KENT COMMUNITY FOUNDATION

Evegate Park Barn Evegate Park Barn, Ashford, TN25 6SX, England
StatusACTIVE
Company No.04088589
Category
Incorporated12 Oct 2000
Age23 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

KENT COMMUNITY FOUNDATION is an active with number 04088589. It was incorporated 23 years, 6 months, 28 days ago, on 12 October 2000. The company address is Evegate Park Barn Evegate Park Barn, Ashford, TN25 6SX, England.



Company Fillings

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Virginia Hohler

Termination date: 2023-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-28

Officer name: Mr GearĂ³id Maguire

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-28

Officer name: Mr Trevor John Minter

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cheryl Wing Han Chan

Appointment date: 2023-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Bruce Bull

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: Georgina Mary Warner

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Williams

Termination date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Munyaradzi Badze

Appointment date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kruti Shrotri

Appointment date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-06

Officer name: Mrs Samantha Penelope Cooper-Gray

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-20

Officer name: Ann Amelia West

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell John Race

Appointment date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Mrs Gail Alexandra Hall

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Arthur Blair Gulland

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Emilia Falcetti Boscawen

Change date: 2018-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Emilia Falcetti Boscawen

Appointment date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melissa Murdoch

Appointment date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: Victoria Dorothy Jessel

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Lord Robert Bertrand Sackville

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Annabel Rose Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Robert Bertrand Sackville

Appointment date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: Evegate Park Barn Evegate Business Park Ashford TN25 6SX

Change date: 2017-05-11

Old address: Office 23 Evegate Park Barn Evergate Smeeth Ashford Kent TN25 6SX

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: Carol Lynch

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Elizabeth Osborne

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Mark Fenwick

Appointment date: 2015-11-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: Peter William Ariel Lake

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Virginia Hohler

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Williams

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgina Mary Warner

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Bull

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hardy

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Amelia West

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Watts

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rogers

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jones

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Bull

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Watts

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jessel

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carol Lynch

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jones

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Dorothy Jessel

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Bull

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Sunley

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rogers

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Watts

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Cottrell

Documents

View document PDF

Miscellaneous

Date: 14 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Res of aud sect 519

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Lake

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Angell

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Reddings

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Sunley

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Blair Gulland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change sail address company

Date: 22 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Laura Jane Jones

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annabel Rose Campbell

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Arianwen Cecilia Cottrell

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Bernard Hardy

Change date: 2009-10-22

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry jones

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary iain mc arthur

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed eric laurence watts

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/10/08

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john holley

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anne nelson

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon maclachlan

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed tracey reddings

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/10/07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF


Some Companies

DALY EQUITY CONNECTIONS LIMITED

1 DERWENT HOUSE,KINGSTON,KT2 5UN

Number:10823568
Status:ACTIVE
Category:Private Limited Company

DULWICH HAMLET EDUCATIONAL TRUST

DULWICH HAMLET JUNIOR SCHOOL DULWICH VILLAGE,LONDON,SE21 7AL

Number:07531811
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LET ME HELPP LIMITED

SUITE 7 92,CROYDON,CR2 6LB

Number:09752846
Status:ACTIVE
Category:Private Limited Company

NOBILITY CONSULTANTS LIMITED

8 BOTMEAD ROAD,NORTHAMPTON,NN3 5JF

Number:09093561
Status:ACTIVE
Category:Private Limited Company

ROSS CARRIAGE MASTERS LTD

ST JAMES BUSINESS CENTRE C/O GMH CHARTERED ACCOUNTANTS,PAISLEY,PA3 3AT

Number:SC517766
Status:ACTIVE
Category:Private Limited Company

SMART SOLUTIONS-GB LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11174471
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