KENT CHILDREN'S FUND NETWORK
Overview
| Company Name | KENT CHILDREN'S FUND NETWORK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05207880 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What are the latest accounts for KENT CHILDREN'S FUND NETWORK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for KENT CHILDREN'S FUND NETWORK?
| Annual Return |
|
|---|
What are the latest filings for KENT CHILDREN'S FUND NETWORK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Aug 17, 2015 no member list | 3 pages | AR01 | ||
Appointment of Miss Sandra Foster as a secretary on Aug 01, 2015 | 2 pages | AP03 | ||
Appointment of Mr Sean Nicholas Kearns as a director on May 15, 2015 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Louise Fairbank as a director on Oct 01, 2014 | 1 pages | TM01 | ||
Termination of appointment of Tracey Ann Mcrobert as a director on Oct 01, 2014 | 1 pages | TM01 | ||
Appointment of Ms Stephanie Louise Fairbank as a director on Apr 01, 2013 | 2 pages | AP01 | ||
Termination of appointment of Venetia Caroline Carpenter as a secretary on Feb 09, 2015 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||
Annual return made up to Aug 17, 2014 no member list | 3 pages | AR01 | ||
Termination of appointment of Nicholas Williams as a director | 1 pages | TM01 | ||
Registered office address changed from * C/O Cxk Limited 1St Floor Trafalgar House Elwick Road Ashford Kent TN23 1PF* on May 28, 2014 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2013 | 24 pages | AA | ||
Appointment of Nicholas Williams as a director | 2 pages | AP01 | ||
Annual return made up to Aug 17, 2013 no member list | 3 pages | AR01 | ||
Termination of appointment of Marie-Louise White as a director | 1 pages | TM01 | ||
Termination of appointment of Cally Vaile as a director | 1 pages | TM01 | ||
Termination of appointment of Sacha Powell as a director | 1 pages | TM01 | ||
Termination of appointment of Christopher Coffey as a director | 1 pages | TM01 | ||
Appointment of Venetia Caroline Carpenter as a secretary | 2 pages | AP03 | ||
Appointment of Cxk Limited as a director | 2 pages | AP02 | ||
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 pages | AD01 | ||
Registered office address changed from * Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS United Kingdom* on May 10, 2013 | 1 pages | AD01 | ||
Who are the officers of KENT CHILDREN'S FUND NETWORK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Sandra | Secretary | Tufton Street TN23 1QN Ashford The Old Court Kent | 200121820001 | |||||||||||
| KEARNS, Sean Nicholas | Director | Tufton Street TN23 1QN Ashford The Old Court Kent England | England | British | 157781800001 | |||||||||
| CXK LIMITED | Director | Floor Trafalgar House Elwick Road TN23 1PF Ashford 1st Kent England |
| 182909530001 | ||||||||||
| ADAMS, Felicity Jane | Secretary | Eden Business Centre South Stour Avenue TN23 7RS Ashford Unit 3 Kent United Kingdom | 153212100001 | |||||||||||
| AIDINYANTZ, Elizabeth Betsy | Secretary | Tonbridge Road ME16 8NA Maidstone 183 Kent | British | 122009720001 | ||||||||||
| BATESON, Deborah | Secretary | Broadfield Crescent CT20 2PH Folkestone 5 Kent Uk | British | 135337310001 | ||||||||||
| CARPENTER, Venetia Caroline | Secretary | The Street Mersham TN25 6ND Ashford Everglades Kent England | 182909540001 | |||||||||||
| WOOLLEY, Robert | Secretary | 20 Thanet Gardens CT19 6DF Folkestone Kent | British | 99612870003 | ||||||||||
| ADAMS, Felicity Jane | Director | Eden Business Centre South Stour Avenue TN23 7RS Ashford Unit 3 Kent United Kingdom | United Kingdom | British | 147371930002 | |||||||||
| AIDINYANTZ, Elizabeth Betsy | Director | Tonbridge Road ME16 8NA Maidstone 183 Kent | England | British | 122009720001 | |||||||||
| BAILEY, Kim Susan | Director | Eden Business Centre South Stour Avenue TN23 7RS Ashford Unit 3 Kent United Kingdom | England | British | 110437620001 | |||||||||
| BARRETT PALMER, Emma Elizabeth | Director | Eden Business Centre South Stour Avenue TN23 7RS Ashford Unit 3 Kent United Kingdom | England | British | 122011050002 | |||||||||
| BATESON, Deborah | Director | Broadfield Crescent CT20 2PH Folkestone 5 Kent Uk | British | 135337310001 | ||||||||||
| BURROUGHS, Bee | Director | 35 Layfield Road ME7 2QY Gillingham Kent | British | 122011560001 | ||||||||||
| CAMPBELL WROE, William Andrew | Director | 21 Belgrave Road ME12 3EB Sheerness Kent | British | 102438970001 | ||||||||||
| CLOUT, Barry | Director | 21 Taverners Road ME8 9AW Rainham Kent | United Kingdom | British | 43843820001 | |||||||||
| COFFEY, Christopher | Director | c/o Cxk Limited Floor Trafalgar House Elwick Road TN23 1PF Ashford 1st Kent England | England | British | 163579010001 | |||||||||
| CROUCHER, Hannah | Director | Eden Business Centre South Stour Avenue TN23 7RS Ashford Unit 3 Kent United Kingdom | England | British | 122009870002 | |||||||||
| FAIRBANK, Stephanie Louise | Director | Dane John CT1 2QU Canterbury 5 Kent England | England | British | 126241470001 | |||||||||
| HAWTHORNE NELSON, Vaughan Carrington | Director | 23 Bloomsbury Road CT11 0AG Ramsgate Kent | England | British | 122011420001 | |||||||||
| HOMEWOOD, Rhya | Director | The White House 18 Nargate Street Littlebourne CT3 1UH Canterbury Kent | British | 99612860001 | ||||||||||
| MARTIN, Jason David Deric | Director | The Old High Street CT20 1RN Folkestone 46a Kent | British | 139808480001 | ||||||||||
| MCROBERT, Tracey Ann | Director | Tufton Street TN23 1QN Ashford The Old Court Kent England | England | British | 246563570001 | |||||||||
| PELLATT, Michael | Director | 21 Carlisle Road DA1 1XB Dartford Kent | United Kingdom | British | 27125250002 | |||||||||
| POWELL, Sacha Jane, Dr | Director | c/o Cxk Limited Floor Trafalgar House Elwick Road TN23 1PF Ashford 1st Kent England | England | British | 146070510002 | |||||||||
| VAILE, Cally | Director | c/o Cxk Limited Floor Trafalgar House Elwick Road TN23 1PF Ashford 1st Kent England | England | British | 122010190002 | |||||||||
| WHITE, Marie-Louise | Director | c/o Cxk Limited Floor Trafalgar House Elwick Road TN23 1PF Ashford 1st Kent England | United Kingdom | British | 172154120001 | |||||||||
| WILLIAMS, Nicholas George | Director | Tufton Street TN23 1QN Ashford The Old Court Kent England | England | British | 72256180002 | |||||||||
| WOOLLEY, Robert | Director | Wear Bay Road CT19 6PY Folkestone 37 Kent | British | 99612870004 |
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