SOUTH KENT MIND LTD
Overview
| Company Name | SOUTH KENT MIND LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04276323 |
| 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 SOUTH KENT MIND LTD?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is SOUTH KENT MIND LTD located?
| Registered Office Address | 24-26 Dover Road Folkestone Dover Road CT20 1JQ Folkestone England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH KENT MIND LTD?
| Company Name | From | Until |
|---|---|---|
| FOLKESTONE & DISTRICT MIND | Aug 23, 2001 | Aug 23, 2001 |
What are the latest accounts for SOUTH KENT MIND LTD?
| 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 SOUTH KENT MIND LTD?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for SOUTH KENT MIND LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Massimiliano Roberto Vizzini as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Appointment of Mr Colin Paine as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarah Morgan as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Appointment of Miss Sheridan Jane Hammond as a secretary on Feb 10, 2022 | 2 pages | AP03 | ||
Appointment of Mr David Russell Walbrook as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Grahame William George Ward as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Murray Simon Charles Fairclough as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Raymond Anthony Campion as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Registered office address changed from Mind Resource Centre 3 Mill Bay Folkestone Kent CT20 1JS United Kingdom to 24-26 Dover Road Folkestone Dover Road Folkestone CT20 1JQ on Nov 14, 2022 | 1 pages | AD01 | ||
Appointment of Mr Robert James Kent as a director on Oct 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam James Rowledge as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Penelope James as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Charles William Traylen as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony Michael Vaughan as a director on Jan 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Frances Imogen Tammer as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Christopher Mercer as a director on Jan 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sheridan Jane Hammond as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Who are the officers of SOUTH KENT MIND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMMOND, Sheridan Jane | Secretary | Dover Road CT20 1JQ Folkestone 24-26 Dover Road Folkestone England | 329538250001 | |||||||
| FAIRCLOUGH, Murray Simon Charles | Director | Pelham Gardens CT20 2LF Folkestone Brook House England | England | British | 228555400001 | |||||
| FILMER, Harriet Verity Imogen | Director | Dover Road CT20 1JQ Folkestone 24-26 Dover Road Folkestone England | England | British | 289647330001 | |||||
| KENT, Robert James | Director | Dover Road CT20 1JQ Folkestone 24-26 Dover Road Folkestone England | England | British | 301512400001 | |||||
| MARTIN, Stewart Gordon | Director | Dover Road CT20 1JQ Folkestone 24-26 Dover Road Folkestone England | England | British | 150979700001 | |||||
| PAINE, Colin | Director | Dover Road CT20 1JQ Folkestone 24-26 Dover Road Folkestone England | England | British | 341503130001 | |||||
| TRAYLEN, Charles William | Director | Dover Road CT20 1JQ Folkestone 24-26 Dover Road Folkestone England | England | British | 293719080001 | |||||
| VIZZINI, Massimiliano Roberto | Director | Dover Road CT20 1JQ Folkestone 24-26 Dover Road Folkestone England | England | Italian,British | 211219120001 | |||||
| WALBROOK, David Russell | Director | Dover Road CT20 1JQ Folkestone 24-26 Dover Road Folkestone England | England | British | 305213630001 | |||||
| COMBER, Pamela Mary | Secretary | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | British | 77611270001 | ||||||
| ALDRIDGE, Antonia | Director | 13 Halliday Court Sir John Moore Ave CT21 5DQ Hythe Kent | British | 99617800001 | ||||||
| AMANOV, Sergey | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 257865640001 | |||||
| BAKER, Gavin Kerry Glynn | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 184197330001 | |||||
| BARR, Anthony Clive | Director | 11 St Johns Church Road CT19 5BQ Folkestone Kent | British | 81922770001 | ||||||
| CAMPION, Raymond Anthony | Director | Dover Road CT20 1JQ Folkestone 24-26 Dover Road Folkestone England | England | Irish | 277349710001 | |||||
| COLTHORPE, Adam James | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 125988880005 | |||||
| COMBER, Pamela Mary | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 77611270001 | |||||
| CURD, Paul Andrew | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 228393330001 | |||||
| ELLIS, Darren | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | United Kingdom | British | 189873470001 | |||||
| HABBERSHAW, Shaun Michael | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent Uk | United Kingdom | British | 199324490001 | |||||
| HAMMOND, Sheridan Jane | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | United Kingdom | British | 265201330001 | |||||
| HANBURY, Julie | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 265029800001 | |||||
| HARDACRE, Norma | Director | 39 Bradfoord Court Foord Road CT20 1HL Folkestone Kent | British | 99617750001 | ||||||
| HOULAHAN, Anne | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 77095360002 | |||||
| HUGHES, Dawn Elizabeth | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 277393100001 | |||||
| JAMES, Penelope | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 43142410003 | |||||
| JARMAN, David Alan | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 103806780001 | |||||
| JARMAN, Sian Louise | Director | 2 Manitoba Cottages Frith Road Aldington TN25 7DQ Ashford Kent | British | 58507470001 | ||||||
| JARMAN, Sian Louise | Director | 2 Manitoba Cottages Frith Road Aldington TN25 7DQ Ashford Kent | British | 58507470001 | ||||||
| KING, Barry John Elliott | Director | Mind Resource Centre 3 Mill Bay Folkestone CT20 1JS Kent | United Kingdom | British | 123139730002 | |||||
| MACDONALD, Margaret | Director | Mind Resource Centre 3 Mill Bay Folkestone CT20 1JS Kent | United Kingdom | British | 134044150003 | |||||
| MAIDEN-BROOKS, Jennifer, Dr | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 152512220004 | |||||
| MALHOTRA, Shubharatan Bonny | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 131754520001 | |||||
| MCENROE, Terence | Director | Mind Resource Centre 3 Mill Bay Folkestone CT20 1JS Kent | United Kingdom | British | 139400750001 | |||||
| MERCER, Paul Christopher | Director | 3 Mill Bay CT20 1JS Folkestone Mind Resource Centre Kent United Kingdom | England | British | 159883090001 |
What are the latest statements on persons with significant control for SOUTH KENT MIND LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 23, 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