ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kersal Management Limited

Kersal Management Limited is an active company incorporated on 3 December 1987 with the registered office located in Chesterfield, Derbyshire. Kersal Management Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02202521
Private limited company
Age
37 years
Incorporated 3 December 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5 Dunston Place
Dunston Road
Chesterfield
S41 8NL
England
Address changed on 6 Jun 2025 (3 months ago)
Previous address was 91-97 Saltergate Chesterfield S40 1LA England
Telephone
01142660202
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in England • Born in May 1964
Director • Carehome Prop • British • Lives in England • Born in Mar 1965
Director • Chief Executive Officer • British • Lives in England • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kersal Mount Limited
John Andrew Hill, Wendy Jane Waddicor, and 1 more are mutual people.
Active
Monshaw Limited
John Andrew Hill, Wendy Jane Waddicor, and 1 more are mutual people.
Active
Ingleby Nursing Homes Limited
John Andrew Hill, Wendy Jane Waddicor, and 1 more are mutual people.
Active
Sandicare Limited
John Andrew Hill, Wendy Jane Waddicor, and 1 more are mutual people.
Active
Spring Healthcare Support Services Limited
John Andrew Hill, Wendy Jane Waddicor, and 1 more are mutual people.
Active
Hill Care Limited
John Andrew Hill, Wendy Jane Waddicor, and 1 more are mutual people.
Active
Hallmark Healthcare (Holmewood) Limited
John Andrew Hill, Wendy Jane Waddicor, and 1 more are mutual people.
Active
Hill Care 1 Limited
John Andrew Hill, Wendy Jane Waddicor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£195.18K
Decreased by £2.72K (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£327.68K
Increased by £34.94K (+12%)
Total Liabilities
-£327.58K
Increased by £34.94K (+12%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Registered Address Changed
3 Months Ago on 6 Jun 2025
Confirmation Submitted
4 Months Ago on 8 May 2025
Abridged Accounts Submitted
8 Months Ago on 30 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Jul 2024
Mr Nabeel Tariq Bhatti Appointed
1 Year 3 Months Ago on 1 Jun 2024
Mrs Elizabeth Beukes Appointed
1 Year 3 Months Ago on 1 Jun 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 18 Apr 2023
Get Credit Report
Discover Kersal Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to 5 Dunston Place Dunston Road Chesterfield S41 8NL on 6 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 8 May 2025
Audited abridged accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registered office address changed from 115 Manchester Road Sheffield S10 5DN to 91-97 91-97 Saltergate Chesterfield S40 1LA on 4 July 2024
Submitted on 4 Jul 2024
Registered office address changed from 91-97 91-97 Saltergate Chesterfield S40 1LA England to 91-97 Saltergate Chesterfield S40 1LA on 4 July 2024
Submitted on 4 Jul 2024
Appointment of Mrs Elizabeth Beukes as a director on 1 June 2024
Submitted on 4 Jun 2024
Appointment of Mr Nabeel Tariq Bhatti as a secretary on 1 June 2024
Submitted on 4 Jun 2024
Audited abridged accounts made up to 31 March 2023
Submitted on 7 May 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 17 Apr 2024
Confirmation statement made on 17 April 2023 with no updates
Submitted on 18 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year