Kisimul Group Limited LINCOLN


Founded in 1998, Kisimul Group, classified under reg no. 03630117 is an active company. Currently registered at The Old Vicarage High Street LN6 9LU, Lincoln the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since November 18, 1998 Kisimul Group Limited is no longer carrying the name Highfield Glade.

The company has 3 directors, namely Antony B., Christopher S. and Anita A.. Of them, Anita A. has been with the company the longest, being appointed on 1 October 2021 and Antony B. has been with the company for the least time - from 25 May 2022. 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.

Kisimul Group Limited Address / Contact

Office Address The Old Vicarage High Street
Office Address2 Swinderby
Town Lincoln
Post code LN6 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630117
Date of Incorporation Fri, 11th Sep 1998
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Antony B.

Position: Director

Appointed: 25 May 2022

Christopher S.

Position: Director

Appointed: 27 April 2022

Anita A.

Position: Director

Appointed: 01 October 2021

Stephen M.

Position: Director

Appointed: 06 September 2021

Resigned: 11 January 2022

Susan M.

Position: Director

Appointed: 16 July 2019

Resigned: 27 August 2021

Christopher M.

Position: Director

Appointed: 16 July 2019

Resigned: 22 September 2021

Christopher E.

Position: Director

Appointed: 21 March 2019

Resigned: 28 February 2020

Christopher E.

Position: Secretary

Appointed: 21 March 2019

Resigned: 28 February 2020

Emma S.

Position: Director

Appointed: 21 March 2019

Resigned: 30 September 2020

Andrew S.

Position: Director

Appointed: 01 November 2018

Resigned: 12 April 2023

David B.

Position: Director

Appointed: 30 November 2016

Resigned: 24 July 2017

Donna V.

Position: Director

Appointed: 01 June 2016

Resigned: 05 September 2019

Jayne S.

Position: Director

Appointed: 01 June 2016

Resigned: 31 January 2022

Reid P.

Position: Director

Appointed: 24 June 2011

Resigned: 24 July 2017

Vivek K.

Position: Director

Appointed: 24 June 2011

Resigned: 24 July 2017

Javed K.

Position: Director

Appointed: 24 June 2011

Resigned: 24 July 2017

Andrew M.

Position: Director

Appointed: 20 January 2009

Resigned: 21 March 2019

Andrew M.

Position: Secretary

Appointed: 20 January 2009

Resigned: 21 March 2019

Graham N.

Position: Secretary

Appointed: 27 November 2006

Resigned: 20 January 2009

Mark S.

Position: Director

Appointed: 11 April 2006

Resigned: 24 June 2011

Margaret H.

Position: Director

Appointed: 11 April 2006

Resigned: 08 October 2019

Margaret H.

Position: Secretary

Appointed: 11 April 2006

Resigned: 27 November 2006

Ron P.

Position: Director

Appointed: 11 April 2006

Resigned: 01 June 2007

Vivienne K.

Position: Director

Appointed: 10 November 1998

Resigned: 11 April 2006

Brian S.

Position: Secretary

Appointed: 10 November 1998

Resigned: 11 April 2006

Brian S.

Position: Director

Appointed: 10 November 1998

Resigned: 11 April 2006

Jeffrey K.

Position: Director

Appointed: 10 November 1998

Resigned: 11 April 2006

Susan S.

Position: Director

Appointed: 10 November 1998

Resigned: 11 April 2006

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1998

Resigned: 10 November 1998

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 11 September 1998

Resigned: 10 November 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Kisimul School Holdings Limited from Lincoln, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kisimul School Holdings Limited

61 High Street High Street, Swinderby, Lincoln, LN6 9LU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 05749813
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Highfield Glade November 18, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to June 30, 2022
filed on: 4th, April 2023
Free Download (38 pages)

Company search

Advertisements