ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kathryn Homes Limited

Kathryn Homes Limited is an active company incorporated on 1 December 2006 with the registered office located in Manchester, Greater Manchester. Kathryn Homes Limited was registered 19 years ago.
Status
Active
Active since 8 years ago
Company No
06016281
Private limited company
Age
19 years
Incorporated 1 December 2006
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 1 December 2025 (1 month ago)
Next confirmation dated 1 December 2026
Due by 15 December 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
C/O Dwf Law Llp, 2
Hardman Street
Manchester
M3 3AA
England
Address changed on 5 Nov 2025 (2 months ago)
Previous address was Runwood House 107 London Road Hadleigh Essex SS7 2QL United Kingdom
Telephone
02825648165
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Jan 1974
Director • British • Lives in Northern Ireland • Born in Jun 1977
Hci Bidco 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£5.49M
Increased by £2.4M (+77%)
Turnover
£39.51M
Increased by £5.75M (+17%)
Employees
1.02K
Decreased by 16 (-2%)
Total Assets
£66.96M
Increased by £3.19M (+5%)
Total Liabilities
-£50.56M
Increased by £8.33M (+20%)
Net Assets
£16.39M
Decreased by £5.14M (-24%)
Debt Ratio (%)
76%
Increased by 9.29% (+14%)
Latest Activity
Confirmation Submitted
24 Days Ago on 18 Dec 2025
Registered Address Changed
2 Months Ago on 5 Nov 2025
New Charge Registered
2 Months Ago on 4 Nov 2025
New Charge Registered
2 Months Ago on 4 Nov 2025
Mr Gilbert Yates Appointed
2 Months Ago on 4 Nov 2025
Hci Bidco 1 Limited (PSC) Appointed
2 Months Ago on 4 Nov 2025
Gs Group Limited (PSC) Resigned
2 Months Ago on 4 Nov 2025
Sarah Jane Sanders Resigned
2 Months Ago on 4 Nov 2025
Gordon George Sanders Resigned
2 Months Ago on 4 Nov 2025
Gavin James O'hare-Connolly Resigned
2 Months Ago on 4 Nov 2025
Get Credit Report
Discover Kathryn Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 December 2025 with updates
Submitted on 18 Dec 2025
Registration of charge 060162810016, created on 4 November 2025
Submitted on 12 Nov 2025
Registration of charge 060162810015, created on 4 November 2025
Submitted on 11 Nov 2025
Full accounts made up to 31 March 2025
Submitted on 5 Nov 2025
Termination of appointment of Gavin James O'hare-Connolly as a director on 4 November 2025
Submitted on 5 Nov 2025
Termination of appointment of Gordon George Sanders as a director on 4 November 2025
Submitted on 5 Nov 2025
Termination of appointment of Sarah Jane Sanders as a director on 4 November 2025
Submitted on 5 Nov 2025
Cessation of Gs Group Limited as a person with significant control on 4 November 2025
Submitted on 5 Nov 2025
Notification of Hci Bidco 1 Limited as a person with significant control on 4 November 2025
Submitted on 5 Nov 2025
Registered office address changed from Runwood House 107 London Road Hadleigh Essex SS7 2QL United Kingdom to C/O Dwf Law Llp, 2 Hardman Street Manchester M3 3AA on 5 November 2025
Submitted on 5 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year