KENT COLLEGE (PEMBURY) ENTERPRISES LIMITED
Overview
Company Name | KENT COLLEGE (PEMBURY) ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02728994 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KENT COLLEGE (PEMBURY) ENTERPRISES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KENT COLLEGE (PEMBURY) ENTERPRISES LIMITED located?
Registered Office Address | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENT COLLEGE (PEMBURY) ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for KENT COLLEGE (PEMBURY) ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for KENT COLLEGE (PEMBURY) ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Jeremy Ian Gibson as a director on Nov 21, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Andrew Lucey as a director on Nov 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Thomas Leroni as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paula Frances Hills as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mrs Paula Hills as a director on Jun 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Thomas Leroni as a director on Jun 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Thomas Leroni as a director on Jun 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paula Hills as a director on Jun 16, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Aug 31, 2023 | 15 pages | AA | ||
Appointment of Mrs Paula Hills as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Ingram as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2022 | 15 pages | AA | ||
Change of details for Methodist Independent Schools Trust as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||
Change of details for Methodist Independent Schools Trust as a person with significant control on Nov 01, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2020 | 14 pages | AA | ||
Accounts for a small company made up to Aug 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Thomas Leroni as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2018 | 15 pages | AA | ||
Who are the officers of KENT COLLEGE (PEMBURY) ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIBSON, Jeremy Ian | Director | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | England | British | Retired Isi Inspector | 274969820001 | ||||
LUCEY, David Andrew | Director | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | England | British | Tennis Officiating | 138221920001 | ||||
AKERMAN, Lesley Eileen | Secretary | Kent College Pembury TN2 4AX Tunbridge Wells North Lodge Kent | British | Bursar | 115360450002 | |||||
BOLTON, Anne | Secretary | Browning Lodge Kent College Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | British | 39772560001 | ||||||
CHATTOCK, Michael Graham, Commander R N | Secretary | Kent College Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | British | 28319380001 | ||||||
HINKS, Christopher | Secretary | Little Meadows Sheriffs Lane Rotherfield TN6 3JE Crowborough East Sussex | British | 55963290001 | ||||||
MACKICHAN, Graham | Secretary | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | 164686880001 | |||||||
PETTIGREW, Paul Douglas, Colonel | Secretary | Whetsted House Five Oak Green TN12 6SG Tonbridge Kent | British | 36395920002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAMFORD, Richard John Edward | Director | 9 Peter Avenue RH8 9LG Oxted Surrey | England | British | Retired Accountant | 42647960001 | ||||
BARKER, Graham John | Director | Tanners Langton Road, Speldhurst TN3 0NP Tunbridge Wells Kent | England | British | Retired | 53281530003 | ||||
HIGH, Katherine | Director | 556 Loose Road ME15 9UR Maidstone Kent | England | British | Chartered Accountant | 83647130001 | ||||
HILLS, Paula Frances | Director | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | United Kingdom | British | Retired | 175424130001 | ||||
HILLS, Paula Frances | Director | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | United Kingdom | British | Retired | 175424130001 | ||||
INGRAM, John | Director | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | England | British | Self Employed | 86298520001 | ||||
LERONI, Ian Thomas | Director | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | United Kingdom | British | Retired | 138835440001 | ||||
LERONI, Ian Thomas | Director | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | United Kingdom | British | Semi-Retired | 138835440001 | ||||
MACKICHAN, Graham | Director | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | England | British | Retired | 184050560001 | ||||
RICHARDS, Margaret Christine | Director | High Lawns Wadhurst Road TN3 9EP Frant East Sussex | United Kingdom | British | Retired | 108215190001 | ||||
STREDDER, Geoffrey Douglas | Director | Vine Cottage Camden Park TN2 4TN Tunbridge Wells Kent | British | Retired Civil Servant | 28319400001 |
Who are the persons with significant control of KENT COLLEGE (PEMBURY) ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Methodist Independent Schools Trust | Sep 01, 2017 | Tavistock Square WC1H 9HH London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Charles Ingram | Apr 06, 2016 | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Mackichan | Apr 06, 2016 | Old Church Road Pembury TN2 4AX Tunbridge Wells Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0