EAST KENT CARERS CONSORTIUM CIC

Register to unlock more data on OkredoRegister

EAST KENT CARERS CONSORTIUM CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07768512

Incorporation date

09/09/2011

Size

-

Contacts

Registered address

Registered address

Norman House Beaver Business Park, Beaver Road, Ashford, Kent TN23 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2011)
dot icon04/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
First Gazette notice for voluntary strike-off
dot icon10/11/2019
Application to strike the company off the register
dot icon24/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon26/04/2019
Termination of appointment of Julie Marie Barker as a director on 2019-04-24
dot icon03/04/2019
Termination of appointment of Clive Wherrell as a director on 2019-03-31
dot icon01/04/2019
Termination of appointment of Margaret Pordage as a director on 2019-04-01
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Termination of appointment of Sue Mott as a director on 2018-11-01
dot icon29/10/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon14/06/2018
Appointment of Ms Sue Mott as a director on 2018-04-12
dot icon14/06/2018
Appointment of Ms Sarah Caroline Tait as a director on 2018-04-12
dot icon14/06/2018
Appointment of Ms Julie Marie Barker as a director on 2018-04-12
dot icon14/06/2018
Appointment of Ms Janet Freer as a director on 2018-04-12
dot icon14/06/2018
Appointment of Mr Paul Andrew Curd as a director on 2018-04-12
dot icon14/06/2018
Termination of appointment of Barbara May Bradley as a director on 2018-06-14
dot icon14/06/2018
Appointment of Ms Margaret Pordage as a director on 2018-04-12
dot icon14/06/2018
Appointment of Mr John Bridle as a director on 2018-04-12
dot icon14/06/2018
Appointment of Mr James Alan Howard as a director on 2018-04-12
dot icon14/06/2018
Appointment of Mr Nigel Dixon as a director on 2018-04-12
dot icon14/06/2018
Appointment of Mr Clive Wherrell as a director on 2018-04-12
dot icon14/06/2018
Appointment of Ms Barbara May Bradley as a director on 2018-04-12
dot icon14/06/2018
Termination of appointment of Susan Ann Ross as a director on 2018-03-01
dot icon14/06/2018
Termination of appointment of Maggie Ovens as a director on 2018-03-01
dot icon18/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon16/05/2017
Appointment of Mrs Maggie Ovens as a director on 2017-05-11
dot icon16/05/2017
Termination of appointment of Angela Margaret Wilson as a director on 2017-05-11
dot icon03/04/2017
Termination of appointment of Donald Holloway as a director on 2017-03-09
dot icon26/10/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon07/09/2016
Appointment of Mrs Barbara May Bradley as a director on 2016-06-09
dot icon07/09/2016
Appointment of Mr Gordon David Viggers as a director on 2016-07-01
dot icon07/09/2016
Termination of appointment of Elizabeth Evans as a director on 2016-06-30
dot icon07/09/2016
Termination of appointment of Janet Mary Tulett as a director on 2016-06-09
dot icon13/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon02/11/2015
Annual return made up to 2015-09-09 no member list
dot icon20/10/2015
Appointment of Mrs Janet Mary Tulett as a director on 2015-02-28
dot icon20/10/2015
Appointment of Mr Donald Holloway as a director on 2015-02-28
dot icon20/10/2015
Appointment of Ms Jill Attwell as a director on 2015-02-28
dot icon17/07/2015
Termination of appointment of Patricia Mary Cole as a director on 2014-11-21
dot icon08/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon14/10/2014
Annual return made up to 2014-09-09 no member list
dot icon07/10/2014
Director's details changed for Mrs Patricia Mary Cole on 2014-06-01
dot icon07/10/2014
Director's details changed for Angela Margaret Wilson on 2014-06-01
dot icon07/10/2014
Termination of appointment of Diane Elizabeth Fawcett as a director on 2014-06-01
dot icon07/10/2014
Appointment of Mrs Elizabeth Evans as a director on 2014-06-01
dot icon01/10/2013
Annual return made up to 2013-09-09 no member list
dot icon20/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon13/05/2013
Previous accounting period extended from 2012-09-30 to 2013-02-28
dot icon02/10/2012
Annual return made up to 2012-09-09 no member list
dot icon21/08/2012
Termination of appointment of Ewa Turlo as a director
dot icon09/09/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

24
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 EAST KENT CARERS CONSORTIUM CIC

EAST KENT CARERS CONSORTIUM CIC is an(a) Dissolved company incorporated on 09/09/2011 with the registered office located at Norman House Beaver Business Park, Beaver Road, Ashford, Kent TN23 7SH. There are currently 10 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 EAST KENT CARERS CONSORTIUM CIC?

toggle

EAST KENT CARERS CONSORTIUM CIC is currently Dissolved. It was registered on 09/09/2011 and dissolved on 04/02/2020.

Where is EAST KENT CARERS CONSORTIUM CIC located?

toggle

EAST KENT CARERS CONSORTIUM CIC is registered at Norman House Beaver Business Park, Beaver Road, Ashford, Kent TN23 7SH.

What does EAST KENT CARERS CONSORTIUM CIC do?

toggle

EAST KENT CARERS CONSORTIUM CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for EAST KENT CARERS CONSORTIUM CIC?

toggle

The latest filing was on 04/02/2020: Final Gazette dissolved via voluntary strike-off.