About

Registered Number: 04202334
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: RIDDINGTONS LTD, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

 

Computacare Services (Kent) Ltd was founded on 20 April 2001 and are based in Swanley, it's status at Companies House is "Active". Davenport, Wendy Ann, Davenport, David John, Richards, Gary, Richards, Kevin are listed as directors of the business. This organisation currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, David John 06 April 2005 - 1
RICHARDS, Gary 25 April 2001 06 April 2005 1
RICHARDS, Kevin 25 April 2001 06 April 2005 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Wendy Ann 06 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 April 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 17 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 16 June 2010
AD01 - Change of registered office address 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 December 2009
DISS40 - Notice of striking-off action discontinued 19 August 2009
363a - Annual Return 18 August 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
AA - Annual Accounts 05 March 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 26 August 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 13 October 2004
363a - Annual Return 13 May 2004
AA - Annual Accounts 22 September 2003
363a - Annual Return 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
AA - Annual Accounts 18 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
363s - Annual Return 22 May 2002
RESOLUTIONS - N/A 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
123 - Notice of increase in nominal capital 18 June 2001
225 - Change of Accounting Reference Date 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.