About

Registered Number: 04140905
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 37a The Old High Street, Folkestone, Kent, CT20 1RL

 

The Providence Partnership (UK) Ltd was registered on 15 January 2001 and are based in Folkestone in Kent. Ransley, David Stewart Langston, Ransley, Nicola Diana are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSLEY, David Stewart Langston 15 January 2001 - 1
RANSLEY, Nicola Diana 15 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 22 October 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 24 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA01 - Change of accounting reference date 02 November 2009
AA - Annual Accounts 10 September 2009
225 - Change of Accounting Reference Date 22 June 2009
363a - Annual Return 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 20 January 2007
363a - Annual Return 17 January 2007
363s - Annual Return 01 February 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 19 January 2005
363s - Annual Return 19 January 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 20 November 2003
AAMD - Amended Accounts 24 July 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 31 October 2002
225 - Change of Accounting Reference Date 02 July 2002
363s - Annual Return 02 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
287 - Change in situation or address of Registered Office 25 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.