KENT COMMUNITY FOUNDATION
Overview
| Company Name | KENT COMMUNITY FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04088589 |
| 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 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 Address | No |
What are the latest accounts for KENT COMMUNITY FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KENT COMMUNITY FOUNDATION?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for KENT COMMUNITY FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Samantha Penelope Cooper-Gray as a director on Nov 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kruti Shrotri as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 61 pages | AA | ||
Termination of appointment of Russell John Race as a director on May 16, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Kate Fenwick as a director on May 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hugo Mark Fenwick as a director on May 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gearóid Maguire as a director on Feb 06, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Penelope Jane Harris as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarah Elizabeth Osborne as a secretary on Jan 06, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Angela Davis as a secretary on Jan 06, 2025 | 2 pages | AP03 | ||
Termination of appointment of Melissa Baron Murdoch as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Samantha Penelope Cooper-Gray as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 46 pages | AA | ||
Termination of appointment of Sarah Virginia Hohler as a director on Nov 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 45 pages | AA | ||
Appointment of Mr Gearóid Maguire as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Trevor John Minter as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Appointment of Ms Cheryl Wing Han Chan as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 45 pages | AA | ||
Termination of appointment of Timothy Bruce Bull as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Georgina Mary Warner as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Who are the officers of KENT COMMUNITY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Angela | Secretary | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | 330905830001 | |||||||
| BADZE, Munyaradzi | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | Zimbabwean | 286384310001 | |||||
| CHAN, Cheryl Wing Han | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 116050430002 | |||||
| COOPER-GRAY, Samantha Penelope | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 343112770001 | |||||
| FALCETTI, Emilia, Dr | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | Italian | 246342690002 | |||||
| FENWICK, Elizabeth Kate | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 200589230001 | |||||
| HALL, Gail Alexandra | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 171712690001 | |||||
| HARRIS, Penelope Jane | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 333061000001 | |||||
| MINTER, Trevor John | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 96645090006 | |||||
| SACKVILLE-WEST, Robert Bertrand | Director | Knole House TN15 0RP Sevenoaks Knole House Kent United Kingdom | England | British | 158067350001 | |||||
| CHAPLIN, Ann Elizabeth | Secretary | 19 Jillian Way TN23 5DT Ashford Kent | British | 79239570001 | ||||||
| HOLLEY, John Gilmour | Secretary | 2 The Pavings Hollingbourne ME17 1TU Maidstone Kent | British | 36399250001 | ||||||
| LYNCH, Carol | Secretary | Office 23 Evegate Park Barn Evergate Smeeth TN25 6SX Ashford Kent | 165193480001 | |||||||
| MC ARTHUR, Iain | Secretary | Cock Farm House Denne Manor Lane Shottenden CT4 8JH Canterbury Kent | British | 100943170001 | ||||||
| OSBORNE, Sarah Elizabeth | Secretary | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | 216058600001 | |||||||
| WATTS, Eric Laurence | Secretary | Alban Walnut Tree Lane Loose ME15 9RQ Maidstone Kent | British | 17106920001 | ||||||
| CRIPPS SECRETARIES LIMITED | Secretary | Wallside House 12 Mount Ephram Road TN1 1EG Tunbridge Wells Kent | 72315050005 | |||||||
| ANGELL, Michael John | Director | Magpie House Magpie Hall Road, TN26 1HF Ashford Kent | United Kingdom | British | 75497830001 | |||||
| BAKER, James Edward | Director | 5 King Edward Avenue BN14 8DB Worthing West Sussex | England | English | 63910430001 | |||||
| BULL, Timothy Bruce | Director | Office 23 Evegate Park Barn Evergate Smeeth TN25 6SX Ashford Kent | England | British | 65685750001 | |||||
| BULL, Timothy Bruce | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 65685750001 | |||||
| CAMPBELL, Annabel Rose | Director | The Stables Everlands TN14 6HU Sevenoaks Kent | United Kingdom | British | 51608970001 | |||||
| COOPER-GRAY, Samantha Penelope | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 286269020001 | |||||
| COTTRELL, Amanda Arianwen Cecilia | Director | Laurenden Forstal Challock TN25 4AU Ashford Kent | United Kingdom | British | 23441940001 | |||||
| FENWICK, Hugo Mark | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 66136970002 | |||||
| GRIMWOOD, David Walter, Canon | Director | 56 Fostley Road T ME14 1EW Maidstone Kent | British | 75373830001 | ||||||
| GULLAND, Arthur Blair | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 65197420002 | |||||
| HARDY, Peter Bernard | Director | Shorne Mead Pear Tree Lane DA12 3JT Shorne Kent | England | British | 12947940001 | |||||
| HEBDITCH, Simon Cutcliffe | Director | 83 Dover Court Road SE22 8UW London | United Kingdom | British | 76044620001 | |||||
| HOHLER, Sarah Virginia | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 80789080004 | |||||
| JESSEL, Victoria Dorothy | Director | Evegate Business Park TN25 6SX Ashford Evegate Park Barn England | England | British | 119895950001 | |||||
| JONES, Barry | Director | Milgate Park Ashford Road, Bearsted ME14 4NN Maidstone Kent | British | 87012870001 | ||||||
| JONES, Laura Jane | Director | 10 Cromwell Avenue BR2 9AQ Bromley Kent | United Kingdom | British | 44084510002 | |||||
| LAKE, Peter William Ariel | Director | County Hall County Road ME14 1XQ Maidstone Sessions House Kent United Kingdom | United Kingdom | British | 195101430001 | |||||
| MACLACHLAN, Simon | Director | Sissinghurst Place Sissinghurst TN17 2JP Cranbrook Kent | British | 14065650001 |
What are the latest statements on persons with significant control for KENT COMMUNITY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 09, 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