About

Registered Number: 01816116
Date of Incorporation: 15/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Hereson Family And Community Centre, Lillian Road, Ramsgate, CT11 7DT,

 

Kent Enterprise Trust was registered on 15 May 1984 with its registered office in Ramsgate. Currently we aren't aware of the number of employees at the Kent Enterprise Trust. The companies directors are listed as Single, Keith, Chapman, Richard John, Hoult, Ralph Christopher, Sims, Barbara Ann, Single, Keith, Bland, John Robert, Frost, Mirelle Jane, James, Christine, Appleton, Cyril Oliver, Birch-phaure, Joanna Lucille, Blades, Ingrid, Columbo, Sarah, Cooper, Rebecca, Egan, Joseph William, Eldridge, Richard, Goodwin, Philip Charles, Gray, John Attken, Guthrie, Frances, James, Owen Thomas, Kckane, Wendy Ann, Kelly, Trudy Anne, Kendall, Joanne, Kidd, Marianne, Laming, John Maurice, Macdowall, Brian Eric, Macpherson, Raymond Winston, Maniatis, Tom, Marriner, Marsha, Mccallum, Robert Frederick, Merza, Janet Susan, Napier, Fiona Dorothy, Norford, Paul James, O'brien, Rita, Palmer, David Anthony, Prodger, Ian James, Pybus, Arthur, Pybus, George Arthur, Ranger, Linda, Rigden, Christine Holliday, Smith, Pauline Jane, Stone, Lawrence Frederick, Taylor, John, Thompson, Michael John, Toner, Donal Malachy Stephen, Wickham, Brian Leslie, Wimshurst, Michael Alexander, Reverend, Worth, Sandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Richard John 05 November 2019 - 1
HOULT, Ralph Christopher 05 November 2019 - 1
SIMS, Barbara Ann 05 November 2019 - 1
SINGLE, Keith 05 November 2019 - 1
APPLETON, Cyril Oliver N/A 23 July 2003 1
BIRCH-PHAURE, Joanna Lucille 27 July 2015 24 January 2017 1
BLADES, Ingrid 07 September 2015 24 January 2017 1
COLUMBO, Sarah 05 January 2015 23 November 2015 1
COOPER, Rebecca 31 January 2018 30 August 2018 1
EGAN, Joseph William 16 January 2019 05 November 2019 1
ELDRIDGE, Richard 27 March 2000 18 July 2002 1
GOODWIN, Philip Charles 18 April 2005 20 October 2011 1
GRAY, John Attken 24 May 1996 21 November 2001 1
GUTHRIE, Frances 26 September 1994 29 September 1997 1
JAMES, Owen Thomas 17 March 1993 30 October 1994 1
KCKANE, Wendy Ann 28 April 2014 23 February 2015 1
KELLY, Trudy Anne 21 November 2014 24 January 2017 1
KENDALL, Joanne 28 January 2015 18 January 2016 1
KIDD, Marianne 17 March 1992 17 March 1993 1
LAMING, John Maurice N/A 16 December 2011 1
MACDOWALL, Brian Eric 31 January 2018 05 November 2019 1
MACPHERSON, Raymond Winston 10 September 2002 01 May 2012 1
MANIATIS, Tom 13 May 2014 27 July 2015 1
MARRINER, Marsha 07 November 2014 23 May 2016 1
MCCALLUM, Robert Frederick 27 November 1995 31 March 2003 1
MERZA, Janet Susan 16 March 1992 17 March 1993 1
NAPIER, Fiona Dorothy 22 March 2017 04 April 2017 1
NORFORD, Paul James 29 June 2015 16 January 2019 1
O'BRIEN, Rita 22 October 2009 25 September 2014 1
PALMER, David Anthony 20 June 2017 28 March 2018 1
PRODGER, Ian James N/A 16 March 1992 1
PYBUS, Arthur 29 June 2009 31 March 2011 1
PYBUS, George Arthur 20 October 2011 26 February 2014 1
RANGER, Linda 04 June 2014 07 October 2014 1
RIGDEN, Christine Holliday 26 February 2014 29 June 2015 1
SMITH, Pauline Jane 28 June 2012 04 November 2014 1
STONE, Lawrence Frederick 20 June 2017 09 October 2019 1
TAYLOR, John 18 September 2001 01 November 2004 1
THOMPSON, Michael John 25 February 2015 11 November 2015 1
TONER, Donal Malachy Stephen 25 July 2002 23 May 2005 1
WICKHAM, Brian Leslie 01 November 2004 15 December 2006 1
WIMSHURST, Michael Alexander, Reverend 25 July 2002 02 December 2013 1
WORTH, Sandra 11 July 2016 05 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SINGLE, Keith 09 October 2019 - 1
BLAND, John Robert 25 May 2006 26 April 2012 1
FROST, Mirelle Jane 29 June 2015 05 November 2019 1
JAMES, Christine 01 January 1993 23 November 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
CS01 - N/A 03 September 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM02 - Termination of appointment of secretary 06 November 2019
TM01 - Termination of appointment of director 22 October 2019
AD01 - Change of registered office address 22 October 2019
PSC01 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
AP03 - Appointment of secretary 22 October 2019
CS01 - N/A 05 September 2019
TM01 - Termination of appointment of director 18 June 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
PSC07 - N/A 29 March 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 15 January 2018
PSC07 - N/A 18 September 2017
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
PSC01 - N/A 18 September 2017
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 26 September 2016
AP01 - Appointment of director 23 September 2016
CH01 - Change of particulars for director 08 June 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 19 January 2016
CH01 - Change of particulars for director 14 January 2016
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 11 November 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 01 July 2015
AP03 - Appointment of secretary 01 July 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 27 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 21 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 10 December 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 02 December 2013
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 05 June 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 04 January 2013
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
TM01 - Termination of appointment of director 25 July 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 02 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 07 September 2009
RESOLUTIONS - N/A 03 August 2009
MEM/ARTS - N/A 03 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
MEM/ARTS - N/A 20 February 2009
CERTNM - Change of name certificate 27 January 2009
225 - Change of Accounting Reference Date 05 January 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 15 June 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363s - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
MEM/ARTS - N/A 23 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AA - Annual Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 11 September 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
AA - Annual Accounts 07 February 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 08 May 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
363s - Annual Return 12 September 1997
RESOLUTIONS - N/A 26 March 1997
AA - Annual Accounts 28 February 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
363s - Annual Return 03 September 1996
287 - Change in situation or address of Registered Office 24 March 1996
AA - Annual Accounts 05 March 1996
288 - N/A 07 December 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 27 February 1995
288 - N/A 02 December 1994
288 - N/A 02 December 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 16 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1993
AA - Annual Accounts 20 September 1993
363s - Annual Return 05 September 1993
288 - N/A 30 March 1993
288 - N/A 25 March 1993
288 - N/A 18 January 1993
363s - Annual Return 23 September 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
AA - Annual Accounts 18 August 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
363b - Annual Return 30 September 1991
AA - Annual Accounts 07 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 15 March 1990
363 - Annual Return 31 January 1989
AA - Annual Accounts 31 January 1989
288 - N/A 12 January 1989
287 - Change in situation or address of Registered Office 23 August 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
288 - N/A 12 October 1987
288 - N/A 12 October 1987
AA - Annual Accounts 14 May 1987
363 - Annual Return 14 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1987
288 - N/A 26 November 1986
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
363 - Annual Return 14 November 1986
288 - N/A 06 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.