About

Registered Number: 05392093
Date of Incorporation: 14/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, CT10 2QQ,

 

Established in 2005, Kent Coast Volunteering Ltd have registered office in Broadstairs. We don't know the number of employees at the organisation. There are 23 directors listed for Kent Coast Volunteering Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SOUZA, Heather Gail Frances 27 September 2018 - 1
PITT, Xanthe Mary 28 August 2014 - 1
PUGH, Eddy 27 September 2018 - 1
SUTTON, John Edwin 27 September 2018 - 1
BALL, Andrew James 15 July 2009 30 July 2013 1
BREWER, Valerie Sandra 14 March 2005 30 July 2013 1
COURT, Peter 14 March 2005 28 July 2006 1
DALY, Pamela Ann 14 March 2005 25 July 2008 1
GEORGE, Mark 27 September 2018 06 March 2020 1
GODLEY, Alan Keith 05 August 2015 15 March 2018 1
GOUGH, Matthew Simon 14 December 2011 28 August 2014 1
GRIEVE, Andrew Duncan Graham 29 June 2016 18 April 2018 1
HINCHLIFFE, Sally Jane 05 August 2015 16 January 2019 1
LEWIS, Sharon Gaye 14 March 2005 07 November 2017 1
LOMAN, Geoffrey Richard 25 July 2007 30 September 2018 1
LONGDEN, Ann Susan 25 July 2008 31 March 2009 1
NEWAR, Bijay 14 March 2005 02 August 2006 1
NEWMAN, Ivy Carole 25 July 2005 25 July 2008 1
SESTON, John Anthony 14 March 2005 15 July 2009 1
SOMERS-JAMES, Elizabeth Ann 20 July 2012 06 April 2020 1
WHICKER, John Eric 14 March 2005 15 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Kerry Suzanne 12 January 2016 - 1
BOULTON, Janet Elizabeth 14 March 2005 11 January 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
RESOLUTIONS - N/A 13 November 2018
CC04 - Statement of companies objects 09 November 2018
RESOLUTIONS - N/A 24 October 2018
RESOLUTIONS - N/A 22 October 2018
AP01 - Appointment of director 22 October 2018
CH01 - Change of particulars for director 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
AA01 - Change of accounting reference date 25 June 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AD01 - Change of registered office address 11 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AP03 - Appointment of secretary 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
TM01 - Termination of appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 29 November 2012
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AP01 - Appointment of director 28 October 2009
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.