Company NameNorth West Kent Carers Support Service
Company StatusDissolved
Company Number05051203
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date7 September 2014 (9 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameCllr Patrick Francis Coleman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleRetired Banker Local Councillor
Country of ResidenceEngland
Correspondence Address31 Cedar Drive
Sutton At Hone
Dartford
Kent
DA4 9EW
Secretary NameMr Peter Webber
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Saint Edmunds Cottages
Fawkham Road
West Kingsdown
Kent
TN15 6JS
Director NameMichael Mahy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Plantation Road
Hextable
Kent
BR8 7SB

Location

Registered AddressRiverside House
Dickens Road
Gravesend
Kent
DA12 2JY
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Voluntary strike-off action has been suspended (1 page)
21 November 2013Voluntary strike-off action has been suspended (1 page)
18 November 2013Application to strike the company off the register (4 pages)
18 November 2013Application to strike the company off the register (4 pages)
20 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
23 February 2012Annual return made up to 20 February 2012 no member list (3 pages)
23 February 2012Registered office address changed from the Studio Riverside Resource Centre Dickens Road Gravesend Kent DA12 2JY on 23 February 2012 (1 page)
23 February 2012Annual return made up to 20 February 2012 no member list (3 pages)
23 February 2012Registered office address changed from the Studio Riverside Resource Centre Dickens Road Gravesend Kent DA12 2JY on 23 February 2012 (1 page)
25 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
4 March 2011Secretary's details changed for Peter Webber on 4 March 2011 (1 page)
4 March 2011Annual return made up to 20 February 2011 no member list (3 pages)
4 March 2011Secretary's details changed for Peter Webber on 4 March 2011 (1 page)
4 March 2011Secretary's details changed for Peter Webber on 4 March 2011 (1 page)
4 March 2011Annual return made up to 20 February 2011 no member list (3 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
16 April 2010Director's details changed for Patrick Francis Coleman on 2 February 2010 (2 pages)
16 April 2010Annual return made up to 20 February 2010 no member list (2 pages)
16 April 2010Director's details changed for Patrick Francis Coleman on 2 February 2010 (2 pages)
16 April 2010Director's details changed for Patrick Francis Coleman on 2 February 2010 (2 pages)
16 April 2010Annual return made up to 20 February 2010 no member list (2 pages)
18 February 2010Registered office address changed from Allsworth Court 38-40 St Davids Road Hextable Kent BR8 7RJ on 18 February 2010 (4 pages)
18 February 2010Registered office address changed from Allsworth Court 38-40 St Davids Road Hextable Kent BR8 7RJ on 18 February 2010 (4 pages)
20 July 2009Partial exemption accounts made up to 31 March 2009 (13 pages)
20 July 2009Partial exemption accounts made up to 31 March 2009 (13 pages)
20 February 2009Annual return made up to 20/02/09 (2 pages)
20 February 2009Annual return made up to 20/02/09 (2 pages)
7 October 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
7 October 2008Partial exemption accounts made up to 31 March 2008 (13 pages)
10 July 2008Registered office changed on 10/07/2008 from enterprise house 8 essex road dartford kent DA1 2AU (1 page)
10 July 2008Registered office changed on 10/07/2008 from enterprise house 8 essex road dartford kent DA1 2AU (1 page)
5 March 2008Annual return made up to 20/02/08 (2 pages)
5 March 2008Annual return made up to 20/02/08 (2 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 February 2007Annual return made up to 20/02/07 (2 pages)
26 February 2007Annual return made up to 20/02/07 (2 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Annual return made up to 20/02/06 (2 pages)
19 April 2006Annual return made up to 20/02/06 (2 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 March 2005Annual return made up to 20/02/05 (2 pages)
10 March 2005Annual return made up to 20/02/05 (2 pages)
20 February 2004Incorporation (20 pages)
20 February 2004Incorporation (20 pages)