Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KIBBLE EDUCATION AND CARE CENTRE
Company Information for

KIBBLE EDUCATION AND CARE CENTRE

ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DA,
Company Registration Number
SC158220
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kibble Education And Care Centre
KIBBLE EDUCATION AND CARE CENTRE was founded on 1995-05-25 and has its registered office in Paisley. The organisation's status is listed as "Active". Kibble Education And Care Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KIBBLE EDUCATION AND CARE CENTRE
 
Legal Registered Office
ABERCORN HOUSE
79 RENFREW ROAD
PAISLEY
RENFREWSHIRE
PA3 4DA
Other companies in PA3
 
Filing Information
Company Number SC158220
Company ID Number SC158220
Date formed 1995-05-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts GROUP
Last Datalog update: 2023-12-06 23:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIBBLE EDUCATION AND CARE CENTRE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOK & CO LIMITED   MILNE CRAIG   TOM MCKENNA LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIBBLE EDUCATION AND CARE CENTRE

Current Directors
Officer Role Date Appointed
DAVID HAMILTON NAIRN
Company Secretary 2001-06-26
PAUL ARTHUR ALLEN
Director 2012-04-24
RUSSELL HARALD CHAMBERS
Director 2018-01-30
PAUL DOMINIC CHONG
Director 2016-03-29
JAMES DICKIE COCHRANE
Director 2015-03-31
GRAHAM CONNELLY
Director 2013-06-25
JAMES ROBERT CRAWFORD
Director 2017-10-31
EILEEN JEAN CUMMINGS
Director 2014-03-31
JAMES GLEN GILLESPIE
Director 2015-10-28
MARY ALEXANDRIA HACKETT
Director 2009-08-25
BRENDAN PATRICK HARRIS
Director 2017-01-31
MARION HUNTER JACKSON
Director 2011-02-11
RONALD MCGINLAY
Director 2017-10-31
JOHN MCINTOSH
Director 2009-03-01
IAIN MARSHALL ROBERTSON
Director 1995-05-25
DUNCAN ELLIOTT SLOAN
Director 2014-03-25
SINCLAIR HAMILTON SOUTAR
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES AITKEN CARLE
Director 2015-10-28 2018-06-29
NEIL GOVAN
Director 2015-10-28 2018-05-04
WALTER LINDSAY JOHNSTON
Director 2009-03-24 2017-10-31
GRAHAM MCNEIL BELL
Director 1995-05-25 2017-09-30
DAVID BAIRD
Director 1995-06-14 2016-12-31
TONY CLARKE
Director 2008-03-12 2016-12-31
ELIZABETH PENNINGTON CLARK
Director 2007-02-12 2016-10-25
JAMES DICKIE COCHRANE
Director 1995-05-25 2015-03-31
JOHN GERARD HARTE
Director 1995-05-25 2014-12-31
DAVID HANNAH
Director 2007-02-12 2014-12-01
JOAN MARY MACKENZIE
Director 2001-03-27 2014-02-28
MARY BECKETT GOUDIE
Director 2000-04-25 2012-10-31
JAMES JOHN JACK
Director 1995-05-25 2011-08-23
SANDRA HUNT
Director 2007-11-27 2008-09-16
THOMAS JOSEPH MCCOOL
Director 1995-05-25 2007-09-30
GAVIN NORMAN WALKER
Company Secretary 1995-05-25 2001-06-26
WILLIAM COSH
Director 2000-03-31 2000-12-31
WILLIAM REID MILLER
Director 1995-05-25 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HAMILTON NAIRN KIBBLE TRADING LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Active
DAVID HAMILTON NAIRN KIBBLE CAMPUS DEVELOPMENTS LIMITED Company Secretary 2004-12-09 CURRENT 2004-05-27 Active
DAVID HAMILTON NAIRN KIBBLEWORKS Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
PAUL ARTHUR ALLEN KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2012-04-24 CURRENT 2004-05-27 Active
PAUL ARTHUR ALLEN KIBBLEWORKS Director 2012-04-24 CURRENT 2004-06-15 Active
PAUL ARTHUR ALLEN KIBBLE TRADING LIMITED Director 2012-04-24 CURRENT 2005-07-19 Active
PAUL ARTHUR ALLEN KIBBLE CONSTRUCTION LIMITED Director 2012-04-24 CURRENT 2010-02-03 Active
RUSSELL HARALD CHAMBERS KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2018-01-30 CURRENT 2004-05-27 Active
RUSSELL HARALD CHAMBERS KIBBLEWORKS Director 2018-01-30 CURRENT 2004-06-15 Active
RUSSELL HARALD CHAMBERS KIBBLE TRADING LIMITED Director 2018-01-30 CURRENT 2005-07-19 Active
RUSSELL HARALD CHAMBERS KIBBLE CONSTRUCTION LIMITED Director 2018-01-30 CURRENT 2010-02-03 Active
RUSSELL HARALD CHAMBERS THISTLE CONTROL SERVICES LIMITED Director 1988-10-14 CURRENT 1983-03-01 Active - Proposal to Strike off
PAUL DOMINIC CHONG KIBBLEWORKS Director 2016-03-29 CURRENT 2004-06-15 Active
PAUL DOMINIC CHONG KIBBLE TRADING LIMITED Director 2016-03-29 CURRENT 2005-07-19 Active
PAUL DOMINIC CHONG KIBBLE CONSTRUCTION LIMITED Director 2016-03-29 CURRENT 2010-02-03 Active
PAUL DOMINIC CHONG SPDC CONSULTING LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
JAMES DICKIE COCHRANE KIBBLEWORKS Director 2015-03-31 CURRENT 2004-06-15 Active
JAMES DICKIE COCHRANE KIBBLE TRADING LIMITED Director 2015-03-31 CURRENT 2005-07-19 Active
JAMES DICKIE COCHRANE KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2005-04-26 CURRENT 2004-05-27 Active
JAMES DICKIE COCHRANE POLLOCK & COCHRANE LIMITED Director 1989-08-04 CURRENT 1925-02-10 Active
GRAHAM CONNELLY KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2013-06-25 CURRENT 2004-05-27 Active
GRAHAM CONNELLY KIBBLEWORKS Director 2013-06-25 CURRENT 2004-06-15 Active
GRAHAM CONNELLY KIBBLE TRADING LIMITED Director 2013-06-25 CURRENT 2005-07-19 Active
GRAHAM CONNELLY KIBBLE CONSTRUCTION LIMITED Director 2013-06-25 CURRENT 2010-02-03 Active
EILEEN JEAN CUMMINGS KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2014-03-31 CURRENT 2004-05-27 Active
EILEEN JEAN CUMMINGS KIBBLEWORKS Director 2014-03-31 CURRENT 2004-06-15 Active
EILEEN JEAN CUMMINGS KIBBLE TRADING LIMITED Director 2014-03-31 CURRENT 2005-07-19 Active
EILEEN JEAN CUMMINGS KIBBLE CONSTRUCTION LIMITED Director 2014-03-31 CURRENT 2010-02-03 Active
JAMES GLEN GILLESPIE CCPS - COALITION OF CARE AND SUPPORT PROVIDERS IN SCOTLAND Director 2018-01-31 CURRENT 2005-02-14 Active
JAMES GLEN GILLESPIE KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2015-10-28 CURRENT 2004-05-27 Active
JAMES GLEN GILLESPIE KIBBLEWORKS Director 2015-10-28 CURRENT 2004-06-15 Active
JAMES GLEN GILLESPIE KIBBLE TRADING LIMITED Director 2015-10-28 CURRENT 2005-07-19 Active
JAMES GLEN GILLESPIE KIBBLE CONSTRUCTION LIMITED Director 2015-10-28 CURRENT 2010-02-03 Active
MARY ALEXANDRIA HACKETT ROAR-CONNECTIONS FOR LIFE LTD Director 2014-04-01 CURRENT 2010-12-29 Active
MARY ALEXANDRIA HACKETT KIBBLE CONSTRUCTION LIMITED Director 2010-02-22 CURRENT 2010-02-03 Active
MARY ALEXANDRIA HACKETT KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2009-08-25 CURRENT 2004-05-27 Active
MARY ALEXANDRIA HACKETT KIBBLEWORKS Director 2009-08-25 CURRENT 2004-06-15 Active
MARY ALEXANDRIA HACKETT KIBBLE TRADING LIMITED Director 2009-08-25 CURRENT 2005-07-19 Active
MARY ALEXANDRIA HACKETT ABBEYFIELD PAISLEY SOCIETY LIMITED (THE) Director 2008-02-19 CURRENT 1966-01-19 Active - Proposal to Strike off
BRENDAN PATRICK HARRIS KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2017-01-31 CURRENT 2004-05-27 Active
BRENDAN PATRICK HARRIS KIBBLEWORKS Director 2017-01-31 CURRENT 2004-06-15 Active
BRENDAN PATRICK HARRIS KIBBLE TRADING LIMITED Director 2017-01-31 CURRENT 2005-07-19 Active
BRENDAN PATRICK HARRIS KIBBLE CONSTRUCTION LIMITED Director 2017-01-31 CURRENT 2010-02-03 Active
BRENDAN PATRICK HARRIS THE U.K. CENTRE FOR CONTINUING PROFESSIONAL DEVELOPMENT LIMITED Director 2004-03-31 CURRENT 2004-03-31 Dissolved 2017-02-28
BRENDAN PATRICK HARRIS MEMVAR ASSOCIATES LIMITED Director 1999-06-01 CURRENT 1993-05-27 Active
MARION HUNTER JACKSON KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2004-05-27 Active
MARION HUNTER JACKSON KIBBLEWORKS Director 2011-02-11 CURRENT 2004-06-15 Active
MARION HUNTER JACKSON KIBBLE TRADING LIMITED Director 2011-02-11 CURRENT 2005-07-19 Active
RONALD MCGINLAY KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2017-10-31 CURRENT 2004-05-27 Active
RONALD MCGINLAY KIBBLEWORKS Director 2017-10-31 CURRENT 2004-06-15 Active
RONALD MCGINLAY KIBBLE TRADING LIMITED Director 2017-10-31 CURRENT 2005-07-19 Active
RONALD MCGINLAY KIBBLE CONSTRUCTION LIMITED Director 2017-10-31 CURRENT 2010-02-03 Active
JOHN MCINTOSH KIBBLE CONSTRUCTION LIMITED Director 2010-02-22 CURRENT 2010-02-03 Active
JOHN MCINTOSH KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2009-03-01 CURRENT 2004-05-27 Active
JOHN MCINTOSH KIBBLEWORKS Director 2009-03-01 CURRENT 2004-06-15 Active
JOHN MCINTOSH KIBBLE TRADING LIMITED Director 2009-03-01 CURRENT 2005-07-19 Active
IAIN MARSHALL ROBERTSON KIBBLE TRADING LIMITED Director 2005-11-29 CURRENT 2005-07-19 Active
IAIN MARSHALL ROBERTSON KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
DUNCAN ELLIOTT SLOAN THE GLAD CAFE C.I.C. Director 2014-05-30 CURRENT 2010-03-24 Active
DUNCAN ELLIOTT SLOAN KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2004-05-27 Active
DUNCAN ELLIOTT SLOAN KIBBLEWORKS Director 2014-03-25 CURRENT 2004-06-15 Active
DUNCAN ELLIOTT SLOAN KIBBLE TRADING LIMITED Director 2014-03-25 CURRENT 2005-07-19 Active
DUNCAN ELLIOTT SLOAN KIBBLE CONSTRUCTION LIMITED Director 2014-03-25 CURRENT 2010-02-03 Active
SINCLAIR HAMILTON SOUTAR KIBBLE CAMPUS DEVELOPMENTS LIMITED Director 2017-10-31 CURRENT 2004-05-27 Active
SINCLAIR HAMILTON SOUTAR KIBBLEWORKS Director 2017-10-31 CURRENT 2004-06-15 Active
SINCLAIR HAMILTON SOUTAR KIBBLE TRADING LIMITED Director 2017-10-31 CURRENT 2005-07-19 Active
SINCLAIR HAMILTON SOUTAR KIBBLE CONSTRUCTION LIMITED Director 2017-10-30 CURRENT 2010-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR AUDREY BAIRD
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JAMES DICKIE COCHRANE
2022-05-03DIRECTOR APPOINTED MR ALEXANDER PATRICK BROWN
2022-05-02DIRECTOR APPOINTED MRS MARGARET RALSTON MCCARTNEY
2021-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-29AP03Appointment of Mrs Lesley Moraig Boyle as company secretary on 2021-10-26
2021-10-29AP01DIRECTOR APPOINTED MR DAVID HAMILTON NAIRN
2021-10-29TM02Termination of appointment of David Hamilton Nairn on 2021-10-26
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARION HUNTER JACKSON
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EDITH FIONA DOW FORREST
2021-09-06AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY MCFADYEN
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CRAWFORD
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-30AP01DIRECTOR APPOINTED MR JAMES STUART MCNEILL
2021-02-02RES01ADOPT ARTICLES 02/02/21
2021-02-02MEM/ARTSARTICLES OF ASSOCIATION
2021-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-01AP01DIRECTOR APPOINTED MR NEIL MCMILLAN
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MCGINLAY
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARALD CHAMBERS
2019-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-30AP01DIRECTOR APPOINTED MR THOMAS MCDADE ARMSTRONG
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MARSHALL ROBERTSON
2019-01-31AP01DIRECTOR APPOINTED MS EDITH FIONA DOW FORREST
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN JEAN CUMMINGS
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-06AP01DIRECTOR APPOINTED MR JAMES ROBERT CRAWFORD
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CRAWFORD
2018-11-02AP01DIRECTOR APPOINTED MS AUDREY BAIRD
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC CHONG
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ALEXANDRIA HACKETT / 09/07/2018
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION HUNTER JACKSON / 09/07/2018
2018-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARSHALL ROBERTSON / 09/07/2018
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARLE
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GOVAN
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR RUSSELL HARALD CHAMBERS
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-02AP01DIRECTOR APPOINTED MR JAMES ROBERT CRAWFORD
2017-11-02AP01DIRECTOR APPOINTED MR SINCLAIR HAMILTON SOUTAR
2017-11-02AP01DIRECTOR APPOINTED MR RONALD MCGINLAY
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LINDSAY JOHNSTON
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL
2017-06-27AP01DIRECTOR APPOINTED MR JAMES DICKIE COCHRANE
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR BRENDAN PATRICK HARRIS
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COCHRANE
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TONY CLARKE
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARK
2016-05-26AR0125/05/16 NO MEMBER LIST
2016-04-01AP01DIRECTOR APPOINTED MR PAUL DOMINIC CHONG
2015-11-12AP01DIRECTOR APPOINTED MR JAMES GLEN GILLESPIE
2015-11-12AP01DIRECTOR APPOINTED MR NEIL GOVAN
2015-11-12AP01DIRECTOR APPOINTED MR JAMES AITKEN CARLE
2015-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-29AR0125/05/15 NO MEMBER LIST
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WALKER
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTE
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANNAH
2014-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-27AR0125/05/14 NO MEMBER LIST
2014-04-10AP01DIRECTOR APPOINTED DUNCAN ELLIOTT SLOAN
2014-04-10AP01DIRECTOR APPOINTED EILEEN JEAN CUMMINGS
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MACKENZIE
2014-03-03MISCSECTION 519 AUDITOR'S STATEMENT
2013-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATERSON
2013-09-10AP01DIRECTOR APPOINTED MR GRAHAM CONNELLY
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCINTOSH / 06/06/2013
2013-06-03AR0125/05/13 NO MEMBER LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY GOUDIE
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0125/05/12 NO MEMBER LIST
2012-06-07AP01DIRECTOR APPOINTED PAUL ARTHUR ALLEN
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JACK
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-25AR0125/05/11 NO MEMBER LIST
2011-03-21AP01DIRECTOR APPOINTED MARION HUNTER JACKSON
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-06-02AR0125/05/10 NO MEMBER LIST
2010-06-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-02288aDIRECTOR APPOINTED MARY ALEXANDRIA HACKETT
2009-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-28363aANNUAL RETURN MADE UP TO 25/05/09
2009-04-17288aDIRECTOR APPOINTED JAMES ANDREW PATERSON
2009-04-17288aDIRECTOR APPOINTED WALTER LINDSAY JOHNSTON
2009-03-17288aDIRECTOR APPOINTED JOHN LESLIE DICK MCINTOSH
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR SANDRA HUNT
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-23363sANNUAL RETURN MADE UP TO 25/05/08
2008-03-25288aDIRECTOR APPOINTED TONY CLARKE
2007-12-29288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-18363sANNUAL RETURN MADE UP TO 25/05/07
2007-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288aNEW DIRECTOR APPOINTED
2006-05-31363sANNUAL RETURN MADE UP TO 25/05/06
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27363sANNUAL RETURN MADE UP TO 25/05/05
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-03363sANNUAL RETURN MADE UP TO 25/05/04
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-05363sANNUAL RETURN MADE UP TO 25/05/03
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-07363sANNUAL RETURN MADE UP TO 25/05/02
2001-10-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13288bDIRECTOR RESIGNED
2001-07-13288aNEW DIRECTOR APPOINTED
2001-07-13288aNEW SECRETARY APPOINTED
2001-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sANNUAL RETURN MADE UP TO 25/05/01
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: ASHTREES HOUSE 9 ORR SQUARE PAISLEY PA1 2DL
2001-01-05288bDIRECTOR RESIGNED
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KIBBLE EDUCATION AND CARE CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIBBLE EDUCATION AND CARE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-06-02 Outstanding SOCIAL INVESTMENT SCOTLAND
BOND & FLOATING CHARGE 1997-01-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KIBBLE EDUCATION AND CARE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for KIBBLE EDUCATION AND CARE CENTRE
Trademarks
We have not found any records of KIBBLE EDUCATION AND CARE CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with KIBBLE EDUCATION AND CARE CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-09-09 GBP £2,357 Secure Accommodation
Northumberland County Council 2014-09-09 GBP £817 Secure Accommodation
Northumberland County Council 2014-06-24 GBP £23,130 Secure Accommodation
Northumberland County Council 2014-06-24 GBP £8,170 Secure Accommodation
Northumberland County Council 2014-06-24 GBP £441 Secure Accommodation
Northumberland County Council 2014-06-19 GBP £8,443 Other Placement Costs
Northumberland County Council 2014-06-11 GBP £24,357 Adoption Agency
Northumberland County Council 2014-06-06 GBP £3,268 Other Placement Costs
Northumberland County Council 2014-06-03 GBP £21,214 Other Placement Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Scotland Excel Welfare services for children and young people 2013/06/27 GBP 80,000,000

The awarded contracts relate to the provision of secure accommodation services by way of secure care placements in an approved secure unit in Scotland. Individual contracts were awarded to each of the four economic operators detailed at section V. The contract services fall within the definition of a "part B" service as listed in Annex II B of Directive 2004/18/EC and part B of Schedule 3 to the Public Contracts (Scotland) Regulations 2012 ("the Regulations") and therefore the award of contract is not subject to the full requirements of the Regulations. Any application of or reference to the Regulations unless clearly identified is not to be implied and should not be construed as applying any of the Regulations or bringing any of them into force. More information about the contract can be found in the Contract Notice referred to in section IV.3.2. More information about Scotland Excel can be found at Annex A.

Outgoings
Business Rates/Property Tax
No properties were found where KIBBLE EDUCATION AND CARE CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KIBBLE EDUCATION AND CARE CENTRE
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-10-0185285931Colour LCD monitors, not incorporating television reception apparatus, able to display signals from automatic data-processing machines with an acceptable level of functionality (excl. those of a kind solely or principally used in an automatic data-processing system of heading 8471)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIBBLE EDUCATION AND CARE CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIBBLE EDUCATION AND CARE CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.