About

Registered Number: 06419158
Date of Incorporation: 06/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 89 King Street, Maidstone, Kent, ME14 1BG,

 

Kent Association of Training Organisations (Kato) Cic was registered on 06 November 2007, it has a status of "Active". There are 8 directors listed as Knox, David, Rowe, Timothy David, Wilson, Wayne, Clements, Denise, Jardine, Lindsay Maria, Pearce, Ian Philip, Ratcliffe, Michael Timothy Andrew, Webb, Andrea for this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, David 03 March 2020 - 1
ROWE, Timothy David 27 May 2019 - 1
WILSON, Wayne 08 April 2020 - 1
CLEMENTS, Denise 28 October 2015 31 December 2016 1
JARDINE, Lindsay Maria 03 July 2013 30 November 2017 1
PEARCE, Ian Philip 27 May 2019 03 March 2020 1
RATCLIFFE, Michael Timothy Andrew 04 December 2017 18 October 2019 1
WEBB, Andrea 21 October 2015 30 April 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 April 2020
CH01 - Change of particulars for director 14 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
RESOLUTIONS - N/A 13 May 2019
CICCON - N/A 13 May 2019
CONNOT - N/A 13 May 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 30 November 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 15 December 2017
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 05 December 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2015
TM02 - Termination of appointment of secretary 30 November 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 December 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 22 November 2013
AD01 - Change of registered office address 19 September 2013
AA01 - Change of accounting reference date 08 August 2013
CH01 - Change of particulars for director 03 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 01 December 2008
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.