KENT SOCIAL CARE AND CONSULTANCY LTD

Register to unlock more data on OkredoRegister

KENT SOCIAL CARE AND CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13768539

Incorporation date

26/11/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Unit B2, Suite 7, Cobalt House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2021)
dot icon18/04/2026
Registered office address changed from Unit B2, Suite 7, Colbat House, Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ England to Unit B2, Suite 7, Cobalt House, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on 2026-04-18
dot icon18/04/2026
Registered office address changed from Unit B2, Suite 7, Cobalt House, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ England to Unit B2, Suite 7, Cobalt House, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on 2026-04-18
dot icon14/04/2026
Micro company accounts made up to 2025-11-30
dot icon10/11/2025
Registered office address changed from Unit 7, Colbat House, Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ England to Unit B2, Suite 7, Colbat House, Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ on 2025-11-10
dot icon02/11/2025
Registered office address changed from Colbat House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ United Kingdom to Unit 7, Colbat House, Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ on 2025-11-02
dot icon09/09/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon12/08/2025
Micro company accounts made up to 2024-11-30
dot icon19/04/2025
Registered office address changed from 76 Hurstwood Avenue Bexleyheath DA7 6SG England to Colbat House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on 2025-04-19
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon26/07/2024
Change of details for Mrs Jane Ginn as a person with significant control on 2024-07-26
dot icon26/07/2024
Director's details changed for Mrs Jane Ginn on 2024-07-26
dot icon27/06/2024
Director's details changed for Mrs Jane Muthoni Kamau-Ginn on 2024-06-07
dot icon26/06/2024
Change of details for Mrs Jane Muthoni Kamau-Ginn as a person with significant control on 2023-12-16
dot icon08/01/2024
Certificate of change of name
dot icon23/12/2023
Change of details for Mrs Jane Muthoni Kamau-Ginn as a person with significant control on 2023-11-09
dot icon23/12/2023
Registered office address changed from 14 Mitchell Avenue, Chatham, Kent Mitchell Avenue Chatham ME4 6HJ England to 76 Hurstwood Avenue Bexleyheath DA7 6SG on 2023-12-23
dot icon04/10/2023
Accounts for a dormant company made up to 2022-11-30
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon29/11/2022
Certificate of change of name
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon01/11/2022
Cessation of Samuel Akol as a person with significant control on 2022-10-31
dot icon01/11/2022
Cessation of Olanike Awosemo as a person with significant control on 2022-10-31
dot icon01/11/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 14 Mitchell Avenue, Chatham, Kent Mitchell Avenue Chatham ME4 6HJ on 2022-11-01
dot icon01/11/2022
Termination of appointment of Olanike Awosemo as a director on 2022-11-01
dot icon01/11/2022
Change of details for Mrs Jane Muthoni Kamau-Ginn as a person with significant control on 2022-10-31
dot icon26/10/2022
Director's details changed for Ms Olanike Awosemo on 2022-10-26
dot icon26/10/2022
Termination of appointment of Samuel Akol as a director on 2022-10-26
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon05/04/2022
Director's details changed for Mr Samuel Akol on 2022-04-05
dot icon05/04/2022
Director's details changed for Mrs Jane Muthoni Kamau-Ginn on 2022-04-05
dot icon05/04/2022
Director's details changed for Ms Olanike Awosemo on 2022-04-05
dot icon26/11/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ginn, Jane
Director
26/11/2021 - Present
-

Persons with Significant Control

3
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 KENT SOCIAL CARE AND CONSULTANCY LTD

KENT SOCIAL CARE AND CONSULTANCY LTD is an(a) Active company incorporated on 26/11/2021 with the registered office located at Unit B2, Suite 7, Cobalt House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4BQ. There is currently 1 active director 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 SOCIAL CARE AND CONSULTANCY LTD?

toggle

KENT SOCIAL CARE AND CONSULTANCY LTD is currently Active. It was registered on 26/11/2021 .

Where is KENT SOCIAL CARE AND CONSULTANCY LTD located?

toggle

KENT SOCIAL CARE AND CONSULTANCY LTD is registered at Unit B2, Suite 7, Cobalt House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent ME2 4BQ.

What does KENT SOCIAL CARE AND CONSULTANCY LTD do?

toggle

KENT SOCIAL CARE AND CONSULTANCY LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for KENT SOCIAL CARE AND CONSULTANCY LTD?

toggle

The latest filing was on 18/04/2026: Registered office address changed from Unit B2, Suite 7, Colbat House, Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ England to Unit B2, Suite 7, Cobalt House, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on 2026-04-18.