This company is commonly known as Find A Voice. The company was founded 27 years ago and was given the registration number 03262602. The firm's registered office is in KENT. You can find them at 49 Beaver Lane, Ashford, Kent, . This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | FIND A VOICE |
---|---|---|
Company Number | : | 03262602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Beaver Lane, Ashford, Kent, TN23 5NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 01 October 2021 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 05 September 2022 | Active |
1, Meadows Grove, Chilmington Green, Ashford, England, TN23 8AP | Director | 01 September 2023 | Active |
146, Faversham Road, Kennington, Ashford, TN24 9DE | Secretary | 24 July 2009 | Active |
56 Mountbatten Way, Brabourne Lees, Ashford, TN25 6PU | Secretary | 11 October 1996 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Secretary | 06 August 2010 | Active |
Westoe, 16 Upper Queens Road, Ashford, TN24 8HF | Secretary | 04 July 2001 | Active |
Stoneleigh, Church Road, Mersham, Ashford, TN25 6NT | Secretary | 09 July 1999 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 01 November 2021 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 27 June 2011 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 28 October 2011 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 06 August 2010 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 06 May 2011 | Active |
33 Calland, Smeeth, Ashford, TN25 6QD | Director | 11 October 1996 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 30 October 2012 | Active |
56 Mountbatten Way, Brabourne Lees, Ashford, TN25 6PU | Director | 11 October 1996 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 22 March 2016 | Active |
29 Maidstone Road, Ashford, TN24 8UA | Director | 28 September 2005 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 22 July 2014 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 01 May 2009 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 22 November 2021 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 01 April 2010 | Active |
28 Harvest Way, Ashford, TN23 5WP | Director | 09 July 1999 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 09 September 2016 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 28 April 2010 | Active |
Richmond House, Rolfe Lane, New Romney, England, TN28 8JL | Director | 01 February 2016 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 20 January 2015 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 01 January 2010 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 22 February 2010 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 19 April 2016 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 14 May 2014 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 15 October 2009 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 31 January 2012 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 28 April 2010 | Active |
49 Beaver Lane, Ashford, Kent, TN23 5NU | Director | 22 February 2010 | Active |
Mrs Elizabeth Jane Thorne | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 49 Beaver Lane, Kent, TN23 5NU |
Nature of control | : |
|
Mr Joshua Macer Coleman | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 49 Beaver Lane, Kent, TN23 5NU |
Nature of control | : |
|
Mr David Everett | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | 49 Beaver Lane, Kent, TN23 5NU |
Nature of control | : |
|
Mr Emile Greenwood | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | 49 Beaver Lane, Kent, TN23 5NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.