KENT ASSOCIATION FOR SPINA BIFIDA AND HYDROCEPHALUS

Company Documents

DateDescription
13/06/2513 June 2025 NewNotification of a person with significant control statement

View Document

21/05/2521 May 2025 Cessation of James Philip George Mawby as a person with significant control on 2025-05-21

View Document

10/01/2510 January 2025 Termination of appointment of Charissa Amie Kirsty Baldock as a director on 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

23/10/2423 October 2024 Full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Satisfaction of charge 064656660002 in full

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Director's details changed for Mrs Sara Cross on 2023-07-26

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

28/10/2228 October 2022 Notification of James Philip George Mawby as a person with significant control on 2022-09-15

View Document

20/10/2220 October 2022 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Appointment of Mrs Abbi Claire Louise Caliandro as a director on 2022-09-15

View Document

07/10/227 October 2022 Appointment of Mrs Karen Jane Richardson as a director on 2022-09-15

View Document

07/10/227 October 2022 Termination of appointment of Jason Owen as a director on 2022-09-15

View Document

07/10/227 October 2022 Termination of appointment of Christine Taylor as a director on 2022-09-15

View Document

07/10/227 October 2022 Cessation of Christine Taylor as a person with significant control on 2022-09-15

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Cessation of Brendan Walsh as a person with significant control on 2021-11-29

View Document

03/12/213 December 2021 Termination of appointment of Brendan Walsh as a director on 2021-11-29

View Document

03/12/213 December 2021 Notification of Christine Taylor as a person with significant control on 2021-11-29

View Document

03/12/213 December 2021 Termination of appointment of Richard John Chapman as a director on 2021-09-21

View Document

22/10/2122 October 2021 Appointment of Mrs Sara Cross as a director on 2021-09-21

View Document

09/07/219 July 2021 Appointment of Mr Stephen Bramwell Field as a director on 2021-06-15

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064656660002

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CHRISTINE BARBARA WEBB / 07/12/2009

View Document

06/01/156 January 2015 06/01/15 NO MEMBER LIST

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SINCLAIR / 15/06/2012

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PAUL MICHAEL LATHBURY WILLMOTT / 15/06/2012

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 06/01/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/137 January 2013 06/01/13 NO MEMBER LIST

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR TREVOR SINCLAIR

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR PHILIP PAUL MICHAEL LATHBURY WILLMOTT

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TAYLOR

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAGUE - SMITH

View Document

09/01/129 January 2012 06/01/12 NO MEMBER LIST

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA TRACY LOUISE CARVER / 02/12/2010

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 07/01/11 NO MEMBER LIST

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MRS CHRISTINE TAYLOR

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HIGGINS

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HALL MOUNTFORD HAGUE - SMITH / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MAY HIGGINS / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CHAPMAN / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER DAVID STEELE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH EVERETT / 07/01/2010

View Document

07/01/107 January 2010 07/01/10 NO MEMBER LIST

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MRS AMANDA CHRISTINE BARBARA WEBB

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MYNEHAN

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR RICHARD CHAPMAN

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR LINDA KYLE

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN NEWELL

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE TREVEIL

View Document

12/06/0812 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MAUREEN NEWELL

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED DOROTHY MAY HIGGINS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED RICHARD THOMAS MYNEHAN

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company