KENT COMMUNITY FOUNDATION

KENT COMMUNITY FOUNDATION

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

    Company NameKENT COMMUNITY FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04088589
    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 KENT COMMUNITY FOUNDATION?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is KENT COMMUNITY FOUNDATION located?

    Registered Office Address
    Evegate Park Barn
    Evegate Business Park
    TN25 6SX Ashford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENT COMMUNITY FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KENT COMMUNITY FOUNDATION?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for KENT COMMUNITY FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Samantha Penelope Cooper-Gray as a director on Nov 28, 2025

    2 pagesAP01

    Termination of appointment of Kruti Shrotri as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    61 pagesAA

    Termination of appointment of Russell John Race as a director on May 16, 2025

    1 pagesTM01

    Appointment of Mrs Elizabeth Kate Fenwick as a director on May 16, 2025

    2 pagesAP01

    Termination of appointment of Hugo Mark Fenwick as a director on May 16, 2025

    1 pagesTM01

    Termination of appointment of Gearóid Maguire as a director on Feb 06, 2025

    1 pagesTM01

    Appointment of Mrs Penelope Jane Harris as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Osborne as a secretary on Jan 06, 2025

    1 pagesTM02

    Appointment of Mrs Angela Davis as a secretary on Jan 06, 2025

    2 pagesAP03

    Termination of appointment of Melissa Baron Murdoch as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of Samantha Penelope Cooper-Gray as a director on Nov 29, 2024

    1 pagesTM01

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

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

    46 pagesAA

    Termination of appointment of Sarah Virginia Hohler as a director on Nov 24, 2023

    1 pagesTM01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

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

    45 pagesAA

    Appointment of Mr Gearóid Maguire as a director on Jul 28, 2023

    2 pagesAP01

    Appointment of Mr Trevor John Minter as a director on Jul 28, 2023

    2 pagesAP01

    Appointment of Ms Cheryl Wing Han Chan as a director on Jul 28, 2023

    2 pagesAP01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

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

    45 pagesAA

    Termination of appointment of Timothy Bruce Bull as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Georgina Mary Warner as a director on Nov 12, 2021

    1 pagesTM01

    Who are the officers of KENT COMMUNITY FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Angela
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Secretary
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    330905830001
    BADZE, Munyaradzi
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandZimbabwean286384310001
    CHAN, Cheryl Wing Han
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish116050430002
    COOPER-GRAY, Samantha Penelope
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish343112770001
    FALCETTI, Emilia, Dr
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandItalian246342690002
    FENWICK, Elizabeth Kate
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish200589230001
    HALL, Gail Alexandra
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish171712690001
    HARRIS, Penelope Jane
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish333061000001
    MINTER, Trevor John
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish96645090006
    SACKVILLE-WEST, Robert Bertrand
    Knole House
    TN15 0RP Sevenoaks
    Knole House
    Kent
    United Kingdom
    Director
    Knole House
    TN15 0RP Sevenoaks
    Knole House
    Kent
    United Kingdom
    EnglandBritish158067350001
    CHAPLIN, Ann Elizabeth
    19 Jillian Way
    TN23 5DT Ashford
    Kent
    Secretary
    19 Jillian Way
    TN23 5DT Ashford
    Kent
    British79239570001
    HOLLEY, John Gilmour
    2 The Pavings
    Hollingbourne
    ME17 1TU Maidstone
    Kent
    Secretary
    2 The Pavings
    Hollingbourne
    ME17 1TU Maidstone
    Kent
    British36399250001
    LYNCH, Carol
    Office 23 Evegate Park Barn
    Evergate Smeeth
    TN25 6SX Ashford
    Kent
    Secretary
    Office 23 Evegate Park Barn
    Evergate Smeeth
    TN25 6SX Ashford
    Kent
    165193480001
    MC ARTHUR, Iain
    Cock Farm House
    Denne Manor Lane Shottenden
    CT4 8JH Canterbury
    Kent
    Secretary
    Cock Farm House
    Denne Manor Lane Shottenden
    CT4 8JH Canterbury
    Kent
    British100943170001
    OSBORNE, Sarah Elizabeth
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Secretary
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    216058600001
    WATTS, Eric Laurence
    Alban Walnut Tree Lane
    Loose
    ME15 9RQ Maidstone
    Kent
    Secretary
    Alban Walnut Tree Lane
    Loose
    ME15 9RQ Maidstone
    Kent
    British17106920001
    CRIPPS SECRETARIES LIMITED
    Wallside House
    12 Mount Ephram Road
    TN1 1EG Tunbridge Wells
    Kent
    Secretary
    Wallside House
    12 Mount Ephram Road
    TN1 1EG Tunbridge Wells
    Kent
    72315050005
    ANGELL, Michael John
    Magpie House
    Magpie Hall Road,
    TN26 1HF Ashford
    Kent
    Director
    Magpie House
    Magpie Hall Road,
    TN26 1HF Ashford
    Kent
    United KingdomBritish75497830001
    BAKER, James Edward
    5 King Edward Avenue
    BN14 8DB Worthing
    West Sussex
    Director
    5 King Edward Avenue
    BN14 8DB Worthing
    West Sussex
    EnglandEnglish63910430001
    BULL, Timothy Bruce
    Office 23 Evegate Park Barn
    Evergate Smeeth
    TN25 6SX Ashford
    Kent
    Director
    Office 23 Evegate Park Barn
    Evergate Smeeth
    TN25 6SX Ashford
    Kent
    EnglandBritish65685750001
    BULL, Timothy Bruce
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish65685750001
    CAMPBELL, Annabel Rose
    The Stables Everlands
    TN14 6HU Sevenoaks
    Kent
    Director
    The Stables Everlands
    TN14 6HU Sevenoaks
    Kent
    United KingdomBritish51608970001
    COOPER-GRAY, Samantha Penelope
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish286269020001
    COTTRELL, Amanda Arianwen Cecilia
    Laurenden Forstal
    Challock
    TN25 4AU Ashford
    Kent
    Director
    Laurenden Forstal
    Challock
    TN25 4AU Ashford
    Kent
    United KingdomBritish23441940001
    FENWICK, Hugo Mark
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish66136970002
    GRIMWOOD, David Walter, Canon
    56 Fostley Road T
    ME14 1EW Maidstone
    Kent
    Director
    56 Fostley Road T
    ME14 1EW Maidstone
    Kent
    British75373830001
    GULLAND, Arthur Blair
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish65197420002
    HARDY, Peter Bernard
    Shorne Mead Pear Tree Lane
    DA12 3JT Shorne
    Kent
    Director
    Shorne Mead Pear Tree Lane
    DA12 3JT Shorne
    Kent
    EnglandBritish12947940001
    HEBDITCH, Simon Cutcliffe
    83 Dover Court Road
    SE22 8UW London
    Director
    83 Dover Court Road
    SE22 8UW London
    United KingdomBritish76044620001
    HOHLER, Sarah Virginia
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish80789080004
    JESSEL, Victoria Dorothy
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    Director
    Evegate Business Park
    TN25 6SX Ashford
    Evegate Park Barn
    England
    EnglandBritish119895950001
    JONES, Barry
    Milgate Park
    Ashford Road, Bearsted
    ME14 4NN Maidstone
    Kent
    Director
    Milgate Park
    Ashford Road, Bearsted
    ME14 4NN Maidstone
    Kent
    British87012870001
    JONES, Laura Jane
    10 Cromwell Avenue
    BR2 9AQ Bromley
    Kent
    Director
    10 Cromwell Avenue
    BR2 9AQ Bromley
    Kent
    United KingdomBritish44084510002
    LAKE, Peter William Ariel
    County Hall
    County Road
    ME14 1XQ Maidstone
    Sessions House
    Kent
    United Kingdom
    Director
    County Hall
    County Road
    ME14 1XQ Maidstone
    Sessions House
    Kent
    United Kingdom
    United KingdomBritish195101430001
    MACLACHLAN, Simon
    Sissinghurst Place
    Sissinghurst
    TN17 2JP Cranbrook
    Kent
    Director
    Sissinghurst Place
    Sissinghurst
    TN17 2JP Cranbrook
    Kent
    British14065650001

    What are the latest statements on persons with significant control for KENT COMMUNITY FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 09, 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