About

Registered Number: 00876027
Date of Incorporation: 01/04/1966 (58 years ago)
Company Status: Active
Registered Address: St. Johns Hall, West Street, Erith, Kent, DA8 1AN

 

Having been setup in 1966, Re-instate Ltd are based in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 35 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINS, Fiona 11 June 2019 - 1
GOLDBERG, David 03 December 2019 - 1
KINSELLA, Benjamin 11 June 2019 - 1
MITCHELL-WALLACE, Kirsten 13 December 2019 - 1
RAI, Jattinder 03 March 2020 - 1
SIGSWORTH, Benjamin 15 May 2018 - 1
TAYLOR, Caroline 03 September 2018 - 1
ARGENT, Sidney N/A 07 November 1990 1
BASSANT, Adam 09 May 2013 29 March 2017 1
BREWSTER, Alice Margaret, Councillor Mrs N/A 31 July 1994 1
CALVERT, Brian 28 August 2012 04 July 2013 1
COLLEN, Jacqueline Anne 11 September 2011 15 August 2018 1
D'AMIRAL, Graham 26 June 2006 14 July 2010 1
DUBENS, Mark 11 September 2017 11 December 2018 1
FILLINGHAM-DOUGLAS, Beth 11 September 2017 29 October 2018 1
FLINT, William 09 November 1995 11 September 2011 1
GREEN, Peter Thurston 07 November 1996 02 September 2000 1
HARGRAVE, Colin Francis, Cllr 28 June 2000 28 November 2003 1
HART, Simon 17 November 2010 06 June 2013 1
HUETT, Basil George Pringle, Rev N/A 10 November 1994 1
JOHNSON, Richard Miles, Revd 16 November 1998 16 May 2006 1
LAMINA, Joy 06 June 2013 20 April 2020 1
LUCAS, Alan Frederick 17 November 2010 06 September 2016 1
MCPHERSON, Jennifer Leigh 14 April 2014 13 February 2018 1
PEGG, John 27 May 2002 17 May 2006 1
POPE, Raymond Claude N/A 01 September 1998 1
RICE, Elizabeth 03 September 2018 11 June 2019 1
SMEDLEY, George Richard N/A 16 November 1998 1
STOKES, Nicola 06 June 2013 01 December 2014 1
STONE, Lisa Lorraine 14 April 2014 02 November 2018 1
TOPLIFFE, Roger Paul 13 November 2000 13 July 2015 1
WRIGHT, Colin Earnest 01 August 1994 17 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HART, Simon James 04 February 2014 - 1
BOYD, John Patrick 04 November 2009 04 February 2014 1
CARDER, Rodney John N/A 29 April 2005 1

Filing History

Document Type Date
PSC08 - N/A 14 July 2020
CS01 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
TM01 - Termination of appointment of director 27 April 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 26 June 2019
AP01 - Appointment of director 26 June 2019
CH01 - Change of particulars for director 17 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 03 May 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 24 December 2018
PSC07 - N/A 13 November 2018
PSC07 - N/A 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 10 September 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
TM01 - Termination of appointment of director 13 July 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
PSC07 - N/A 13 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 14 November 2015
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP03 - Appointment of secretary 07 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 25 July 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 09 February 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 03 September 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 05 January 2010
AP03 - Appointment of secretary 05 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 18 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
AA - Annual Accounts 07 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 20 January 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
AA - Annual Accounts 16 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
AA - Annual Accounts 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 06 August 1998
288c - Notice of change of directors or secretaries or in their particulars 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 29 January 1998
288c - Notice of change of directors or secretaries or in their particulars 19 December 1997
363s - Annual Return 03 September 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 17 July 1996
288 - N/A 18 January 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 12 July 1995
288 - N/A 12 July 1995
288 - N/A 12 July 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 20 July 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 03 September 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 30 January 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
363 - Annual Return 01 March 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 08 July 1986
AA - Annual Accounts 08 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.