TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Kala Holdings Limited

Adresse
Sheaf House
Bradmarsh Way
Rotherham
South Yorkshire
S60 1BW
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
16 décembre 2018
Company Register Address Unit 4 Jubilee Way
Wakefield
WF4 4TD
Société Numéro de Registre 11628432 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 novembre 2021
Activité (Code NAF)64202 - Activités des sociétés holding
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Prism Medical Healthcare Limited Status: Active Notified: 17/12/2019 Companies House Number: 08840024 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Davis, Lynne Status: Ceased Notified: 17/10/2018 Ceased: 17/12/2019 Date of Birth: 09/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Davis, Neil Anthony Status: Ceased Notified: 17/10/2018 Ceased: 17/12/2019 Date of Birth: 07/1961 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Officers (7)

    Source: Companies House
    Leek, Jason Charles Grange Moor, Wakefield, West Yorkshire, England Status: Active Notified: 23/01/2023 Date of Birth: 11/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mullan, Paul James Grange Moor, Wakefield, West Yorkshire, England Status: Active Notified: 23/01/2023 Date of Birth: 09/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Neale, Robert James Grange Moor, Wakefield, England Status: Active Notified: 28/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hart, James Thomas Grange Moor, Wakefield, England Status: Ceased Notified: 24/12/2021 Ceased: 30/06/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Heaton, Dominic Mark Grange Moor, Wakefield, England Status: Ceased Notified: 21/06/2023 Ceased: 30/11/2023 Date of Birth: 09/1972 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Woods, Timothy Grange Moor, Wakefield, England Status: Ceased Notified: 30/11/2018 Ceased: 25/03/2024 Date of Birth: 04/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Woods, Timothy Grange Moor, Wakefield, England Status: Ceased Notified: 29/08/2019 Ceased: 25/03/2024 Role: Secretary

    Companies Controlled by This Company (1)

    gb-flag Harvest Healthcare LTD Status: Active Notified: 30/11/2018 Companies House Number: 07210261 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors