UKBizDB.co.uk

FIND A VOICE

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

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.

Company Information

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:
  • 85410 - Post-secondary non-tertiary education
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:49 Beaver Lane, Ashford, Kent, TN23 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director01 October 2021Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director05 September 2022Active
1, Meadows Grove, Chilmington Green, Ashford, England, TN23 8AP

Director01 September 2023Active
146, Faversham Road, Kennington, Ashford, TN24 9DE

Secretary24 July 2009Active
56 Mountbatten Way, Brabourne Lees, Ashford, TN25 6PU

Secretary11 October 1996Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Secretary06 August 2010Active
Westoe, 16 Upper Queens Road, Ashford, TN24 8HF

Secretary04 July 2001Active
Stoneleigh, Church Road, Mersham, Ashford, TN25 6NT

Secretary09 July 1999Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director01 November 2021Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director27 June 2011Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director28 October 2011Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director06 August 2010Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director06 May 2011Active
33 Calland, Smeeth, Ashford, TN25 6QD

Director11 October 1996Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director30 October 2012Active
56 Mountbatten Way, Brabourne Lees, Ashford, TN25 6PU

Director11 October 1996Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director22 March 2016Active
29 Maidstone Road, Ashford, TN24 8UA

Director28 September 2005Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director22 July 2014Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director01 May 2009Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director22 November 2021Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director01 April 2010Active
28 Harvest Way, Ashford, TN23 5WP

Director09 July 1999Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director09 September 2016Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director28 April 2010Active
Richmond House, Rolfe Lane, New Romney, England, TN28 8JL

Director01 February 2016Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director20 January 2015Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director01 January 2010Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director22 February 2010Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director19 April 2016Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director14 May 2014Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director15 October 2009Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director31 January 2012Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director28 April 2010Active
49 Beaver Lane, Ashford, Kent, TN23 5NU

Director22 February 2010Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Significant influence or control
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.