ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Kidney Patient Association(The)

British Kidney Patient Association(The) is an active company incorporated on 29 September 1975 with the registered office located in Alton, Hampshire. British Kidney Patient Association(The) was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01228114
Private limited by guarantee without share capital
Age
50 years
Incorporated 29 September 1975
Size
Unreported
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3 The Windmills
St. Mary's Close, Turk Street
Alton
Hampshire
GU34 1EF
Same address for the past 10 years
Telephone
01420541424
Email
Available in Endole App
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Director • Ceo/Chairman/Investor • British • Lives in England • Born in Jan 1974
Director • Chartered Accountant • Lives in UK • Born in Dec 1965
Director • Freelance HR Consulting Director • British • Lives in England • Born in Jan 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Herons Wood Properties Limited
Shaw Gibbs Trust Corporation Limited is a mutual person.
Active
Findel (Pensions) Limited
Shaw Gibbs Trust Corporation Limited is a mutual person.
Active
Lejara Holdings Limited
Shaw Gibbs Trust Corporation Limited is a mutual person.
Active
Western Asset Management Company Limited
Mr Michael Barukh Zelouf is a mutual person.
Active
Time Technology Limited
Shaw Gibbs Trust Corporation Limited is a mutual person.
Active
Guilbert UK Pension Trustees Limited
Shaw Gibbs Trust Corporation Limited is a mutual person.
Active
Dowling Blunt Limited
Shaw Gibbs Trust Corporation Limited is a mutual person.
Active
Buffalo Pictures Limited
Shaw Gibbs Trust Corporation Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£426K
Decreased by £193K (-31%)
Turnover
£4.12M
Increased by £1.07M (+35%)
Employees
91
Increased by 20 (+28%)
Total Assets
£28.54M
Decreased by £64K (-0%)
Total Liabilities
-£1.46M
Increased by £381K (+35%)
Net Assets
£27.08M
Decreased by £445K (-2%)
Debt Ratio (%)
5%
Increased by 1.34% (+36%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Caroline Price Resigned
1 Month Ago on 3 Sep 2025
Shaw Gibbs Trust Corporation Limited Appointed
2 Months Ago on 20 Aug 2025
Southern Secretarial Services Ltd Resigned
2 Months Ago on 20 Aug 2025
Madeleine Warren Details Changed
2 Months Ago on 18 Aug 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Angela May Griffiths Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Mr John Henry Brown Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Caroline Price Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Mr William Richard Caldwell Details Changed
1 Year 9 Months Ago on 1 Feb 2024
Get Credit Report
Discover British Kidney Patient Association(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Caroline Price as a director on 3 September 2025
Submitted on 7 Oct 2025
Appointment of Shaw Gibbs Trust Corporation Limited as a secretary on 20 August 2025
Submitted on 2 Oct 2025
Termination of appointment of Southern Secretarial Services Ltd as a secretary on 20 August 2025
Submitted on 2 Oct 2025
Director's details changed for Madeleine Warren on 18 August 2025
Submitted on 26 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 3 Mar 2025
Director's details changed for Caroline Price on 15 March 2024
Submitted on 27 Feb 2025
Director's details changed for Angela May Griffiths on 1 June 2024
Submitted on 27 Feb 2025
Director's details changed for Ms Sarah Harriet Hillary on 5 February 2021
Submitted on 25 Feb 2025
Director's details changed for Mr John Henry Brown on 1 April 2024
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year