BIGGIN HILL COMMUNITY CARE ASSOCIATION

Register to unlock more data on OkredoRegister

BIGGIN HILL COMMUNITY CARE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03146615

Incorporation date

16/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

St. Mark's Centre, Church Road,, Biggin Hill, Westerham, Kent TN16 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1996)
dot icon31/03/2026
Appointment of Mr Jeffrey Arthur Knott as a director on 2026-03-31
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon10/01/2025
Notification of Neil William Walker as a person with significant control on 2025-01-10
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Withdrawal of a person with significant control statement on 2024-11-26
dot icon03/03/2024
Termination of appointment of Roy Edward John Arnold as a director on 2024-02-17
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Appointment of Mrs Melanie May Stevens as a director on 2023-04-20
dot icon22/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon18/12/2022
Termination of appointment of James William Herbert Martin as a director on 2022-10-01
dot icon24/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/11/2021
Appointment of Mrs Annette Smith as a director on 2021-11-04
dot icon17/11/2021
Termination of appointment of Winifred Rachel Bond as a director on 2021-11-16
dot icon17/11/2021
Termination of appointment of Jean Isabel Brown as a director on 2021-11-04
dot icon05/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon19/01/2021
Appointment of Mr Neil William Walker as a director on 2020-10-15
dot icon19/01/2021
Appointment of Mr Roy Edward John Arnold as a director on 2020-10-16
dot icon24/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Appointment of Mr James William Herbert Martin as a director on 2018-02-08
dot icon19/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon08/08/2017
Termination of appointment of Kenneth Henry George Addis as a director on 2016-11-01
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon15/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/05/2016
Appointment of Mrs Winifred Rachel Bond as a director on 2016-04-21
dot icon18/01/2016
Annual return made up to 2016-01-16 no member list
dot icon30/12/2015
Termination of appointment of Rose Lilian Page as a director on 2015-12-01
dot icon21/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-16 no member list
dot icon15/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-16 no member list
dot icon01/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-01-16 no member list
dot icon14/03/2013
Termination of appointment of Cyril Simmons as a director
dot icon13/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-16 no member list
dot icon04/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/03/2011
Annual return made up to 2011-01-16 no member list
dot icon08/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/01/2010
Annual return made up to 2010-01-16 no member list
dot icon20/01/2010
Director's details changed for Kenneth Henry George Addis on 2010-01-20
dot icon20/01/2010
Director's details changed for Jean Isabel Brown on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Cyril Gordon Simmons on 2010-01-20
dot icon20/01/2010
Director's details changed for Rose Lilian Page on 2010-01-20
dot icon15/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/03/2009
Annual return made up to 16/01/09
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/01/2008
Annual return made up to 16/01/08
dot icon29/01/2008
Location of debenture register
dot icon29/01/2008
Location of register of members
dot icon29/01/2008
Registered office changed on 29/01/08 from:\4 nelson close, biggin hill, westerham, kent TN16 3LS
dot icon27/02/2007
Annual return made up to 16/01/07
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/01/2006
Annual return made up to 16/01/06
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/02/2005
Annual return made up to 16/01/05
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2004
Amended accounts made up to 2003-03-31
dot icon11/05/2004
Amended accounts made up to 2002-03-31
dot icon27/01/2004
Annual return made up to 16/01/04
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/02/2003
Annual return made up to 16/01/03
dot icon25/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/01/2002
Annual return made up to 16/01/02
dot icon06/02/2001
Annual return made up to 16/01/01
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon27/01/2000
Annual return made up to 16/01/00
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon15/01/1999
Annual return made up to 16/01/99
dot icon18/09/1998
Accounts for a small company made up to 1998-03-31
dot icon10/09/1998
Director resigned
dot icon01/02/1998
Annual return made up to 16/01/98
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon27/04/1997
New director appointed
dot icon17/02/1997
Annual return made up to 16/01/97
dot icon21/08/1996
Memorandum and Articles of Association
dot icon21/08/1996
Resolutions
dot icon25/06/1996
Accounting reference date notified as 31/03
dot icon16/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, James William Herbert
Director
08/02/2018 - 01/10/2022
-
Smith, Annette
Director
04/11/2021 - Present
-
Stevens, Melanie May
Director
20/04/2023 - Present
-
Arnold, Roy Edward John
Director
16/10/2020 - 17/02/2024
1
Walker, Neil William
Director
15/10/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIGGIN HILL COMMUNITY CARE ASSOCIATION

BIGGIN HILL COMMUNITY CARE ASSOCIATION is an(a) Active company incorporated on 16/01/1996 with the registered office located at St. Mark's Centre, Church Road,, Biggin Hill, Westerham, Kent TN16 3LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIGGIN HILL COMMUNITY CARE ASSOCIATION?

toggle

BIGGIN HILL COMMUNITY CARE ASSOCIATION is currently Active. It was registered on 16/01/1996 .

Where is BIGGIN HILL COMMUNITY CARE ASSOCIATION located?

toggle

BIGGIN HILL COMMUNITY CARE ASSOCIATION is registered at St. Mark's Centre, Church Road,, Biggin Hill, Westerham, Kent TN16 3LB.

What does BIGGIN HILL COMMUNITY CARE ASSOCIATION do?

toggle

BIGGIN HILL COMMUNITY CARE ASSOCIATION operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BIGGIN HILL COMMUNITY CARE ASSOCIATION?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Jeffrey Arthur Knott as a director on 2026-03-31.