Company NameComputacare Services (Kent) Limited
DirectorJohn Nicholas Pool
Company StatusActive
Company Number04202334
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr John Nicholas Pool
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(6 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleManagement
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameGary Richards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address10 Woodruff Close
Upchurch
Rainham
Kent
ME8 7XQ
Director NameKevin Richards
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address19 Shelley Rise
Rochester
Kent
ME1 1BH
Secretary NameGary Richards
NationalityBritish
StatusResigned
Appointed25 April 2001(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2005)
RoleCompany Director
Correspondence Address10 Woodruff Close
Upchurch
Rainham
Kent
ME8 7XQ
Director NameDavid John Davenport
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2021)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameWendy Ann Davenport
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2021)
RolePersonal Assistant
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitecomputacare.co.uk
Email address[email protected]
Telephone01322 310728
Telephone regionDartford

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mr John Nicholas Pool
47.62%
Ordinary
1 at £1Wendy Ann Davenport
4.76%
Deferred
5 at £1David John Davenport
23.81%
Ordinary
5 at £1Wendy Ann Davenport
23.81%
Ordinary

Financials

Year2014
Net Worth£461
Cash£113,134
Current Liabilities£69,960

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

13 January 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
4 May 2020Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
21 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 21
(5 pages)
29 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 21
(5 pages)
14 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
9 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 21
(5 pages)
9 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 21
(5 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
9 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 21
(5 pages)
9 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 21
(5 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
15 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
17 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page)
17 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 17 February 2011 (1 page)
16 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
16 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
15 June 2010Registered office address changed from 2 Williams Way Bexley Park Dartford DA2 7WF on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2 Williams Way Bexley Park Dartford DA2 7WF on 15 June 2010 (1 page)
14 June 2010Director's details changed for John Nicholas Pool on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David John Davenport on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Wendy Ann Davenport on 1 October 2009 (1 page)
14 June 2010Director's details changed for David John Davenport on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Wendy Ann Davenport on 1 October 2009 (1 page)
14 June 2010Director's details changed for John Nicholas Pool on 1 October 2009 (2 pages)
14 June 2010Director's details changed for David John Davenport on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Wendy Ann Davenport on 1 October 2009 (1 page)
14 June 2010Director's details changed for John Nicholas Pool on 1 October 2009 (2 pages)
1 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Return made up to 20/04/09; full list of members (4 pages)
18 August 2009Return made up to 20/04/09; full list of members (4 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
8 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
17 December 2008Return made up to 20/04/08; full list of members (4 pages)
17 December 2008Return made up to 20/04/08; full list of members (4 pages)
23 October 2008Ad 05/04/08\gbp si 18@1=18\gbp ic 3/21\ (2 pages)
23 October 2008Ad 05/04/08\gbp si 18@1=18\gbp ic 3/21\ (2 pages)
5 March 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
20 June 2007Return made up to 20/04/07; no change of members (6 pages)
20 June 2007Return made up to 20/04/07; no change of members (6 pages)
11 June 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
15 May 2006Return made up to 20/04/06; full list of members (6 pages)
15 May 2006Return made up to 20/04/06; full list of members (6 pages)
27 September 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
27 September 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
27 September 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
26 August 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
26 August 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(6 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
13 October 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
13 May 2004Return made up to 20/04/04; full list of members (6 pages)
13 May 2004Return made up to 20/04/04; full list of members (6 pages)
22 September 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
22 September 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
22 September 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Secretary's particulars changed;director's particulars changed (1 page)
13 May 2003Return made up to 20/04/03; full list of members (6 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Return made up to 20/04/03; full list of members (6 pages)
13 May 2003Secretary's particulars changed;director's particulars changed (1 page)
18 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
18 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
18 October 2002Registered office changed on 18/10/02 from: 39 william street rainham gillingham kent ME8 8HW (1 page)
18 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
18 October 2002Registered office changed on 18/10/02 from: 39 william street rainham gillingham kent ME8 8HW (1 page)
22 May 2002Return made up to 20/04/02; full list of members (6 pages)
22 May 2002Return made up to 20/04/02; full list of members (6 pages)
18 June 2001Resolutions
  • RES13 ‐ Re dividends 20/04/01
(1 page)
18 June 2001Ad 20/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 June 2001Resolutions
  • RES13 ‐ Re dividends 20/04/01
(1 page)
18 June 2001Ad 20/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 June 2001£ nc 1000/1100 20/04/01 (2 pages)
18 June 2001£ nc 1000/1100 20/04/01 (2 pages)
17 May 2001New secretary appointed;new director appointed (3 pages)
17 May 2001Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2001New secretary appointed;new director appointed (3 pages)
17 May 2001New director appointed (3 pages)
17 May 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
17 May 2001New director appointed (3 pages)
17 May 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
17 May 2001Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
1 May 2001Registered office changed on 01/05/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
20 April 2001Incorporation (12 pages)
20 April 2001Incorporation (12 pages)