EAST KENT STRATEGIC PARTNERSHIP C.I.C.
Status | ACTIVE |
Company No. | 10313874 |
Category | Private Limited Company |
Incorporated | 05 Aug 2016 |
Age | 7 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
EAST KENT STRATEGIC PARTNERSHIP C.I.C. is an active private limited company with number 10313874. It was incorporated 7 years, 9 months, 2 days ago, on 05 August 2016. The company address is 63-65 High Street, Margate, CT9 1DX, England.
Company Fillings
Termination director company with name termination date
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Elizabeth Burgess
Termination date: 2023-08-16
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-14
New address: 63-65 High Street Margate CT9 1DX
Old address: Third Floor Mill Lane House Mill Lane Margate Kent CT9 1LB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Mr Peter Lawrence Tomlinson
Documents
Termination director company with name termination date
Date: 08 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudia Claire Sykes
Termination date: 2023-01-31
Documents
Appoint person director company with name date
Date: 16 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Elizabeth Burgess
Appointment date: 2022-12-06
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-16
Officer name: Susan Victoria Cliffe
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-04
Officer name: Ms Claire Shelton
Documents
Termination director company with name termination date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Teresa Hawkins
Termination date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-20
Officer name: Elizabeth Jane Thorne
Documents
Appoint person director company with name date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Neil William Johnston Brown
Appointment date: 2020-07-20
Documents
Confirmation statement with updates
Date: 07 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Certificate change of name company
Date: 28 Jun 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed east kent strategic partnership LTD\certificate issued on 28/06/19
Documents
Change of name community interest company
Date: 28 Jun 2019
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 28 Jun 2019
Category: Change-of-name
Type: CONNOT
Documents
Notification of a person with significant control
Date: 06 Jun 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Age Well East Kent Ltd
Notification date: 2019-04-05
Documents
Notification of a person with significant control
Date: 04 Jun 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Social Enterprise Kent Cic
Notification date: 2019-04-05
Documents
Withdrawal of a person with significant control statement
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-04
Documents
Capital allotment shares
Date: 04 Jun 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-05
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Ms Susan Victoria Cliffe
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kirsty Teresa Hawkins
Appointment date: 2019-04-05
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Jane Thorne
Appointment date: 2019-04-05
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Deborah Brigette Barry
Appointment date: 2019-04-05
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Ms Rebecca Anne Smith
Documents
Accounts with accounts type dormant
Date: 08 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type dormant
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Some Companies
30 FORSYTH STREET,GREENOCK,PA16 8DT
Number: | SC529807 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HIGH STREET,BARNET,EN5 5UW
Number: | 11923237 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DUKE STREET,PRINCES RISBOROUGH,HP27 0AT
Number: | 09295383 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 CITY ROAD,LONDON,EC1V 2NX
Number: | 08309986 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MEREDITH STREET,LONDON,E13 0EG
Number: | 11633033 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HOLLINS SPRING AVENUE,DRONFIELD,S18 1RN
Number: | 09198204 |
Status: | ACTIVE |
Category: | Private Limited Company |