WEST KENT DEBT ADVICE
Overview
| Company Name | WEST KENT DEBT ADVICE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06669672 |
| 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 WEST KENT DEBT ADVICE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is WEST KENT DEBT ADVICE located?
| Registered Office Address | Tonbridge Baptist Church Darenth Avenue TN10 3HZ Tonbridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST KENT DEBT ADVICE?
| Company Name | From | Until |
|---|---|---|
| TONBRIDGE DEBT ADVICE CENTRE | Aug 11, 2008 | Aug 11, 2008 |
What are the latest accounts for WEST KENT DEBT ADVICE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEST KENT DEBT ADVICE?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for WEST KENT DEBT ADVICE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr Paul Crouch on Apr 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 09, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Donald Harris as a director on Dec 26, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janene Hosier as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin Spring as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Graham John Roper as a director on Sep 19, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry John Lock as a director on Feb 03, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Harris as a director on Nov 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Graeme Mark Connell as a director on Nov 25, 2020 | 1 pages | TM01 | ||
Appointment of Mr Paul Crouch as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Termination of appointment of Evrol Ian Sookram as a director on Mar 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Evrol Ian Sookram as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Neville Russell as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of WEST KENT DEBT ADVICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAM, Helen Jane | Director | Postern Lane TN11 0QR Tonbridge Postern Park Kent England | United Kingdom | British | 192900520001 | |||||
| CROUCH, Paul Andrew | Director | Darenth Avenue TN10 3HZ Tonbridge Tonbridge Baptist Church | England | British | 270822020001 | |||||
| O'DRISCOLL, Michael John | Director | Wilman Road TN4 9AJ Tunbridge Wells 15 Kent England | England | British | 130556980001 | |||||
| SPRING, Benjamin | Director | Darenth Avenue TN10 3HZ Tonbridge Tonbridge Baptist Church | United Kingdom | British | 290447620001 | |||||
| LANCE, Richard Mark | Secretary | Brasted Chart TN16 1LX Westerham Woodlands Kent England | 150223660001 | |||||||
| ALDRIDGE, Karen Jane | Director | Old Hadlow Road TN10 4EX Tonbridge 64 Kent | Great Britain | British | 135011380001 | |||||
| CONNELL, Graeme Mark | Director | Pond Oast Postern Park Farm Postern Lane TN11 0QT Tonbridge Kent | United Kingdom | British | 10067780002 | |||||
| DENYER, Anthony John | Director | Chestnut Avenue TN4 0BU Southborough 20 Kent England | England | British | 157320160001 | |||||
| FANNER, Michael Leonard | Director | Bothy Cottages Tudeley Road TN11 0QH Tonbridge 3 Kent | England | British | 56317970001 | |||||
| FLITTON, John Ernest | Director | The Drive TN9 2LP Tonbridge 30 Kent England | United Kingdom | British | 176482550001 | |||||
| GARNER, Graham | Director | Brattle Wood TN13 1QU Sevenoaks 44 Kent | Great Britain | British | 135011170001 | |||||
| GORHAM, George | Director | 44 Elm Grove Hildenborough TN11 9HF Tonbridge Kent | England | British | 12266020001 | |||||
| GREGORY, Christopher James | Director | Ashcroft Road Paddock Wood TN12 6LQ Tonbridge 19 Kent England | United Kingdom | British | 176482530001 | |||||
| GRIFFITHS, Michael Kenneth | Director | Maidstone Road Paddock Wood TN12 6DY Tonbridge 130 Kent England | England | British | 183609670001 | |||||
| HARRIS, Michael Donald | Director | Darenth Avenue TN10 3HZ Tonbridge Tonbridge Baptist Church | England | British | 277045270001 | |||||
| HONEY, Malcolm Keith | Director | Egg Pie Lane Hildenborough TN11 8PE Tonbridge Oakdene Kent England | United Kingdom | British | 42205900001 | |||||
| HOSIER, Janene | Director | Sandhurst TN18 5JA Cranbrook The Old House England | England | South African | 255111200001 | |||||
| JENKINS, Willoughby | Director | Douglas Road TN9 2UE Tonbridge 106 Kent | England | British | 135294500001 | |||||
| KITCHEN, Valerie | Director | Greentrees Avenue TN10 4ND Tonbridge 1 Kent | British | 135011330001 | ||||||
| LOCK, Barry John | Director | 49 Hilden Park Road Hildenborough TN11 9BN Tonbridge Kent | England | British | 51900180001 | |||||
| PERKINS, Sheila Barbara, Reverend | Director | Waterloo Road TN9 2SW Tonbridge 37 Kent | England | British | 157318890001 | |||||
| ROPER, Graham John | Director | 134a Kippington Road TN13 2LW Sevenoaks Summer Cottage Kent England | England | British | 10215970001 | |||||
| RUSSELL, Andrew Neville | Director | 20 Silverdale Road BN20 7AZ Eastbourne 5 Walford House East Sussex England | England | British | 13743960006 | |||||
| SOOKRAM, Evrol Ian | Director | London Road TN10 3AL Tonbridge 5 England | England | British | 265756550001 | |||||
| STURDY, Chris | Director | Willow Lea TN10 3RF Tonbridge 54 Kent | England | British | 135294630001 |
What are the latest statements on persons with significant control for WEST KENT DEBT ADVICE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 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