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..
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 | : |
|
Registered Address | : | Hereson Family & Community Centre, Lillian Road, Ramsgate, Kent, CT11 7DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hereson Family & Community Centre, Lillian Road, Ramsgate, United Kingdom, CT11 7DT | Secretary | 01 October 2013 | Active |
27 Waverley Road, Margate, CT9 5QB | Director | 08 June 2009 | Active |
14 Weatherly Drive, Broadstairs, CT10 2EE | Director | 08 June 2009 | Active |
Hereson Family & Community Centre, Lillian Road, Ramsgate, United Kingdom, CT11 7DT | Director | 13 September 2011 | Active |
14 Grenham Road, Birchington, CT7 9JH | Secretary | 29 May 2009 | Active |
Grantley, Church Lane, Kingston, Canterbury, CT4 6HX | Secretary | 28 March 2000 | Active |
27 Codrington Road, Ramsgate, CT11 9SP | Secretary | 01 January 2002 | Active |
Frasers, 9 Chestnut Drive, Worth, CT14 0BZ | Secretary | 27 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 March 2000 | Active |
28 Ryders Avenue, Westgate On Sea, CT8 8LN | Director | 08 May 2001 | Active |
3 Ash Court, Cliffsend, CT12 5JZ | Director | 19 January 2004 | Active |
Flat 4, 39 Spencer Road, Ramsgate, CT9 1EU | Director | 18 November 2002 | Active |
164 Ramsgate Road, Broadstairs, CT10 2EW | Director | 28 March 2000 | Active |
Hereson Family & Community Centre, Lillian Road, Ramsgate, CT11 7DT | Director | 01 March 2010 | Active |
80 Westfield Road, Margate, CT9 5NX | Director | 28 March 2000 | Active |
13 Upton Road, Broadstairs, CT10 2AS | Director | 29 November 2006 | Active |
59 Woodnesborough Road, Sandwich, CT13 0AB | Director | 27 February 2002 | Active |
27 La Belle Alliance Square, Ramsgate, CT11 8HZ | Director | 27 February 2002 | Active |
27 La Belle Alliance Square, Ramsgate, CT11 8HZ | Director | 28 March 2000 | Active |
Calvados, Saint James Road, Kingsdown, Deal, CT14 8BQ | Director | 07 July 2003 | Active |
14 Grenham Road, Birchington, CT7 9JH | Director | 08 June 2009 | Active |
Grantley, Church Lane, Kingston, Canterbury, CT4 6HX | Director | 28 March 2000 | Active |
4 Collards Close, Monkton, Ramsgate, CT12 4JU | Director | 28 March 2000 | Active |
39 George V Avenue, Westbrook, Margate, CT9 5RH | Director | 02 June 2008 | Active |
Heeson Family & Community Centre, Lillian Road, Ramsgate, CT11 7DT | Director | 01 March 2010 | Active |
Curfew Cottage, Sea Street, St Margaret's At Cliff, CT15 6AR | Director | 27 February 2002 | Active |
2 Church Cottages, Plumstone Road Acol, Birchington, CT7 0JD | Director | 27 February 2002 | Active |
72 Sweyn Road, Cliftonville, Margate, CT9 2DD | Director | 28 March 2000 | Active |
21 Beech Grove, Cliffsend, Ramsgate, CT12 5LD | Director | 28 March 2000 | Active |
26 Helmdon Close, Ramsgate, CT12 6TT | Director | 08 May 2001 | Active |
Hereson Family & Community Centre, Lillian Road, Ramsgate, United Kingdom, CT11 7DT | Director | 04 December 2012 | Active |
Hereson Family & Community Centre, Lillian Road, Ramsgate, United Kingdom, CT11 7DT | Director | 04 December 2012 | Active |
Frasers, 9 Chestnut Drive, Worth, CT14 0BZ | Director | 27 February 2002 | Active |
Shelvingford Cottage Shelvingford, Hoath, Canterbury, CT3 4LG | Director | 28 March 2000 | Active |
17 Geoffrey Court, 39 Alpha Road, Birchington, CT7 9EH | Director | 08 May 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Gazette | Gazette notice voluntary. | Download |
2023-08-08 | Dissolution | Dissolution application strike off company. | Download |
2022-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-03 | Officers | Termination director company with name termination date. | Download |
2015-03-06 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-13 | Officers | Termination director company with name. | Download |
2014-03-13 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-13 | Address | Move registers to registered office company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.