Company NameKent Association Of Training Organisations (Kato) Cic
DirectorsTimothy David Rowe and David Knox
Company StatusActive
Company Number06419158
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 2007(16 years, 5 months ago)
Previous NameKent Association Of Training Organisations Ltd.

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Timothy David Rowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Bromley
BR2 9EJ
Director NameMr David Knox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Bromley
BR2 9EJ
Director NameMrs Teresa Ann Brooker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Trees
Longage Hill Rhodes Minnis
Canterbury
Kent
CT4 6XT
Director NameMr Michael Scott Henderson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
The Brents
Faversham
Kent
ME13 7DR
Director NameMrs Sonia Mary Mabel McCluskey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Old Downs
Hartley
Kent
DA3 7AA
Secretary NameMrs Sonia Mary Mabel McCluskey
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Old Downs
Hartley
Kent
DA3 7AA
Director NameMrs Lindsay Maria Jardine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2017)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressC5 St. Georges Business Park
Castle Road
Sittingbourne
Kent
ME10 3TB
Director NameAndrea Webb
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfile Training Kent Innovation Centre
Milenium Way
Broadstairs
Kent
CT10 2QQ
Director NameMs Denise Clements
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIps International Northbank House
Sir Thomas Longley Road, Medway City Est
Rochester
Kent
ME2 4DU
Director NameMr Michael Timothy Andrew Ratcliffe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 King Street
Maidstone
Kent
ME14 1BG
Director NameMr Ian Philip Pearce
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2019(11 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 King Street
Maidstone
Kent
ME14 1BG
Director NameMr Wayne Wilson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(12 years, 5 months after company formation)
Appointment Duration9 months (resigned 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 King Street
Maidstone
Kent
ME14 1BG

Location

Registered Address131 Hayes Lane
Bromley
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£34,887
Cash£19,801
Current Liabilities£6,169

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Appointment of Mr Michael Timothy Andrew Ratcliffe as a director on 4 December 2017 (2 pages)
14 December 2017Termination of appointment of Lindsay Maria Jardine as a director on 30 November 2017 (1 page)
14 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
5 December 2017Termination of appointment of Denise Clements as a director on 31 December 2016 (1 page)
28 April 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME141BG on 28 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Annual return made up to 6 November 2015 no member list (5 pages)
2 December 2015Annual return made up to 6 November 2015 no member list (5 pages)
1 December 2015Register inspection address has been changed from Northbank House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU United Kingdom to Unit C5 St Georges Business Park Castle Road Sittingbourne Kent ME10 3TB (1 page)
30 November 2015Termination of appointment of Sonia Mary Mabel Mccluskey as a secretary on 1 January 2015 (1 page)
30 November 2015Termination of appointment of Sonia Mary Mabel Mccluskey as a secretary on 1 January 2015 (1 page)
28 October 2015Appointment of Ms Denise Clements as a director on 28 October 2015 (2 pages)
21 October 2015Appointment of Andrea Webb as a director on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Sonia Mary Mabel Mccluskey as a director on 21 October 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 6 November 2014 no member list (4 pages)
11 December 2014Annual return made up to 6 November 2014 no member list (4 pages)
4 December 2013Annual return made up to 6 November 2013 no member list (4 pages)
4 December 2013Annual return made up to 6 November 2013 no member list (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Registered office address changed from N-Bank Hse,, Sir Thomas Longley Rd,, Est Medway City Rochester Kent ME2 4DU on 19 September 2013 (1 page)
8 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
3 July 2013Termination of appointment of Michael Henderson as a director (1 page)
3 July 2013Appointment of Mrs Lindsau Maria Jardine as a director (2 pages)
3 July 2013Termination of appointment of Michael Henderson as a director (1 page)
3 July 2013Director's details changed for Mrs Lindsau Maria Jardine on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mrs Lindsau Maria Jardine on 3 July 2013 (2 pages)
14 November 2012Annual return made up to 6 November 2012 no member list (4 pages)
14 November 2012Annual return made up to 6 November 2012 no member list (4 pages)
13 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 December 2011Annual return made up to 6 November 2011 no member list (4 pages)
24 December 2011Annual return made up to 6 November 2011 no member list (4 pages)
30 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
6 December 2010Termination of appointment of Teresa Brooker as a director (1 page)
6 December 2010Annual return made up to 6 November 2010 no member list (4 pages)
6 December 2010Annual return made up to 6 November 2010 no member list (4 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
22 January 2010Annual return made up to 6 November 2009 no member list (4 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Teresa Ann Brooker on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 6 November 2009 no member list (4 pages)
25 August 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
1 December 2008Annual return made up to 06/11/08 (3 pages)
6 November 2007Incorporation (13 pages)