UKBizDB.co.uk

CENTRE FOR INDEPENDENT LIVING KENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre For Independent Living Kent Limited. The company was founded 20 years ago and was given the registration number 04854897. The firm's registered office is in MAIDSTONE. You can find them at R&b Star Units 9 & 10 Nimbus Enterprise Park, Liphook Way Allington, Maidstone, Kent. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:CENTRE FOR INDEPENDENT LIVING KENT LIMITED
Company Number:04854897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:R&b Star Units 9 & 10 Nimbus Enterprise Park, Liphook Way Allington, Maidstone, Kent, England, ME16 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R&B Star, Units 9 & 10 Nimbus Enterprise Park, Liphook Way Allington, Maidstone, England, ME16 0LQ

Secretary01 October 2020Active
R&B Star, Units 9 & 10 Nimbus Enterprise Park, Liphook Way Allington, Maidstone, England, ME16 0LQ

Director21 October 2021Active
123 County Square, Elwick Road, Ashford, England, TN23 1AE

Director23 September 2014Active
61 Buckland Road, Maidstone, ME16 0SH

Director04 August 2003Active
R&B Star, Units 9 & 10 Nimbus Enterprise Park, Liphook Way Allington, Maidstone, England, ME16 0LQ

Director30 July 2019Active
25, College Road, Maidstone, England, ME15 6SX

Director30 September 2013Active
The 123 Centre, 123 County Square, Elwick Road, Ashford, England, TN23 1AE

Director08 September 2016Active
R&B Star, Units 9 & 10 Nimbus Enterprise Park, Liphook Way Allington, Maidstone, England, ME16 0LQ

Director14 December 2010Active
47 Ash Grove, Maidstone, ME16 0AD

Secretary01 October 2005Active
123 County Square, Elwick Road, Ashford, England, TN23 1AE

Secretary23 September 2014Active
32, Brabner Close, Folkestone, CT19 6LP

Secretary11 November 2008Active
3 Collingwood Court, Folkestone, CT20 3PX

Secretary04 August 2003Active
3 The Sidings, Whitstable, CT5 1JY

Secretary31 March 2005Active
61, Great Queen Street, Dartford, DA1 1TW

Secretary19 February 2008Active
1 Mead Green, Lordswood, Chatham, ME5 8PB

Director04 August 2003Active
British Red Cross Headquarters, 25 College Road, Maidstone, ME15 6SX

Director14 December 2010Active
St Judes, North Pole Road, Barming, ME16 9HH

Director04 August 2003Active
32 Brabner Close, Folkestone, CT19 6LP

Director22 March 2006Active
79 Dunes Road, Greatstone, New Romney, TN28 8SW

Director19 February 2008Active
The 123 Centre, 123 County Square, Elwick Road, Ashford, England, TN23 1AE

Director30 September 2013Active
7 Somerset Road, Ashford, TN24 8EJ

Director04 August 2003Active
The 123 Centre, 123 Elwick Road, Ashford, England, TN23 1AE

Director08 September 2016Active
33 Longfield Close, Swalecliffe, Whitstable, CT5 2SP

Director21 March 2007Active
3 Collingwood Court, Folkestone, CT20 3PX

Director05 July 2004Active
44 Curtis Wood Park Road, Herne Bay, CT6 7TZ

Director21 March 2007Active
Strawberry Hill, Knoll Hill, Aldington, TN25 7BZ

Director24 August 2005Active
61, Great Queen Street, Dartford, DA1 1TW

Director19 February 2008Active
The 123 Centre, 123 County Square, Elwick Road, Ashford, England, TN23 1AE

Director08 September 2016Active
123 County Square, Elwick Road, Ashford, England, TN23 1AE

Director23 September 2014Active
30 Southfields Road, West Kingsdown, TN15 6LE

Director04 August 2003Active
27 Fairfield Road, Ramsgate, CT11 7BE

Director26 August 2004Active
British Red Cross Headquarters, 25 College Road, Maidstone, ME15 6SX

Director14 December 2010Active
34, Hurst Close, Staplehurst, Tonbridge, TN12 0BX

Director11 November 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Change of name

Certificate change of name company.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-10-20Address

Change registered office address company with date old address new address.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-07Officers

Termination director company with name termination date.

Download
2018-10-07Officers

Termination director company with name termination date.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-04Officers

Termination director company with name termination date.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.