WEST KENT DEBT ADVICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEST KENT DEBT ADVICE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06669672
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WEST KENT DEBT ADVICE?

    Previous Company Names
    Company NameFromUntil
    TONBRIDGE DEBT ADVICE CENTREAug 11, 2008Aug 11, 2008

    What are the latest accounts for WEST KENT DEBT ADVICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEST KENT DEBT ADVICE?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for WEST KENT DEBT ADVICE?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Director's details changed for Mr Paul Crouch on Apr 01, 2020

    2 pagesCH01

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Donald Harris as a director on Dec 26, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Janene Hosier as a director on Nov 21, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Benjamin Spring as a director on Dec 09, 2021

    2 pagesAP01

    Termination of appointment of Graham John Roper as a director on Sep 19, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Barry John Lock as a director on Feb 03, 2021

    1 pagesTM01

    Appointment of Mr Michael Harris as a director on Nov 25, 2020

    2 pagesAP01

    Termination of appointment of Graeme Mark Connell as a director on Nov 25, 2020

    1 pagesTM01

    Appointment of Mr Paul Crouch as a director on Apr 01, 2020

    2 pagesAP01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Termination of appointment of Evrol Ian Sookram as a director on Mar 22, 2020

    1 pagesTM01

    Appointment of Mr Evrol Ian Sookram as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Andrew Neville Russell as a director on Dec 31, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of WEST KENT DEBT ADVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Helen Jane
    Postern Lane
    TN11 0QR Tonbridge
    Postern Park
    Kent
    England
    Director
    Postern Lane
    TN11 0QR Tonbridge
    Postern Park
    Kent
    England
    United KingdomBritish192900520001
    CROUCH, Paul Andrew
    Darenth Avenue
    TN10 3HZ Tonbridge
    Tonbridge Baptist Church
    Director
    Darenth Avenue
    TN10 3HZ Tonbridge
    Tonbridge Baptist Church
    EnglandBritish270822020001
    O'DRISCOLL, Michael John
    Wilman Road
    TN4 9AJ Tunbridge Wells
    15
    Kent
    England
    Director
    Wilman Road
    TN4 9AJ Tunbridge Wells
    15
    Kent
    England
    EnglandBritish130556980001
    SPRING, Benjamin
    Darenth Avenue
    TN10 3HZ Tonbridge
    Tonbridge Baptist Church
    Director
    Darenth Avenue
    TN10 3HZ Tonbridge
    Tonbridge Baptist Church
    United KingdomBritish290447620001
    LANCE, Richard Mark
    Brasted Chart
    TN16 1LX Westerham
    Woodlands
    Kent
    England
    Secretary
    Brasted Chart
    TN16 1LX Westerham
    Woodlands
    Kent
    England
    150223660001
    ALDRIDGE, Karen Jane
    Old Hadlow Road
    TN10 4EX Tonbridge
    64
    Kent
    Director
    Old Hadlow Road
    TN10 4EX Tonbridge
    64
    Kent
    Great BritainBritish135011380001
    CONNELL, Graeme Mark
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    Director
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    United KingdomBritish10067780002
    DENYER, Anthony John
    Chestnut Avenue
    TN4 0BU Southborough
    20
    Kent
    England
    Director
    Chestnut Avenue
    TN4 0BU Southborough
    20
    Kent
    England
    EnglandBritish157320160001
    FANNER, Michael Leonard
    Bothy Cottages
    Tudeley Road
    TN11 0QH Tonbridge
    3
    Kent
    Director
    Bothy Cottages
    Tudeley Road
    TN11 0QH Tonbridge
    3
    Kent
    EnglandBritish56317970001
    FLITTON, John Ernest
    The Drive
    TN9 2LP Tonbridge
    30
    Kent
    England
    Director
    The Drive
    TN9 2LP Tonbridge
    30
    Kent
    England
    United KingdomBritish176482550001
    GARNER, Graham
    Brattle Wood
    TN13 1QU Sevenoaks
    44
    Kent
    Director
    Brattle Wood
    TN13 1QU Sevenoaks
    44
    Kent
    Great BritainBritish135011170001
    GORHAM, George
    44 Elm Grove
    Hildenborough
    TN11 9HF Tonbridge
    Kent
    Director
    44 Elm Grove
    Hildenborough
    TN11 9HF Tonbridge
    Kent
    EnglandBritish12266020001
    GREGORY, Christopher James
    Ashcroft Road
    Paddock Wood
    TN12 6LQ Tonbridge
    19
    Kent
    England
    Director
    Ashcroft Road
    Paddock Wood
    TN12 6LQ Tonbridge
    19
    Kent
    England
    United KingdomBritish176482530001
    GRIFFITHS, Michael Kenneth
    Maidstone Road
    Paddock Wood
    TN12 6DY Tonbridge
    130
    Kent
    England
    Director
    Maidstone Road
    Paddock Wood
    TN12 6DY Tonbridge
    130
    Kent
    England
    EnglandBritish183609670001
    HARRIS, Michael Donald
    Darenth Avenue
    TN10 3HZ Tonbridge
    Tonbridge Baptist Church
    Director
    Darenth Avenue
    TN10 3HZ Tonbridge
    Tonbridge Baptist Church
    EnglandBritish277045270001
    HONEY, Malcolm Keith
    Egg Pie Lane
    Hildenborough
    TN11 8PE Tonbridge
    Oakdene
    Kent
    England
    Director
    Egg Pie Lane
    Hildenborough
    TN11 8PE Tonbridge
    Oakdene
    Kent
    England
    United KingdomBritish42205900001
    HOSIER, Janene
    Sandhurst
    TN18 5JA Cranbrook
    The Old House
    England
    Director
    Sandhurst
    TN18 5JA Cranbrook
    The Old House
    England
    EnglandSouth African255111200001
    JENKINS, Willoughby
    Douglas Road
    TN9 2UE Tonbridge
    106
    Kent
    Director
    Douglas Road
    TN9 2UE Tonbridge
    106
    Kent
    EnglandBritish135294500001
    KITCHEN, Valerie
    Greentrees Avenue
    TN10 4ND Tonbridge
    1
    Kent
    Director
    Greentrees Avenue
    TN10 4ND Tonbridge
    1
    Kent
    British135011330001
    LOCK, Barry John
    49 Hilden Park Road
    Hildenborough
    TN11 9BN Tonbridge
    Kent
    Director
    49 Hilden Park Road
    Hildenborough
    TN11 9BN Tonbridge
    Kent
    EnglandBritish51900180001
    PERKINS, Sheila Barbara, Reverend
    Waterloo Road
    TN9 2SW Tonbridge
    37
    Kent
    Director
    Waterloo Road
    TN9 2SW Tonbridge
    37
    Kent
    EnglandBritish157318890001
    ROPER, Graham John
    134a Kippington Road
    TN13 2LW Sevenoaks
    Summer Cottage
    Kent
    England
    Director
    134a Kippington Road
    TN13 2LW Sevenoaks
    Summer Cottage
    Kent
    England
    EnglandBritish10215970001
    RUSSELL, Andrew Neville
    20 Silverdale Road
    BN20 7AZ Eastbourne
    5 Walford House
    East Sussex
    England
    Director
    20 Silverdale Road
    BN20 7AZ Eastbourne
    5 Walford House
    East Sussex
    England
    EnglandBritish13743960006
    SOOKRAM, Evrol Ian
    London Road
    TN10 3AL Tonbridge
    5
    England
    Director
    London Road
    TN10 3AL Tonbridge
    5
    England
    EnglandBritish265756550001
    STURDY, Chris
    Willow Lea
    TN10 3RF Tonbridge
    54
    Kent
    Director
    Willow Lea
    TN10 3RF Tonbridge
    54
    Kent
    EnglandBritish135294630001

    What are the latest statements on persons with significant control for WEST KENT DEBT ADVICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 2016The 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