Company NameKPM Fylde Partnership Limited
Company StatusActive
Company Number09001258
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Peter George Mitcham
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address511 Durham Road Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director NameMrs Mandy Melanie Mitcham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address511 Durham Road Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director NameMiss Keelee Eloise Mitcham
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address511 Durham Road Low Fell
Gateshead
Tyne And Wear
NE9 5EY

Contact

Websitewww.kpmfylde.com

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30 at £1Keelee Eloiuse Mitcham
33.33%
Ordinary C
30 at £1Mandy Mitcham
33.33%
Ordinary A
30 at £1Peter Mitcham
33.33%
Ordinary B

Financials

Year2014
Net Worth£43,722
Cash£14,163
Current Liabilities£39,704

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 Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Charges

6 October 2020Delivered on: 8 October 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
26 July 2017Delivered on: 28 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold or leasehold property now or at any time vested in or held by or on behalf of the company;.
Outstanding

Filing History

17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 July 2022Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 5 July 2022 (1 page)
5 May 2022Confirmation statement made on 15 April 2022 with updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
12 April 2021Director's details changed for Miss Keelee Eloise Mitcham on 7 April 2021 (2 pages)
12 April 2021Change of details for Mrs Keelee Eloise Mitcham as a person with significant control on 7 April 2021 (2 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2020Registration of charge 090012580002, created on 6 October 2020 (19 pages)
7 October 2020Satisfaction of charge 090012580001 in full (1 page)
28 September 2020Director's details changed for Miss Keelee Louise Mitcham on 26 September 2020 (2 pages)
28 September 2020Change of details for Mrs Keelee Barnes as a person with significant control on 26 September 2020 (2 pages)
6 May 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
5 May 2020Director's details changed for Mrs Mandy Melanie Mitcham on 17 April 2020 (2 pages)
5 May 2020Change of details for Mrs Mandy Melanie Mitcham as a person with significant control on 17 April 2020 (2 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Director's details changed for Mr Peter George Mitcham on 3 May 2018 (2 pages)
3 May 2018Change of details for Mr Peter George Mitcham as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Keelee Elouise Mitcham on 3 May 2018 (2 pages)
19 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 September 2017Change of details for Mr Peter Mitcham as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mrs Mandy Mitcham as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Peter Mitcham as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mrs Mandy Mitcham as a person with significant control on 18 September 2017 (2 pages)
28 July 2017Registration of charge 090012580001, created on 26 July 2017 (30 pages)
28 July 2017Registration of charge 090012580001, created on 26 July 2017 (30 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 90
(6 pages)
14 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 90
(6 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
15 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 90
(6 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 90
(6 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 90
(17 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 90
(17 pages)