About

Registered Number: 09377676
Date of Incorporation: 07/01/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: 71 New Dover Road, Canterbury, Kent, CT1 3DZ,

 

Having been setup in 2015, West Kent Health Ltd has its registered office in Kent. Currently we aren't aware of the number of employees at the this company. Estall, Richard John, Dr, Koshal, Vijay, Dr, Ravindra, Shobha, Dr, Robinson, Nicholas Victor, Dr, Anderson, Diane, Arnold, Gail Anne, Bailey, Robert, Dr, Bellingham, Shirley, Capone, Bruno, Dr, Couch, Emma, Dyer, Caroline Gill, Emery, Wendy Jill, Green, John Geoffrey, Dr, Hanrath, Peter Hendrikus, Dr, Lautch, Peter, Dr, Martin, Barbara Mary, Peiris, Lokukankanamge Heshanth, Dr, Rajagopal, Reshma, Dr, Senecal, Susan Jane, Simons, Maxwell John, Dr, Singh, Sanjay Kumar, Dr, Terrell, Helen, Dr, Unwin, Paul, Dr are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESTALL, Richard John, Dr 14 June 2017 - 1
KOSHAL, Vijay, Dr 18 January 2016 - 1
RAVINDRA, Shobha, Dr 16 February 2018 - 1
ROBINSON, Nicholas Victor, Dr 01 February 2016 - 1
ANDERSON, Diane 14 June 2017 30 July 2017 1
ARNOLD, Gail Anne 01 September 2017 14 September 2018 1
BAILEY, Robert, Dr 01 February 2016 30 July 2017 1
BELLINGHAM, Shirley 07 January 2015 05 October 2015 1
CAPONE, Bruno, Dr 18 January 2016 30 July 2017 1
COUCH, Emma 14 June 2017 30 July 2017 1
DYER, Caroline Gill 07 January 2015 15 June 2016 1
EMERY, Wendy Jill 07 January 2015 05 October 2015 1
GREEN, John Geoffrey, Dr 14 June 2017 30 July 2017 1
HANRATH, Peter Hendrikus, Dr 14 June 2017 30 July 2017 1
LAUTCH, Peter, Dr 18 January 2016 19 January 2017 1
MARTIN, Barbara Mary 07 January 2015 08 December 2016 1
PEIRIS, Lokukankanamge Heshanth, Dr 14 June 2017 30 July 2017 1
RAJAGOPAL, Reshma, Dr 18 January 2016 30 July 2017 1
SENECAL, Susan Jane 07 January 2015 22 December 2015 1
SIMONS, Maxwell John, Dr 17 August 2016 30 July 2017 1
SINGH, Sanjay Kumar, Dr 16 February 2018 31 August 2020 1
TERRELL, Helen, Dr 14 June 2017 30 July 2017 1
UNWIN, Paul, Dr 18 January 2016 25 April 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 15 May 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 29 September 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 13 March 2018
SH01 - Return of Allotment of shares 21 February 2018
SH01 - Return of Allotment of shares 21 February 2018
SH01 - Return of Allotment of shares 21 February 2018
SH01 - Return of Allotment of shares 21 February 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
SH01 - Return of Allotment of shares 06 November 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
MA - Memorandum and Articles 10 July 2017
RESOLUTIONS - N/A 06 July 2017
CONNOT - N/A 06 July 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 20 September 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
AA01 - Change of accounting reference date 16 June 2016
RESOLUTIONS - N/A 18 May 2016
SH08 - Notice of name or other designation of class of shares 18 May 2016
CC04 - Statement of companies objects 18 May 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 07 January 2016
SH01 - Return of Allotment of shares 07 January 2016
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
NEWINC - New incorporation documents 07 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.