KENT CHILDREN'S FUND NETWORK

KENT CHILDREN'S FUND NETWORK

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

    Company NameKENT CHILDREN'S FUND NETWORK
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05207880
    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 KENT CHILDREN'S FUND NETWORK?

    • Other service activities n.e.c. (96090) / Other service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KENT CHILDREN'S FUND NETWORK located?

    Registered Office Address
    The Old Court
    Tufton Street
    TN23 1QN Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENT CHILDREN'S FUND NETWORK?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for KENT CHILDREN'S FUND NETWORK?

    Annual Return
    Last Annual Return

    What are the latest filings for KENT CHILDREN'S FUND NETWORK?

    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 17, 2015 no member list

    3 pagesAR01

    Appointment of Miss Sandra Foster as a secretary on Aug 01, 2015

    2 pagesAP03

    Appointment of Mr Sean Nicholas Kearns as a director on May 15, 2015

    2 pagesAP01

    Termination of appointment of Stephanie Louise Fairbank as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Tracey Ann Mcrobert as a director on Oct 01, 2014

    1 pagesTM01

    Appointment of Ms Stephanie Louise Fairbank as a director on Apr 01, 2013

    2 pagesAP01

    Termination of appointment of Venetia Caroline Carpenter as a secretary on Feb 09, 2015

    1 pagesTM02

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Aug 17, 2014 no member list

    3 pagesAR01

    Termination of appointment of Nicholas Williams as a director

    1 pagesTM01

    Registered office address changed from * C/O Cxk Limited 1St Floor Trafalgar House Elwick Road Ashford Kent TN23 1PF* on May 28, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    24 pagesAA

    Appointment of Nicholas Williams as a director

    2 pagesAP01

    Annual return made up to Aug 17, 2013 no member list

    3 pagesAR01

    Termination of appointment of Marie-Louise White as a director

    1 pagesTM01

    Termination of appointment of Cally Vaile as a director

    1 pagesTM01

    Termination of appointment of Sacha Powell as a director

    1 pagesTM01

    Termination of appointment of Christopher Coffey as a director

    1 pagesTM01

    Appointment of Venetia Caroline Carpenter as a secretary

    2 pagesAP03

    Appointment of Cxk Limited as a director

    2 pagesAP02

    Registered office address changed from * C/O Cxk Ltd St Michael's House St. Michaels Road Sittingbourne Kent ME10 3DW England* on Oct 30, 2013

    1 pagesAD01

    Registered office address changed from * Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS United Kingdom* on May 10, 2013

    1 pagesAD01

    Who are the officers of KENT CHILDREN'S FUND NETWORK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Sandra
    Tufton Street
    TN23 1QN Ashford
    The Old Court
    Kent
    Secretary
    Tufton Street
    TN23 1QN Ashford
    The Old Court
    Kent
    200121820001
    KEARNS, Sean Nicholas
    Tufton Street
    TN23 1QN Ashford
    The Old Court
    Kent
    England
    Director
    Tufton Street
    TN23 1QN Ashford
    The Old Court
    Kent
    England
    EnglandBritish157781800001
    CXK LIMITED
    Floor Trafalgar House
    Elwick Road
    TN23 1PF Ashford
    1st
    Kent
    England
    Director
    Floor Trafalgar House
    Elwick Road
    TN23 1PF Ashford
    1st
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number04399340
    182909530001
    ADAMS, Felicity Jane
    Eden Business Centre South Stour Avenue
    TN23 7RS Ashford
    Unit 3
    Kent
    United Kingdom
    Secretary
    Eden Business Centre South Stour Avenue
    TN23 7RS Ashford
    Unit 3
    Kent
    United Kingdom
    153212100001
    AIDINYANTZ, Elizabeth Betsy
    Tonbridge Road
    ME16 8NA Maidstone
    183
    Kent
    Secretary
    Tonbridge Road
    ME16 8NA Maidstone
    183
    Kent
    British122009720001
    BATESON, Deborah
    Broadfield Crescent
    CT20 2PH Folkestone
    5
    Kent
    Uk
    Secretary
    Broadfield Crescent
    CT20 2PH Folkestone
    5
    Kent
    Uk
    British135337310001
    CARPENTER, Venetia Caroline
    The Street
    Mersham
    TN25 6ND Ashford
    Everglades
    Kent
    England
    Secretary
    The Street
    Mersham
    TN25 6ND Ashford
    Everglades
    Kent
    England
    182909540001
    WOOLLEY, Robert
    20 Thanet Gardens
    CT19 6DF Folkestone
    Kent
    Secretary
    20 Thanet Gardens
    CT19 6DF Folkestone
    Kent
    British99612870003
    ADAMS, Felicity Jane
    Eden Business Centre South Stour Avenue
    TN23 7RS Ashford
    Unit 3
    Kent
    United Kingdom
    Director
    Eden Business Centre South Stour Avenue
    TN23 7RS Ashford
    Unit 3
    Kent
    United Kingdom
    United KingdomBritish147371930002
    AIDINYANTZ, Elizabeth Betsy
    Tonbridge Road
    ME16 8NA Maidstone
    183
    Kent
    Director
    Tonbridge Road
    ME16 8NA Maidstone
    183
    Kent
    EnglandBritish122009720001
    BAILEY, Kim Susan
    Eden Business Centre South Stour Avenue
    TN23 7RS Ashford
    Unit 3
    Kent
    United Kingdom
    Director
    Eden Business Centre South Stour Avenue
    TN23 7RS Ashford
    Unit 3
    Kent
    United Kingdom
    EnglandBritish110437620001
    BARRETT PALMER, Emma Elizabeth
    Eden Business Centre South Stour Avenue
    TN23 7RS Ashford
    Unit 3
    Kent
    United Kingdom
    Director
    Eden Business Centre South Stour Avenue
    TN23 7RS Ashford
    Unit 3
    Kent
    United Kingdom
    EnglandBritish122011050002
    BATESON, Deborah
    Broadfield Crescent
    CT20 2PH Folkestone
    5
    Kent
    Uk
    Director
    Broadfield Crescent
    CT20 2PH Folkestone
    5
    Kent
    Uk
    British135337310001
    BURROUGHS, Bee
    35 Layfield Road
    ME7 2QY Gillingham
    Kent
    Director
    35 Layfield Road
    ME7 2QY Gillingham
    Kent
    British122011560001
    CAMPBELL WROE, William Andrew
    21 Belgrave Road
    ME12 3EB Sheerness
    Kent
    Director
    21 Belgrave Road
    ME12 3EB Sheerness
    Kent
    British102438970001
    CLOUT, Barry
    21 Taverners Road
    ME8 9AW Rainham
    Kent
    Director
    21 Taverners Road
    ME8 9AW Rainham
    Kent
    United KingdomBritish43843820001
    COFFEY, Christopher
    c/o Cxk Limited
    Floor Trafalgar House
    Elwick Road
    TN23 1PF Ashford
    1st
    Kent
    England
    Director
    c/o Cxk Limited
    Floor Trafalgar House
    Elwick Road
    TN23 1PF Ashford
    1st
    Kent
    England
    EnglandBritish163579010001
    CROUCHER, Hannah
    Eden Business Centre South Stour Avenue
    TN23 7RS Ashford
    Unit 3
    Kent
    United Kingdom
    Director
    Eden Business Centre South Stour Avenue
    TN23 7RS Ashford
    Unit 3
    Kent
    United Kingdom
    EnglandBritish122009870002
    FAIRBANK, Stephanie Louise
    Dane John
    CT1 2QU Canterbury
    5
    Kent
    England
    Director
    Dane John
    CT1 2QU Canterbury
    5
    Kent
    England
    EnglandBritish126241470001
    HAWTHORNE NELSON, Vaughan Carrington
    23 Bloomsbury Road
    CT11 0AG Ramsgate
    Kent
    Director
    23 Bloomsbury Road
    CT11 0AG Ramsgate
    Kent
    EnglandBritish122011420001
    HOMEWOOD, Rhya
    The White House
    18 Nargate Street Littlebourne
    CT3 1UH Canterbury
    Kent
    Director
    The White House
    18 Nargate Street Littlebourne
    CT3 1UH Canterbury
    Kent
    British99612860001
    MARTIN, Jason David Deric
    The Old High Street
    CT20 1RN Folkestone
    46a
    Kent
    Director
    The Old High Street
    CT20 1RN Folkestone
    46a
    Kent
    British139808480001
    MCROBERT, Tracey Ann
    Tufton Street
    TN23 1QN Ashford
    The Old Court
    Kent
    England
    Director
    Tufton Street
    TN23 1QN Ashford
    The Old Court
    Kent
    England
    EnglandBritish246563570001
    PELLATT, Michael
    21 Carlisle Road
    DA1 1XB Dartford
    Kent
    Director
    21 Carlisle Road
    DA1 1XB Dartford
    Kent
    United KingdomBritish27125250002
    POWELL, Sacha Jane, Dr
    c/o Cxk Limited
    Floor Trafalgar House
    Elwick Road
    TN23 1PF Ashford
    1st
    Kent
    England
    Director
    c/o Cxk Limited
    Floor Trafalgar House
    Elwick Road
    TN23 1PF Ashford
    1st
    Kent
    England
    EnglandBritish146070510002
    VAILE, Cally
    c/o Cxk Limited
    Floor Trafalgar House
    Elwick Road
    TN23 1PF Ashford
    1st
    Kent
    England
    Director
    c/o Cxk Limited
    Floor Trafalgar House
    Elwick Road
    TN23 1PF Ashford
    1st
    Kent
    England
    EnglandBritish122010190002
    WHITE, Marie-Louise
    c/o Cxk Limited
    Floor Trafalgar House
    Elwick Road
    TN23 1PF Ashford
    1st
    Kent
    England
    Director
    c/o Cxk Limited
    Floor Trafalgar House
    Elwick Road
    TN23 1PF Ashford
    1st
    Kent
    England
    United KingdomBritish172154120001
    WILLIAMS, Nicholas George
    Tufton Street
    TN23 1QN Ashford
    The Old Court
    Kent
    England
    Director
    Tufton Street
    TN23 1QN Ashford
    The Old Court
    Kent
    England
    EnglandBritish72256180002
    WOOLLEY, Robert
    Wear Bay Road
    CT19 6PY Folkestone
    37
    Kent
    Director
    Wear Bay Road
    CT19 6PY Folkestone
    37
    Kent
    British99612870004

    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