KIM’S KITCHEN (HEALTH) LIMITED

Register to unlock more data on OkredoRegister

KIM’S KITCHEN (HEALTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08891507

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon04/12/2025
Director's details changed for Ms Kimberley Lorraine Algar on 2025-12-04
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon25/02/2025
Accounts for a dormant company made up to 2024-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon12/02/2025
Registered office address changed from , Suite 12 Century House, 100 Menzies Road, St Leonards on Sea, East Sussex, TN38 9BB, England to 71-75 Shelton Street London WC2H 9JQ on 2025-02-12
dot icon05/02/2025
Confirmation statement made on 2024-02-12 with no updates
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon06/12/2024
Accounts for a dormant company made up to 2023-02-28
dot icon24/04/2024
Compulsory strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon22/02/2023
Certificate of change of name
dot icon14/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Micro company accounts made up to 2021-02-28
dot icon09/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon09/03/2021
Registered office address changed from , 10 Piltdown Close, Hastings, TN34 1UU, England to 71-75 Shelton Street London WC2H 9JQ on 2021-03-09
dot icon09/03/2021
Micro company accounts made up to 2020-02-28
dot icon21/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon24/04/2019
Registered office address changed from , 37 Station Road, Bexhill-on-Sea, TN40 1RG, England to 71-75 Shelton Street London WC2H 9JQ on 2019-04-24
dot icon04/04/2019
Confirmation statement made on 2019-02-12 with updates
dot icon25/03/2019
Change of details for Ms Kim Algar as a person with significant control on 2019-02-01
dot icon25/03/2019
Director's details changed for Ms Kimberley Lorraine Algar on 2019-02-01
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/11/2018
Registered office address changed from , 128 High Street, Crediton, EX17 3LQ, England to 71-75 Shelton Street London WC2H 9JQ on 2018-11-16
dot icon08/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/02/2017
Director's details changed for Ms Kimberley Lorraine Algar on 2017-02-18
dot icon27/02/2017
Registered office address changed from , 8 Haddeo Drive, Exeter, EX2 7PE, England to 71-75 Shelton Street London WC2H 9JQ on 2017-02-27
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/11/2015
Registered office address changed from , 2 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS to 71-75 Shelton Street London WC2H 9JQ on 2015-11-16
dot icon12/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/03/2015
Director's details changed for Ms Kim Lorraine Algar on 2015-03-12
dot icon12/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£43.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.03K
-
0.00
-
-
2022
1
40.43K
-
0.00
43.00
-
2022
1
40.43K
-
0.00
43.00
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

40.43K £Ascended61.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Algar, Kimberley Lorraine
Director
12/02/2014 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KIM’S KITCHEN (HEALTH) LIMITED

KIM’S KITCHEN (HEALTH) LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KIM’S KITCHEN (HEALTH) LIMITED?

toggle

KIM’S KITCHEN (HEALTH) LIMITED is currently Active. It was registered on 12/02/2014 .

Where is KIM’S KITCHEN (HEALTH) LIMITED located?

toggle

KIM’S KITCHEN (HEALTH) LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does KIM’S KITCHEN (HEALTH) LIMITED do?

toggle

KIM’S KITCHEN (HEALTH) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does KIM’S KITCHEN (HEALTH) LIMITED have?

toggle

KIM’S KITCHEN (HEALTH) LIMITED had 1 employees in 2022.

What is the latest filing for KIM’S KITCHEN (HEALTH) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.