SEATHWAITE BOARDING CATTERY LIMITED
Overview
| Company Name | SEATHWAITE BOARDING CATTERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03423596 |
| 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 SEATHWAITE BOARDING CATTERY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SEATHWAITE BOARDING CATTERY LIMITED located?
| Registered Office Address | Seathwaite Green Lane Rhodes Minnis CT4 6XU Canterbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEATHWAITE BOARDING CATTERY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEATHWAITE BOARDING CATTERY LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for SEATHWAITE BOARDING CATTERY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Tracey Carol Jell as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael John Whibley as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Cessation of Tracey Carol Jell as a person with significant control on Oct 01, 2025 | 1 pages | PSC07 | ||
Cessation of Michael John Whibley as a person with significant control on Oct 01, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Christoper Russell as a person with significant control on Aug 01, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Aug 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Aug 22, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Dr Michael John Whibley as a person with significant control on Aug 01, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Michael John Whibley as a person with significant control on Aug 01, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Michael John Whibley as a person with significant control on Aug 01, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Michael John Whibley as a person with significant control on Aug 01, 2018 | 2 pages | PSC04 | ||
Registered office address changed from Seathwaite Rhodes Minnis Green Lane Canterbury CT4 6XU England to Seathwaite Green Lane Rhodes Minnis Canterbury CT4 6XU on Aug 29, 2018 | 1 pages | AD01 | ||
Who are the officers of SEATHWAITE BOARDING CATTERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSSELL, Christopher | Secretary | The Briars Cliff Road CT21 5XQ Hythe Kent | British | 17085630001 | ||||||
| JELL, Claire Louise | Director | Green Lane Rhodes Minnis CT4 6XU Canterbury Seathwaite Kent England | England | British | 186154640001 | |||||
| RUSSELL, Christopher | Director | The Briars Cliff Road CT21 5XQ Hythe Kent | United Kingdom | British | 17085630001 | |||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| BEER, Amanda Jane | Director | 15 Westdean Close River CT17 0NP Dover Kent | United Kingdom | British | 84408010001 | |||||
| FAGG, Sandra Lesley | Director | 56 The Street Sholden CT14 0AJ Deal Kent | United Kingdom | British | 54505600001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| JELL, Tracey Carol | Director | Green Lane Rhodes Minnis CT4 6XU Canterbury Seathwaite Kent England | England | British | 186154560001 | |||||
| JINKS, Thelma | Director | Enbrook Road Sandgate CT20 3BL Folkestone 17 Kent England | England | British | 186154400001 | |||||
| POTTER, Michael John | Director | Oaklands Westwell Lane TN26 1JA Ashford Kent | British | 50818080001 | ||||||
| POTTS, Marguerite | Director | Forge House Biddenden Road St Michaels TN30 6SX Tenterden Kent | British | 54505650002 | ||||||
| SMITH, Doreen Ruth | Director | Landguard Cliff Road CT21 5XQ Hythe Kent | British | 101637170001 | ||||||
| WARNER, Carole Ann | Director | Chilton Lodge Chilton Avenue Temple Ewell CT16 3EF Dover Kent | United Kingdom | British | 121653770001 | |||||
| WHIBLEY, Michael John | Director | Narrabeen Road Cheriton CT19 4DF Folkestone 52 Kent England | England | British | 186153230001 |
Who are the persons with significant control of SEATHWAITE BOARDING CATTERY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Tracey Carol Jell | Aug 01, 2016 | Green Lane Rhodes Minnis CT4 6XU Canterbury Seathwaite England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Michael John Whibley | Aug 01, 2016 | Narrabeen Road Cheriton CT19 4DF Folkestone 52 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Thelma Jinks | Aug 01, 2016 | Rhodes Minnis Green Lane CT4 6XU Canterbury Seathwaite England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Russell | Aug 01, 2016 | Cliff Road CT21 5XQ Hythe The Briars England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Claire Louise Jell | Aug 01, 2016 | Green Lane Rhodes Minnis CT4 6XU Canterbury Seathwaite England | No |
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