This company is commonly known as Citizens Advice In North & West Kent. The company was founded 24 years ago and was given the registration number 03960538. The firm's registered office is in TONBRIDGE. You can find them at Tonbridge Castle, Castle Street, Tonbridge, Kent. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CITIZENS ADVICE IN NORTH & WEST KENT |
---|---|---|
Company Number | : | 03960538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tonbridge Castle, Castle Street, Tonbridge, Kent, England, TN9 1BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
132, Royal Victoria Place, Tunbridge Wells, England, TN1 2SR | Secretary | 12 September 2022 | Active |
1 Leigh Court, Three Elm Lane, Golden Green, Tonbridge, England, TN11 0LJ | Director | 01 July 2022 | Active |
51, Stephens Road, Tunbridge Wells, England, TN4 9JD | Director | 01 July 2022 | Active |
Tonbridge Castle, Castle Street, Tonbridge, England, TN9 1BG | Director | 24 July 2017 | Active |
Tonbridge Castle, Castle Street, Tonbridge, England, TN9 1BG | Director | 24 November 2020 | Active |
Tonbridge Castle, Castle Street, Tonbridge, England, TN9 1BG | Director | 03 October 2023 | Active |
8, St. Lukes Road, Tunbridge Wells, England, TN4 9JH | Director | 04 October 2022 | Active |
10, Woodland Way, Bidborough, Tunbridge Wells, England, TN4 0UX | Director | 01 July 2022 | Active |
Tonbridge Castle, Castle Street, Tonbridge, England, TN9 1BQ | Director | 06 December 2016 | Active |
Tonbridge Castle, Castle Street, Tonbridge, England, TN9 1BG | Director | 24 July 2017 | Active |
Topsey Turvey, Pennington Road, Tunbridge Wells, England, TN4 0SX | Director | 01 July 2022 | Active |
Tonbridge Castle, Castle Street, Tonbridge, England, TN9 1BQ | Director | 06 December 2016 | Active |
Tonbridge Castle, Castle Street, Tonbridge, England, TN9 1BG | Director | 25 March 2013 | Active |
Libbits, Seven Mile Lane, Mereworth, Maidstone, England, ME18 5NE | Secretary | 05 May 2015 | Active |
Longmead Foxendown Lane, Meopham, Gravesend, DA13 0AE | Secretary | 30 March 2000 | Active |
35 Nelson Road, Northfleet, DA11 7EE | Secretary | 04 December 2000 | Active |
130, Charles Drive, Cuxton, Rochester, England, ME2 1DU | Director | 15 January 2013 | Active |
54, The Drove Way, Istead Rise, Gravesend, England, DA13 9JZ | Director | 10 May 2011 | Active |
54 The Drove Way, Istead Rise, Gravesend, DA13 9JZ | Director | 30 March 2000 | Active |
Greenbank, 19a Pelham Road, Gravesend, DA11 0HU | Director | 09 May 2000 | Active |
Dayspring Woodlands Lane, Shorne, Gravesend, DA12 3HH | Director | 30 March 2000 | Active |
8 Hampton Crescent, Gravesend, DA12 4JE | Director | 07 September 2004 | Active |
65 Old Road East, Gravesend, DA12 1NW | Director | 30 March 2000 | Active |
Tonbridge Castle, Castle Street, Tonbridge, England, TN9 1BG | Director | 21 November 2013 | Active |
8 Manor Road, Sole Street, Gravesend, DA13 9BN | Director | 17 May 2001 | Active |
37 Artillery Row, Gravesend, DA12 1LY | Director | 30 March 2000 | Active |
12, Viking Road, Northfleet, Gravesend, United Kingdom, DA11 8ET | Director | 16 July 2003 | Active |
77, Cirrus Crescent, Gravesend, DA12 4QR | Director | 03 June 2009 | Active |
Victoria Cottage Wrotham Road, Meopham, Gravesend, DA13 0AN | Director | 15 June 2000 | Active |
3 Fleet Road, Northfleet, DA11 8EF | Director | 30 March 2000 | Active |
Flat One, 100 Darnley Road, Gravesend, DA11 0SN | Director | 30 March 2000 | Active |
Tonbridge Castle, Castle Street, Tonbridge, England, TN9 1BG | Director | 27 April 2015 | Active |
Civic Centre, Windmill Street, Gravesend, England, DA12 1AU | Director | 09 July 2012 | Active |
51 Franklin Drive, Weavering, Maidstone, ME14 5SY | Director | 30 March 2000 | Active |
Tonbridge Castle, Castle Street, Tonbridge, England, TN9 1BG | Director | 27 April 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Resolution | Resolution. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Miscellaneous | Legacy. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.