HEART OF KENT HOSPICE TRADING LIMITED - AYLESFORD, MAIDSTONE
Company Profile | Company Filings |
Overview
HEART OF KENT HOSPICE TRADING LIMITED is a Private Limited Company from AYLESFORD, MAIDSTONE and has the status: Active.
HEART OF KENT HOSPICE TRADING LIMITED was incorporated 33 years ago on 11/10/1990 and has the registered number: 02547686. The accounts status is SMALL and accounts are next due on 31/12/2024.
HEART OF KENT HOSPICE TRADING LIMITED was incorporated 33 years ago on 11/10/1990 and has the registered number: 02547686. The accounts status is SMALL and accounts are next due on 31/12/2024.
HEART OF KENT HOSPICE TRADING LIMITED - AYLESFORD, MAIDSTONE
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE HEART OF KENT HOSPICE
AYLESFORD, MAIDSTONE
KENT
ME20 7PU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANN-MARIE ROPER | Jun 1977 | British | Director | 2022-04-26 | CURRENT |
RACHEL STREET | Jul 1978 | British | Director | 2019-06-20 | CURRENT |
MS ANN MARGARET MILLINGTON | Nov 1962 | British | Director | 2022-05-23 | CURRENT |
MRS KATHRYN HEIDI DACKOMBE | Oct 1976 | British | Director | 2022-04-26 | CURRENT |
EDWINA CAROLE BICKER | Sep 1943 | Secretary | RESIGNED | ||
MR SIMON FRANCIS WEBB | Dec 1961 | British | Director | 2005-10-17 UNTIL 2009-05-14 | RESIGNED |
MR PETER DAVID HENRY BURFOOT | Jan 1953 | British | Secretary | 2003-11-17 UNTIL 2013-10-21 | RESIGNED |
RICHARD JOHN HORTON | Jul 1948 | British | Secretary | 1997-01-20 UNTIL 2003-11-17 | RESIGNED |
MRS VICTORIA MARGARET STOODLEY | Secretary | 2013-10-21 UNTIL 2020-11-16 | RESIGNED | ||
MRS JACQUELINE HOMEWOOD | Mar 1937 | British | Director | 1993-11-29 UNTIL 2000-04-25 | RESIGNED |
MR MICHAEL JOHN STARTUP | Jun 1959 | British | Director | 2005-10-25 UNTIL 2016-11-07 | RESIGNED |
JOHN WENTWORTH STACPOOLE | Jun 1926 | British | Director | RESIGNED | |
MISS HELEN JANE ELIZABETH SINCLAIR | Jun 1977 | British | Director | 2016-11-07 UNTIL 2019-10-31 | RESIGNED |
ANDREW ERIC SIMMS | Dec 1949 | British | Director | 2001-04-01 UNTIL 2009-05-27 | RESIGNED |
MRS SARAH JANE PUGH | Jul 1975 | British | Director | 2015-09-15 UNTIL 2021-05-16 | RESIGNED |
MR STEPHEN JOHN PILBEAM | Jan 1955 | British | Director | 2013-09-25 UNTIL 2017-11-09 | RESIGNED |
WILLIAM BERESFORD OWEN | Jun 1947 | British | Director | 1993-11-29 UNTIL 2005-10-17 | RESIGNED |
ERNEST JOHN MATTHEWS | Nov 1930 | British | Director | 1993-11-29 UNTIL 1995-01-31 | RESIGNED |
DR JAMES JOHN MAITLAND FLEGG | Apr 1937 | British | Director | 1992-10-05 UNTIL 1993-11-29 | RESIGNED |
MR GAVIN HEARN | Feb 1926 | British | Director | RESIGNED | |
MR JONATHAN ARTHUR HARRISON | Aug 1940 | British | Director | 1993-11-29 UNTIL 2009-05-27 | RESIGNED |
MRS BARBARA LILLIAN (ELAINE) CRAVEN | Mar 1941 | British | Director | 1996-10-09 UNTIL 2008-10-20 | RESIGNED |
ALAN JAMES CHAPMAN | May 1952 | British | Director | 2005-10-25 UNTIL 2006-08-31 | RESIGNED |
MRS KATHRYN ANN BOSLEY | Mar 1962 | British | Director | 2007-01-02 UNTIL 2014-03-31 | RESIGNED |
MR JAMES BARKER-MCCARDLE | Feb 1961 | British | Director | 2020-05-01 UNTIL 2022-05-17 | RESIGNED |
ROBERT ANTONY LOUIS ARNOLD | Oct 1929 | British | Director | 1995-02-13 UNTIL 1996-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Heart Of Kent Hospice | 2016-10-11 | Aylesford Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-10-01 | 31-03-2022 | 768,047 Cash 252,223 equity |
ACCOUNTS - Final Accounts | 2021-10-15 | 31-03-2021 | 352,581 Cash 238,472 equity |
ACCOUNTS - Final Accounts preparation | 2020-10-14 | 31-03-2020 | 142,310 Cash 243,134 equity |