MAIDSTONE CHRISTIAN CARE
Status | DISSOLVED |
Company No. | 03078295 |
Category | |
Incorporated | 11 Jul 1995 |
Age | 28 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 9 days |
SUMMARY
MAIDSTONE CHRISTIAN CARE is an dissolved with number 03078295. It was incorporated 28 years, 10 months, 22 days ago, on 11 July 1995 and it was dissolved 1 year, 4 months, 9 days ago, on 24 January 2023. The company address is Maidstone Day Centre Maidstone Day Centre, Maidstone, ME15 6LP, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type dormant
Date: 07 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type dormant
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type dormant
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type dormant
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type dormant
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control statement
Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type dormant
Date: 10 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 28 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-17
Officer name: Alan William Reading
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Fitzgerald
Termination date: 2015-09-09
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-09
Officer name: Michael Fitzgerald
Documents
Accounts with accounts type dormant
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Henry Johnson
Termination date: 2014-10-15
Documents
Annual return company with made up date no member list
Date: 16 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption full
Date: 12 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-06
Old address: Maidstone Day Centre Knightrider Street Maidstone Kent ME15 6LP United Kingdom
Documents
Change registered office address company with date old address
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-06
Old address: Lily Smith House 15 Knight Rider Street Maidstone Kent ME15 6LP
Documents
Annual return company with made up date no member list
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Termination director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Card
Documents
Change person director company with change date
Date: 05 Mar 2012
Action Date: 05 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Evelyn Clay
Change date: 2012-03-05
Documents
Termination secretary company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Park
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Godfrey Featherstone
Documents
Resolution
Date: 25 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Oct 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 07 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Dow
Documents
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Card
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 15 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David Henry Johnson
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Godfrey Eugene Featherstone
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: The Reverend David Warner Bond
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Richard Dow
Change date: 2010-06-10
Documents
Termination director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cartwright
Documents
Appoint person secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jean Park
Documents
Termination secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Cartwright
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/09
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed godfrey eugene featherstone
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/07/08
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/07/07
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/07/06
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/05
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 24/12/04 from: flat 3 lenworth house 4 ashford road maidstone kent ME14 5EA
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/04
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/03
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/02
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/07/01
Documents
Legacy
Date: 04 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 26/02/01 from: 64 allington way maidstone kent ME16 0HN
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Some Companies
ALEXANDER MARK DEVELOPMENTS LIMITED
THE SHOP 298 BURGESS ROAD,SOUTHAMPTON,SO16 3BJ
Number: | 07212191 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 GANTSHILL CRESCENT,ILFORD,IG2 6TT
Number: | 11942969 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 07968677 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 ST ANNS ROAD,LONDON,N15 5RP
Number: | 10162221 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 VICTORIA AVENUE,WESTGATE-ON-SEA,CT8 8BQ
Number: | 11645531 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL GALLANT & COMPANY CHARTERED ACCOUNTANTS,SUTTON,SM2 5TD
Number: | 07951472 |
Status: | ACTIVE |
Category: | Private Limited Company |