KENT CHILDREN'S FUND NETWORK

Register to unlock more data on OkredoRegister

KENT CHILDREN'S FUND NETWORK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05207880

Incorporation date

16/08/2004

Size

Full

Contacts

Registered address

Registered address

The Old Court, Tufton Street, Ashford, Kent TN23 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon23/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2016
First Gazette notice for voluntary strike-off
dot icon02/02/2016
Application to strike the company off the register
dot icon06/09/2015
Annual return made up to 2015-08-17 no member list
dot icon11/08/2015
Appointment of Miss Sandra Foster as a secretary on 2015-08-01
dot icon26/05/2015
Appointment of Mr Sean Nicholas Kearns as a director on 2015-05-15
dot icon29/04/2015
Termination of appointment of Stephanie Louise Fairbank as a director on 2014-10-01
dot icon29/04/2015
Termination of appointment of Tracey Ann Mcrobert as a director on 2014-10-01
dot icon08/03/2015
Appointment of Ms Stephanie Louise Fairbank as a director on 2013-04-01
dot icon12/02/2015
Termination of appointment of Venetia Caroline Carpenter as a secretary on 2015-02-09
dot icon16/11/2014
Full accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-08-17 no member list
dot icon10/06/2014
Termination of appointment of Nicholas Williams as a director
dot icon27/05/2014
Registered office address changed from C/O Cxk Limited 1St Floor Trafalgar House Elwick Road Ashford Kent TN23 1PF on 2014-05-28
dot icon19/01/2014
Full accounts made up to 2013-03-31
dot icon14/11/2013
Appointment of Nicholas Williams as a director
dot icon14/11/2013
Annual return made up to 2013-08-17 no member list
dot icon13/11/2013
Termination of appointment of Marie-Louise White as a director
dot icon13/11/2013
Termination of appointment of Cally Vaile as a director
dot icon13/11/2013
Termination of appointment of Sacha Powell as a director
dot icon13/11/2013
Termination of appointment of Christopher Coffey as a director
dot icon13/11/2013
Appointment of Venetia Caroline Carpenter as a secretary
dot icon13/11/2013
Appointment of Cxk Limited as a director
dot icon29/10/2013
Registered office address changed from C/O Cxk Ltd St Michael's House St. Michaels Road Sittingbourne Kent ME10 3DW England on 2013-10-30
dot icon09/05/2013
Registered office address changed from Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS United Kingdom on 2013-05-10
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-08-17 no member list
dot icon17/09/2012
Appointment of Ms Marie-Louise White as a director
dot icon17/09/2012
Termination of appointment of Emma Barrett Palmer as a director
dot icon13/10/2011
Annual return made up to 2011-08-17 no member list
dot icon06/10/2011
Termination of appointment of Kim Bailey as a director
dot icon05/10/2011
Appointment of Ms Kim Susan Bailey as a director
dot icon05/10/2011
Appointment of Mr Christopher Coffey as a director
dot icon05/10/2011
Termination of appointment of Hannah Croucher as a director
dot icon05/10/2011
Termination of appointment of Felicity Adams as a director
dot icon05/10/2011
Termination of appointment of Felicity Adams as a secretary
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-08-17 no member list
dot icon04/11/2010
Director's details changed for Mrs. Sacha Jane Powell on 2010-08-17
dot icon04/11/2010
Director's details changed for Miss Felicity Jane Adams on 2010-08-17
dot icon31/10/2010
Director's details changed for Cally Vaile on 2010-08-17
dot icon31/10/2010
Director's details changed for Hannah Croucher on 2010-08-17
dot icon31/10/2010
Director's details changed for Emma Elizabeth Barrett Palmer on 2010-08-17
dot icon31/10/2010
Secretary's details changed for Miss Felicity Jane Adams on 2010-08-17
dot icon10/10/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Appointment of Miss Felicity Jane Adams as a secretary
dot icon21/07/2010
Termination of appointment of Elizabeth Aidinyantz as a director
dot icon21/07/2010
Termination of appointment of Elizabeth Aidinyantz as a secretary
dot icon25/01/2010
Appointment of Miss Tracey Ann Mcrobert as a director
dot icon01/12/2009
Appointment of Miss Felicity Jane Adams as a director
dot icon30/11/2009
Termination of appointment of Bee Burroughs as a director
dot icon30/11/2009
Termination of appointment of Jason Martin as a director
dot icon11/10/2009
Appointment of Mrs. Sacha Jane Powell as a director
dot icon07/10/2009
Director's details changed for Cally Vaile on 2009-10-08
dot icon08/09/2009
Annual return made up to 17/08/09
dot icon08/09/2009
Appointment terminated director deborah bateson
dot icon23/08/2009
Full accounts made up to 2009-03-31
dot icon24/07/2009
Director appointed jason david deric martin
dot icon13/07/2009
Appointment terminated director william campbell wroe
dot icon06/07/2009
Registered office changed on 07/07/2009 from 3 cherry court victoria road ashford kent TN23 7HE uk
dot icon28/06/2009
Secretary appointed elizabeth betsy aidinyantz
dot icon21/12/2008
Director appointed mrs deborah bateson
dot icon09/11/2008
Director's change of particulars / hannah croucher / 06/11/2008
dot icon09/11/2008
Appointment terminated director vaughan hawthorne nelson
dot icon09/11/2008
Appointment terminated director barry clout
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon07/09/2008
Appointment terminated secretary deborah bateson
dot icon28/08/2008
Annual return made up to 17/08/08
dot icon28/08/2008
Appointment terminated director robert woolley
dot icon07/07/2008
Appointment terminated director rhya homewood
dot icon07/07/2008
Appointment terminated director michael pellatt
dot icon07/03/2008
Appointment terminate, director robert woolley logged form
dot icon26/02/2008
Registered office changed on 27/02/2008 from 7 cherry court victoria road ashford kent TN23 7HE
dot icon31/10/2007
Full accounts made up to 2007-03-31
dot icon29/08/2007
Director's particulars changed
dot icon29/08/2007
Annual return made up to 17/08/07
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Director's particulars changed
dot icon10/07/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/12/2006
Secretary resigned
dot icon01/11/2006
New secretary appointed
dot icon07/09/2006
Annual return made up to 17/08/06
dot icon20/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/02/2006
Secretary's particulars changed;director's particulars changed
dot icon12/02/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon25/09/2005
Annual return made up to 17/08/05
dot icon16/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolley, Robert
Director
16/08/2004 - 03/03/2008
6
Bateson, Deborah
Director
05/11/2008 - 20/05/2009
-
Aidinyantz, Elizabeth Betsy
Director
08/05/2007 - 29/03/2010
10
Kearns, Sean Nicholas
Director
14/05/2015 - Present
9
Fairbank, Stephanie Louise
Director
31/03/2013 - 30/09/2014
7

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 KENT CHILDREN'S FUND NETWORK

KENT CHILDREN'S FUND NETWORK is an(a) Dissolved company incorporated on 16/08/2004 with the registered office located at The Old Court, Tufton Street, Ashford, Kent TN23 1QN. 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 KENT CHILDREN'S FUND NETWORK?

toggle

KENT CHILDREN'S FUND NETWORK is currently Dissolved. It was registered on 16/08/2004 and dissolved on 23/05/2016.

Where is KENT CHILDREN'S FUND NETWORK located?

toggle

KENT CHILDREN'S FUND NETWORK is registered at The Old Court, Tufton Street, Ashford, Kent TN23 1QN.

What does KENT CHILDREN'S FUND NETWORK do?

toggle

KENT CHILDREN'S FUND NETWORK 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 KENT CHILDREN'S FUND NETWORK?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved via voluntary strike-off.