FIND A VOICE

Register to unlock more data on OkredoRegister

FIND A VOICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03262602

Incorporation date

11/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Beaver Lane, Ashford, Kent TN23 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1996)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon24/09/2024
Application to strike the company off the register
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon12/09/2023
Appointment of Mrs Claire Poile as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Gopi Amirthalingam as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Elizabeth Jane Thorne as a director on 2023-09-08
dot icon01/08/2023
Termination of appointment of Graeme Dutch as a director on 2023-07-29
dot icon01/08/2023
Termination of appointment of Phillip Michael James Thorne as a director on 2023-07-29
dot icon01/08/2023
Termination of appointment of Rose Drenth as a director on 2023-07-28
dot icon12/06/2023
Cessation of Elizabeth Jane Thorne as a person with significant control on 2023-05-24
dot icon12/06/2023
Notification of a person with significant control statement
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon23/09/2022
Withdrawal of a person with significant control statement on 2022-09-23
dot icon15/09/2022
Appointment of Mrs Elizabeth Jane Thorne as a director on 2021-10-01
dot icon15/09/2022
Appointment of Mrs Gina Louise Iliffe as a director on 2022-09-05
dot icon09/06/2022
Appointment of Mrs Rose Drenth as a director on 2021-11-22
dot icon09/06/2022
Appointment of Mr Brian Roy Dyer as a director on 2021-10-01
dot icon01/06/2022
Appointment of Mr Phillip Michael James Thorne as a director on 2020-11-01
dot icon01/06/2022
Appointment of Mr Gopi Amirthalingam as a director on 2021-11-01
dot icon01/06/2022
Notification of a person with significant control statement
dot icon01/06/2022
Notification of Elizabeth Jane Thorne as a person with significant control on 2021-11-01
dot icon30/05/2022
Cessation of Joshua Macer Coleman as a person with significant control on 2021-11-01
dot icon30/05/2022
Termination of appointment of David Everett as a director on 2021-11-01
dot icon30/05/2022
Termination of appointment of Joshua Macer Coleman as a director on 2021-11-01
dot icon30/05/2022
Cessation of David Everett as a person with significant control on 2021-11-01
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Termination of appointment of Sonia Mary Louise Sivyer as a director on 2021-01-06
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon02/09/2019
Termination of appointment of Lorna Susan Hughes as a director on 2019-08-31
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Termination of appointment of Joanne Clare Chessum as a director on 2019-07-19
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon15/08/2018
Cessation of Emile Greenwood as a person with significant control on 2018-08-13
dot icon15/08/2018
Withdrawal of a person with significant control statement on 2018-08-15
dot icon14/08/2018
Termination of appointment of Emile Greenwood as a director on 2018-08-13
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon09/10/2017
Notification of Emile Greenwood as a person with significant control on 2016-07-01
dot icon09/10/2017
Notification of David Everett as a person with significant control on 2016-07-01
dot icon09/10/2017
Notification of Joshua Macer Coleman as a person with significant control on 2016-07-01
dot icon27/07/2017
Appointment of Mrs Sonia Mary Louise Sivyer as a director on 2017-07-18
dot icon30/05/2017
Termination of appointment of Sue Soan as a director on 2017-05-17
dot icon12/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon11/10/2016
Appointment of Mr Graeme Dutch as a director on 2016-09-09
dot icon11/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/08/2016
Termination of appointment of Edward Hawkins as a director on 2016-07-31
dot icon09/06/2016
Appointment of Miss Joanne Clare Chessum as a director on 2016-03-22
dot icon31/05/2016
Appointment of Mrs Lorna Susan Hughes as a director on 2016-04-19
dot icon05/04/2016
Appointment of Mr David Everett as a director on 2016-02-01
dot icon05/04/2016
Termination of appointment of Nicola Liddell as a director on 2016-01-31
dot icon27/10/2015
Annual return made up to 2015-09-23 no member list
dot icon27/10/2015
Director's details changed for Ms Nicola Liddell on 2015-09-22
dot icon26/10/2015
Termination of appointment of Eryll Elizabeth Woollett as a director on 2015-08-20
dot icon26/10/2015
Appointment of Mr Emile Greenwood as a director on 2015-01-20
dot icon05/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/01/2015
Termination of appointment of Stephen John Plowman as a director on 2015-01-20
dot icon11/11/2014
Annual return made up to 2014-09-23 no member list
dot icon31/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mr Joshua Macer Coleman as a director on 2014-07-22
dot icon28/08/2014
Appointment of Dr Sue Soan as a director on 2014-05-14
dot icon28/08/2014
Appointment of Ms Nicola Liddell as a director on 2014-05-14
dot icon28/08/2014
Termination of appointment of Norma Smyth as a director on 2014-04-02
dot icon22/01/2014
Termination of appointment of Josephine Thurley as a director
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-09-23 no member list
dot icon28/11/2013
Appointment of Ms Josephine Thurley as a director
dot icon28/11/2013
Termination of appointment of David Butler as a director
dot icon28/11/2013
Termination of appointment of Peter Anscombe as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2012
Appointment of Mr David Frank Butler as a director
dot icon24/09/2012
Annual return made up to 2012-09-23 no member list
dot icon24/09/2012
Termination of appointment of Nicola Wells as a director
dot icon24/09/2012
Termination of appointment of Colin Reeves as a director
dot icon24/09/2012
Termination of appointment of Kelly-Marie Blundell as a director
dot icon20/08/2012
Appointment of Mr Stephen John Plowman as a director
dot icon20/08/2012
Termination of appointment of Wendy Elliott as a director
dot icon20/08/2012
Termination of appointment of Wendy Bristowe Hart as a director
dot icon20/08/2012
Termination of appointment of Christopher Avery as a director
dot icon27/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/11/2011
Termination of appointment of Alastair Dutch as a director
dot icon15/11/2011
Appointment of Mr Christopher John Avery as a director
dot icon04/11/2011
Annual return made up to 2011-09-23 no member list
dot icon04/11/2011
Termination of appointment of Norma Smyth as a director
dot icon15/07/2011
Appointment of Mrs Norma Smyth as a director
dot icon15/07/2011
Termination of appointment of Andrew Setterfield as a director
dot icon15/07/2011
Termination of appointment of Patricia Owen-Smith as a secretary
dot icon15/07/2011
Appointment of Miss Nicola Ann Wells as a director
dot icon30/06/2011
Appointment of Mr Peter John Anscombe as a director
dot icon30/06/2011
Appointment of Mrs Wendy Sandra Bristowe Hart as a director
dot icon30/06/2011
Termination of appointment of Rebecca Washington as a director
dot icon30/06/2011
Termination of appointment of Elizabeth Collins as a director
dot icon18/05/2011
Termination of appointment of Charles Macdonald as a director
dot icon18/05/2011
Termination of appointment of David Heyburn as a director
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2010
Appointment of Mrs Norma Smyth as a director
dot icon17/11/2010
Annual return made up to 2010-09-23 no member list
dot icon17/11/2010
Appointment of Mrs Patricia Owen-Smith as a secretary
dot icon17/11/2010
Termination of appointment of Kelly-Marie Blundell as a secretary
dot icon17/11/2010
Appointment of Mrs Wendy Gillian Elliott as a director
dot icon17/11/2010
Appointment of Mr Colin Reeves as a director
dot icon17/11/2010
Appointment of Ms Kelly-Marie Blundell as a director
dot icon17/11/2010
Director's details changed for Eryll Woollett on 2010-08-06
dot icon13/04/2010
Appointment of Mr Edward Hawkins as a director
dot icon13/04/2010
Appointment of Mr Andrew Setterfield as a director
dot icon13/04/2010
Appointment of Mr David Phillip Heyburn as a director
dot icon13/04/2010
Appointment of Mr Alastair Keith Dutch as a director
dot icon13/04/2010
Appointment of Mr Charles Alan Macdonald as a director
dot icon09/04/2010
Director's details changed for Rebecca Claire Washington on 2010-04-09
dot icon09/04/2010
Director's details changed for Elizabeth Jane Collins on 2010-04-09
dot icon11/12/2009
Annual return made up to 2009-09-23 no member list
dot icon08/12/2009
Appointment of Miss Kelly-Marie Blundell as a secretary
dot icon19/11/2009
Amended accounts made up to 2009-03-31
dot icon03/11/2009
Termination of appointment of Susan Soan as a secretary
dot icon02/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/05/2009
Director appointed elizabeth jane collins
dot icon12/05/2009
Director appointed rebecca claire washington
dot icon22/04/2009
Appointment terminated director joy butcher
dot icon15/04/2009
Appointment terminate, director susan elizabeth soan logged form
dot icon20/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2008
Annual return made up to 23/09/08
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/10/2007
Annual return made up to 23/09/07
dot icon27/11/2006
New director appointed
dot icon27/11/2006
Annual return made up to 23/09/06
dot icon07/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/08/2006
Resolutions
dot icon16/11/2005
Annual return made up to 23/09/05
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon26/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/09/2004
Annual return made up to 23/09/04
dot icon08/10/2003
Annual return made up to 23/09/03
dot icon04/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/10/2002
Annual return made up to 11/10/02
dot icon04/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/10/2001
Annual return made up to 11/10/01
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon28/07/2001
Annual return made up to 11/10/00
dot icon18/07/2001
Secretary resigned;director resigned
dot icon18/07/2001
Director resigned
dot icon18/07/2001
New secretary appointed
dot icon27/02/2001
Certificate of change of name
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon15/06/2000
Amended full accounts made up to 1999-03-31
dot icon15/06/2000
Amended full accounts made up to 1998-03-31
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon12/11/1999
New director appointed
dot icon12/11/1999
New secretary appointed;new director appointed
dot icon12/11/1999
Annual return made up to 11/10/99
dot icon12/11/1999
Secretary resigned
dot icon19/10/1998
Annual return made up to 11/10/98
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon06/11/1997
Annual return made up to 11/10/97
dot icon12/03/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon11/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Joshua Macer
Director
22/07/2014 - 01/11/2021
6
Smyth, Norma
Director
17/01/2011 - 02/04/2014
3
Thurley, Josephine
Director
26/03/2013 - 26/11/2013
-
Wells, Nicola Ann
Director
27/06/2011 - 31/07/2012
1
Thorne, Elizabeth Jane
Director
01/10/2021 - 08/09/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 FIND A VOICE

FIND A VOICE is an(a) Dissolved company incorporated on 11/10/1996 with the registered office located at 49 Beaver Lane, Ashford, Kent TN23 5NU. There are currently 2 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 FIND A VOICE?

toggle

FIND A VOICE is currently Dissolved. It was registered on 11/10/1996 and dissolved on 17/12/2024.

Where is FIND A VOICE located?

toggle

FIND A VOICE is registered at 49 Beaver Lane, Ashford, Kent TN23 5NU.

What does FIND A VOICE do?

toggle

FIND A VOICE operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for FIND A VOICE?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.