About

Registered Number: 07768512
Date of Incorporation: 09/09/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 4 months ago)
Registered Address: Norman House Beaver Business Park, Beaver Road, Ashford, Kent, TN23 7SH

 

Having been setup in 2011, East Kent Carers Consortium Cic has its registered office in Ashford, Kent, it's status is listed as "Dissolved". This business has 7 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWELL, Jill 28 February 2015 - 1
FREER, Janet 12 April 2018 - 1
VIGGERS, Gordon David 01 July 2016 - 1
BRADLEY, Barbara May 09 June 2016 14 June 2018 1
EVANS, Elizabeth 01 June 2014 30 June 2016 1
PORDAGE, Margaret 12 April 2018 01 April 2019 1
ROSS, Susan Ann 09 September 2011 01 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 01 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
CS01 - N/A 24 September 2019
TM01 - Termination of appointment of director 26 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 12 December 2018
TM01 - Termination of appointment of director 02 November 2018
AA01 - Change of accounting reference date 29 October 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 September 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 23 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 20 June 2013
AA01 - Change of accounting reference date 13 May 2013
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 21 August 2012
CICINC - N/A 09 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.