This company is commonly known as St. Martin's Cheriton Community Centre Ltd.. The company was founded 13 years ago and was given the registration number 07525335. The firm's registered office is in FOLKESTONE. You can find them at 4 Westfield Lane, Etchinghill, Folkestone, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ST. MARTIN'S CHERITON COMMUNITY CENTRE LTD. |
---|---|---|
Company Number | : | 07525335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Westfield Lane, Etchinghill, Folkestone, Kent, CT18 8BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Westfield Lane, Etchinghill, Folkestone, England, CT18 8BZ | Secretary | 23 January 2014 | Active |
142, Shaftesbury Avenue, Folkestone, England, CT19 4LX | Director | 08 August 2013 | Active |
4, Valebrook Close, Cheriton, Folkestone, England, CT20 3JN | Director | 04 December 2014 | Active |
Flat 7, John Bowley House, Cheriton Road, Folkestone, England, CT19 4DR | Director | 28 May 2015 | Active |
6, Albany Road, Capel-Le-Ferne, Folkestone, England, CT18 7JT | Director | 26 September 2013 | Active |
4, Westfield Lane, Etchinghill, Folkestone, England, CT18 8BZ | Director | 08 August 2013 | Active |
4, Westfield Lane, Etchinghill, Folkestone, CT18 8BZ | Director | 10 February 2011 | Active |
9, Fairfax Close, Folkestone, England, CT20 3SL | Director | 28 August 2014 | Active |
9, 4 Fairfax Close, Folkestone, England, CT20 3SL | Director | 24 November 2016 | Active |
Cheriton Rectory, 1 Ashley Avenue, Cheriton, Folkestone, United Kingdom, CT19 4PX | Director | 23 January 2012 | Active |
Cheriton Rectory, Ashley Avenue, Cheriton, Folkestone, England, CT19 4PX | Director | 08 August 2013 | Active |
36, Canterbury Road, Folkestone, England, CT19 5NH | Director | 19 November 2015 | Active |
6, Albany Road, Capel-Le-Ferne, Folkestone, England, CT18 7JT | Director | 26 September 2013 | Active |
St Martin's Rectory, Horn Street, Folkestone, CT20 3JJ | Director | 10 February 2011 | Active |
5, Deedes Close, Hythe, England, CT21 5HZ | Director | 28 August 2014 | Active |
Cheriton Rectory, 1 Ashley Avenue, Cheriton, Folkestone, United Kingdom, CT19 4PX | Director | 10 February 2011 | Active |
Cheriton Rectory, 1 Ashley Avenue, Cheriton, Folkestone, United Kingdom, CT19 4PX | Director | 10 February 2011 | Active |
34, Cheriton Court Road, Cheriton, Folkestone, United Kingdom, CT20 3JP | Director | 08 August 2013 | Active |
79, Shorncliffe Crescent, Folkestone, England, CT20 3PG | Director | 10 February 2011 | Active |
Rev Mrs Eileen Marion Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Westfield Lane, Folkestone, England, CT18 8BZ |
Nature of control | : |
|
Mr Bryan James Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Westfield Lane, Folkestone, England, CT18 8BZ |
Nature of control | : |
|
Mr Peter Charles Gane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 142, Shaftesbury Avenue, Folkestone, England, CT19 4LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-16 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.