Warning: file_put_contents(c/94915b2a26061f68fc65a850cf267f2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Whitstable Community Services Limited, HA1 3AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITSTABLE COMMUNITY SERVICES LIMITED

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

This company is commonly known as Whitstable Community Services Limited. The company was founded 17 years ago and was given the registration number 06051438. The firm's registered office is in HARROW. You can find them at 2nd Floor Grove House, 55 Lowlands Road, Harrow, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:WHITSTABLE COMMUNITY SERVICES LIMITED
Company Number:06051438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:2nd Floor Grove House, 55 Lowlands Road, Harrow, England, HA1 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Betchworth Road, Ilford, England, IG3 9JG

Director08 August 2011Active
36, Betchworth Road, Ilford, United Kingdom, IG3 9JG

Director20 October 2012Active
439, Eastern Avenue, Gants, Ilford, Uk, IG2 6LS

Secretary29 July 2011Active
10 Castle Road, Whitstable, CT5 2DX

Secretary12 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 January 2007Active
28 Speedwell Road, Whistable, England, CT5 3RD

Director31 March 2017Active
26, Weymouth Avenue, London, W5 4SB

Director14 January 2009Active
26, Bingley Court, Canterbury, CT1 2SW

Director14 January 2009Active
439, Eastern Avenue, Gants Hill, Ilford, Uk, IG2 6LS

Director29 July 2011Active
10 Castle Road, Whitstable, CT5 2DX

Director14 January 2009Active
The Garden House, 2 Grasmere Park, Chestfield, CT5 3PP

Director12 January 2007Active
8, Brasenose Road, Gillingham, England, ME7 4JR

Director14 January 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 January 2007Active

People with Significant Control

East Kent Healthcare Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Address

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

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Address

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

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-04-28Mortgage

Mortgage satisfy charge full.

Download
2017-04-28Mortgage

Mortgage satisfy charge full.

Download
2017-04-28Mortgage

Mortgage satisfy charge full.

Download
2017-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.