UKBizDB.co.uk

THE THANET COMMUNITY DEVELOPMENT COMPANY

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

This company is commonly known as The Thanet Community Development Company. The company was founded 24 years ago and was given the registration number 03958354. The firm's registered office is in RAMSGATE. You can find them at Hereson Family & Community Centre, Lillian Road, Ramsgate, Kent. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE THANET COMMUNITY DEVELOPMENT COMPANY
Company Number:03958354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hereson Family & Community Centre, Lillian Road, Ramsgate, Kent, CT11 7DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hereson Family & Community Centre, Lillian Road, Ramsgate, United Kingdom, CT11 7DT

Secretary01 October 2013Active
27 Waverley Road, Margate, CT9 5QB

Director08 June 2009Active
14 Weatherly Drive, Broadstairs, CT10 2EE

Director08 June 2009Active
Hereson Family & Community Centre, Lillian Road, Ramsgate, United Kingdom, CT11 7DT

Director13 September 2011Active
14 Grenham Road, Birchington, CT7 9JH

Secretary29 May 2009Active
Grantley, Church Lane, Kingston, Canterbury, CT4 6HX

Secretary28 March 2000Active
27 Codrington Road, Ramsgate, CT11 9SP

Secretary01 January 2002Active
Frasers, 9 Chestnut Drive, Worth, CT14 0BZ

Secretary27 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 March 2000Active
28 Ryders Avenue, Westgate On Sea, CT8 8LN

Director08 May 2001Active
3 Ash Court, Cliffsend, CT12 5JZ

Director19 January 2004Active
Flat 4, 39 Spencer Road, Ramsgate, CT9 1EU

Director18 November 2002Active
164 Ramsgate Road, Broadstairs, CT10 2EW

Director28 March 2000Active
Hereson Family & Community Centre, Lillian Road, Ramsgate, CT11 7DT

Director01 March 2010Active
80 Westfield Road, Margate, CT9 5NX

Director28 March 2000Active
13 Upton Road, Broadstairs, CT10 2AS

Director29 November 2006Active
59 Woodnesborough Road, Sandwich, CT13 0AB

Director27 February 2002Active
27 La Belle Alliance Square, Ramsgate, CT11 8HZ

Director27 February 2002Active
27 La Belle Alliance Square, Ramsgate, CT11 8HZ

Director28 March 2000Active
Calvados, Saint James Road, Kingsdown, Deal, CT14 8BQ

Director07 July 2003Active
14 Grenham Road, Birchington, CT7 9JH

Director08 June 2009Active
Grantley, Church Lane, Kingston, Canterbury, CT4 6HX

Director28 March 2000Active
4 Collards Close, Monkton, Ramsgate, CT12 4JU

Director28 March 2000Active
39 George V Avenue, Westbrook, Margate, CT9 5RH

Director02 June 2008Active
Heeson Family & Community Centre, Lillian Road, Ramsgate, CT11 7DT

Director01 March 2010Active
Curfew Cottage, Sea Street, St Margaret's At Cliff, CT15 6AR

Director27 February 2002Active
2 Church Cottages, Plumstone Road Acol, Birchington, CT7 0JD

Director27 February 2002Active
72 Sweyn Road, Cliftonville, Margate, CT9 2DD

Director28 March 2000Active
21 Beech Grove, Cliffsend, Ramsgate, CT12 5LD

Director28 March 2000Active
26 Helmdon Close, Ramsgate, CT12 6TT

Director08 May 2001Active
Hereson Family & Community Centre, Lillian Road, Ramsgate, United Kingdom, CT11 7DT

Director04 December 2012Active
Hereson Family & Community Centre, Lillian Road, Ramsgate, United Kingdom, CT11 7DT

Director04 December 2012Active
Frasers, 9 Chestnut Drive, Worth, CT14 0BZ

Director27 February 2002Active
Shelvingford Cottage Shelvingford, Hoath, Canterbury, CT3 4LG

Director28 March 2000Active
17 Geoffrey Court, 39 Alpha Road, Birchington, CT7 9EH

Director08 May 2001Active

People with Significant Control

Mrs Barbara Ann Sims
Notified on:01 March 2017
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Hereson Family & Community Centre, Lillian Road, Ramsgate, England, CT11 7DT
Nature of control:
  • Significant influence or control
Mr Keith Single
Notified on:01 March 2017
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Hereson Family & Community Centre, Lillian Road, Ramsgate, England, CT11 7DT
Nature of control:
  • Significant influence or control
Mr Richard John Chapman
Notified on:01 March 2017
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Thanet Community Development Trust, Lillian Road, Ramsgate, England, CT11 7DT
Nature of control:
  • 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 (6 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
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-08Dissolution

Dissolution application strike off company.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type dormant.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type dormant.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type dormant.

Download
2016-03-30Annual return

Annual return company with made up date no member list.

Download
2015-12-17Accounts

Accounts with accounts type dormant.

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-03-06Annual return

Annual return company with made up date no member list.

Download
2014-12-31Accounts

Accounts with accounts type total exemption full.

Download
2014-03-13Officers

Termination director company with name.

Download
2014-03-13Annual return

Annual return company with made up date no member list.

Download
2014-03-13Address

Move registers to registered office company.

Download

Copyright © 2024. All rights reserved.