KETTLEWELL HOUSE AND OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

KETTLEWELL HOUSE AND OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10964879

Incorporation date

15/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2021)
dot icon16/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/03/2026
Termination of appointment of Peter John Weller as a director on 2026-03-16
dot icon17/03/2026
Satisfaction of charge 109648790001 in full
dot icon13/03/2026
Satisfaction of charge 109648790002 in full
dot icon19/01/2026
Change of details for Aurem Care (Alium) Limited as a person with significant control on 2025-10-31
dot icon13/01/2026
-
dot icon05/12/2025
Address of person with significant control Aurem Care (Alium) Limited changed to 10964879 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-05
dot icon31/10/2025
Registered office address changed from 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2025-10-31
dot icon06/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon06/10/2025
Change of details for Salutem Sl Alium Parentco Limited as a person with significant control on 2024-07-23
dot icon06/10/2025
Appointment of Mr Peter John Weller as a director on 2025-10-06
dot icon31/07/2025
Appointment of Mr Michael Jason Smith as a director on 2025-07-18
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon14/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon27/03/2023
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon22/01/2023
Appointment of Mr Simon Mark Peter Adcock as a director on 2023-01-18
dot icon19/01/2023
Appointment of Mrs Elaine Catherine Gilvear as a director on 2023-01-18
dot icon14/11/2022
Change of details for Salutem Sl Alium Parentco Limited as a person with significant control on 2022-11-10
dot icon08/11/2022
Register inspection address has been changed to Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
dot icon08/11/2022
Register(s) moved to registered inspection location Minton Place, Victoria Street Victoria Street Windsor SL4 1EG
dot icon07/11/2022
Termination of appointment of Kenneth James Gribben Hillen as a director on 2022-11-04
dot icon07/11/2022
Registered office address changed from Minton Place Victoria Street Windsor SL4 1EG England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2022-11-07
dot icon13/10/2021
Appointment of John Steven Godden as a director on 2021-09-30
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

55
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,000.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
949.00K
-
0.00
2.00K
-
2021
55
949.00K
-
0.00
2.00K
-

Employees

2021

Employees

55 Ascended- *

Net Assets(GBP)

949.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ransford, John Anthony
Director
30/11/2018 - 30/09/2021
15
Wells, William Henry Weston, Sir
Director
30/11/2018 - 27/04/2021
45
Patel, Chaitanya Bhupendra
Director
30/11/2018 - 31/10/2019
131
Hillen, Kenneth James Gribben
Director
30/09/2021 - 04/11/2022
135
Graham, William Ernest
Director
15/09/2017 - 31/07/2018
47

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About KETTLEWELL HOUSE AND OPERATIONS LIMITED

KETTLEWELL HOUSE AND OPERATIONS LIMITED is an(a) Active company incorporated on 15/09/2017 with the registered office located at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of KETTLEWELL HOUSE AND OPERATIONS LIMITED?

toggle

KETTLEWELL HOUSE AND OPERATIONS LIMITED is currently Active. It was registered on 15/09/2017 .

Where is KETTLEWELL HOUSE AND OPERATIONS LIMITED located?

toggle

KETTLEWELL HOUSE AND OPERATIONS LIMITED is registered at Windsor House, Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does KETTLEWELL HOUSE AND OPERATIONS LIMITED do?

toggle

KETTLEWELL HOUSE AND OPERATIONS LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does KETTLEWELL HOUSE AND OPERATIONS LIMITED have?

toggle

KETTLEWELL HOUSE AND OPERATIONS LIMITED had 55 employees in 2021.

What is the latest filing for KETTLEWELL HOUSE AND OPERATIONS LIMITED?

toggle

The latest filing was on 16/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.