This company is commonly known as Thanet Early Years Project. The company was founded 21 years ago and was given the registration number 04690236. The firm's registered office is in BROADSTAIRS. You can find them at Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, Kent. This company's SIC code is 85100 - Pre-primary education.
Name | : | THANET EARLY YEARS PROJECT |
---|---|---|
Company Number | : | 04690236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, Kent, England, CT10 2QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 22 October 2013 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 24 July 2018 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 25 June 2019 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 05 August 2013 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 30 September 2003 | Active |
Kic, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ | Director | 23 June 2020 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 15 October 2019 | Active |
28 Sundew Grove, Ramsgate, CT11 7PL | Secretary | 07 April 2004 | Active |
12/12a, School Lane, Ramsgate, United Kingdom, CT11 8QX | Secretary | 27 November 2012 | Active |
59 Hamilton Road, Deal, CT14 9BP | Secretary | 17 June 2008 | Active |
31 Dumpton Park Drive, Broadstairs, CT10 1RQ | Secretary | 07 March 2003 | Active |
Flat A 8 High Street, Herne Bay, CT6 5LH | Secretary | 20 April 2006 | Active |
Flat 4, 15 Victoria Parade, Broadstairs, CT10 1QS | Secretary | 01 March 2004 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Secretary | 26 November 2014 | Active |
19 Mickleburgh Avenue, Herne Bay, CT6 6HA | Secretary | 21 January 2007 | Active |
8 Great Stour Place, Canterbury, CT2 7EY | Director | 08 April 2003 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 03 September 2015 | Active |
12/12a, School Lane, Ramsgate, CT11 8QX | Director | 14 December 2015 | Active |
12/12a, School Lane, Ramsgate, United Kingdom, CT11 8QX | Director | 27 November 2012 | Active |
Watchester Farm, Watchester Lane, Minster, CT12 4DA | Director | 02 May 2007 | Active |
52 Cliffside Drive, Broadstairs, CT10 1RX | Director | 02 May 2007 | Active |
12/12a, School Lane, Ramsgate, United Kingdom, CT11 8QX | Director | 27 November 2012 | Active |
Thanet Early Years Project, The Curran Building, Newlands Primary School, Dumpton Lane Ramsgate, United Kingdom, CT11 7AJ | Director | 01 December 2010 | Active |
91 Poulders Gardens, Sandwich, CT13 0AJ | Director | 11 November 2003 | Active |
50 Eastern Esplanade, Broadstairs, CT10 1DU | Director | 07 March 2003 | Active |
Flat 4, 15 Victoria Parade, Broadstairs, CT10 1QS | Director | 07 March 2003 | Active |
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ | Director | 01 April 2005 | Active |
76 St Augustines Park, Ramsgate, CT11 0DF | Director | 01 March 2004 | Active |
12/12a, School Lane, Ramsgate, CT11 8QX | Director | 03 September 2015 | Active |
12/12a, School Lane, Ramsgate, CT11 8QX | Director | 02 January 2018 | Active |
12/12a, School Lane, Ramsgate, CT11 8QX | Director | 23 June 2016 | Active |
Sparrow Court, Forge Lane, Whitfield, Dover, CT16 3LE | Director | 07 March 2003 | Active |
10 Jasmine Close, Chartham, CT4 7TF | Director | 06 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type small. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type small. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Incorporation | Memorandum articles. | Download |
2020-12-14 | Resolution | Resolution. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Accounts | Accounts with accounts type small. | Download |
2018-08-07 | Resolution | Resolution. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.