KCH BARRISTERS LIMITED -


Company Profile Company Filings

Overview

KCH BARRISTERS LIMITED is a Private Limited Company from and has the status: Active.
KCH BARRISTERS LIMITED was incorporated 24 years ago on 23/12/1999 and has the registered number: 03898875. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

KCH BARRISTERS LIMITED -

This company is listed in the following categories:
69101 - Barristers at law

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

1 OXFORD STREET
NG1 5BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HARALD EWING Dec 1974 British Director 2022-03-21 CURRENT
PATRICK JOSEPH BOWE Nov 1961 British Director 2014-03-01 CURRENT
MISS LEANNE FAYE SUMMERS May 1986 British Director 2024-02-03 CURRENT
MR JAMAL JEFFERS Aug 1989 British Director 2021-09-25 CURRENT
MR JEREMY JANES Apr 1969 British Director 2017-09-26 CURRENT
CAROLINE ROYSTON Apr 1967 British Director 2000-01-12 UNTIL 2000-12-01 RESIGNED
TOM RUSSELL Mar 1970 British Director 2010-04-16 UNTIL 2012-01-24 RESIGNED
MISS LOUISE SAPSTEAD Oct 1980 British Director 2022-05-17 UNTIL 2024-05-14 RESIGNED
SHONA LOUISE ROGERS May 1976 British Director 2002-08-10 UNTIL 2010-04-16 RESIGNED
MS KAREN KABWERU-NAMULEMU Nov 1978 British Director 2018-09-30 UNTIL 2021-09-01 RESIGNED
SARAH LOUISE KNIGHT Oct 1970 British Director 2000-03-27 UNTIL 2005-04-29 RESIGNED
TUSTIAN STUART LODY Jun 1958 British Director 2014-03-01 UNTIL 2015-04-25 RESIGNED
GEOFFREY ROTHERHAM Nov 1946 British Director 2000-03-27 UNTIL 2005-05-16 RESIGNED
STEPHEN LOWNE Mar 1956 British Director 2010-04-16 UNTIL 2019-01-01 RESIGNED
SHEILA HAMILTON MACDONALD Jul 1960 British Director 2004-08-21 UNTIL 2005-06-14 RESIGNED
MISS NICOLA MCINTOSH Nov 1967 British Director 2012-11-03 UNTIL 2013-09-07 RESIGNED
ALASTAIR MUNT Feb 1964 British Director 2008-05-31 UNTIL 2015-08-06 RESIGNED
MARK VAN DER ZWART British Secretary 2014-08-19 UNTIL 2017-09-26 RESIGNED
TOM RUSSELL Secretary 2010-04-16 UNTIL 2012-01-24 RESIGNED
SEAN HALE Jun 1966 British Secretary 2005-05-16 UNTIL 2008-05-31 RESIGNED
MARGO FORD Mar 1962 Irish Secretary 2004-08-21 UNTIL 2005-05-16 RESIGNED
KRISTINA BAUMGARTEN Secretary 2012-01-24 UNTIL 2014-08-18 RESIGNED
MARK ANDREW VAN DER ZWART Dec 1964 British Secretary 2008-05-31 UNTIL 2010-04-16 RESIGNED
JAMES ANTHONY HOWLETT Nov 1956 British Secretary 2000-01-12 UNTIL 2004-08-21 RESIGNED
JOHN JAMES HALLISSEY Nov 1979 British Director 2012-11-03 UNTIL 2014-03-01 RESIGNED
MR STEVEN VEITCH May 1982 Scottish Director 2022-10-28 UNTIL 2024-05-14 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1999-12-23 UNTIL 2000-01-12 RESIGNED
JONATHAN COX Nov 1982 British Director 2012-01-01 UNTIL 2013-09-07 RESIGNED
MARGO FORD Mar 1962 Irish Director 2003-08-09 UNTIL 2005-05-16 RESIGNED
WILLIAM FIELDING EVERARD Apr 1949 British Director 2000-03-27 UNTIL 2004-07-26 RESIGNED
PAMI DHADLI Jun 1959 British Director 2002-08-10 UNTIL 2014-12-12 RESIGNED
JONATHON ANTHONY DEE Sep 1966 British Director 2000-03-27 UNTIL 2014-03-01 RESIGNED
JONATHON ANTHONY DEE Sep 1966 British Director 2017-09-26 UNTIL 2022-02-05 RESIGNED
MRS LISA HARDY Dec 1970 British Director 2021-09-25 UNTIL 2023-07-25 RESIGNED
MISS FRIDA DAHQLVIST May 1988 Swedish Director 2022-05-17 UNTIL 2024-05-09 RESIGNED
ROWENA BRIDGE Aug 1948 British Director 2000-03-27 UNTIL 2002-06-30 RESIGNED
CAROLINE BRADLEY Oct 1962 British Director 2014-03-28 UNTIL 2014-09-29 RESIGNED
CAROLINE BRADLEY Oct 1962 British Director 2015-04-25 UNTIL 2017-09-26 RESIGNED
DEAN ANDREW BEAUMONT May 1963 British Director 2005-05-21 UNTIL 2015-08-06 RESIGNED
THOMAS RUSSELL Mar 1970 British Director 2015-04-25 UNTIL 2022-10-28 RESIGNED
JAMES ANTHONY HOWLETT Nov 1956 British Director 2000-03-27 UNTIL 2011-04-18 RESIGNED
SEAN HALE Jun 1966 British Director 2002-08-10 UNTIL 2008-05-31 RESIGNED
JEREMY JANES Apr 1969 British Director 2001-11-29 UNTIL 2008-05-31 RESIGNED
MARK ANDREW VAN DER ZWART Dec 1964 British Director 2005-05-16 UNTIL 2010-04-16 RESIGNED
MARK ANDREW VAN DER ZWART Dec 1964 British Director 2012-11-03 UNTIL 2019-01-01 RESIGNED
MR RICHARD JOHN TOOMBS Jan 1961 British Director 2000-03-27 UNTIL 2001-11-13 RESIGNED
MR SAMUEL RICHARD EDWARD SKINNER Jan 1983 British Director 2012-11-03 UNTIL 2014-03-01 RESIGNED
MRS HANNAH SCOTHERN Nov 1986 British Director 2022-03-03 UNTIL 2024-03-04 RESIGNED
JEREMY JANES Apr 1969 British Director 2010-04-16 UNTIL 2014-09-29 RESIGNED
ELIZABETH ANNE GRIMSHAW Mar 1944 British Director 2000-03-27 UNTIL 2003-08-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOTTINGHAM & NOTTINGHAMSHIRE UNITED SERVICES CLUB LIMITED(THE) NOTTINGHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BILTON GRANGE TRUST LIMITED RUGBY ENGLAND Dissolved... FULL 85200 - Primary education
FAITH IN FAMILIES LONDON ... FULL 88990 - Other social work activities without accommodation n.e.c.
HANKGRANGE LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 98000 - Residents property management
CEDAR LODGE MANAGEMENT COMPANY LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
PROTOACRE LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
THE NEWARK EMMAUS TRUST NEWARK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE DYSLEXIA ASSOCIATION NOTTINGHAM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
KCH LAW LTD NOTTINGHAM Dissolved... DORMANT 69101 - Barristers at law
BOWE LAW LIMITED LEICESTER ENGLAND Dissolved... DORMANT 69101 - Barristers at law

Free Reports Available

Report Date Filed Date of Report Assets
KCH Barristers Limited Filleted accounts for Companies House (small and micro) 2024-03-01 31-05-2023 £264,554 equity
KCH Barristers Limited Filleted accounts for Companies House (small and micro) 2023-05-27 31-05-2022 £157,436 Cash £332,763 equity
KCH Barristers Limited Filleted accounts for Companies House (small and micro) 2022-03-01 31-05-2021 £137,444 Cash £252,108 equity
KCH Barristers Limited Filleted accounts for Companies House (small and micro) 2021-05-04 31-05-2020 £34,649 Cash £195,479 equity
KCH Barristers Limited Filleted accounts for Companies House (small and micro) 2019-10-04 31-05-2019 £164,945 equity
KCH Barristers Limited Filleted accounts for Companies House (small and micro) 2019-03-01 31-05-2018 £9,088 Cash £145,019 equity
KCH BARRISTERS LIMITED 2018-03-01 31-05-2017 £108,450 equity
Abbreviated Company Accounts - KCH BARRISTERS LIMITED 2017-03-01 31-05-2016 £193 Cash £108,538 equity
Abbreviated Company Accounts - KCH BARRISTERS LIMITED 2016-03-01 31-05-2015 £110,608 equity
KCH BARRISTERS LTD - Limited company - abbreviated - 11.0.0 2014-07-18 31-05-2014 £137,659 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROOSTERLETS HOMES LIMITED NOTTINGHAM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ROOSTERLETS LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
YHWH CARE LIMITED NOTTINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 86101 - Hospital activities