The Kemnal Consultancy Ltd was registered on 21 July 2008 and has its registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the The Kemnal Consultancy Ltd. This organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Paul Albert | 21 July 2008 | 21 June 2016 | 1 |
HUGHES, Vivienne | 21 July 2008 | 21 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Claire Louise | 21 June 2016 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr John Peter Atkins/
1949-12 |
Individual person with significant control |
British/
England |
|
Mr Raymond Philip Vooght/
1951-05 |
Individual person with significant control |
British/
England |
|
Dr Karen Louise Roberts/
1968-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 20 May 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CH01 - Change of particulars for director | 23 February 2017 | |
AA01 - Change of accounting reference date | 10 October 2016 | |
CS01 - N/A | 11 August 2016 | |
AP01 - Appointment of director | 28 June 2016 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
AP03 - Appointment of secretary | 27 June 2016 | |
TM02 - Termination of appointment of secretary | 27 June 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 21 July 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
AA - Annual Accounts | 06 June 2014 | |
AA - Annual Accounts | 12 December 2013 | |
CH01 - Change of particulars for director | 06 December 2013 | |
CH03 - Change of particulars for secretary | 06 December 2013 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AD01 - Change of registered office address | 09 August 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 22 April 2010 | |
SH01 - Return of Allotment of shares | 19 April 2010 | |
AA01 - Change of accounting reference date | 09 April 2010 | |
363a - Annual Return | 24 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 August 2009 | |
NEWINC - New incorporation documents | 21 July 2008 |