinary Activities13620688263
Total Assets Less Current Liabilities1 9702 8473 2234 345
Trade Creditors Trade Payables  1 6301 969
Trade Debtors Trade Receivables  4 95050
Turnover Revenue33 50829 30741 17344 559

Company filings

Filing category
Accounts Confirmation statement Officers Persons with significant control
Confirmation statement with no updates 25th January 2024
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements