This company is commonly known as Headway East Kent. The company was founded 21 years ago and was given the registration number 04479455. The firm's registered office is in ETHELBERT ROAD CANTERBURY. You can find them at Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, Kent. This company's SIC code is 96040 - Physical well-being activities.
Name | : | HEADWAY EAST KENT |
---|---|---|
Company Number | : | 04479455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, Kent, CT1 3NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Ground Floor, Headway House, High Point Business Village, Ashford, England, TN24 8DH | Secretary | 10 April 2021 | Active |
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH | Director | 11 July 2006 | Active |
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH | Director | 23 June 2018 | Active |
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH | Director | 15 May 2017 | Active |
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH | Director | 25 May 2023 | Active |
Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, CT1 3NG | Secretary | 08 July 2002 | Active |
22 Marston Close, Walderslade, Chatham, ME5 9BY | Director | 08 July 2002 | Active |
Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, CT1 3NG | Director | 27 April 2013 | Active |
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH | Director | 07 May 2016 | Active |
171 Old Dover Road, Canterbury, CT1 3EP | Director | 11 July 2006 | Active |
16 Shalmsford Street, Chartham, Canterbury, CT4 7RY | Director | 08 July 2002 | Active |
Rosedene, 407 Margate Road, Ramsgate, CT12 6SE | Director | 01 October 2007 | Active |
Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, CT1 3NG | Director | 13 May 2010 | Active |
10 Popes Lane, Sturry, Canterbury, CT2 0JZ | Director | 05 May 2004 | Active |
Headway Kent, Unit 3, Ground Floor, Highpoint Business Village, Ashford, United Kingdom, TN24 8DH | Director | 27 April 2013 | Active |
18 St Stephens Hill, Canterbury, CT2 7AX | Director | 01 October 2007 | Active |
67 Island Road, Sturry, Canterbury, CT2 0EF | Director | 08 July 2002 | Active |
Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, CT1 3NG | Director | 03 May 2012 | Active |
Headway House, Kent & Canterbury Hospital,, Ethelbert Road Canterbury, CT1 3NG | Director | 03 May 2012 | Active |
Holly Cottage, Preston Hill, Wingham, CT3 1DB | Director | 08 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Change of name | Certificate change of name company. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Officers | Termination secretary company with name termination date. | Download |
2021-04-15 | Officers | Appoint person secretary company with name date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Change person secretary company with change date. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Address | Change sail address company with old address new address. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Officers | Change person secretary company with change date. | Download |
2017-10-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.