CARERS' SUPPORT EAST KENT

Register to unlock more data on OkredoRegister

CARERS' SUPPORT EAST KENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07213672

Incorporation date

06/04/2010

Size

Small

Contacts

Registered address

Registered address

Innovation House Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent CT13 9NDCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon30/08/2024
Accounts for a small company made up to 2024-03-31
dot icon05/08/2024
Appointment of Ms Helen Stanley as a director on 2024-07-31
dot icon23/04/2024
Termination of appointment of Beverley Jeanne Frean as a director on 2024-04-22
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon14/03/2024
Termination of appointment of Rouzbeh Pasha as a director on 2024-03-14
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon22/11/2023
Termination of appointment of Glenda Roberts as a director on 2023-11-06
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon27/03/2023
Director's details changed for Mr Anthony Ullman on 2023-03-27
dot icon14/11/2022
Accounts for a small company made up to 2022-03-31
dot icon02/11/2022
Director's details changed for Ms Glenda Jackson on 2022-11-02
dot icon27/10/2022
Termination of appointment of Gordon David Viggers as a director on 2022-10-26
dot icon27/10/2022
Appointment of Ms Glenda Jackson as a director on 2022-10-26
dot icon19/07/2022
Termination of appointment of Natalie Richards as a director on 2022-05-25
dot icon05/07/2022
Appointment of Mr Anthony Ullman as a director on 2022-07-05
dot icon16/05/2022
Appointment of Mrs Kaye Draper as a director on 2022-05-16
dot icon16/05/2022
Appointment of Ms Beverley Jeanne Frean as a director on 2022-05-11
dot icon09/05/2022
Termination of appointment of Francesca Sexton as a director on 2022-05-08
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon04/04/2022
Appointment of Mr Charles William Traylen as a director on 2022-03-28
dot icon04/04/2022
Registered office address changed from 80 Middle Street Deal Kent CT14 6HL to Innovation House Innovation House, Discovery Park Ramsgate Road Sandwich Kent CT13 9nd on 2022-04-04
dot icon16/12/2021
Appointment of Mr Malcolm Dennis Frier as a director on 2021-12-15
dot icon16/12/2021
Appointment of Mr Anthony Blackman as a director on 2021-12-15
dot icon21/10/2021
Termination of appointment of Sarah Caroline Tait as a director on 2021-10-19
dot icon20/09/2021
Accounts for a small company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon03/03/2021
Termination of appointment of Peter James Rhodes as a director on 2021-03-02
dot icon17/02/2021
Termination of appointment of Gary Parker as a director on 2021-02-16
dot icon15/02/2021
Termination of appointment of Barry Jackson as a director on 2021-02-14
dot icon11/12/2020
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Termination of appointment of Rosalyn Mary Bower-Smith as a director on 2020-11-24
dot icon13/11/2020
Appointment of Mr Peter James Rhodes as a director on 2020-11-11
dot icon15/09/2020
Termination of appointment of Janet Freer as a director on 2020-09-14
dot icon03/08/2020
Termination of appointment of Paul Andrew Curd as a director on 2020-07-31
dot icon16/06/2020
Appointment of Mr Gary Parker as a director on 2020-06-16
dot icon10/06/2020
Appointment of Ms Natalie Richards as a director on 2020-06-10
dot icon10/06/2020
Appointment of Ms Cheryl Diana Ramsay as a director on 2020-06-10
dot icon07/05/2020
Termination of appointment of John Bridle as a director on 2020-05-07
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon20/03/2020
Appointment of Mr Rouzbeh Pasha as a director on 2020-03-18
dot icon20/03/2020
Appointment of Mr Barry Jackson as a director on 2020-03-18
dot icon06/02/2020
Termination of appointment of Nicholas Lawrance-Ellis as a director on 2020-02-02
dot icon18/12/2019
Appointment of Ms Rosalyn Mary Bower-Smith as a director on 2019-10-09
dot icon18/10/2019
Accounts for a small company made up to 2019-03-31
dot icon01/08/2019
Appointment of Ms Francesca Sexton as a director on 2019-07-29
dot icon30/07/2019
Appointment of Mr Nicholas Lawrance-Ellis as a director on 2019-07-27
dot icon24/04/2019
Termination of appointment of Julie Marie Barker as a director on 2019-04-23
dot icon17/04/2019
Resolutions
dot icon13/04/2019
Change of name notice
dot icon13/04/2019
Miscellaneous
dot icon12/04/2019
Appointment of Mr John Bridle as a director on 2019-04-11
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon26/11/2018
Accounts for a small company made up to 2018-03-31
dot icon02/11/2018
Termination of appointment of Sue Mott as a director on 2018-11-01
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon06/04/2018
Appointment of Ms Sue Mott as a director on 2018-03-20
dot icon23/03/2018
Appointment of Mrs Julie Marie Barker as a director on 2018-03-20
dot icon28/02/2018
Termination of appointment of Maggie Ovens as a director on 2018-02-19
dot icon02/01/2018
Termination of appointment of Barnes Restell as a director on 2017-12-31
dot icon25/09/2017
Director's details changed for Miss Sarah Caroline Tait on 2017-09-25
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon04/07/2017
Termination of appointment of Angela Margaret Wilson as a director on 2017-06-30
dot icon22/05/2017
Director's details changed for Mrs Maggie Ovens on 2017-05-22
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon03/04/2017
Appointment of Mr Paul Andrew Curd as a director on 2017-03-16
dot icon28/03/2017
Statement of company's objects
dot icon28/03/2017
Resolutions
dot icon22/02/2017
Director's details changed for Ms Janet Freer on 2017-02-20
dot icon22/02/2017
Director's details changed for Ms Janet Rhodes on 2017-02-20
dot icon21/02/2017
Termination of appointment of Eleanor Stephenson as a director on 2016-10-13
dot icon23/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/07/2016
Termination of appointment of Elizabeth Evans as a director on 2016-06-30
dot icon07/04/2016
Annual return made up to 2016-04-06 no member list
dot icon26/01/2016
Appointment of Ms Janet Rhodes as a director on 2016-01-19
dot icon25/01/2016
Appointment of Miss Sarah Caroline Tait as a director on 2016-01-19
dot icon15/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/07/2015
Director's details changed for Mr Gordon Vickers on 2015-07-17
dot icon22/06/2015
Appointment of Mrs Maggie Ovens as a director on 2015-05-14
dot icon22/06/2015
Appointment of Mr Gordon Vickers as a director on 2015-04-07
dot icon10/06/2015
Appointment of Mrs Eleanor Stephenson as a director on 2014-01-01
dot icon04/06/2015
Annual return made up to 2015-04-06 no member list
dot icon03/06/2015
Termination of appointment of Diane Elizabeth Fawcett as a director on 2014-06-01
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-06 no member list
dot icon08/04/2014
Termination of appointment of Jennifer Kimber as a director
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-06 no member list
dot icon25/04/2013
Director's details changed for Reverend Diane Elizabeth Fawcett on 2012-05-24
dot icon25/04/2013
Director's details changed for Angela Margaret Wilson on 2012-05-24
dot icon25/04/2013
Director's details changed for Miss Jennifer Anne Kimber on 2012-05-24
dot icon25/04/2013
Director's details changed for Elizabeth Evans on 2012-05-24
dot icon25/04/2013
Registered office address changed from 80 Middle Street Deal Kent CT16 6HL United Kingdom on 2013-04-25
dot icon02/04/2013
Certificate of change of name
dot icon01/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/07/2012
Registered office address changed from 10 Victoria Road Deal Kent on 2012-07-11
dot icon12/04/2012
Annual return made up to 2012-04-06 no member list
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/08/2011
Appointment of Mrs Barnes Restell as a director
dot icon29/06/2011
Appointment of Miss Jennifer Anne Kimber as a director
dot icon29/06/2011
Termination of appointment of Susan Delling as a director
dot icon29/06/2011
Termination of appointment of Trevor Boddy as a director
dot icon28/04/2011
Resolutions
dot icon11/04/2011
Annual return made up to 2011-04-06 no member list
dot icon08/03/2011
Appointment of Elizabeth Evans as a director
dot icon04/03/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon28/01/2011
Appointment of Trevor Keith Boddy as a director
dot icon18/01/2011
Termination of appointment of Linda Chapman as a director
dot icon18/01/2011
Termination of appointment of Pauline Hamilton as a director
dot icon18/01/2011
Appointment of Angela Margaret Wilson as a director
dot icon18/01/2011
Appointment of Rev Diana Fawcett as a director
dot icon18/01/2011
Termination of appointment of Brian Waldron as a director
dot icon06/04/2010
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
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackman, Anthony
Director
15/12/2021 - Present
17
Pasha, Rouzbeh
Director
18/03/2020 - 14/03/2024
6
Richards, Natalie
Director
10/06/2020 - 25/05/2022
20
Ramsay, Cheryl Diana
Director
10/06/2020 - Present
9
Frier, Malcolm Dennis
Director
15/12/2021 - Present
3

Persons with Significant Control

1
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 CARERS' SUPPORT EAST KENT

CARERS' SUPPORT EAST KENT is an(a) Active company incorporated on 06/04/2010 with the registered office located at Innovation House Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent CT13 9ND. There are currently 7 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 CARERS' SUPPORT EAST KENT?

toggle

CARERS' SUPPORT EAST KENT is currently Active. It was registered on 06/04/2010 .

Where is CARERS' SUPPORT EAST KENT located?

toggle

CARERS' SUPPORT EAST KENT is registered at Innovation House Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent CT13 9ND.

What does CARERS' SUPPORT EAST KENT do?

toggle

CARERS' SUPPORT EAST KENT operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARERS' SUPPORT EAST KENT?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.