About

Registered Number: 03233475
Date of Incorporation: 01/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Preston Hall Aylesford, Kent, ME20 7PU

 

Heart of Kent Hospice Promotions Ltd was registered on 01 August 1996 with its registered office in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Jennie Margaret 06 August 2007 06 August 2010 1
HUGHES, Gerald Frederick 01 August 1996 24 September 2005 1
SEYMOUR, Brian Thomas 25 October 2005 27 October 2006 1
Secretary Name Appointed Resigned Total Appointments
STOODLEY, Victoria Margaret 21 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 29 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 01 August 2019
AP01 - Appointment of director 20 June 2019
AA - Annual Accounts 16 November 2018
CH01 - Change of particulars for director 24 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 15 November 2017
AP01 - Appointment of director 09 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 18 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 25 April 2014
AP03 - Appointment of secretary 05 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AP01 - Appointment of director 25 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 31 July 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 10 August 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 20 August 1997
225 - Change of Accounting Reference Date 27 January 1997
NEWINC - New incorporation documents 01 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.