Company NameCc Kingston Holdings Ltd
DirectorsRobert Baillie and Etay Galon
Company StatusActive
Company Number12171114
CategoryPrivate Limited Company
Incorporation Date23 August 2019(4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Robert Baillie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleHealth And Social Care Consultant
Country of ResidenceEngland
Correspondence AddressKingston Nursing Home 7 Park Crescent
Roundhay
Leeds
LS8 1DH
Director NameMr Etay Galon
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed11 April 2022(2 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressKingston Nursing Home 7 Park Crescent
Roundhay
Leeds
LS8 1DH
Director NameMr Albert Outmezguine
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill Second Floor C/O Fkgb
London
NW3 4QG
Director NameMrs Denise Outmezguine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill Second Floor C/O Fkgb
London
NW3 4QG
Director NameMr Steven Paul Harris
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Nursing Home 7 Park Crescent
Roundhay
Leeds
LS8 1DH

Location

Registered AddressKingston Nursing Home 7 Park Crescent
Roundhay
Leeds
LS8 1DH
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 30 August 2022 (3 pages)
6 December 2022Termination of appointment of Robert Baillie as a director on 4 November 2022 (1 page)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 30 August 2021 (3 pages)
17 May 2022Cessation of Steven Paul Harris as a person with significant control on 27 November 2021 (1 page)
11 April 2022Appointment of Mr Etay Galon as a director on 11 April 2022 (2 pages)
10 December 2021Termination of appointment of Steven Paul Harris as a director on 27 November 2021 (1 page)
24 November 2021Accounts for a dormant company made up to 30 August 2020 (3 pages)
2 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
20 August 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
6 August 2021Registered office address changed from Bank House Canute Road Southampton SO14 3AB England to Kingston Nursing Home 7 Park Crescent Roundhay Leeds LS8 1DH on 6 August 2021 (1 page)
6 August 2021Appointment of Mr Robert Baillie as a director on 6 August 2021 (2 pages)
8 July 2021Notification of Cartwright Care Holdings Ltd as a person with significant control on 23 August 2019 (2 pages)
8 July 2021Change of details for Mr Steven Paul Harris as a person with significant control on 5 January 2021 (2 pages)
19 February 2021Registered office address changed from 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG England to Bank House Canute Road Southampton SO14 3AB on 19 February 2021 (1 page)
7 January 2021Appointment of Mr Steven Paul Harris as a director on 5 January 2021 (2 pages)
7 January 2021Termination of appointment of Denise Outmezguine as a director on 5 January 2021 (1 page)
7 January 2021Notification of Steven Paul Harris as a person with significant control on 30 December 2020 (2 pages)
7 January 2021Termination of appointment of Albert Outmezguine as a director on 5 January 2021 (1 page)
7 January 2021Cessation of Denise Outmezguine as a person with significant control on 30 December 2020 (1 page)
7 January 2021Cessation of Albert Outmezguine as a person with significant control on 30 December 2020 (1 page)
7 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
23 August 2019Incorporation
Statement of capital on 2019-08-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)