K-DASH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameK-DASH
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04509441
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of K-DASH?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is K-DASH located?

    Registered Office Address
    Maidstone Community Support Centre
    39-48 Marsham Street
    ME14 1HH Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of K-DASH?

    Previous Company Names
    Company NameFromUntil
    WOMEN'S SUPPORT SERVICESAug 12, 2002Aug 12, 2002

    What are the latest accounts for K-DASH?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for K-DASH?

    Annual Return
    Last Annual Return

    What are the latest filings for K-DASH?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 12, 2013 no member list

    6 pagesAR01

    Appointment of Mr Mark James Hynes as a director

    2 pagesAP01

    Appointment of Mr Alex Turner as a director

    2 pagesAP01

    Appointment of Alison Michelle Brett as a director

    2 pagesAP01

    Appointment of Elsa Alonso as a director

    2 pagesAP01

    Termination of appointment of Claire Crump as a director

    1 pagesTM01

    Annual return made up to Aug 12, 2012 no member list

    5 pagesAR01

    Registered office address changed from * Maidstone Community Support Centre Marsham Street Maidstone Kent ME14 1HH* on Oct 22, 2012

    1 pagesAD01

    Termination of appointment of Pamela Cuerden as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    21 pagesAA

    Certificate of change of name

    Company name changed women's support services\certificate issued on 05/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 05, 2012

    Change company name resolution on Mar 13, 2012

    RES15
    change-of-nameApr 05, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Suzanne Pearson as a secretary

    1 pagesTM02

    Appointment of Mrs Suzanne Fay Pearson as a director

    2 pagesAP01

    Termination of appointment of Zoe Watson as a director

    1 pagesTM01

    Termination of appointment of Lynn Dootson as a director

    1 pagesTM01

    Appointment of Mrs Suzanne Pearson as a secretary

    1 pagesAP03

    Total exemption full accounts made up to Mar 31, 2011

    19 pagesAA

    Annual return made up to Aug 12, 2011 no member list

    6 pagesAR01

    Appointment of Mr Trevor Leslie Jones as a director

    2 pagesAP01

    Appointment of Mrs Pamela Cuerden as a director

    2 pagesAP01

    Termination of appointment of Christine Pearce as a director

    1 pagesTM01

    Appointment of Ms Lynn N/a Dootson as a director

    2 pagesAP01

    Who are the officers of K-DASH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALONSO, Elsa
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    Director
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    EnglandSpanishSenior Analyst176628140001
    BRETT, Alison Michelle
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    Director
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    EnglandBritishHuman Resources Manager176628500001
    HOLLOWAY, Suzanne Eileen
    Glen Grove
    CT17 9SW Dover
    3
    Kent
    Director
    Glen Grove
    CT17 9SW Dover
    3
    Kent
    United KingdomBritishWomens Safety Worker Probation Service133784280001
    HYNES, Mark James
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    Director
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    EnglandBritishDirector Of Governance And Democracy175369830001
    JONES, Trevor Leslie
    Busbridge Close
    East Malling
    ME19 6BD West Malling
    6
    Kent
    England
    Director
    Busbridge Close
    East Malling
    ME19 6BD West Malling
    6
    Kent
    England
    EnglandBritishRetired159051100001
    PEARSON, Suzanne Fay
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    Director
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    United KingdomBritishVoluntary Work77665760001
    TURNER, Alex
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    Director
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    EnglandBritishRetired26786620001
    CHOPRA, Linda
    4 Howick Close
    Rbl Village
    ME20 7RP Aylesford
    Kent
    Secretary
    4 Howick Close
    Rbl Village
    ME20 7RP Aylesford
    Kent
    British121485740001
    PEARSON, Suzanne
    Maidstone Community Support
    Centre Marsham Street
    ME14 1HH Maidstone
    Kent
    Secretary
    Maidstone Community Support
    Centre Marsham Street
    ME14 1HH Maidstone
    Kent
    167696510001
    PIKE, Sandra Dawn
    1 Aspen Way
    Walderslade
    ME5 0QG Chatham
    Kent
    Secretary
    1 Aspen Way
    Walderslade
    ME5 0QG Chatham
    Kent
    British83670970001
    SMITH, Sandie
    39 May Road
    ME1 2HY Rochester
    Kent
    Secretary
    39 May Road
    ME1 2HY Rochester
    Kent
    BritishChief Executive77151880004
    VINCENT, Lorraine Claire
    1 Albert Court
    Albert Street
    CT5 1SL Whitstable
    Kent
    Secretary
    1 Albert Court
    Albert Street
    CT5 1SL Whitstable
    Kent
    British94728250002
    WOODBRIDGE, Donna Megan
    25 Russett Road
    CT1 1FN Canterbury
    Kent
    Secretary
    25 Russett Road
    CT1 1FN Canterbury
    Kent
    British110780480001
    ARCHER, Alfred Walter
    Aldington Road
    Bearsted
    ME14 4AN Maidstone
    2
    Kent
    United Kingdom
    Director
    Aldington Road
    Bearsted
    ME14 4AN Maidstone
    2
    Kent
    United Kingdom
    United KingdomBritishRetired155431680001
    AUSTIN, Rachel
    13 The Hoystings Close
    CT1 3DG Canterbury
    Kent
    Director
    13 The Hoystings Close
    CT1 3DG Canterbury
    Kent
    BritishNone87892820001
    CRUMP, Claire Louise
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    Director
    39-48 Marsham Street
    ME14 1HH Maidstone
    Maidstone Community Support Centre
    Kent
    United Kingdom
    EnglandBritishFundraising Consultant156077880001
    CUERDEN, Pamela
    Maidstone Community Support
    Centre Marsham Street
    ME14 1HH Maidstone
    Kent
    Director
    Maidstone Community Support
    Centre Marsham Street
    ME14 1HH Maidstone
    Kent
    EnglandBritishGraphic Designer And Teacher138497960001
    DOOTSON, Lynn N/A
    Maidstone Community Support
    Centre Marsham Street
    ME14 1HH Maidstone
    Kent
    Director
    Maidstone Community Support
    Centre Marsham Street
    ME14 1HH Maidstone
    Kent
    United KingdomBritishRetired Teacher158202420001
    FENNELL, Jill Patricia Lilian
    99 Copenhagen Road
    ME7 4RT Gillingham
    Kent
    Director
    99 Copenhagen Road
    ME7 4RT Gillingham
    Kent
    BritishPersonal Assistant108920590001
    HYDE, Moira
    49 Argyle Road
    CT5 1JR Whitstable
    Kent
    Director
    49 Argyle Road
    CT5 1JR Whitstable
    Kent
    BritishCommunity Learning Dev Worker94728420001
    JASSAL, Shila
    60 Bryant Road
    Strood
    ME2 3ES Rochester
    Kent
    Director
    60 Bryant Road
    Strood
    ME2 3ES Rochester
    Kent
    BritishCo Director75175700001
    LONG, Irene Susan
    188 Faversham Road
    Kennington
    TN24 9AE Ashford
    Kent
    Director
    188 Faversham Road
    Kennington
    TN24 9AE Ashford
    Kent
    United KingdomBritishVoluntary Sector Manager45243780001
    LOONEY, Sophia Elizabeth
    24 Freshland Road
    ME16 0WJ Maidstone
    Kent
    Director
    24 Freshland Road
    ME16 0WJ Maidstone
    Kent
    BritishArea Performance Lead Inspecto116832290001
    MCLEWIN, Alison Elizabeth
    6 Albion Place
    CT1 1LH Canterbury
    Kent
    Director
    6 Albion Place
    CT1 1LH Canterbury
    Kent
    BritishPsychotherapist83670960001
    MITCHELL, Moira Sharon
    9 Park Avenue
    ME14 5AX Maidstone
    Kent
    Director
    9 Park Avenue
    ME14 5AX Maidstone
    Kent
    EnglandBritishEditor127379750001
    MOORE, Bethany Sarah
    Willowside
    ME6 5QS Snodland
    3 Warnett Court
    Kent
    Director
    Willowside
    ME6 5QS Snodland
    3 Warnett Court
    Kent
    BritishProgramme Coordinator138356370001
    MOTSON, Sally Mary Lea
    85 Broadview Avenue
    ME8 9DE Rainham
    Kent
    Director
    85 Broadview Avenue
    ME8 9DE Rainham
    Kent
    BritishCouncil Officer123324150001
    MURRELLS, Christine Michelle
    3 Glanville Road
    ME7 4DL Gillingham
    Kent
    Director
    3 Glanville Road
    ME7 4DL Gillingham
    Kent
    BritishConnexions Personal Advisor106402960001
    PEARCE, Christine Ann
    Maidstone Community Support
    Centre Marsham Street
    ME14 1HH Maidstone
    Kent
    Director
    Maidstone Community Support
    Centre Marsham Street
    ME14 1HH Maidstone
    Kent
    Great BritainBritishAssessor155472750001
    PIKE, Sandra Dawn
    1 Aspen Way
    Walderslade
    ME5 0QG Chatham
    Kent
    Director
    1 Aspen Way
    Walderslade
    ME5 0QG Chatham
    Kent
    BritishSocial Worker83670970001
    ROBINSON, Kim Grace
    30a Harbour Street
    CT5 1AH Whitstable
    Kent
    Director
    30a Harbour Street
    CT5 1AH Whitstable
    Kent
    AustralianLecturer104909300002
    RUSSELL, Marilyn
    1 Brewer Road
    Cliffe Woods
    ME3 8HS Rochester
    Kent
    Director
    1 Brewer Road
    Cliffe Woods
    ME3 8HS Rochester
    Kent
    BritishProbation Officer87112990001
    SAVAGE, Lynne
    90 Beaver Road
    Allington
    ME16 0FN Maidstone
    Kent
    Director
    90 Beaver Road
    Allington
    ME16 0FN Maidstone
    Kent
    BritishPolice Officer94728310001
    TAYLOR, Sara Elizabeth
    217 Fort Pitt Street
    ME4 6SU Chatham
    Kent
    Director
    217 Fort Pitt Street
    ME4 6SU Chatham
    Kent
    United KingdomBritishSocial Worker80626710001
    THOMAS, Doreen
    Fairway Heath Road
    Boughton Monchelsea
    ME17 4JN Maidstone
    Kent
    Director
    Fairway Heath Road
    Boughton Monchelsea
    ME17 4JN Maidstone
    Kent
    BritishAccountant95175170001

    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