FACES OF KENT

Company Documents

DateDescription
18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA HORNBY / 01/12/2013

View Document

18/02/1418 February 2014 14/12/13 NO MEMBER LIST

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MARK ROBERT SHEPPARD

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED KAREN CHANTLER

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED PETER JAMES MORGAN MBE

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM
SUITE 9
BANK HOUSE THE BROADWAY
SHEERNESS
KENT
ME12 1TW

View Document

14/11/1314 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN HOLDEN

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA CARDOSO

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGERS

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA WHIDDETT

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRIDAY

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LAIRD

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATY JACKSON

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLICOMBE

View Document

05/03/135 March 2013 14/12/12 NO MEMBER LIST

View Document

28/02/1328 February 2013 SECRETARY APPOINTED SANDRA HORNBY

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA WHIDDETT

View Document

07/12/127 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 14/12/11 NO MEMBER LIST

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIA RACHEL CARDOSO / 14/02/2011

View Document

20/12/1120 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED SWALE AND CANTERBURY CARERS SUPPORT CERTIFICATE ISSUED ON 13/12/11

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR DAVID MICHAEL LAIRD

View Document

04/02/114 February 2011 DIRECTOR APPOINTED GRAHAM PERRY ROGERS

View Document

27/01/1127 January 2011 14/12/10 NO MEMBER LIST

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED CAROLINE MARGARET FRIDAY

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED WENDY DENISE SHAW

View Document

08/12/108 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 CHANGE OF NAME 03/02/2010

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED SWALE CARERS CENTRE CERTIFICATE ISSUED ON 26/02/10

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JOAN HOLDEN / 14/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WHIDDETT / 14/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN INNIS / 14/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA RACHEL CARDOSO / 14/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TAYLOR / 14/12/2009

View Document

27/01/1027 January 2010 14/12/09 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS WILLICOMBE / 14/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATY JANE JACKSON / 14/12/2009

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET LUCK

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED ALAN THOMAS WILLICOMBE

View Document

08/05/098 May 2009 Director Appointed Katy Jane Jackson Logged Form

View Document

07/05/097 May 2009 Appointment Terminate, Director Martin Featherstone Logged Form

View Document

07/05/097 May 2009 Appointment Terminate, Director Elizabeth Ann Boswell Logged Form

View Document

06/05/096 May 2009 DIRECTOR APPOINTED KATY JANE JACKSON

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED ELIZABETH BOSWELL

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED MARTIN FEATHERSTONE

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 14/12/08

View Document

17/12/0817 December 2008 DIRECTOR RESIGNED GILLAIN WELLS

View Document

04/11/084 November 2008 31/03/08 PARTIAL EXEMPTION

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 14/12/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: SHEPPEY HEALTHY LIVING CENTRE OFF THE BROADWAY SHEERNESS KENT ME12 1HH

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 14/12/06;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: THE SWALE CARERS CENTRE THE SHEPPEY HEALTHY LIVING CENTRE OFF THE BROADWAY SHEERNES ISLE OF SHEPPEY KENT ME12 1HH

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 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