UKBizDB.co.uk

THE ABBOT'S MILL PROJECT COMMUNITY INTEREST COMPANY

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

This company is commonly known as The Abbot's Mill Project Community Interest Company. The company was founded 13 years ago and was given the registration number 07321156. The firm's registered office is in CANTERBURY. You can find them at Unit 10 Roper Yard, Roper Road, Canterbury, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE ABBOT'S MILL PROJECT COMMUNITY INTEREST COMPANY
Company Number:07321156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 10 Roper Yard, Roper Road, Canterbury, Kent, CT2 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Roper Yard, Roper Road, Canterbury, CT2 7ER

Secretary07 May 2022Active
Unit 10, Roper Yard, Roper Road, Canterbury, CT2 7ER

Director02 September 2023Active
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER

Director21 July 2010Active
Unit 10, Roper Yard, Roper Road, Canterbury, CT2 7ER

Director07 May 2022Active
4, Lincoln Avenue, Canterbury, CT1 3YD

Director21 July 2010Active
Unit 10, Roper Yard, Roper Road, Canterbury, CT2 7ER

Director17 May 2023Active
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER

Director21 July 2010Active
Unit 10, Roper Yard, Roper Road, Canterbury, CT2 7ER

Director24 March 2023Active
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER

Secretary21 July 2010Active
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER

Director15 February 2014Active
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER

Director04 February 2012Active
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER

Director02 March 2013Active
68, Martyrs Field Road, Canterbury, CT1 3PU

Director21 July 2010Active
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER

Director24 November 2012Active
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER

Director13 October 2010Active
Unit 10, Roper Yard, Roper Road, Canterbury, United Kingdom, CT2 7ER

Director07 January 2011Active
Unit 10, Roper Yard, Roper Road, Canterbury, CT2 7ER

Director07 November 2015Active

People with Significant Control

Ms Joanne Elizabeth Kidd
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Unit 10, Roper Yard, Canterbury, CT2 7ER
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Terry Conrad Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Unit 10, Roper Yard, Canterbury, CT2 7ER
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Officers

Appoint person director company with name date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-05-17Officers

Appoint person secretary company with name date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption full.

Download
2015-12-09Officers

Change person director company with change date.

Download
2015-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.