Company NameCommunity Futures - Kent
Company StatusDissolved
Company Number07035205
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date2 July 2022 (1 year, 9 months ago)
Previous NameInclusive Community Futures

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Paul James
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMrs Lauren Osman
StatusClosed
Appointed13 September 2012(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 02 July 2022)
RoleCompany Director
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Ismail Aydiner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(8 years after company formation)
Appointment Duration4 years, 8 months (closed 02 July 2022)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Terence Andrew Rich
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2017(8 years after company formation)
Appointment Duration4 years, 8 months (closed 02 July 2022)
RoleConsultant In Health & Social Care
Country of ResidenceEngland
Correspondence Address9th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameShelly Leigh McNulty
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Chapel Road
Crockenhill
Swanley
Kent
BR8 8LJ
Director NameMs Vivienne Anne Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Heath
St Marys Road
Swanley
Kent
BR8 7BU
Director NameMr John Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address95 Lullingstone Avenue
Swanley
Kent
BR8 7JN
Secretary NameMs Diane Walker
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5TA
Director NameMiss Emily Nicol
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5TA
Director NameMr Richard Damian Lewis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 18 July 2016)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5TA
Director NameMrs Pauline Joy Annetts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2016)
RoleManager Of A Volunteer Centre
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5TA
Director NameMiss Emily Susan Knight
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 2016)
RoleOffice Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5TA
Director NameMr Ismail Aydiner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(4 years after company formation)
Appointment Duration3 years (resigned 13 October 2016)
RoleFellow Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5TA
Secretary NameMr Christopher Smith
StatusResigned
Appointed18 March 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5TA

Location

Registered Address9th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£114,295
Net Worth£1,432
Cash£22,238
Current Liabilities£134,097

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 October 2017Appointment of Mr Terence Andrew Rich as a director on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Ismail Aydiner as a director on 11 October 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 February 2017Termination of appointment of Ismail Aydiner as a director on 13 October 2016 (1 page)
7 February 2017Termination of appointment of Emily Susan Knight as a director on 13 October 2016 (1 page)
7 February 2017Termination of appointment of Ismail Aydiner as a director on 13 October 2016 (1 page)
7 February 2017Termination of appointment of John Taylor as a director on 13 October 2016 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
20 September 2016Termination of appointment of Richard Damian Lewis as a director on 18 July 2016 (1 page)
16 September 2016Full accounts made up to 31 March 2016 (23 pages)
31 May 2016Termination of appointment of Vivienne Anne Smith as a director on 24 May 2016 (1 page)
19 April 2016Termination of appointment of Pauline Joy Annetts as a director on 6 April 2016 (1 page)
30 September 2015Annual return made up to 30 September 2015 no member list (6 pages)
3 September 2015Full accounts made up to 31 March 2015 (22 pages)
1 July 2015Termination of appointment of Christopher Smith as a secretary on 30 June 2015 (1 page)
2 December 2014Termination of appointment of Shelly Leigh Mcnulty as a director on 6 November 2014 (1 page)
2 December 2014Termination of appointment of Shelly Leigh Mcnulty as a director on 6 November 2014 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (23 pages)
1 October 2014Annual return made up to 30 September 2014 no member list (8 pages)
16 April 2014Appointment of Mr Christopher Smith as a secretary (2 pages)
5 March 2014Auditor's resignation (26 pages)
6 December 2013Full accounts made up to 31 March 2013 (20 pages)
7 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
7 October 2013Appointment of Mr Ismail Aydiner as a director (2 pages)
1 October 2013Termination of appointment of Emily Nicol as a director (1 page)
23 November 2012Full accounts made up to 31 March 2012 (18 pages)
1 October 2012Annual return made up to 30 September 2012 no member list (8 pages)
14 September 2012Termination of appointment of Diane Walker as a secretary (1 page)
14 September 2012Appointment of Mrs Lauren Osman as a secretary (1 page)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (17 pages)
30 September 2011Annual return made up to 30 September 2011 no member list (7 pages)
31 March 2011Appointment of Miss Emily Susan Knight as a director (2 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
7 October 2010Director's details changed for Shelly Leigh Mcnulty on 30 September 2010 (2 pages)
7 October 2010Director's details changed for John Taylor on 30 September 2010 (2 pages)
17 June 2010Company name changed inclusive community futures\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(7 pages)
17 June 2010Change of name notice (2 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 February 2010Director's details changed for Mr Stephen Paul James on 16 February 2010 (2 pages)
7 January 2010Secretary's details changed for Ms Diane Walker on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Ms Diane Walker on 7 January 2010 (1 page)
14 December 2009Appointment of Mrs Pauline Joy Annetts as a director (2 pages)
24 November 2009Appointment of Mr Richard Damian Lewis as a director (2 pages)
24 November 2009Appointment of Miss Emily Nicol as a director (2 pages)
24 November 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
30 September 2009Incorporation (37 pages)