This company is commonly known as Canterbury Oast Trust. The company was founded 39 years ago and was given the registration number 01897198. The firm's registered office is in WOODCHURCH. You can find them at South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, Kent.. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | CANTERBURY OAST TRUST |
---|---|---|
Company Number | : | 01897198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, Kent., TN26 3RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Secretary | 12 October 2019 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 06 October 2018 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 15 October 2022 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 14 October 2023 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 12 October 2019 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 15 October 2022 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 17 October 2020 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 08 October 2016 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 10 October 2015 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 14 October 2023 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 07 October 2017 | Active |
87 Avenue Road, Erith, DA8 3AT | Secretary | - | Active |
2a, Broadcroft Road, Petts Wood, Orpington, England, BR5 1EU | Secretary | 25 October 2002 | Active |
6 Sportsfield, Maidstone, ME14 5LR | Secretary | 08 October 1992 | Active |
14 Malton Way, Tunbridge Wells, TN2 4QE | Director | 07 October 1998 | Active |
47, Carlton Leas, The Leas, Folkestone, United Kingdom, CT20 2DJ | Director | - | Active |
11, Lancaster Close, Hamstreet, Ashford, United Kingdom, TN26 2JG | Director | 25 September 1994 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 15 October 2022 | Active |
Little Halt Bull Lane, Chislehurst, BR7 6NX | Director | 09 January 1993 | Active |
15 Cherry Orchard, Chestfield, Whitstable, CT5 3NH | Director | - | Active |
Millbank House, Cranbrook Road, Tenterden, TN30 6UN | Director | 11 October 2003 | Active |
2a, Broadcroft Road, Petts Wood, Orpington, England, BR5 1EU | Director | 27 March 2009 | Active |
Sunnydale Barn, High Halden, TN26 3LL | Director | 31 March 2006 | Active |
Loup Lodge, Ferry Lane, Bourne End, SL8 5DZ | Director | 06 October 2001 | Active |
Wharncliffe House Grays Park Road, Stoke Poges, Slough, SL2 4JG | Director | - | Active |
Long Pedlar Billet Hill, Ash, Sevenoaks, TN15 7HG | Director | 06 December 1993 | Active |
Charlscot Cudham Road, Tatsfield, Westerham, TN16 2NJ | Director | - | Active |
29 Farm Drive, Shirley, Croydon, CR0 8HX | Director | 24 September 1995 | Active |
57 Ermine Way, Arrington, Royston, SG8 0AG | Director | - | Active |
29 Northcote Road, Sidcup, DA14 6PN | Director | 06 February 1993 | Active |
29 Northcote Road, Sidcup, DA14 6PN | Director | - | Active |
Kynance, Sandy Lane, Addington, ME19 5BX | Director | 13 October 2007 | Active |
South Of England Rare Breeds Ctr, Highlands Farm, Woodchurch, TN26 3RJ | Director | 07 October 2017 | Active |
4 The Village Barn, Church Hill Patcham, Brighton, BN1 8YU | Director | 28 September 1997 | Active |
6 Sportsfield, Maidstone, ME14 5LR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-01-14 | Officers | Appoint person director company with name date. | Download |
2023-01-14 | Officers | Appoint person director company with name date. | Download |
2023-01-14 | Officers | Appoint person director company with name date. | Download |
2023-01-14 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Incorporation | Memorandum articles. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.