KENT COMMUNITY CARE ASSOCIATION

Suite 5 Ashford House Beaufort Court Suite 5 Ashford House Beaufort Court, Rochester, ME2 4FA, Kent
StatusDISSOLVED
Company No.03627152
Category
Incorporated07 Sep 1998
Age25 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution05 Sep 2017
Years6 years, 8 months, 13 days

SUMMARY

KENT COMMUNITY CARE ASSOCIATION is an dissolved with number 03627152. It was incorporated 25 years, 8 months, 11 days ago, on 07 September 1998 and it was dissolved 6 years, 8 months, 13 days ago, on 05 September 2017. The company address is Suite 5 Ashford House Beaufort Court Suite 5 Ashford House Beaufort Court, Rochester, ME2 4FA, Kent.



People

CHESHIRE, Timothy Alan

Secretary

ACTIVE

Assigned on 08 Jul 2014

Current time on role 9 years, 10 months, 10 days

CHESHIRE, Timothy Alan

Director

Accountant

ACTIVE

Assigned on 14 Jun 2012

Current time on role 11 years, 11 months, 4 days

CHUNG, Sophia Hang Soo

Director

Care Provider

ACTIVE

Assigned on 20 Jun 2004

Current time on role 19 years, 10 months, 28 days

DODGE, Fiona

Director

Head Of Care

ACTIVE

Assigned on 21 Jan 2013

Current time on role 11 years, 3 months, 28 days

DRAIN, Janice Anne

Director

Nusing + Care Manager

ACTIVE

Assigned on 04 Feb 2010

Current time on role 14 years, 3 months, 14 days

GRUTZMACHER, Brigitte Eve Cresswell

Director

Director Registered Manager

ACTIVE

Assigned on 01 Apr 2005

Current time on role 19 years, 1 month, 17 days

MCDOWELL, Deborah Anne

Director

Care Provider

ACTIVE

Assigned on 14 Oct 1998

Current time on role 25 years, 7 months, 4 days

SAUNDERS, Andrew

Director

Proprietor

ACTIVE

Assigned on 23 Sep 1998

Current time on role 25 years, 7 months, 25 days

BURKE, Peter Edmund

Secretary

Accountant

RESIGNED

Assigned on 06 Oct 1999

Resigned on 03 Aug 2001

Time on role 1 year, 9 months, 28 days

BYARD, Lesley Ann Elizabeth

Secretary

RESIGNED

Assigned on 03 Aug 2001

Resigned on 23 Jun 2004

Time on role 2 years, 10 months, 20 days

EDMUNDS, Trudy Ann

Secretary

RESIGNED

Assigned on 16 Oct 2013

Resigned on 30 Jun 2014

Time on role 8 months, 14 days

HOWELLS, Robert David

Secretary

Chief Executive

RESIGNED

Assigned on 23 Sep 1998

Resigned on 06 Oct 1999

Time on role 1 year, 13 days

POUND, Peter Dudley

Secretary

RESIGNED

Assigned on 07 Sep 1998

Resigned on 23 Sep 1998

Time on role 16 days

PRYKE, Douglas Robert Henry

Secretary

Owner

RESIGNED

Assigned on 23 Sep 1998

Resigned on 06 Oct 1999

Time on role 1 year, 13 days

TAYLOR, Ann

Secretary

Managing Director

RESIGNED

Assigned on 23 Jun 2004

Resigned on 01 Oct 2009

Time on role 5 years, 3 months, 8 days

TAYLOR, Sally

Secretary

RESIGNED

Assigned on 26 Jun 2012

Resigned on 17 Oct 2013

Time on role 1 year, 3 months, 21 days

WEST, Stanley Anthony

Secretary

Care Provider

RESIGNED

Assigned on 11 Jun 2009

Resigned on 14 Jun 2012

Time on role 3 years, 3 days

BARNES, Kathleen Mary

Director

General Manager

RESIGNED

Assigned on 25 May 2005

Resigned on 29 Aug 2008

Time on role 3 years, 3 months, 4 days

BARTON, Louise Evelyn Francis

Director

Owner Care Agency

RESIGNED

Assigned on 12 Jul 2001

Resigned on 28 Sep 2004

Time on role 3 years, 2 months, 16 days

BISHOP, Mary Theresa

Director

Gen Manager

RESIGNED

Assigned on 19 Jun 2007

Resigned on 06 May 2008

Time on role 10 months, 17 days

BROWN, Laurence Malcolm

Director

Social Care

RESIGNED

Assigned on 11 Jun 2009

Resigned on 14 Jun 2013

Time on role 4 years, 3 days

BURNS, Gary Victor

Director

Company Director

RESIGNED

Assigned on 23 Nov 1998

Resigned on 21 Apr 1999

Time on role 4 months, 28 days

BYARD, Lesley Ann Elizabeth

Director

Director

RESIGNED

Assigned on 23 Sep 1998

Resigned on 23 Jun 2004

Time on role 5 years, 9 months

DAVIDSON, Patricia Ann

Director

Office Manager

RESIGNED

Assigned on 11 Jun 2009

Resigned on 21 Jun 2010

Time on role 1 year, 10 days

EDMUNDS, Trudy Ann

Director

None

RESIGNED

Assigned on 13 Jun 2013

Resigned on 30 Jun 2014

Time on role 1 year, 17 days

HOWELLS, Robert David

Director

Chief Excutive

RESIGNED

Assigned on 23 Sep 1998

Resigned on 02 Feb 2001

Time on role 2 years, 4 months, 9 days

JENNINGS, Devrow Edward

Director

Director

RESIGNED

Assigned on 12 Jul 2000

Resigned on 31 Mar 2003

Time on role 2 years, 8 months, 19 days

JEWITT, Justin Allan Spaven, Professor

Director

Company Director

RESIGNED

Assigned on 14 Jun 2012

Resigned on 06 Dec 2012

Time on role 5 months, 22 days

KING, Katherine Ellen

Director

Company Director

RESIGNED

Assigned on 10 Jun 2010

Resigned on 31 Mar 2015

Time on role 4 years, 9 months, 21 days

MERZA, Janet Susan

Director

Company Secretary

RESIGNED

Assigned on 23 Sep 1998

Resigned on 14 Jul 1999

Time on role 9 months, 21 days

MITCHELL, Susan Mary

Director

Manager

RESIGNED

Assigned on 23 Nov 1998

Resigned on 12 Jul 2000

Time on role 1 year, 7 months, 19 days

NORFOLK, Christeen Ann

Director

Care Provider

RESIGNED

Assigned on 19 Jun 2007

Resigned on 11 Jun 2009

Time on role 1 year, 11 months, 22 days

PATEL, Dipakkumar Chandrakant

Director

Pharmacist

RESIGNED

Assigned on 12 Jul 2001

Resigned on 11 Jun 2009

Time on role 7 years, 10 months, 30 days

PRYKE, Douglas Robert Henry

Director

Owner

RESIGNED

Assigned on 23 Sep 1998

Resigned on 18 Mar 2009

Time on role 10 years, 5 months, 25 days

SELLWOOD, Josephine Mary

Director

Proprietor

RESIGNED

Assigned on 23 Sep 1998

Resigned on 01 Mar 1999

Time on role 5 months, 8 days

SMITH, Susan Winifred

Director

Director

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Jan 2005

Time on role 5 years, 10 months

STURT, Richard Harry Brooke

Director

Solicitor

RESIGNED

Assigned on 07 Sep 1998

Resigned on 23 Sep 1998

Time on role 16 days

TAYLOR, Ann

Director

Regional Director

RESIGNED

Assigned on 23 Jun 2004

Resigned on 01 Oct 2009

Time on role 5 years, 3 months, 8 days

TAYLOR, Sally

Director

Operations Manager

RESIGNED

Assigned on 23 Aug 2010

Resigned on 17 Oct 2013

Time on role 3 years, 1 month, 25 days

TEMPLE, Norman Edward

Director

General Manager

RESIGNED

Assigned on 06 Oct 1999

Resigned on 17 Jan 2006

Time on role 6 years, 3 months, 11 days

WADE, David Keith

Director

Residential & Community Care P

RESIGNED

Assigned on 14 Oct 1998

Resigned on 06 Jun 2006

Time on role 7 years, 7 months, 23 days

WEGG, Michael Arthur

Director

General Manager/Accountant

RESIGNED

Assigned on 14 Oct 1998

Resigned on 12 Jul 2000

Time on role 1 year, 8 months, 29 days

WEST, Stanley Anthony

Director

Care Provider

RESIGNED

Assigned on 11 Jun 2009

Resigned on 14 Jun 2012

Time on role 3 years, 3 days


Some Companies

CAMBRIDGE VILLAS LIMITED

C/O CAMBRIDGE VILLAS LTD,LONDON,SE22 8DX

Number:10274623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CEEK GROUP LTD

84 ECCLESTON SQUARE,LONDON,SW1V 1PX

Number:10401841
Status:ACTIVE
Category:Private Limited Company

DYNAMO MOTOR COMPANY HOLDINGS LIMITED

56 BAYTON ROAD, BAYTON ROAD INDUSTRIAL ESTATE,COVENTRY,CV7 9EL

Number:11820186
Status:ACTIVE
Category:Private Limited Company

SIDHOM ASSOCIATES LTD.

C/O BOTROS & CO 4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH

Number:10946836
Status:ACTIVE
Category:Private Limited Company

SL013827 LP

SUITE 1260,GLASGOW,G2 1QX

Number:SL013827
Status:ACTIVE
Category:Limited Partnership

SUGARHILL INC LIMITED

THE OLD COTTAGE,BUCKLAND,RH3 7BG

Number:06884312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source