Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENSA GROUP LIMITED
Company Information for

KENSA GROUP LIMITED

MOUNT WELLINGTON, FERNSPLATT, CHACEWATER, TRURO, CORNWALL, TR4 8RJ,
Company Registration Number
05367753
Private Limited Company
Active

Company Overview

About Kensa Group Ltd
KENSA GROUP LIMITED was founded on 2005-02-17 and has its registered office in Truro. The organisation's status is listed as "Active". Kensa Group Limited is a Private Limited Company 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
KENSA GROUP LIMITED
 
Legal Registered Office
MOUNT WELLINGTON, FERNSPLATT
CHACEWATER
TRURO
CORNWALL
TR4 8RJ
Other companies in TR4
 
Previous Names
KENSA HEAT PUMPS LIMITED01/04/2014
Filing Information
Company Number 05367753
Company ID Number 05367753
Date formed 2005-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENSA GROUP LIMITED
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 KENSA GROUP LIMITED

Current Directors
Officer Role Date Appointed
MELVYN ADDERLEY
Company Secretary 2011-10-18
MELVYN WILLIAM THORPE ADDERLEY
Director 2009-10-06
NICHOLAS JOHN COPPIN
Director 2008-07-07
MIRANDA FREEBORN-SWAN
Director 2005-02-17
TREVOR EDWARD HOWARD
Director 2014-02-28
SIMON LOMAX
Director 2007-07-20
MATTHEW OWEN JOHN TAYLOR
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MAREK TADEUSZ VICTOR SCIBOR-RYLSKI
Director 2009-01-14 2014-02-28
HENRY ROBERTS CASLEY
Director 2011-10-18 2012-12-01
RICHARD SIMON FREEBORN
Company Secretary 2005-02-17 2011-10-18
RICHARD SIMON FREEBORN
Director 2005-02-17 2011-10-18
ALLAN JOHN HAYWARD
Director 2009-02-12 2009-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN WILLIAM THORPE ADDERLEY KENSA ENGINEERING LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MELVYN WILLIAM THORPE ADDERLEY KERNOW ECO HOUSING LTD Director 2012-10-18 CURRENT 2006-09-26 Active
MELVYN WILLIAM THORPE ADDERLEY KENSA CONTRACTING LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
MELVYN WILLIAM THORPE ADDERLEY LANGDON VENTURES LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
MELVYN WILLIAM THORPE ADDERLEY HEATHCOT HOMES LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
MELVYN WILLIAM THORPE ADDERLEY KENSA LIMITED Director 2011-10-18 CURRENT 2008-11-05 Active
MELVYN WILLIAM THORPE ADDERLEY KENSA HEAT PUMPS LIMITED Director 2009-10-06 CURRENT 1999-03-24 Active
NICHOLAS JOHN COPPIN CORNWALL ENVIRONMENTAL CONSULTANTS LIMITED Director 2017-11-24 CURRENT 1991-08-02 Active
NICHOLAS JOHN COPPIN ULEX CONSULTING LIMITED Director 2013-10-28 CURRENT 2013-10-28 Dissolved 2015-12-01
TREVOR EDWARD HOWARD TRISKEL MARINE LIMITED Director 2017-11-16 CURRENT 2003-11-21 Active
TREVOR EDWARD HOWARD G.R. LANE HOLDINGS LIMITED Director 2017-11-01 CURRENT 1958-04-01 Active
TREVOR EDWARD HOWARD G.R. LANE HEALTH PRODUCTS LIMITED Director 2017-11-01 CURRENT 1965-04-01 Active
TREVOR EDWARD HOWARD JAKEMANS (CONFECTIONERS) LIMITED Director 2017-11-01 CURRENT 1938-12-02 Active
TREVOR EDWARD HOWARD SOUTHERN PACIFIC (UK) LIMITED Director 2017-06-05 CURRENT 2005-01-18 Active
TREVOR EDWARD HOWARD 3B INTERNATIONAL LIMITED Director 2017-01-27 CURRENT 1998-03-09 Active
TREVOR EDWARD HOWARD A GAME SPORTS LTD Director 2017-01-06 CURRENT 2012-08-06 Active
TREVOR EDWARD HOWARD SPARKLE DIRECT LIMITED Director 2016-04-01 CURRENT 2003-07-25 Dissolved 2018-03-01
SIMON LOMAX KENSA HEAT PUMPS LIMITED Director 2007-05-29 CURRENT 1999-03-24 Active
MATTHEW OWEN JOHN TAYLOR GARDEN VILLAGE CONSULTING LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active - Proposal to Strike off
MATTHEW OWEN JOHN TAYLOR GARDEN VILLAGE DEVELOPMENT COMPANY LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
MATTHEW OWEN JOHN TAYLOR BERKELEY LATIMER ESTATES LIMITED Director 2013-02-28 CURRENT 2012-07-30 Active
MATTHEW OWEN JOHN TAYLOR TAYLOR & GARNER LIMITED Director 2010-09-14 CURRENT 2007-11-16 Active
MATTHEW OWEN JOHN TAYLOR SOUTH WEST WATER LIMITED Director 2010-03-01 CURRENT 1989-04-01 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
2024-01-29Director's details changed for Mr Andrew Thomas Rendel on 2024-01-29
2024-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-11-23CESSATION OF RICHARD FREEBORN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11DIRECTOR APPOINTED MS TAMSIN MAUREEN KATHLEEN LISHMAN
2023-10-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW TREWHELLA
2023-09-06Change of share class name or designation
2023-09-05Particulars of variation of rights attached to shares
2023-08-3109/08/23 STATEMENT OF CAPITAL GBP 237388
2023-08-23Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-08-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul>
2023-08-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2023-08-23Memorandum articles filed
2023-08-14DIRECTOR APPOINTED MR HARRY PETER MANISTY
2023-08-14DIRECTOR APPOINTED MR DAVID ROY GOODWIN
2023-04-2726/04/23 STATEMENT OF CAPITAL GBP 153868
2023-04-27Solvency Statement dated 27/04/23
2023-04-27Statement by Directors
2023-04-27Resolutions passed:<ul><li>Resolution Share premium account reduced 27/04/2023</ul>
2023-04-27Statement of capital on GBP 153,868
2023-01-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEBORN
2022-12-07AP01DIRECTOR APPOINTED MRS JOANNA LOUISE BUTLIN
2022-06-14AP01DIRECTOR APPOINTED MR JAMES ANTHONY STANDLEY
2022-06-09RES12Resolution of varying share rights or name
2022-06-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-05AP01DIRECTOR APPOINTED DR MATTHEW TREWHELLA
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOMAX
2022-02-16Director's details changed for Mr Simon Lomax on 2022-02-01
2022-02-16CH01Director's details changed for Mr Simon Lomax on 2022-02-01
2022-01-11DIRECTOR APPOINTED MR RICHARD FREEBORN
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MIRANDA FREEBORN-SWAN
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA FREEBORN-SWAN
2022-01-11AP01DIRECTOR APPOINTED MR RICHARD FREEBORN
2021-12-11CH01Director's details changed for Mrs Miranda Freeborn-Swan on 2021-10-08
2021-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BROMLEY
2021-06-01AP01DIRECTOR APPOINTED MR ANDREW THOMAS RENDEL
2021-05-06SH20Statement by Directors
2021-05-06SH19Statement of capital on 2021-05-06 GBP 133,451
2021-05-06CAP-SSSolvency Statement dated 22/04/21
2021-05-06RES13Resolutions passed:
  • Reduce share premium account 22/04/2021
2021-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-02-26CH01Director's details changed for Mr Melvyn William Thorpe Adderley on 2021-02-17
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-09-21SH0117/09/20 STATEMENT OF CAPITAL GBP 133451
2020-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS MILES
2020-04-09PSC04Change of details for Mr Richard Simon Freeborn as a person with significant control on 2020-04-02
2020-04-08PSC07CESSATION OF MIRANDA FREEBORN-SWAN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-08SH0102/04/20 STATEMENT OF CAPITAL GBP 107310
2020-04-08PSC02Notification of Legal & General Capital Investments Limited as a person with significant control on 2020-04-02
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TREWHELLA
2020-04-08AP01DIRECTOR APPOINTED MR JOHN ALEXANDER BROMLEY
2020-03-15CH01Director's details changed for Mr Simon Lomax on 2020-03-13
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-20AD02Register inspection address changed from Kensa Heat Pumps Ltd Mount Wellington Fernsplatt Chacewater Truro Cornwall TR4 8RJ England to Mount Wellington Mine Fernsplatt Chacewater Truro Cornwall TR4 8RJ
2020-02-19PSC04Change of details for Mr Richard Simon Freeborn as a person with significant control on 2020-02-17
2019-02-27CH01Director's details changed for Simon Lomax on 2019-02-27
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN COPPIN
2019-01-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07AP01DIRECTOR APPOINTED DR MATTHEW TREWHELLA
2018-06-30LATEST SOC30/06/18 STATEMENT OF CAPITAL;GBP 10731
2018-06-30SH0129/06/18 STATEMENT OF CAPITAL GBP 10731
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 10678
2017-08-31SH0128/08/17 STATEMENT OF CAPITAL GBP 10678
2017-07-28SH0120/07/17 STATEMENT OF CAPITAL GBP 10671
2017-03-08CH01Director's details changed for Mr Melvyn William Thorpe Adderley on 2017-02-23
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 10526
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-13CH01Director's details changed for Mr Trevor Edward Howard on 2015-10-09
2015-06-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 053677530003
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 10526
2015-02-21AR0117/02/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22ANNOTATIONOther
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053677530002
2014-04-01RES15CHANGE OF NAME 07/03/2014
2014-04-01CERTNMCompany name changed kensa heat pumps LIMITED\certificate issued on 01/04/14
2014-03-19RES15CHANGE OF COMPANY NAME 05/03/19
2014-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-10AP01DIRECTOR APPOINTED MR TREVOR EDWARD HOWARD
2014-03-10AP01DIRECTOR APPOINTED MR MATTHEW OWEN JOHN TAYLOR
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MAREK SCIBOR-RYLSKI
2014-02-22LATEST SOC22/02/14 STATEMENT OF CAPITAL;GBP 10526
2014-02-22AR0117/02/14 FULL LIST
2014-01-07AA30/04/13 TOTAL EXEMPTION FULL
2013-03-09AR0117/02/13 FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CASLEY
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-22AA30/04/12 TOTAL EXEMPTION FULL
2012-03-28AR0117/02/12 FULL LIST
2012-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MEL ADDERLEY / 17/02/2012
2011-11-29AP01DIRECTOR APPOINTED MR HENRY CASLEY
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA FREEBORN / 18/10/2011
2011-11-03AP03SECRETARY APPOINTED MR MEL ADDERLEY
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEBORN
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FREEBORN
2011-11-03AA30/04/11 TOTAL EXEMPTION FULL
2011-02-28AR0117/02/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON FREEBORN / 28/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA FREEBORN / 28/02/2011
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SIMON FREEBORN / 28/02/2011
2010-11-12AA30/04/10 TOTAL EXEMPTION FULL
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-18AR0117/02/10 FULL LIST
2010-02-18AD02SAIL ADDRESS CHANGED FROM: C/O KENSA HEAT PUMPS LTD MOUNT WELLINGTON FERNSPLATT CHACEWATER TRURO CORNWALL TR4 8RJ ENGLAND
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAREK TADEUS VICTOR SCIBOR-RYLSKI / 10/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOMAX / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREEBORN / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA FREEBORN / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN COPPIN / 10/10/2009
2009-11-14AA30/04/09 TOTAL EXEMPTION FULL
2009-11-0988(2)CAPITALS NOT ROLLED UP
2009-11-08AP01DIRECTOR APPOINTED MR MELVYN WILLIAM THORPE ADDERLEY
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HAYWARD
2009-11-0788(2)CAPITALS NOT ROLLED UP
2009-05-13363aRETURN MADE UP TO 17/02/09; CHANGE OF MEMBERS; AMEND
2009-03-06363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-24288aDIRECTOR APPOINTED ALLAN HAYWARD
2009-01-19288aDIRECTOR APPOINTED MARK SCIBOR-RYLSKI
2008-07-09288aDIRECTOR APPOINTED NICK COPPIN
2008-05-12363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-07225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2007-09-1288(2)RAD 09/08/07--------- £ SI 450@1=450 £ IC 8462/8912
2007-08-22RES14CAPITALISE £450 09/08/07
2007-08-22RES13SAME RIGHTS 09/08/07
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-26RES148460 AT £1 17/07/07
2007-07-26RES13RE SHARE ISSUE 17/07/07
2007-07-2688(2)RAD 17/07/07--------- £ SI 8460@1=8460 £ IC 2/8462
2007-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: MOUNT WELLINGTON MINE, FERNSPLATT, CHACEWATER TRURO CORNWALL TR4 8RJ
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25353LOCATION OF REGISTER OF MEMBERS
2007-04-25363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-04-25190LOCATION OF DEBENTURE REGISTER
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: TIN PIT FALMOUTH CORNWALL TR10 9JH
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KENSA GROUP LIMITED 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 KENSA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-23 Outstanding INSPIRAS LIMITED
2014-08-21 Outstanding HSBC BANK PLC
DEBENTURE 2010-10-12 Satisfied MOUNT WELLINGTON MINE LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENSA GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by KENSA GROUP LIMITED

KENSA GROUP LIMITED has registered 1 patents

GB2502341 ,

Domain Names
We do not have the domain name information for KENSA GROUP LIMITED
Trademarks
We have not found any records of KENSA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENSA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KENSA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KENSA GROUP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENSA GROUP LIMITED 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 KENSA GROUP LIMITED 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.