FIND A VOICE - KENT


Company Profile Company Filings

Overview

FIND A VOICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KENT and has the status: Active.
FIND A VOICE was incorporated 27 years ago on 11/10/1996 and has the registered number: 03262602. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FIND A VOICE - KENT

This company is listed in the following categories:
85410 - Post-secondary non-tertiary education
88100 - Social work activities without accommodation for the elderly and disabled

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

49 BEAVER LANE
KENT
TN23 5NU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GINA LOUISE ILIFFE Aug 1972 British Director 2022-09-05 CURRENT
MR BRIAN ROY DYER Jan 1948 British Director 2021-10-01 CURRENT
MRS CLAIRE POILE Mar 1984 British Director 2023-09-01 CURRENT
MR CHARLES ALAN MACDONALD Jun 1950 British Director 2009-10-15 UNTIL 2011-05-06 RESIGNED
MR PHILLIP MICHAEL JAMES THORNE Mar 1974 British Director 2020-11-01 UNTIL 2023-07-29 RESIGNED
MR EMILE GREENWOOD Oct 1971 British Director 2015-01-20 UNTIL 2018-08-13 RESIGNED
DR SUE SOAN Oct 1958 British Director 2014-05-14 UNTIL 2017-05-17 RESIGNED
MRS NORMA SMYTH Oct 1938 British Director 2010-10-18 UNTIL 2011-01-17 RESIGNED
MRS NORMA SMYTH Oct 1938 British Director 2011-01-17 UNTIL 2014-04-02 RESIGNED
MR ANDREW SETTERFIELD Mar 1959 British Director 2010-02-22 UNTIL 2011-07-06 RESIGNED
ELIZABETH JANE THORNE Oct 1966 British Director 2021-10-01 UNTIL 2023-09-08 RESIGNED
MR COLIN REEVES Jul 1950 British Director 2010-04-28 UNTIL 2012-01-03 RESIGNED
MR STEPHEN JOHN PLOWMAN Dec 1949 British Director 2012-01-31 UNTIL 2015-01-20 RESIGNED
MRS REBECCA CLAIRE WASHINGTON Apr 1970 British Director 2009-05-01 UNTIL 2011-06-01 RESIGNED
MS NICOLA LIDDELL Feb 1963 British Director 2014-05-14 UNTIL 2016-01-31 RESIGNED
MRS LORNA SUSAN HUGHES Feb 1976 British Director 2016-04-19 UNTIL 2019-08-31 RESIGNED
MR DAVID PHILLIP HEYBURN Dec 1941 British Director 2010-02-22 UNTIL 2011-05-06 RESIGNED
MRS SONIA MARY LOUISE SIVYER Jun 1968 British Director 2017-07-18 UNTIL 2021-01-06 RESIGNED
SUSAN SOAN Oct 1958 Secretary 2001-07-04 UNTIL 2009-07-24 RESIGNED
MARION WESTACOTT Nov 1948 British Secretary 1999-07-09 UNTIL 2001-07-04 RESIGNED
MRS PATRICIA OWEN-SMITH Secretary 2010-08-06 UNTIL 2011-07-15 RESIGNED
URSULA MARY ASHWELL MARTINDALE Secretary 1996-10-11 UNTIL 1999-07-19 RESIGNED
MRS ERYLL ELIZABETH WOOLLETT Mar 1944 British Director 2006-09-14 UNTIL 2015-08-20 RESIGNED
MISS KELLY-MARIE BLUNDELL Secretary 2009-07-24 UNTIL 2010-08-06 RESIGNED
MRS WENDY SANDRA BRISTOWE HART Aug 1948 British Director 2011-05-06 UNTIL 2012-01-03 RESIGNED
ALASTAIR KEITH DUTCH May 1952 British Director 1999-07-09 UNTIL 2005-09-28 RESIGNED
MR ALASTAIR KEITH DUTCH May 1952 British Director 2010-04-01 UNTIL 2011-10-28 RESIGNED
MRS ROSE DRENTH Jun 1982 British Director 2021-11-22 UNTIL 2023-07-28 RESIGNED
MRS ELIZABETH JANE COLLINS Oct 1966 British Director 2009-05-01 UNTIL 2011-06-01 RESIGNED
MR JOSHUA MACER COLEMAN Jul 1970 British Director 2014-07-22 UNTIL 2021-11-01 RESIGNED
MICHAEL CLAUGHTON Oct 1948 British Director 2005-09-28 UNTIL 2006-09-14 RESIGNED
MISS JOANNE CLARE CHESSUM Jan 1978 British Director 2016-03-22 UNTIL 2019-07-19 RESIGNED
MRS WENDY GILLIAN ELLIOTT Jun 1946 British Director 2010-04-28 UNTIL 2012-04-30 RESIGNED
HEATHER AMELIA BUTLER GALLIE Jun 1937 British Director 1996-10-11 UNTIL 2001-07-04 RESIGNED
JOY BUTCHER Sep 1953 British Director 1996-10-11 UNTIL 2009-04-08 RESIGNED
MS JOSEPHINE THURLEY Oct 1983 British Director 2013-03-26 UNTIL 2013-11-26 RESIGNED
MS KELLY-MARIE BLUNDELL Sep 1981 British Director 2010-08-06 UNTIL 2012-07-31 RESIGNED
MR CHRISTOPHER JOHN AVERY Jul 1950 British Director 2011-10-28 UNTIL 2011-11-18 RESIGNED
MR PETER JOHN ANSCOMBE Jul 1953 British Director 2011-06-27 UNTIL 2013-09-30 RESIGNED
MR GOPI AMIRTHALINGAM Apr 1973 British Director 2021-11-01 UNTIL 2023-09-01 RESIGNED
MR DAVID FRANK BUTLER Feb 1951 English Director 2012-10-30 UNTIL 2013-03-30 RESIGNED
MR DAVID EVERETT May 1950 British Director 2016-02-01 UNTIL 2021-11-01 RESIGNED
MR GRAEME DUTCH Sep 1983 British Director 2016-09-09 UNTIL 2023-07-29 RESIGNED
MR EDWARD HAWKINS Nov 1936 British Director 2010-01-01 UNTIL 2016-07-31 RESIGNED
MARION WESTACOTT Nov 1948 British Director 1999-07-09 UNTIL 2001-07-04 RESIGNED
MISS NICOLA ANN WELLS Sep 1972 British Director 2011-06-27 UNTIL 2012-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Elizabeth Jane Thorne 2021-11-01 - 2023-05-24 10/1966 Significant influence or control as trust
Mr Joshua Macer Coleman 2016-07-01 - 2021-11-01 7/1970 Significant influence or control
Significant influence or control as trust
Mr David Everett 2016-07-01 - 2021-11-01 5/1950 Significant influence or control
Significant influence or control as trust
Mr Emile Greenwood 2016-07-01 - 2018-08-13 10/1971 Significant influence or control
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTHRITIS CARE CHESTERFIELD ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
ISAAC (U.K.) LEEDS ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
REDINGTON (ASHFORD) LIMITED ASHFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
WILLESBOROUGH WINDMILL TRUST ASHFORD Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
UNITED CHURCH SCHOOLS TRUST PETERBOROUGH ENGLAND Active FULL 85200 - Primary education
ASHFORD VOLUNTEER CENTRE ASHFORD Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
LOCAL ASHFORD RADIO KENT LIMITED STROOD Dissolved... 60100 - Radio broadcasting
WESTACOTT MANAGEMENT RESOURCES LIMITED ASHFORD Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
HAREFIELD ACADEMY TRUST HAREFIELD UXBRIDGE Active FULL 85310 - General secondary education
FUTURE SCHOOLS TRUST MAIDSTONE Active FULL 85100 - Pre-primary education
FINDING FUTURES C.I.C. CARDIFF Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
LINGBRIDGE LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE FARRIERS ARMS (KENT) LTD FOLKESTONE UNITED KINGDOM Active MICRO ENTITY 56302 - Public houses and bars
1VOICE - COMMUNICATING TOGETHER LYMM ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
AVC ENTERPRISE LTD ASHFORD Dissolved... DORMANT 99999 - Dormant Company
FUNDER FILMS CIC ASHFORD Active TOTAL EXEMPTION FULL 59112 - Video production activities
WHITEHAVEN ESTATES LIMITED ASHFORD Active MICRO ENTITY 41100 - Development of building projects
HERON MANAGEMENT SOLUTIONS LTD ASHFORD UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
BRINDAVAN HOLDINGS LIMITED ASHFORD ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Find A Voice - Charities report - 22.2 2023-12-29 31-03-2023 £15,381 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUBH CORPORATION LTD ASHFORD ENGLAND Active NO ACCOUNTS FILED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating