INVOLVE KENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINVOLVE KENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03449624
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVOLVE KENT LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is INVOLVE KENT LIMITED located?

    Registered Office Address
    30 Turkey Court Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INVOLVE KENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    VOLUNTARY ACTION MAIDSTONEJun 12, 2008Jun 12, 2008
    MAIDSTONE VOLUNTEER BUREAUOct 14, 1997Oct 14, 1997

    What are the latest accounts for INVOLVE KENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for INVOLVE KENT LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueNo

    What are the latest filings for INVOLVE KENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Duncan Robin Simmons as a director on May 18, 2025

    1 pagesTM01

    Appointment of Dr Malti Varshney as a director on Oct 29, 2024

    2 pagesAP01

    Termination of appointment of Christina Rose Florence Hickson as a director on Oct 29, 2024

    1 pagesTM01

    Accounts for a medium company made up to Mar 31, 2024

    41 pagesAA

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Appointment of Mrs Shelley Louise Hathaway-Batt as a director on Jan 18, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Mark Fenn as a director on Jan 18, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    25 pagesMA

    Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD03

    Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD02

    Director's details changed for Mr Richard Leicester on Mar 01, 2024

    2 pagesCH01

    Registered office address changed from PO Box ME14 5PP Turkey Mill 30 Turkey Court Ashford Road Maidstone Kent ME14 5PP United Kingdom to 30 Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on May 17, 2024

    1 pagesAD01

    Secretary's details changed for Mr Gary Stuart Wells on Mar 01, 2024

    1 pagesCH03

    Director's details changed for Mr Richard Leicester on Dec 09, 2011

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a small company made up to Mar 31, 2023

    46 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gary Stuart Wells as a secretary on Apr 01, 2023

    2 pagesAP03

    Termination of appointment of Charlotte Osborn-Forde as a secretary on Apr 01, 2023

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2022

    45 pagesAA

    Termination of appointment of Stephen O'connell as a director on Dec 08, 2022

    1 pagesTM01

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Who are the officers of INVOLVE KENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Gary Stuart
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Secretary
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    314731060001
    BENNETT, John Frederick Pemberton
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Director
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    EnglandBritishRetired Charity Ceo89309050001
    FAIRHURST, Andrew David
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Director
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    EnglandBritishNhs Commissioning Manager251591590001
    FENN, Jonathan Mark
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Director
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    United KingdomBritishRetired Solicitor325388310001
    HATHAWAY-BATT, Shelley Louise
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Director
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    EnglandBritishSocial Housing Executive317990470001
    HEWETT, Rachel
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Director
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    EnglandBritishHealthcare Manager277223140001
    HOLWEGER, Rachel
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Director
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    United StatesBritishPr290760840001
    LEICESTER, Richard
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Director
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    United KingdomBritishHr Manager162449550001
    O'DONOGHUE, Deirdre Mary
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Director
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    EnglandIrishRetired284929590001
    VARSHNEY, Malti, Dr
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Director
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    EnglandBritishNhs Employee328190350001
    OSBORN-FORDE, Charlotte
    30 Turkey Court
    Ashford Road
    Me14 5pp
    ME14 5PP Maidstone
    Turkey Mill
    Kent
    United Kingdom
    Secretary
    30 Turkey Court
    Ashford Road
    Me14 5pp
    ME14 5PP Maidstone
    Turkey Mill
    Kent
    United Kingdom
    163233650001
    OVERTON, Bridget Carlile
    37 Lancet Lane
    Loose
    ME15 9SA Maidstone
    Kent
    Secretary
    37 Lancet Lane
    Loose
    ME15 9SA Maidstone
    Kent
    British73648960001
    TOWNS OKORODUDU, Susan Elizabeth
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    Secretary
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    BritishChief Executive114310320001
    ABRAHAMS, John
    54 Mallings Drive
    Bearsted
    ME14 4HD Maidstone
    Kent
    Director
    54 Mallings Drive
    Bearsted
    ME14 4HD Maidstone
    Kent
    BritishRetired91193710001
    AMBROSE, Margaret
    20 Cranbourne Avenue
    ME15 7EB Maidstone
    Kent
    Director
    20 Cranbourne Avenue
    ME15 7EB Maidstone
    Kent
    BritishRetired91193810001
    AMBROSE, Margaret
    20 Cranbourne Avenue
    ME15 7EB Maidstone
    Kent
    Director
    20 Cranbourne Avenue
    ME15 7EB Maidstone
    Kent
    BritishRetired91193810001
    ANANICZ, Peter Edward
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    Director
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    EnglandBritishChief Executive105977460001
    ANANICZ, Peter Edward
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    Director
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    EnglandBritishChief Executive Officer105977460001
    ANGUS, David John
    19 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    Director
    19 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    BritishRetired55049870001
    ASH, Richard Stephen, Cllr
    30 Turkey Court
    Ashford Road
    Me14 5pp
    ME14 5PP Maidstone
    Turkey Mill
    Kent
    United Kingdom
    Director
    30 Turkey Court
    Ashford Road
    Me14 5pp
    ME14 5PP Maidstone
    Turkey Mill
    Kent
    United Kingdom
    United KingdomBritishRetired106672500001
    ASTRIDGE, Elizabeth
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    Director
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    United KingdomBritishRetired173011390001
    AVISON, Kathleen Patricia
    37 Greystones Road
    Bearsted
    ME15 8PD Maidstone
    Kent
    Director
    37 Greystones Road
    Bearsted
    ME15 8PD Maidstone
    Kent
    BritishRetired50965670001
    AYLING, Irene
    94 Upper Fant Road
    ME16 8BU Maidstone
    Kent
    Director
    94 Upper Fant Road
    ME16 8BU Maidstone
    Kent
    BritishRetired60001680001
    BLOOM, Peter Graham
    Luckhurst House
    Pluckley
    TN27 0SN Ashford
    Kent
    Director
    Luckhurst House
    Pluckley
    TN27 0SN Ashford
    Kent
    BritishRetired65680670001
    CHANDLER, Michael
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    Director
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    United KingdomBritishCompany Secretary155517600001
    CHANDLER, Michael
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    Director
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    United KingdomBritishCompany Secretary155517600001
    CLAYTON, Lorraine
    1 Sally Port
    Brompton
    ME7 5BS Gillingham
    Kent
    Director
    1 Sally Port
    Brompton
    ME7 5BS Gillingham
    Kent
    BritishHome-Start Organiser55049850001
    CONGLETON, Julie
    23 Sissinghurst Drive
    ME16 0UW Maidstone
    Kent
    Director
    23 Sissinghurst Drive
    ME16 0UW Maidstone
    Kent
    BritishNone55049840001
    DEAN, Rosaline Sarah
    30 Turkey Court
    Ashford Road
    Me14 5pp
    ME14 5PP Maidstone
    Turkey Mill
    Kent
    United Kingdom
    Director
    30 Turkey Court
    Ashford Road
    Me14 5pp
    ME14 5PP Maidstone
    Turkey Mill
    Kent
    United Kingdom
    United KingdomBritishNone116797760001
    GOULD, Sarah
    11 Cobtree Road
    Coxheath
    ME17 4QW Maidstone
    Kent
    Director
    11 Cobtree Road
    Coxheath
    ME17 4QW Maidstone
    Kent
    BritishSecretary55049830001
    HAMBLETON, David
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    Director
    Maidstone Community Support
    Centre 39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    Great BritainBritishRetired106533470001
    HERBERT, Michael Geoffrey
    Rose Cottage
    212 Birling Road
    ME6 5ET Snodland
    Kent
    Director
    Rose Cottage
    212 Birling Road
    ME6 5ET Snodland
    Kent
    EnglandBritishRetired98770200001
    HICKSON, Christina Rose Florence
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    Director
    Turkey Mill
    Ashford Road
    ME14 5PP Maidstone
    30 Turkey Court
    Kent
    United Kingdom
    EnglandBritishNurse290620230001
    HUDSON, Ben
    30 Turkey Court
    Ashford Road
    Me14 5pp
    ME14 5PP Maidstone
    Turkey Mill
    Kent
    United Kingdom
    Director
    30 Turkey Court
    Ashford Road
    Me14 5pp
    ME14 5PP Maidstone
    Turkey Mill
    Kent
    United Kingdom
    EnglandBritishCharity Programme Coordinator253303870001
    HUSON, Raymond Arthur
    3 Bodsham Crescent
    Bearsted
    ME15 8NL Maidstone
    Kent
    Director
    3 Bodsham Crescent
    Bearsted
    ME15 8NL Maidstone
    Kent
    BritishRetired55049820001

    What are the latest statements on persons with significant control for INVOLVE KENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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