CEREBRAL PALSY CARE KENT

Register to unlock more data on OkredoRegister

CEREBRAL PALSY CARE KENT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02823632

Incorporation date

02/06/1993

Size

Full

Contacts

Registered address

Registered address

Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1993)
dot icon21/03/2017
Final Gazette dissolved following liquidation
dot icon21/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2016
Receiver's abstract of receipts and payments to 2016-02-02
dot icon16/05/2016
Receiver's abstract of receipts and payments to 2015-08-02
dot icon18/03/2016
Receiver's abstract of receipts and payments to 2016-03-08
dot icon18/03/2016
Notice of ceasing to act as receiver or manager
dot icon18/03/2016
Notice of ceasing to act as receiver or manager
dot icon18/03/2016
Receiver's abstract of receipts and payments to 2015-02-02
dot icon10/12/2015
Appointment of a voluntary liquidator
dot icon01/12/2015
Administrator's progress report to 2015-11-09
dot icon18/11/2015
Administrator's progress report to 2015-10-06
dot icon18/11/2015
Result of meeting of creditors
dot icon09/11/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/10/2015
Statement of administrator's revised proposal
dot icon30/04/2015
Administrator's progress report to 2015-04-07
dot icon30/04/2015
Notice of extension of period of Administration
dot icon23/12/2014
Administrator's progress report to 2014-11-19
dot icon04/08/2014
Notice of deemed approval of proposals
dot icon10/07/2014
Statement of administrator's proposal
dot icon03/06/2014
Registered office address changed from Bradbury Unit Unit 1 92 - 94 Hopewell Drive Chatham Kent ME5 7PY on 2014-06-03
dot icon30/05/2014
Appointment of an administrator
dot icon13/02/2014
Appointment of receiver or manager
dot icon10/01/2014
Appointment of Mrs Tracy Arnott as a director
dot icon03/01/2014
Termination of appointment of Janice Dennis as a director
dot icon23/12/2013
Annual return made up to 2013-11-08 no member list
dot icon08/04/2013
Full accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-08 no member list
dot icon14/11/2012
Termination of appointment of Tracey Moore as a director
dot icon26/10/2012
Registered office address changed from Bradbury House View Road Cliffe Woods Rochester Kent ME3 8UJ on 2012-10-26
dot icon21/02/2012
Appointment of Simon Mcdonald as a director
dot icon10/02/2012
Director's details changed for Mr Gary Donald on 2012-02-10
dot icon06/02/2012
Termination of appointment of John Clarke as a director
dot icon06/02/2012
Appointment of Mr Gary Donald as a director
dot icon02/02/2012
Full accounts made up to 2011-03-31
dot icon25/01/2012
Termination of appointment of Celia Weller as a director
dot icon25/01/2012
Termination of appointment of Celia Weller as a secretary
dot icon02/12/2011
Annual return made up to 2011-11-08 no member list
dot icon02/12/2011
Director's details changed for Ms Tracey Victoria Moore on 2011-11-07
dot icon07/03/2011
Termination of appointment of Martin Tyler as a director
dot icon25/02/2011
Appointment of Ms Tracey Moore as a director
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon15/12/2010
Termination of appointment of John Colam as a director
dot icon09/11/2010
Annual return made up to 2010-11-08 no member list
dot icon09/11/2010
Director's details changed for Dr John Clarke on 2010-11-07
dot icon08/11/2010
Termination of appointment of Josephine Rowan as a director
dot icon01/11/2010
Appointment of Mr John Rodney Colam as a director
dot icon10/06/2010
Director's details changed for Josephine Mary Rowan on 2010-05-26
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-11-08 no member list
dot icon21/12/2009
Director's details changed for Miss Celia Jane Weller on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Martin Tyler on 2009-12-21
dot icon21/12/2009
Director's details changed for Janice Dennis on 2009-12-21
dot icon21/12/2009
Director's details changed for Josephine Mary Rowan on 2009-12-21
dot icon02/12/2009
Termination of appointment of James Corrigan as a director
dot icon16/11/2009
Appointment of Mr James Martin Corrigan as a director
dot icon16/11/2009
Termination of appointment of Cerebral Palsy Care Kent as a director
dot icon16/11/2009
Termination of appointment of Lynda Griffiths as a director
dot icon16/11/2009
Appointment of Dr John Clarke as a director
dot icon16/11/2009
Appointment of Cerebral Palsy Care Kent as a director
dot icon18/03/2009
Director appointed mr martin tyler
dot icon13/03/2009
Secretary appointed miss celia jane weller
dot icon13/03/2009
Director appointed miss celia jane weller
dot icon29/01/2009
Appointment terminated director rodney black
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon12/11/2008
Annual return made up to 08/11/08
dot icon03/10/2008
Appointment terminated director david marsh
dot icon09/09/2008
Appointment terminate, director and secretary roger anthony mitchell logged form
dot icon16/06/2008
Director appointed david john marsh
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon14/11/2007
Annual return made up to 08/11/07
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon21/09/2006
Annual return made up to 21/08/06
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon15/09/2005
Annual return made up to 21/08/05
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon09/09/2004
Annual return made up to 21/08/04
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon27/10/2003
Annual return made up to 21/08/03
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon19/11/2002
Certificate of change of name
dot icon30/08/2002
Annual return made up to 21/08/02
dot icon09/08/2002
Full accounts made up to 2001-03-31
dot icon05/07/2001
Annual return made up to 03/06/01
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon12/06/2000
Annual return made up to 03/06/00
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon16/06/1999
Annual return made up to 03/06/99
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon04/02/1999
Full accounts made up to 1998-04-05
dot icon15/12/1998
Accounting reference date shortened from 05/04/99 to 31/03/99
dot icon26/07/1998
Annual return made up to 03/06/98
dot icon21/07/1997
Full accounts made up to 1997-04-05
dot icon13/06/1997
Annual return made up to 03/06/97
dot icon22/05/1997
New secretary appointed;new director appointed
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Director resigned
dot icon10/03/1997
Full accounts made up to 1996-04-05
dot icon21/01/1997
New director appointed
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon08/10/1996
Registered office changed on 08/10/96 from: 3/4 exeter house beaufort court sir thomas longley road medway city estate rochester kent ME2 4FE
dot icon24/07/1996
Annual return made up to 03/06/96
dot icon30/05/1996
Director resigned
dot icon19/04/1996
Particulars of mortgage/charge
dot icon12/12/1995
Full accounts made up to 1995-04-05
dot icon13/11/1995
Secretary's particulars changed
dot icon13/11/1995
Director resigned
dot icon13/11/1995
Director resigned
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon17/07/1995
Director's particulars changed
dot icon13/06/1995
Annual return made up to 03/06/95
dot icon20/01/1995
Full accounts made up to 1994-04-05
dot icon11/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Certificate of change of name
dot icon01/07/1994
Annual return made up to 03/06/94
dot icon02/03/1994
Accounting reference date notified as 05/04
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon29/09/1993
Registered office changed on 29/09/93 from: 1 squire close strood kent ME2 2TZ
dot icon03/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Rodney Douglas
Director
02/06/1993 - 21/01/2009
7
Arnott, Tracy
Director
09/01/2014 - Present
5
Clarke, John, Dr
Director
03/11/2009 - 02/02/2012
-
Corrigan, James Martin
Director
22/09/2009 - 25/11/2009
3
Marsh, David John
Director
18/05/2008 - 01/10/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEREBRAL PALSY CARE KENT

CEREBRAL PALSY CARE KENT is an(a) Dissolved company incorporated on 02/06/1993 with the registered office located at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. There are currently 3 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 CEREBRAL PALSY CARE KENT?

toggle

CEREBRAL PALSY CARE KENT is currently Dissolved. It was registered on 02/06/1993 and dissolved on 20/03/2017.

Where is CEREBRAL PALSY CARE KENT located?

toggle

CEREBRAL PALSY CARE KENT is registered at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does CEREBRAL PALSY CARE KENT do?

toggle

CEREBRAL PALSY CARE KENT operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CEREBRAL PALSY CARE KENT?

toggle

The latest filing was on 21/03/2017: Final Gazette dissolved following liquidation.