2GETHER SUPPORT SOLUTIONS LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
2GETHER SUPPORT SOLUTIONS LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
2GETHER SUPPORT SOLUTIONS LIMITED was incorporated 5 years ago on 26/05/2018 and has the registered number: 11385580. The accounts status is FULL and accounts are next due on 31/12/2024.
2GETHER SUPPORT SOLUTIONS LIMITED was incorporated 5 years ago on 26/05/2018 and has the registered number: 11385580. The accounts status is FULL and accounts are next due on 31/12/2024.
2GETHER SUPPORT SOLUTIONS LIMITED - ASHFORD
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
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
MANAGEMENT OFFICES WILLIAM HARVEY HOSPITAL
ASHFORD
KENT
TN24 0LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2023 | 08/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NICOLA JAYNE WEBBER | Apr 1981 | British | Director | 2019-12-01 | CURRENT |
PAUL WILLIAM RYDER | Apr 1966 | British | Director | 2022-04-19 | CURRENT |
MR GEORGE ROBERT JENKINS | Oct 1947 | British | Director | 2022-04-11 | CURRENT |
MR SIMON CORBEN | May 1971 | British | Director | 2022-10-01 | CURRENT |
MRS JACQELINE NICOLA CHURCHWARD-CARDIFF | Dec 1959 | British | Director | 2019-08-01 | CURRENT |
MISS ASHLEY JACINDA BENTLEY | Jun 1971 | British | Director | 2019-07-01 | CURRENT |
MR STEPHEN JOHN SMITH | Aug 1964 | British | Director | 2018-09-24 UNTIL 2019-03-04 | RESIGNED |
MR KEITH NICHOLAS PALMER | Jul 1947 | British | Director | 2018-05-26 UNTIL 2020-06-30 | RESIGNED |
MRS JANE REBECCA OLLIS | Apr 1968 | British | Director | 2019-12-01 UNTIL 2023-05-07 | RESIGNED |
MS KATHRYN JAYNE DEAN | Jan 1967 | British | Director | 2020-12-21 UNTIL 2021-12-20 | RESIGNED |
MR FINBARR MURRAY | Sep 1971 | British | Director | 2018-05-26 UNTIL 2020-12-31 | RESIGNED |
MR CHRISTOPHER MARTIN KENNEALLY | Dec 1960 | British | Director | 2018-11-22 UNTIL 2021-11-21 | RESIGNED |
MR PHILIP WILLIAM CAVE | Dec 1976 | British | Director | 2021-12-21 UNTIL 2022-02-28 | RESIGNED |
MRS DOROTHY OTITE | Secretary | 2021-08-02 UNTIL 2022-02-01 | RESIGNED | ||
MRS ALISON FOX | Secretary | 2018-05-26 UNTIL 2021-07-31 | RESIGNED | ||
MRS ALISON FOX | Secretary | 2022-02-01 UNTIL 2023-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
East Kent Hospitals University Nhsft | 2018-05-26 | Canterbury Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-12-09 | 31-03-2022 | 15,997 Cash 35,512 equity |