GRAVESHAM EXCELLENCE CLUSTER LTD
Overview
| Company Name | GRAVESHAM EXCELLENCE CLUSTER LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07535108 |
| 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 GRAVESHAM EXCELLENCE CLUSTER LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is GRAVESHAM EXCELLENCE CLUSTER LTD located?
| Registered Office Address | C/O Ifield School Cedar Avenue DA12 5JT Gravesend England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAVESHAM EXCELLENCE CLUSTER LTD?
| Company Name | From | Until |
|---|---|---|
| GRAVESHAM EXCELLENCE CLUSTER | Feb 18, 2011 | Feb 18, 2011 |
What are the latest accounts for GRAVESHAM EXCELLENCE CLUSTER LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GRAVESHAM EXCELLENCE CLUSTER LTD?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for GRAVESHAM EXCELLENCE CLUSTER LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Sara Nadine Kemsley as a director on Nov 15, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Termination of appointment of Frazer Edward Westmorland as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Daniel Barron as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jane Elizabeth Partridge-Dyer as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
Termination of appointment of Charlotte Marie Scott as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Catherine Grattan on Mar 15, 2022 | 2 pages | CH01 | ||
Appointment of Mr Frazer Edward Westmorland as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Charlotte Marie Scott as a director on Jun 18, 2024 | 2 pages | AP01 | ||
Director's details changed for Miss Madeleine Eleanor Louise Jones on Feb 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Georgina Salter as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Neerasha Singh as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Old Printers House Stone Street Cranbrook Kent TN17 3HF to C/O Ifield School Cedar Avenue Gravesend DA12 5JT on Feb 15, 2023 | 1 pages | AD01 | ||
Termination of appointment of Denise Danielsen as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||
Termination of appointment of Simon Collins as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Director's details changed for Mrs Catherine Gratton on Mar 15, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kathryn Patricia Duncan as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon Collins as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Who are the officers of GRAVESHAM EXCELLENCE CLUSTER LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD-JONES, Madeleine Eleanor Louise | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | England | British | 242349730003 | |||||
| BARRON, Matthew Daniel | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | United Kingdom | British | 332765400001 | |||||
| DUNCAN, Kathryn Patricia | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | United Kingdom | British | 216602460001 | |||||
| GRATTAN, Catherine | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | United Kingdom | British | 293166470002 | |||||
| JACKSON, Christopher | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | United Kingdom | British | 293166190001 | |||||
| MOABY, Malcolm David | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | United Kingdom | British | 293165790001 | |||||
| RORKE, George | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | England | British | 271689460001 | |||||
| DANIELSEN, Denise | Secretary | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | 157893470001 | |||||||
| BENNETT, Susan Elizabeth Ann | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | United Kingdom | British | 172654780001 | |||||
| BIRCH, Abigail | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent | England | British | 238244400001 | |||||
| BROWN, Stephanie Amanda | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | England | British | 184089750001 | |||||
| CLINTON, Martin | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | England | British | 184089560001 | |||||
| COLLINS, Simon | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent | England | British | 120249990002 | |||||
| DYMOND, Rosemary | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | United Kingdom | British | 118471460001 | |||||
| GARDNER, Caren Elizabeth | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | United Kingdom | British | 204390990003 | |||||
| HUGHES, Rhiannon | Director | DA11 8HN Northfleet Unit 20 The Old Rectory Business Centre Kent | England | British | 158569340001 | |||||
| INGHAM, Harry Joseph | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | United Kingdom | British | 172973660001 | |||||
| JACK, Sarah Louise | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent | England | British | 203062910002 | |||||
| JONES, Pamela Christine | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent | England | British | 197489330001 | |||||
| KEMSLEY, Sara Nadine | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | United Kingdom | English | 157893480002 | |||||
| KOTZE, Hayley Elizabeth | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent | England | British | 203061500001 | |||||
| PARTRIDGE-DYER, Jane Elizabeth | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | England | British | 172652570001 | |||||
| SALTER, Georgina | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | England | British | 184089760001 | |||||
| SAUNDERS, Jacqueline Colette | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | England | British | 184090090001 | |||||
| SCOTT, Charlotte Marie | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | England | British | 324692070001 | |||||
| SHERLING, Patricia | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | United Kingdom | British | 158563230001 | |||||
| SHIELDS, Jonathan Joseph Darlington | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | England | British | 336564850001 | |||||
| SHIRLEY, Maria Cristina Frances | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | United Kingdom | British | 172692650001 | |||||
| SHUBROOK, Kim Elsie | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | England | British | 184090220001 | |||||
| SINGH, Neerasha | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | United Kingdom | British | 293166070001 | |||||
| SMITH, Sharon Diane | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | England | British | 172672820001 | |||||
| SPARKS, Andrew Lionel Thomas | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | England | British | 158674290001 | |||||
| WESTMORLAND, Frazer Edward | Director | Cedar Avenue DA12 5JT Gravesend C/O Ifield School England | England | British | 324692430001 | |||||
| WILSON, Angela Joan | Director | House Stone Street TN17 3HF Cranbrook Old Printers Kent United Kingdom | England | British | 172672870001 |
What are the latest statements on persons with significant control for GRAVESHAM EXCELLENCE CLUSTER LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 18, 2017 | 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