About

Registered Number: 05562277
Date of Incorporation: 13/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Rift House 200 Eureka Park, Upper Pemberton Kennington, Ashford, Kent, TN25 4AZ,

 

Having been setup in 2005, Ministry for Growth Ltd have registered office in Ashford, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Stearn, Ian John, Stearn, Hilda at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEARN, Hilda 13 September 2005 07 July 2016 1
Secretary Name Appointed Resigned Total Appointments
STEARN, Ian John 13 September 2005 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 27 June 2019
PSC07 - N/A 21 December 2018
CS01 - N/A 21 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 12 May 2017
AD01 - Change of registered office address 09 May 2017
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 27 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 June 2015
SH01 - Return of Allotment of shares 01 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 20 March 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 17 November 2013
AP01 - Appointment of director 17 November 2013
AP01 - Appointment of director 17 November 2013
AD01 - Change of registered office address 01 November 2013
TM02 - Termination of appointment of secretary 31 October 2013
CERTNM - Change of name certificate 19 September 2013
NM06 - Request to seek comments of government department or other specified body on change of name 19 September 2013
RESOLUTIONS - N/A 04 September 2013
CONNOT - N/A 04 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 24 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 21 August 2006
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.