About

Registered Number: 05708825
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Newington Community Centre, Princess Margaret Avenue, Ramsgate, CT12 6HX,

 

Newington Community Association Ltd was registered on 14 February 2006. Currently we aren't aware of the number of employees at the the company. Moore, Patricia, Moore, Patricia, Nicholson, Richard Russell, Voak, Samantha Haley Christine Elizabeth Victoria, Thomas, Marie Louise, Allen, Dorothy Marion, Harrison, Michael Joseph, Kydd, Tina Jeanette, Sains, Tammy, Stringer, Francis, Thorpe, Emma Francis, Mz, Wood, Janet, Newington Big Local, Newington Community Association Limited are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Patricia 27 September 2010 - 1
NICHOLSON, Richard Russell 29 May 2008 - 1
VOAK, Samantha Haley Christine Elizabeth Victoria 04 January 2017 - 1
ALLEN, Dorothy Marion 14 February 2006 30 May 2007 1
HARRISON, Michael Joseph 28 February 2011 14 February 2020 1
KYDD, Tina Jeanette 12 July 2014 04 January 2017 1
SAINS, Tammy 04 January 2017 01 April 2019 1
STRINGER, Francis 12 July 2014 08 March 2016 1
THORPE, Emma Francis, Mz 14 May 2015 04 January 2017 1
WOOD, Janet 14 February 2006 15 August 2007 1
NEWINGTON BIG LOCAL 18 June 2014 14 February 2020 1
NEWINGTON COMMUNITY ASSOCIATION LIMITED 29 May 2008 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Patricia 14 February 2020 - 1
THOMAS, Marie Louise 14 February 2006 01 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
AP03 - Appointment of secretary 02 March 2020
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 28 February 2020
AA - Annual Accounts 25 July 2019
TM01 - Termination of appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 01 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
CH02 - Change of particulars for corporate director 12 January 2017
AA - Annual Accounts 11 January 2017
AD01 - Change of registered office address 30 December 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 15 May 2015
CH02 - Change of particulars for corporate director 14 May 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 15 January 2015
AP01 - Appointment of director 05 October 2014
AP01 - Appointment of director 13 July 2014
AP02 - Appointment of corporate director 19 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 07 January 2014
AAMD - Amended Accounts 15 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 13 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 19 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AR01 - Annual Return 02 December 2009
DISS40 - Notice of striking-off action discontinued 01 December 2009
DISS40 - Notice of striking-off action discontinued 01 December 2009
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 30 November 2009
AP01 - Appointment of director 20 November 2009
AP02 - Appointment of corporate director 19 November 2009
TM01 - Termination of appointment of director 16 October 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
363s - Annual Return 16 March 2007
225 - Change of Accounting Reference Date 24 April 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.