INVOLVE KENT LIMITED
Overview
Company Name | INVOLVE KENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03449624 |
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 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 Address | No |
What were the previous names of INVOLVE KENT LIMITED?
Company Name | From | Until |
---|---|---|
VOLUNTARY ACTION MAIDSTONE | Jun 12, 2008 | Jun 12, 2008 |
MAIDSTONE VOLUNTEER BUREAU | Oct 14, 1997 | Oct 14, 1997 |
What are the latest accounts for INVOLVE KENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for INVOLVE KENT LIMITED?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for INVOLVE KENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Duncan Robin Simmons as a director on May 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Dr Malti Varshney as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christina Rose Florence Hickson as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2024 | 41 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Mrs Shelley Louise Hathaway-Batt as a director on Jan 18, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Mark Fenn as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Richard Leicester on Mar 01, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Mr Gary Stuart Wells on Mar 01, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard Leicester on Dec 09, 2011 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary Stuart Wells as a secretary on Apr 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Charlotte Osborn-Forde as a secretary on Apr 01, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 45 pages | AA | ||||||||||
Termination of appointment of Stephen O'connell as a director on Dec 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INVOLVE KENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELLS, Gary Stuart | Secretary | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | 314731060001 | |||||||
BENNETT, John Frederick Pemberton | Director | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | England | British | Retired Charity Ceo | 89309050001 | ||||
FAIRHURST, Andrew David | Director | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | England | British | Nhs Commissioning Manager | 251591590001 | ||||
FENN, Jonathan Mark | Director | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | United Kingdom | British | Retired Solicitor | 325388310001 | ||||
HATHAWAY-BATT, Shelley Louise | Director | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | England | British | Social Housing Executive | 317990470001 | ||||
HEWETT, Rachel | Director | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | England | British | Healthcare Manager | 277223140001 | ||||
HOLWEGER, Rachel | Director | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | United States | British | Pr | 290760840001 | ||||
LEICESTER, Richard | Director | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | United Kingdom | British | Hr Manager | 162449550001 | ||||
O'DONOGHUE, Deirdre Mary | Director | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | England | Irish | Retired | 284929590001 | ||||
VARSHNEY, Malti, Dr | Director | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | England | British | Nhs Employee | 328190350001 | ||||
OSBORN-FORDE, Charlotte | Secretary | 30 Turkey Court Ashford Road Me14 5pp ME14 5PP Maidstone Turkey Mill Kent United Kingdom | 163233650001 | |||||||
OVERTON, Bridget Carlile | Secretary | 37 Lancet Lane Loose ME15 9SA Maidstone Kent | British | 73648960001 | ||||||
TOWNS OKORODUDU, Susan Elizabeth | Secretary | Maidstone Community Support Centre 39-48 Marsham Street ME14 1HH Maidstone Kent | British | Chief Executive | 114310320001 | |||||
ABRAHAMS, John | Director | 54 Mallings Drive Bearsted ME14 4HD Maidstone Kent | British | Retired | 91193710001 | |||||
AMBROSE, Margaret | Director | 20 Cranbourne Avenue ME15 7EB Maidstone Kent | British | Retired | 91193810001 | |||||
AMBROSE, Margaret | Director | 20 Cranbourne Avenue ME15 7EB Maidstone Kent | British | Retired | 91193810001 | |||||
ANANICZ, Peter Edward | Director | Maidstone Community Support Centre 39-48 Marsham Street ME14 1HH Maidstone Kent | England | British | Chief Executive | 105977460001 | ||||
ANANICZ, Peter Edward | Director | Maidstone Community Support Centre 39-48 Marsham Street ME14 1HH Maidstone Kent | England | British | Chief Executive Officer | 105977460001 | ||||
ANGUS, David John | Director | 19 Sandy Mount Bearsted ME14 4PJ Maidstone Kent | British | Retired | 55049870001 | |||||
ASH, Richard Stephen, Cllr | Director | 30 Turkey Court Ashford Road Me14 5pp ME14 5PP Maidstone Turkey Mill Kent United Kingdom | United Kingdom | British | Retired | 106672500001 | ||||
ASTRIDGE, Elizabeth | Director | Maidstone Community Support Centre 39-48 Marsham Street ME14 1HH Maidstone Kent | United Kingdom | British | Retired | 173011390001 | ||||
AVISON, Kathleen Patricia | Director | 37 Greystones Road Bearsted ME15 8PD Maidstone Kent | British | Retired | 50965670001 | |||||
AYLING, Irene | Director | 94 Upper Fant Road ME16 8BU Maidstone Kent | British | Retired | 60001680001 | |||||
BLOOM, Peter Graham | Director | Luckhurst House Pluckley TN27 0SN Ashford Kent | British | Retired | 65680670001 | |||||
CHANDLER, Michael | Director | Maidstone Community Support Centre 39-48 Marsham Street ME14 1HH Maidstone Kent | United Kingdom | British | Company Secretary | 155517600001 | ||||
CHANDLER, Michael | Director | Maidstone Community Support Centre 39-48 Marsham Street ME14 1HH Maidstone Kent | United Kingdom | British | Company Secretary | 155517600001 | ||||
CLAYTON, Lorraine | Director | 1 Sally Port Brompton ME7 5BS Gillingham Kent | British | Home-Start Organiser | 55049850001 | |||||
CONGLETON, Julie | Director | 23 Sissinghurst Drive ME16 0UW Maidstone Kent | British | None | 55049840001 | |||||
DEAN, Rosaline Sarah | Director | 30 Turkey Court Ashford Road Me14 5pp ME14 5PP Maidstone Turkey Mill Kent United Kingdom | United Kingdom | British | None | 116797760001 | ||||
GOULD, Sarah | Director | 11 Cobtree Road Coxheath ME17 4QW Maidstone Kent | British | Secretary | 55049830001 | |||||
HAMBLETON, David | Director | Maidstone Community Support Centre 39-48 Marsham Street ME14 1HH Maidstone Kent | Great Britain | British | Retired | 106533470001 | ||||
HERBERT, Michael Geoffrey | Director | Rose Cottage 212 Birling Road ME6 5ET Snodland Kent | England | British | Retired | 98770200001 | ||||
HICKSON, Christina Rose Florence | Director | Turkey Mill Ashford Road ME14 5PP Maidstone 30 Turkey Court Kent United Kingdom | England | British | Nurse | 290620230001 | ||||
HUDSON, Ben | Director | 30 Turkey Court Ashford Road Me14 5pp ME14 5PP Maidstone Turkey Mill Kent United Kingdom | England | British | Charity Programme Coordinator | 253303870001 | ||||
HUSON, Raymond Arthur | Director | 3 Bodsham Crescent Bearsted ME15 8NL Maidstone Kent | British | Retired | 55049820001 |
What are the latest statements on persons with significant control for INVOLVE KENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 14, 2016 | The 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