UKBizDB.co.uk

WHITSTABLE UMBRELLA COMMUNITY SUPPORT CENTRE

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

This company is commonly known as Whitstable Umbrella Community Support Centre. The company was founded 22 years ago and was given the registration number 04290447. The firm's registered office is in WHITSTABLE. You can find them at St Marys Hall, Oxford Street, Whitstable, Kent. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:WHITSTABLE UMBRELLA COMMUNITY SUPPORT CENTRE
Company Number:04290447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St Marys Hall, Oxford Street, Whitstable, Kent, CT5 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director22 December 2017Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director13 September 2022Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director13 July 2022Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director13 July 2022Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director01 October 2021Active
18 Canterbury Road, Whitstable, CT5 4EY

Secretary20 August 2007Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Secretary10 December 2015Active
18 Canterbury Road, Whitstable, CT5 4EY

Secretary19 September 2001Active
St Marys Hall, Oxford Street, Whitstable, United Kingdom, CT5 1DD

Secretary18 October 2010Active
82, Yeates Drive, Kemsley, Sittingbourne, ME10 2PW

Secretary09 July 2008Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Secretary15 August 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 September 2001Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director10 August 2018Active
81 St Swithins Road, Whitstable, CT5 2HZ

Director16 October 2006Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director08 July 2013Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director30 January 2018Active
36 Stanley Road, Whitstable, CT5 4NQ

Director19 September 2001Active
73 Northwood Road, Whitstable, CT5 2HD

Director15 November 2004Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director24 January 2020Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director16 January 2018Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director25 October 2011Active
91 Millstrood Road, Whitstable, CT5 1QB

Director17 October 2005Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director16 January 2018Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director28 October 2014Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director11 November 2016Active
81 Sydney Road, Whitstable, CT5 4JS

Director07 February 2002Active
St Marys Hall, Oxford Street, Whitstable, England, CT5 1DD

Director12 November 2010Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director21 October 2014Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director22 December 2017Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director26 October 2010Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director28 October 2014Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director11 November 2016Active
20, Northwood Road, Whitstable, CT5 2ET

Director17 December 2007Active
129e Faversham Road, Whitstable, CT5 4SD

Director15 November 2004Active
St Marys Hall, Oxford Street, Whitstable, CT5 1DD

Director16 September 2020Active

People with Significant Control

Mrs Marilyn Ivy Richards
Notified on:01 September 2017
Status:Active
Date of birth:July 1952
Nationality:English
Address:St Marys Hall, Oxford Street, Whitstable, CT5 1DD
Nature of control:
  • Significant influence or control as trust
Mr Christopher James Cornell
Notified on:07 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Address:St Marys Hall, Oxford Street, Whitstable, CT5 1DD
Nature of control:
  • Significant influence or control as trust

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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-17Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.