UKBizDB.co.uk

THANET EARLY YEARS PROJECT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ

Director22 October 2013Active
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ

Director24 July 2018Active
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ

Director25 June 2019Active
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ

Director05 August 2013Active
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ

Director30 September 2003Active
Kic, Thanet Reach Business Park, Broadstairs, England, CT10 2QQ

Director23 June 2020Active
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ

Director15 October 2019Active
28 Sundew Grove, Ramsgate, CT11 7PL

Secretary07 April 2004Active
12/12a, School Lane, Ramsgate, United Kingdom, CT11 8QX

Secretary27 November 2012Active
59 Hamilton Road, Deal, CT14 9BP

Secretary17 June 2008Active
31 Dumpton Park Drive, Broadstairs, CT10 1RQ

Secretary07 March 2003Active
Flat A 8 High Street, Herne Bay, CT6 5LH

Secretary20 April 2006Active
Flat 4, 15 Victoria Parade, Broadstairs, CT10 1QS

Secretary01 March 2004Active
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ

Secretary26 November 2014Active
19 Mickleburgh Avenue, Herne Bay, CT6 6HA

Secretary21 January 2007Active
8 Great Stour Place, Canterbury, CT2 7EY

Director08 April 2003Active
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ

Director03 September 2015Active
12/12a, School Lane, Ramsgate, CT11 8QX

Director14 December 2015Active
12/12a, School Lane, Ramsgate, United Kingdom, CT11 8QX

Director27 November 2012Active
Watchester Farm, Watchester Lane, Minster, CT12 4DA

Director02 May 2007Active
52 Cliffside Drive, Broadstairs, CT10 1RX

Director02 May 2007Active
12/12a, School Lane, Ramsgate, United Kingdom, CT11 8QX

Director27 November 2012Active
Thanet Early Years Project, The Curran Building, Newlands Primary School, Dumpton Lane Ramsgate, United Kingdom, CT11 7AJ

Director01 December 2010Active
91 Poulders Gardens, Sandwich, CT13 0AJ

Director11 November 2003Active
50 Eastern Esplanade, Broadstairs, CT10 1DU

Director07 March 2003Active
Flat 4, 15 Victoria Parade, Broadstairs, CT10 1QS

Director07 March 2003Active
Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, England, CT10 2QQ

Director01 April 2005Active
76 St Augustines Park, Ramsgate, CT11 0DF

Director01 March 2004Active
12/12a, School Lane, Ramsgate, CT11 8QX

Director03 September 2015Active
12/12a, School Lane, Ramsgate, CT11 8QX

Director02 January 2018Active
12/12a, School Lane, Ramsgate, CT11 8QX

Director23 June 2016Active
Sparrow Court, Forge Lane, Whitfield, Dover, CT16 3LE

Director07 March 2003Active
10 Jasmine Close, Chartham, CT4 7TF

Director06 May 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type small.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-12-14Incorporation

Memorandum articles.

Download
2020-12-14Resolution

Resolution.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-04-01Address

Change registered office address company with date old address new address.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-01Accounts

Accounts with accounts type small.

Download
2018-08-07Resolution

Resolution.

Download
2018-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.