Company NameKeswick Care Limited
DirectorsGillian Patricia Spinks and Gemma Louise Spinks
Company StatusActive
Company Number05805541
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Gillian Patricia Spinks
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 17 Cedars Business Centre Barnsley Road
Hemsworth
Pontefract
WF9 4PU
Director NameMs Gemma Louise Spinks
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Cedars Business Centre Barnsley Road
Hemsworth
Pontefract
WF9 4PU
Director NameAlan Fisher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCeo Manage
Country of ResidenceEngland
Correspondence Address3 Millward Street
Rythill
Wakefield
West Yorkshire
WF4 2BT
Secretary NameAlan Fisher
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCeo Manage
Country of ResidenceEngland
Correspondence Address3 Millward Street
Rythill
Wakefield
West Yorkshire
WF4 2BT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitekeswickcare.co.uk
Telephone01977 616616
Telephone regionPontefract

Location

Registered AddressUnit 17 Cedars Business Centre Barnsley Road
Hemsworth
Pontefract
WF9 4PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaHemsworth

Shareholders

15 at £1Gemma Spinks
50.00%
Ordinary
15 at £1Gillian Spinks
50.00%
Ordinary

Financials

Year2014
Net Worth£47,553
Cash£32,158
Current Liabilities£28,836

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

22 November 2022Delivered on: 23 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Hylton house 150 barnsley road hemsworth pontefract WF9 4PQ.
Outstanding
22 November 2019Delivered on: 4 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 wakefield road mapplewell barnsley.
Outstanding
14 November 2019Delivered on: 14 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 May 2018Delivered on: 31 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 lafflands lane ryhill wakefield.
Outstanding

Filing History

3 July 2023Director's details changed for Ms Gemma Louise Spinks on 29 June 2023 (2 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 June 2023Director's details changed for Mrs Gillian Patricia Spinks on 29 June 2023 (2 pages)
29 June 2023Director's details changed for Mr John Anthony Spinks on 29 June 2023 (2 pages)
15 June 2023Appointment of Mr John Anthony Spinks as a director on 2 June 2023 (2 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
23 November 2022Registration of charge 058055410004, created on 22 November 2022 (36 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
5 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
13 October 2020Registered office address changed from Hylton House 150 Barnsley Road Hemsworth Pontefract WF9 4PQ to Unit 17 Cedars Business Centre Barnsley Road Hemsworth Pontefract WF9 4PU on 13 October 2020 (1 page)
7 September 2020Notification of John Anthony Spinks as a person with significant control on 1 December 2019 (2 pages)
7 September 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
12 August 2020Change of details for Ms Gemma Louise Spinks as a person with significant control on 21 June 2019 (2 pages)
12 August 2020Director's details changed for Mrs Gillian Patricia Spinks on 21 June 2019 (2 pages)
12 August 2020Director's details changed for Ms Gemma Louise Spinks on 21 June 2019 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 December 2019Registration of charge 058055410003, created on 22 November 2019 (39 pages)
14 November 2019Registration of charge 058055410002, created on 14 November 2019 (43 pages)
25 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
31 May 2018Registration of charge 058055410001, created on 23 May 2018 (40 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Notification of Gemma Louise Spinks as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Gillian Patricia Spinks as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Gillian Patricia Spinks as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Gemma Louise Spinks as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Director's details changed for Ms Gillian Patricia Spinks on 9 August 2016 (2 pages)
9 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 30
(6 pages)
9 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 30
(6 pages)
9 August 2016Director's details changed for Ms Gillian Patricia Spinks on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Ms Gillian Patricia Spinks on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Ms Gillian Patricia Spinks on 9 August 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 30
(4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 30
(4 pages)
7 May 2015Registered office address changed from 125 Tenter Balk Lane Adwick Le Street Doncaster South Yorkshire DN6 7EE to Hylton House 150 Barnsley Road Hemsworth Pontefract WF9 4PQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 125 Tenter Balk Lane Adwick Le Street Doncaster South Yorkshire DN6 7EE to Hylton House 150 Barnsley Road Hemsworth Pontefract WF9 4PQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 125 Tenter Balk Lane Adwick Le Street Doncaster South Yorkshire DN6 7EE to Hylton House 150 Barnsley Road Hemsworth Pontefract WF9 4PQ on 7 May 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 30
(4 pages)
21 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 30
(4 pages)
21 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 30
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Termination of appointment of Alan Fisher as a secretary (2 pages)
30 May 2013Termination of appointment of Alan Fisher as a secretary (2 pages)
30 May 2013Termination of appointment of Alan Fisher as a director (2 pages)
30 May 2013Termination of appointment of Alan Fisher as a director (2 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(6 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(6 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Director's details changed for Gillian Patricia Spinks on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Gillian Patricia Spinks on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Alan Fisher on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Alan Fisher on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Gemma Louise Spinks on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Gemma Louise Spinks on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Gemma Louise Spinks on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Gillian Patricia Spinks on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Alan Fisher on 1 January 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 July 2009Return made up to 04/05/09; full list of members (4 pages)
20 July 2009Return made up to 04/05/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 November 2008Return made up to 04/05/08; full list of members (4 pages)
26 November 2008Return made up to 04/05/08; full list of members (4 pages)
29 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
29 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 August 2007Return made up to 04/05/07; full list of members (3 pages)
24 August 2007Return made up to 04/05/07; full list of members (3 pages)
24 May 2006Registered office changed on 24/05/06 from: 32 mulberry way armthorpe doncaster DN3 3UE (1 page)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Ad 04/05/06--------- £ si 29@1=29 £ ic 1/30 (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 32 mulberry way armthorpe doncaster DN3 3UE (1 page)
24 May 2006Ad 04/05/06--------- £ si 29@1=29 £ ic 1/30 (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
4 May 2006Incorporation (16 pages)
4 May 2006Incorporation (16 pages)