SOUTH KENT COMMUNITY CHURCH

Register to unlock more data on OkredoRegister

SOUTH KENT COMMUNITY CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03269700

Incorporation date

25/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cornerstone Centre, Castle Hill Avenue, Folkestone, Kent CT20 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1996)
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Termination of appointment of Stuart Carl Griffiths as a director on 2024-05-09
dot icon13/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Appointment of Mr Nigel John Lewis as a director on 2023-07-01
dot icon10/07/2023
Appointment of Mr Michael Anthony Earl as a director on 2023-07-01
dot icon10/07/2023
Appointment of Mrs Alison Kay Short as a director on 2023-07-01
dot icon03/07/2023
Change of name notice
dot icon03/07/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon03/07/2023
Certificate of change of name
dot icon03/07/2023
Memorandum and Articles of Association
dot icon25/05/2023
Change of name notice
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/04/2022
Termination of appointment of Richard Andrew Jones as a director on 2022-03-31
dot icon14/04/2022
Termination of appointment of Vincent Alan Oliver as a director on 2022-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Register inspection address has been changed from C/O Joyce Rawlings Church House 136 Sandgate Road Folkestone Kent CT20 2BN England to The Cornerstone Centre Castle Hill Avenue Castle Hill Avenue Folkestone CT20 2QR
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Registered office address changed from Church House 136 Sandgate Road Folkestone Kent CT20 2BN to The Cornerstone Centre Castle Hill Avenue Folkestone Kent CT20 2QR on 2018-07-31
dot icon21/12/2017
Registration of charge 032697000001, created on 2017-12-19
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Director's details changed for Mr Mark James Lamb on 2017-03-27
dot icon27/03/2017
Director's details changed for Mr Richard Andrew Jones on 2017-03-27
dot icon27/03/2017
Director's details changed for Mr Andrew James Earl on 2017-03-27
dot icon27/03/2017
Termination of appointment of Trudy Lynn Macgregor as a director on 2016-11-24
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon07/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/02/2016
Appointment of Mr Mark James Lamb as a director on 2015-11-24
dot icon22/02/2016
Appointment of Mr Timothy Richard Burgess as a director on 2015-11-24
dot icon10/11/2015
Termination of appointment of Graham Coombs as a director on 2015-10-13
dot icon13/10/2015
Annual return made up to 2015-10-03 no member list
dot icon24/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/11/2014
Termination of appointment of Rodney Clive Sharp as a director on 2014-10-13
dot icon13/10/2014
Annual return made up to 2014-10-03 no member list
dot icon17/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/12/2013
Appointment of Mrs Trudy Lynn Macgregor as a director
dot icon10/12/2013
Appointment of Mrs Joyce Naomi Ruth Rawlings as a director
dot icon03/10/2013
Annual return made up to 2013-10-03 no member list
dot icon16/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/06/2013
Termination of appointment of Matthew Pritchard as a director
dot icon05/10/2012
Annual return made up to 2012-10-03 no member list
dot icon05/10/2012
Registered office address changed from C/O Christian Community Church Church House Sandgate Road Folkestone Kent CT20 2BN England on 2012-10-05
dot icon04/10/2012
Director's details changed for Mr Stuart Carl Griffiths on 2012-10-04
dot icon04/10/2012
Director's details changed for Mr Andrew James Earl on 2012-10-04
dot icon04/10/2012
Director's details changed for Mr Graham Coombs on 2012-10-04
dot icon04/10/2012
Secretary's details changed for Mrs Joyce Naomi Ruth Rawlings on 2012-10-04
dot icon04/10/2012
Director's details changed for Mr Simon David Hunnibal on 2012-10-04
dot icon04/10/2012
Director's details changed for Mr Rodney Clive Sharp on 2012-10-04
dot icon04/10/2012
Director's details changed for Mr Vincent Alan Oliver on 2012-10-04
dot icon04/10/2012
Register inspection address has been changed from C/O Joyce Rawlings 1 - 3 Bouverie Road West Folkestone Kent CT20 2RX England
dot icon08/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/03/2012
Registered office address changed from 1-3 Bouverie Road West Folkestone Kent CT20 2RX on 2012-03-27
dot icon04/10/2011
Annual return made up to 2011-10-03 no member list
dot icon25/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/12/2010
Appointment of Mr Richard Andrew Jones as a director
dot icon07/10/2010
Annual return made up to 2010-10-03 no member list
dot icon17/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/08/2010
Termination of appointment of Peter Loveday as a director
dot icon04/05/2010
Appointment of Mr Matthew John Pritchard as a director
dot icon04/05/2010
Termination of appointment of Richard Burgess as a director
dot icon16/11/2009
Annual return made up to 2009-10-03 no member list
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Director's details changed for Richard Burgess on 2009-10-08
dot icon08/10/2009
Director's details changed for Rodney Clive Sharp on 2009-10-08
dot icon08/10/2009
Register inspection address has been changed
dot icon08/10/2009
Director's details changed for Vincent Alan Oliver on 2009-10-08
dot icon08/10/2009
Director's details changed for Simon David Hunnibal on 2009-10-08
dot icon08/10/2009
Director's details changed for Peter Robert Loveday on 2009-10-08
dot icon08/10/2009
Director's details changed for Andrew James Earl on 2009-10-08
dot icon08/10/2009
Director's details changed for Stuart Carl Griffiths on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Joyce Naomi Ruth Rawlings on 2009-10-08
dot icon08/10/2009
Director's details changed for Graham Coombs on 2009-10-08
dot icon06/07/2009
Partial exemption accounts made up to 2008-12-31
dot icon20/02/2009
Annual return made up to 03/10/08
dot icon20/02/2009
Secretary's change of particulars stuart carl griffiths logged form
dot icon20/02/2009
Secretary's change of particulars andrew james earl logged form
dot icon30/01/2009
Director's change of particulars / rodney sharp / 27/01/2009
dot icon22/01/2009
Registered office changed on 22/01/2009 from office 2 6-8 bank street hythe kent CT21 5AN
dot icon20/01/2009
Appointment terminated director timothy bloomfield
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon30/12/2007
Director resigned
dot icon30/12/2007
New director appointed
dot icon17/10/2007
Annual return made up to 03/10/07
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon27/10/2006
Annual return made up to 03/10/06
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon17/10/2005
Annual return made up to 03/10/05
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon12/10/2004
Annual return made up to 03/10/04
dot icon18/08/2004
Full accounts made up to 2003-12-31
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon14/10/2003
Annual return made up to 03/10/03
dot icon14/09/2003
Director resigned
dot icon14/09/2003
Director resigned
dot icon21/06/2003
Partial exemption accounts made up to 2002-12-31
dot icon09/10/2002
Annual return made up to 03/10/02
dot icon27/08/2002
Partial exemption accounts made up to 2001-12-31
dot icon29/01/2002
Director resigned
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New secretary appointed
dot icon01/11/2001
Annual return made up to 18/10/01
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon25/10/2000
Annual return made up to 18/10/00
dot icon25/07/2000
Director's particulars changed
dot icon21/06/2000
Registered office changed on 21/06/00 from: the centre ormonde road hythe kent CT21 6DW
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
New director appointed
dot icon28/01/2000
Director resigned
dot icon14/01/2000
New director appointed
dot icon20/10/1999
Annual return made up to 18/10/99
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Director's particulars changed
dot icon11/11/1998
Annual return made up to 25/10/98
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon27/05/1998
Director resigned
dot icon03/12/1997
Annual return made up to 25/10/97
dot icon26/11/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon25/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, Graham
Director
24/10/1996 - 12/10/2015
2
Burgess, Richard
Director
31/12/1999 - 30/01/2010
4
Boulden, Graham Michael
Director
24/10/1996 - 11/03/1998
2
Bloomfield, Timothy Paul
Director
19/04/1998 - 01/12/2008
3
Mr Norman James Burnett
Director
31/12/2001 - 19/08/2003
4

Persons with Significant Control

1
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 SOUTH KENT COMMUNITY CHURCH

SOUTH KENT COMMUNITY CHURCH is an(a) Active company incorporated on 25/10/1996 with the registered office located at The Cornerstone Centre, Castle Hill Avenue, Folkestone, Kent CT20 2QR. There are currently 9 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 SOUTH KENT COMMUNITY CHURCH?

toggle

SOUTH KENT COMMUNITY CHURCH is currently Active. It was registered on 25/10/1996 .

Where is SOUTH KENT COMMUNITY CHURCH located?

toggle

SOUTH KENT COMMUNITY CHURCH is registered at The Cornerstone Centre, Castle Hill Avenue, Folkestone, Kent CT20 2QR.

What does SOUTH KENT COMMUNITY CHURCH do?

toggle

SOUTH KENT COMMUNITY CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for SOUTH KENT COMMUNITY CHURCH?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-03 with no updates.