WEST KENT EXTRA LIMITED - KENT


Company Profile Company Filings

Overview

WEST KENT EXTRA LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENT and has the status: Active.
WEST KENT EXTRA LIMITED was incorporated 20 years ago on 05/12/2003 and has the registered number: 04986819. The accounts status is FULL and accounts are next due on 31/12/2024.

WEST KENT EXTRA LIMITED - KENT

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/12/2022 31/12/2024

Registered Office

101 LONDON ROAD
KENT
TN13 1AX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/12/2023 17/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TRACY HELEN ALLISON Feb 1965 British Director 2020-01-01 CURRENT
MRS GEORGIA BRUCE Secretary 2022-12-07 CURRENT
REV BEN LEONARD COOPER Mar 1971 British Director 2019-06-19 CURRENT
MRS ANGELA ABISOLA GEORGE Jan 1964 British Director 2017-06-15 CURRENT
MISS MEGAN MORVAN Jan 1998 British Director 2019-06-19 CURRENT
MS ANABEL CHARLOTTE ROSE PALMER May 1965 British Director 2021-09-23 CURRENT
DR JOANNE MARIE SIMPSON Jun 1970 British Director 2017-06-15 CURRENT
MR JAMES ROSS YOUNG MACQUARRIE Jul 1947 British Director 2015-11-19 UNTIL 2017-06-15 RESIGNED
MR BRIAN JAMES HORTON Aug 1966 British Director 2015-11-19 UNTIL 2021-06-16 RESIGNED
CAROL THEOBALD Nov 1937 British Director 2003-12-05 UNTIL 2005-04-20 RESIGNED
ANDREW DAVID VICTOR SMITH Jan 1963 British Director 2007-06-12 UNTIL 2015-09-10 RESIGNED
MRS ROSEMARY ELIZABETH SERPIS Sep 1958 British Director 2015-11-19 UNTIL 2018-06-20 RESIGNED
MISS BARBARA JANE THORNDICK May 1954 British Director 2004-02-17 UNTIL 2010-09-01 RESIGNED
MR ADAM PERRY Aug 1962 British Director 2013-09-05 UNTIL 2015-09-10 RESIGNED
MR KULTAR NAYYAR Feb 1979 British Director 2011-09-01 UNTIL 2015-09-10 RESIGNED
MR DAVID MURRAY Jan 1953 British Director 2013-09-05 UNTIL 2015-09-10 RESIGNED
BRYONI FRANCES ANNE MOORE Feb 1971 British Director 2005-09-08 UNTIL 2007-01-30 RESIGNED
MR LAWRENCE VESEY Oct 1942 British Director 2013-09-05 UNTIL 2015-09-10 RESIGNED
COLIN NEIL MACLEAN May 1957 British Director 2005-03-15 UNTIL 2009-10-01 RESIGNED
LADY KAREN LAPONDER Jan 1963 Nothern Ireland Director 2011-12-01 UNTIL 2015-09-10 RESIGNED
DENIS JOHN SCOGING Jun 1951 British Director 2007-11-13 UNTIL 2008-09-04 RESIGNED
MISS BARBARA JANE THORNDICK May 1954 British Secretary 2004-02-17 UNTIL 2008-09-04 RESIGNED
MR CRAIG BRENT REYNOLDS Secretary 2013-09-18 UNTIL 2021-09-24 RESIGNED
PATRICIA MARIE MULLER Secretary 2003-12-05 UNTIL 2004-02-17 RESIGNED
MR WILLIAM ANDREW CAMPBELL-WROE Nov 1976 British Secretary 2008-09-04 UNTIL 2013-09-18 RESIGNED
MISS CATHERINE BRYMER Secretary 2021-09-14 UNTIL 2022-12-07 RESIGNED
MR COLIN WILBY Apr 1959 British Director 2015-09-10 UNTIL 2023-06-14 RESIGNED
GEORGE JAMES FISHER Jan 1948 British Director 2005-09-08 UNTIL 2010-09-01 RESIGNED
MS KAREN AUDREY COOPER May 1965 British Director 2011-09-01 UNTIL 2015-09-10 RESIGNED
MR MARK GOODSALL Mar 1987 British Director 2013-09-05 UNTIL 2014-10-31 RESIGNED
MR SIMON BARNETT CLARK Aug 1965 British Director 2003-12-05 UNTIL 2007-05-25 RESIGNED
MRS LESLEY BOWLES Mar 1956 British Director 2009-10-01 UNTIL 2012-06-01 RESIGNED
HELEN MERLE BIGDEN Jan 1945 British Director 2004-07-07 UNTIL 2008-09-04 RESIGNED
MR FRANCIS BERNARD CZARNOWSKI Dec 1959 British Director 2010-09-09 UNTIL 2019-12-31 RESIGNED
MR EAMONN JOHN DILLON Jul 1954 Irish Director 2003-12-05 UNTIL 2004-07-07 RESIGNED
JOANNE DREW Oct 1968 British Director 2003-12-05 UNTIL 2004-02-17 RESIGNED
MRS HELEN EDWARDS Sep 1975 British Director 2019-06-19 UNTIL 2021-06-16 RESIGNED
MRS KEELEY CORDICE Feb 1970 British Director 2009-10-01 UNTIL 2010-07-22 RESIGNED
MR WILLIAM ANDREW CAMPBELL-WROE Nov 1976 British Director 2008-09-04 UNTIL 2015-11-19 RESIGNED
MARGARET HALFPENNY Nov 1951 British Director 2003-12-05 UNTIL 2005-04-13 RESIGNED
MRS JOANNE FRAWLEY Aug 1953 British Director 2015-11-19 UNTIL 2019-06-19 RESIGNED
MR PETER CARWILE KASCH Mar 1949 British Director 2015-11-19 UNTIL 2016-12-08 RESIGNED
MR MARK WHYMAN Sep 1953 British Director 2007-11-13 UNTIL 2012-09-18 RESIGNED
LESLEY WHITE Jan 1970 British Director 2007-11-13 UNTIL 2010-03-01 RESIGNED
DEBORAH JANE WHITE Oct 1959 British Director 2007-09-05 UNTIL 2015-11-19 RESIGNED
MR DAVID WHITE Nov 1946 British Director 2013-09-05 UNTIL 2015-09-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
West Kent Housing Assocaition 2016-04-06 - 2020-11-30 Sevenoaks   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARP CHARITABLE SERVICES LONDON ENGLAND Dissolved... FULL 85590 - Other education n.e.c.
EQUINOX CARE LONDON Active FULL 87900 - Other residential care activities n.e.c.
WE ARE WITH YOU LONDON ENGLAND Active FULL 86900 - Other human health activities
EARLS COURT YMCA Dissolved... DORMANT 55900 - Other accommodation
HYDE VALE LIMITED LONDON Active FULL 41202 - Construction of domestic buildings
PFI ISLINGTON (HOLDINGS) LIMITED LONDON Active GROUP 68320 - Management of real estate on a fee or contract basis
PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
EVOLVE HOUSING + SUPPORT SOUTH WIMBLEDON ENGLAND Active FULL 55900 - Other accommodation
INK DEVELOPMENT COMPANY LIMITED LONDON ENGLAND Active FULL 41202 - Construction of domestic buildings
FUNDRAISING STANDARDS BOARD C.I.C. LONDON Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
PFI ISLINGTON 2 (HOLDINGS) LIMITED LONDON Active GROUP 68320 - Management of real estate on a fee or contract basis
TCHG FOUNDATION TUNBRIDGE WELLS Dissolved... FULL 82990 - Other business support service activities n.e.c.
EAMONN DILLON COACHING LIMITED LAMBERHURST Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HYDE NEW BUILD LIMITED LONDON Active FULL 41202 - Construction of domestic buildings
WEST KENT VENTURES LIMITED SEVENOAKS Active DORMANT 99999 - Dormant Company
BREAK THE CYCLE MAIDSTONE Dissolved... TOTAL EXEMPTION SMALL 55900 - Other accommodation
PLACESHAPERS LIMITED PETERBOROUGH ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE KENT, SURREY AND SUSSEX COMMUNITY REHABILITATION COMPANY LIMITED HOCKLEY Active FULL 84230 - Justice and judicial activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACADEMY CONSULTING SOLUTIONS LIMITED SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
ANDERSON DECORATING & MAINTENANCE COMPANY LTD SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 43341 - Painting
RAE CAMPBELL HOMES LTD KENT Active TOTAL EXEMPTION SMALL 7011 - Development & sell real estate
WEST KENT VENTURES LIMITED SEVENOAKS Active DORMANT 99999 - Dormant Company
SEVENOAKSOFFICES.COM LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 99999 - Dormant Company
CAPRICI FINANCIAL LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 70221 - Financial management
ACADEMY CONSULTING SOLUTIONS TRUSTEE LIMITED SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BRAIN AID INTERNATIONAL LTD SEVENOAKS UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities
FREE POWER FOR SCHOOLS 2 LP SEVENOAKS Active NO ACCOUNTS FILED None Supplied