Company NameKAW Therapies Limited
DirectorKaren Ashley Newbould
Company StatusActive
Company Number05947123
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Karen Ashley Newbould
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Secretary NameJoanne Hauey Newbould
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleStudent
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Karen Ashley Newbould
100.00%
Ordinary

Financials

Year2014
Net Worth£783
Cash£10,684
Current Liabilities£9,997

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
11 October 2023Director's details changed for Mrs Karen Ashley Newbould on 6 October 2023 (2 pages)
11 October 2023Change of details for Mrs Karen Ashley Newbould as a person with significant control on 6 October 2023 (2 pages)
2 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
27 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
27 September 2022Change of details for Mrs Karen Ashley Newbould as a person with significant control on 27 September 2022 (2 pages)
26 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page)
2 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
26 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 December 2013Registered office address changed from 2 Woodham Gate Newton Aycliffe County Durham DL5 4UB England on 9 December 2013 (1 page)
9 December 2013Director's details changed for Karen Ashley Newbould on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Karen Ashley Newbould on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 2 Woodham Gate Newton Aycliffe County Durham DL5 4UB England on 9 December 2013 (1 page)
9 December 2013Director's details changed for Karen Ashley Newbould on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 2 Woodham Gate Newton Aycliffe County Durham DL5 4UB England on 9 December 2013 (1 page)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
26 July 2013Secretary's details changed for Joanne Hauey Newbould on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 4 Badminton Grove Newton Aycliffe County Durham DL5 4TN on 26 July 2013 (1 page)
26 July 2013Secretary's details changed for Joanne Hauey Newbould on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 4 Badminton Grove Newton Aycliffe County Durham DL5 4TN on 26 July 2013 (1 page)
26 July 2013Director's details changed for Karen Ashley Newbould on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Karen Ashley Newbould on 26 July 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 November 2010Director's details changed for Karen Ashley Newbould on 26 September 2010 (2 pages)
5 November 2010Director's details changed for Karen Ashley Newbould on 26 September 2010 (2 pages)
5 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 April 2009Return made up to 26/09/08; full list of members (3 pages)
1 April 2009Return made up to 26/09/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 November 2007Return made up to 26/09/07; full list of members (2 pages)
14 November 2007Return made up to 26/09/07; full list of members (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
26 September 2006Incorporation (17 pages)
26 September 2006Incorporation (17 pages)