About

Registered Number: 06255465
Date of Incorporation: 22/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Hawkinge Community Centre, Heron Forstal Avenue, Hawkinge, Kent, CT18 7BP

 

Hawkinge Community Centre was registered on 22 May 2007 and are based in Hawkinge, Kent, it's status in the Companies House registry is set to "Active". Wiles, Valentina Natalie, Palliser, Leslie, Cllr, Usher, Ann, Martin, Philip, Bass, Gary, Hilditch, Nicholas, Hodgson, George Victor, Hutt, Anthony, Johns, Trevor Lyn, Martin, Philip, Reynolds, Ian, Sherwood, John, Tearle, Colin Desmond, Welford, Joyce are listed as the directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALLISER, Leslie, Cllr 09 September 2015 - 1
USHER, Ann 28 June 2008 - 1
BASS, Gary 17 June 2013 09 September 2015 1
HILDITCH, Nicholas 26 June 2010 15 May 2013 1
HODGSON, George Victor 22 May 2007 28 June 2008 1
HUTT, Anthony 09 September 2015 13 November 2015 1
JOHNS, Trevor Lyn 22 May 2007 28 June 2008 1
MARTIN, Philip 26 May 2010 09 September 2015 1
REYNOLDS, Ian 22 May 2007 28 June 2008 1
SHERWOOD, John 26 May 2010 02 April 2012 1
TEARLE, Colin Desmond 28 June 2008 21 July 2009 1
WELFORD, Joyce 17 June 2013 09 September 2015 1
Secretary Name Appointed Resigned Total Appointments
WILES, Valentina Natalie 07 October 2015 - 1
MARTIN, Philip 17 June 2013 09 September 2015 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 19 July 2018
MR01 - N/A 11 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AP03 - Appointment of secretary 08 October 2015
AP01 - Appointment of director 12 September 2015
AP01 - Appointment of director 12 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 25 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 23 May 2014
AA - Annual Accounts 09 December 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AP01 - Appointment of director 26 July 2010
CH01 - Change of particulars for director 22 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 28 January 2010
395 - Particulars of a mortgage or charge 09 September 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
RESOLUTIONS - N/A 17 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 13 June 2009
288b - Notice of resignation of directors or secretaries 13 June 2009
288b - Notice of resignation of directors or secretaries 13 June 2009
288b - Notice of resignation of directors or secretaries 13 June 2009
288b - Notice of resignation of directors or secretaries 13 June 2009
AA - Annual Accounts 14 April 2009
225 - Change of Accounting Reference Date 30 March 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 20 June 2008
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2018 Outstanding

N/A

Legal charge 04 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.