This company is commonly known as Heart Of Kent Hospice Trading Limited. The company was founded 33 years ago and was given the registration number 02547686. The firm's registered office is in AYLESFORD, MAIDSTONE. You can find them at The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | HEART OF KENT HOSPICE TRADING LIMITED |
---|---|---|
Company Number | : | 02547686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, Kent, ME20 7PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, ME20 7PU | Director | 26 April 2022 | Active |
The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, ME20 7PU | Director | 23 May 2022 | Active |
The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, ME20 7PU | Director | 26 April 2022 | Active |
The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, ME20 7PU | Director | 20 June 2019 | Active |
Loanhead Simmonds Lane, Otham, Maidstone, ME15 8RH | Secretary | - | Active |
Weald Ridge, High Street Ticehurst, Wadhurst, TN5 7HT | Secretary | 17 November 2003 | Active |
Aldington Lodge, Thurnham, Maidstone, ME14 3LL | Secretary | 20 January 1997 | Active |
The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, ME20 7PU | Secretary | 21 October 2013 | Active |
10 Tilefields, Hollingbourne, Maidstone, ME17 1TZ | Director | 13 February 1995 | Active |
The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, ME20 7PU | Director | 01 May 2020 | Active |
Kingsley, Weavering Street, Weavering, Maidstone, Uk, ME14 5JH | Director | 02 January 2007 | Active |
St Margaret's Farm Napchester Road, Whitfield, Dover, CT15 5HD | Director | 25 October 2005 | Active |
87 Boughton Lane, Loose, Maidstone, ME15 9QP | Director | 09 October 1996 | Active |
Divers Farm, East Sutton Road, East Sutton, Maidstone, United Kingdom, ME17 3DT | Director | 05 October 1992 | Active |
Arnold Yoke, Back Street, Leeds, Maidstone, ME17 1TF | Director | 29 November 1993 | Active |
The Old Vicarage Hollingbourne, Maidstone, ME17 1UJ | Director | - | Active |
Meadow Lodge, 77a Eyhorne Street, Maidstone, ME17 1TS | Director | 29 November 1993 | Active |
30 Trapham Road, Maidstone, ME16 0EL | Director | 29 November 1993 | Active |
Hartley Dyke Farmhouse, Hartley Road Hartley, Cranbrook, TN17 3QG | Director | 29 November 1993 | Active |
The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, ME20 7PU | Director | 25 September 2013 | Active |
The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, ME20 7PU | Director | 15 September 2015 | Active |
7 Lombardy Drive, Woodlands, Maidstone, ME14 5TA | Director | 01 April 2001 | Active |
The Heart Of Kent Hospice, Preston Hall, Aylesford, Maidstone, ME20 7PU | Director | 07 November 2016 | Active |
Fairseat Lodge, Fairseat, Sevenoaks, TN13 1TJ | Director | - | Active |
19 Hazelwood Drive, Maidstone, ME16 0EA | Director | 25 October 2005 | Active |
Sedgeley 64 Roseacre Lane, Bearsted, Maidstone, ME14 4JG | Director | 17 October 2005 | Active |
Heart Of Kent Hospice | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Heart Of Kent Hospice, Heart Of Kent Hospice, Aylesford, United Kingdom, ME20 7PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type small. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Resolution | Resolution. | Download |
2022-02-01 | Change of constitution | Statement of companys objects. | Download |
2022-02-01 | Incorporation | Memorandum articles. | Download |
2021-10-14 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Termination secretary company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Accounts | Accounts with accounts type small. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.