This company is commonly known as Seathwaite Boarding Cattery Limited. The company was founded 26 years ago and was given the registration number 03423596. The firm's registered office is in CANTERBURY. You can find them at Seathwaite Green Lane, Rhodes Minnis, Canterbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SEATHWAITE BOARDING CATTERY LIMITED |
---|---|---|
Company Number | : | 03423596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seathwaite Green Lane, Rhodes Minnis, Canterbury, England, CT4 6XU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Briars Cliff Road, Hythe, CT21 5XQ | Secretary | 22 August 1997 | Active |
Seathwaite, Green Lane, Rhodes Minnis, Canterbury, England, CT4 6XU | Director | 22 February 2014 | Active |
Seathwaite, Green Lane, Rhodes Minnis, Canterbury, England, CT4 6XU | Director | 22 February 2014 | Active |
The Briars Cliff Road, Hythe, CT21 5XQ | Director | 22 August 1997 | Active |
52, Narrabeen Road, Cheriton, Folkestone, England, CT19 4DF | Director | 22 February 2014 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 22 August 1997 | Active |
15 Westdean Close, River, Dover, CT17 0NP | Director | 17 June 2002 | Active |
56 The Street, Sholden, Deal, CT14 0AJ | Director | 22 August 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 22 August 1997 | Active |
17, Enbrook Road, Sandgate, Folkestone, England, CT20 3BL | Director | 22 February 2014 | Active |
Oaklands Westwell Lane, Ashford, TN26 1JA | Director | 02 July 2000 | Active |
Forge House Biddenden Road, St Michaels, Tenterden, TN30 6SX | Director | 22 August 1997 | Active |
Landguard, Cliff Road, Hythe, CT21 5XQ | Director | 05 September 2004 | Active |
Chilton Lodge Chilton Avenue, Temple Ewell, Dover, CT16 3EF | Director | 24 April 2007 | Active |
Mrs Thelma Jinks | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Seathwaite, Rhodes Minnis, Canterbury, England, CT4 6XU |
Nature of control | : |
|
Mr Christopher Russell | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Briars, Cliff Road, Hythe, England, CT21 5XQ |
Nature of control | : |
|
Dr Michael John Whibley | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Narrabeen Road, Folkestone, England, CT19 4DF |
Nature of control | : |
|
Miss Claire Louise Jell | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Seathwaite, Green Lane, Canterbury, England, CT4 6XU |
Nature of control | : |
|
Miss Tracey Carol Jell | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Seathwaite, Green Lane, Canterbury, England, CT4 6XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.