HOME-START DOVER DISTRICT

Address:
The Ark Noah's Ark Road, Tower Hamlets, Dover, Kent, CT17 0DD

HOME-START DOVER DISTRICT is a business entity registered at Companies House, UK, with entity identifier is 04974145. The registration start date is November 24, 2003. The current status is Active.

Company Overview

Company Number 04974145
Company Name HOME-START DOVER DISTRICT
Registered Address The Ark Noah's Ark Road
Tower Hamlets
Dover
Kent
CT17 0DD
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-11-24
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-22
Returns Last Update 2015-11-24
Confirmation Statement Due Date 2021-12-08
Confirmation Statement Last Update 2020-11-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address THE ARK NOAH'S ARK ROAD
TOWER HAMLETS
Post Town DOVER
County KENT
Post Code CT17 0DD

Companies with the same post town

Entity Name Office Address
DARREN HAMILTON LIMITED 135 Old Folkestone Road, Dover, Kent, CT179HD, United Kingdom
CHARPENTIERS DE PRESTIGE LTD 8 Victoria Park, Dover, Kent, CT16 1QR, United Kingdom
STUNTRACE LTD 52 Hamilton Road, Dover, Kent, CT17 0DA, United Kingdom
PORKIES ROLLS LTD 9 Napier Road, Dover, Kent, CT16 2HW, United Kingdom
DRT RAIL SERVICES LTD 9, Cinque Ports Arms, Clarence Place, Dover, Kent, CT17 9DQ, United Kingdom
GUIDE IN GRIEF C.I.C. 5 London Road, River, Dover, CT17 0SF, England
FLAUNTY’S LTD 8 Reading Road, Dover, Kent, CT17 9NA, United Kingdom
SANDRA'S CAFE & BAR LTD 1 The Droveway, St. Margarets Bay, Dover, CT15 6DH, England
FRITHTY MIX LTD 24 Frith Road, Dover, Kent, CT16 2PY, United Kingdom
ABCHIE LTD Unit 10, Holmestone Road, Dover, Kent, CT17 0UF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LETCHFORD, Suzanne Secretary (Active) The Ark Noah's Ark Road, Tower Hamlets, Dover, Kent, CT17 0DD /
9 January 2012
/
CAWSEY, Diane Patricia Director (Active) The Ark Noah's Ark Road, Tower Hamlets, Dover, Kent, CT17 0DD May 1969 /
25 July 2014
British /
England
Immigration Officer
DONALDSON, Georgina Gay Director (Active) West Lodge, Belcaire Close, Lympne, Hythe, Kent, CT16 3AL August 1948 /
25 July 2007
British /
England
Interviewer Researcher Teacher
HUTCHISON, Graham Director (Active) 87 Friars Way, Dover, Kent, CT16 2DN October 1959 /
26 October 2011
British /
United Kingdom
Retired
JONES, Moira Director (Active) The Ark Noah's Ark Road, Tower Hamlets, Dover, Kent, CT17 0DD December 1951 /
6 September 2016
British /
England
Retired
MARSHALL, Suzanne Director (Active) 211 Dover Road, Walmer, Kent, CT14 7NF February 1945 /
19 July 2006
British /
England
Rtd Pharmacist
ROE, Amy Director (Active) Clare Cottage, The Street, Eythorne, Kent, CT15 4BG December 1976 /
26 April 2006
British /
England
None
STEPHENS, Marguerite Penny Director (Active) The Ark Noah's Ark Road, Tower Hamlets, Dover, Kent, CT17 0DD August 1949 /
5 October 2015
British /
England
Social Worker
WHEELER, Patricia Ruth Director (Active) 106 Cranleigh Drive, Whitfield, Dover, Kent, CT16 3NW December 1954 /
29 April 2009
British /
England
Pastoral Support
RAINS, David John Secretary (Resigned) 60 Earlsworth Road, South Willesborough, Ashford, Kent, TN24 0DW /
24 November 2003
/
BUNDY, Phillis Director (Resigned) Chilton Farm Cottage, Alkham Valley Road, Dover, Kent, CT15 7DR October 1939 /
25 January 2006
British /
England
None
BURR, Lynda Blanche Director (Resigned) East Studdal Nurseries Downs Road, East Studdal, Dover, Kent, CT15 5DB January 1959 /
24 November 2003
British /
England
Company Secretary
DAVENPORT, Kathryn Director (Resigned) 10 Eastry Park, Eastry, Sandwich, Kent, England, CT13 0JL November 1968 /
30 January 2013
British /
Great Britain
Independent Social Worker
DELLING, Susan Clare Director (Resigned) White Clouds, 4 The Drive, Deal, Kent, CT14 9AE June 1942 /
24 November 2003
British /
England
None
DEVEAU, Darrel Roy Director (Resigned) 6 Robus Terrace, Canterbury Road, Lyminge, Kent, CT18 8JW April 1949 /
24 November 2003
British /
Company Director
DIX, Robynne Director (Resigned) 50 Khartoum Square, Whitfield, Dover, Kent, CT16 2EU January 1985 /
14 July 2010
British /
England
None
GOSLING, Lynne Catherine Director (Resigned) 251 London Road, Dover, Kent, CT17 0SZ May 1957 /
24 November 2003
British /
Quality Assurance Officer
HODGES, Gillian Director (Resigned) 39 Channel Lea, Walmer Deal, Deal, Kent, CT14 7UG February 1949 /
24 November 2003
British /
Retired
HULL, Carol Director (Resigned) 126 Templeside, Temple Ewell, Dover, Kent, England, CT16 3BD October 1963 /
30 January 2013
British /
England
Senior Family Liason Officer
KITTLE, Alan Philip Director (Resigned) 23 Siberts Close, Shepherdswell, Dover, Kent, CT15 7LW October 1969 /
24 November 2003
British /
United Kingdom
Chief Immigration Officer
NICHOLS, Caroline Director (Resigned) 14 Essex Gardens, Birchington, Kent, CT7 9TW January 1949 /
29 July 2009
British /
England
Retired Health Visitor
PASCALL, Sally Anne Director (Resigned) 29 Sandwich Road, Whitfield, Dover, Kent, Ct16 3lf, CT16 3EZ April 1957 /
24 November 2003
British /
England
Administrator
PEPPER, Marian Frances Director (Resigned) 11 Upper Road, Dover, Kent, CT16 1HW February 1940 /
24 November 2003
British /
Retired
SMITH, Christopher James Director (Resigned) 37 Admiralty Mews, The Strand, Walmer, Deal, Kent, CT14 7AZ May 1942 /
24 November 2003
British /
Uk
Consultant

Competitor

Search similar business entities

Post Town DOVER
Post Code CT17 0DD
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on HOME-START DOVER DISTRICT by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches