EAST KENT STRATEGIC PARTNERSHIP C.I.C.

63-65 High Street, Margate, CT9 1DX, England
StatusACTIVE
Company No.10313874
CategoryPrivate Limited Company
Incorporated05 Aug 2016
Age7 years, 9 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name community interest company

Date: 28 Jun 2019

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 28 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Jun 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & I GEOTECHNICAL LTD

30 FORSYTH STREET,GREENOCK,PA16 8DT

Number:SC529807
Status:ACTIVE
Category:Private Limited Company

AAMANA TRADING LTD

47 HIGH STREET,BARNET,EN5 5UW

Number:11923237
Status:ACTIVE
Category:Private Limited Company

HARTLEY OPTICAL LTD

23 DUKE STREET,PRINCES RISBOROUGH,HP27 0AT

Number:09295383
Status:ACTIVE
Category:Private Limited Company

JAYBUYSANYCAR LTD

152 CITY ROAD,LONDON,EC1V 2NX

Number:08309986
Status:ACTIVE
Category:Private Limited Company

NEWVAN LTD

12 MEREDITH STREET,LONDON,E13 0EG

Number:11633033
Status:ACTIVE
Category:Private Limited Company

TECH WARE ONE LIMITED

46 HOLLINS SPRING AVENUE,DRONFIELD,S18 1RN

Number:09198204
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