HOME-START ASHFORD & DISTRICT

Address:
S.01.08 The Corn Store, Dover Place, Ashford, TN23 1HU, England

HOME-START ASHFORD & DISTRICT is a business entity registered at Companies House, UK, with entity identifier is 05171519. The registration start date is July 6, 2004. The current status is Active.

Company Overview

Company Number 05171519
Company Name HOME-START ASHFORD & DISTRICT
Registered Address S.01.08 The Corn Store
Dover Place
Ashford
TN23 1HU
England
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 2004-07-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-07-29
Returns Last Update 2015-07-01
Confirmation Statement Due Date 2021-07-31
Confirmation Statement Last Update 2020-07-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address S.01.08 THE CORN STORE
DOVER PLACE
Post Town ASHFORD
Post Code TN23 1HU
Country ENGLAND

Companies with the same post code

Entity Name Office Address
LOW KEY BARREL PROJECT LTD Unit 3 The Hot House, The Coachworks, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom
SIDEWAYS HOLDINGS LIMITED S.11 Coachworks, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom
COACH WORKS ASHFORD LTD Old Corn Store, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom
ART AND ANTIQS LIMITED International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom
IMMOBILIERE PERC LTD Immobiliere Perc Ltd International House Dover Place, Suite 5, 8th Floo, Kent, Ashford, TN23 1HU, United Kingdom
ALBRITA LIMITED International House Dover Place, Suite 5, 8th Floor, Ashford, TN23 1HU, United Kingdom
BLOSSOMS TRADING LIMITED Floor 2, Suite 3 International House, Dover Place, Ashford, TN23 1HU, England
ART GLOBE AUCTIONS LIMITED International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU
TKS HOSPITALITY UK LTD. Suite 1 Level 4, International House, Dover Place, Ashford, Kent, TN23 1HU, England
MULTICONSULT UK LTD 4th Floor, International House, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDERSON, Richard Ian Secretary (Active) Hatch Farmhouse, Warehorne, Ashford, Kent, TN26 2ES /
11 October 2007
/
BARTLETT, Anthony Clifford Director (Active) Norman House, Beaver Industrial Estate, Beaver Road, Ashford, Kent, England, TN23 7SH June 1942 /
1 March 2013
British /
United Kingdom
Retired
BRAKE, Richard Michael Director (Active) Norman House, Beaver Industrial Estate, Beaver Road, Ashford, Kent, England, TN23 7SH October 1969 /
1 December 2014
British /
England
Facilities Manager
CORBY, Kathleen Director (Active) Norman House, Beaver Industrial Estate, Beaver Road, Ashford, Kent, England, TN23 7SH July 1948 /
16 May 2013
British /
England
Retired
GRANT, Kenneth William Director (Active) Norman House, Beaver Industrial Estate, Beaver Road, Ashford, Kent, England, TN23 7SH October 1957 /
31 January 2012
British /
England
Contract Consultant
HENDERSON, Richard Ian Director (Active) Hatch Farmhouse, Warehorne, Ashford, Kent, TN26 2ES September 1945 /
6 July 2004
British /
Great Britain
Director
JORDAN, Margaret Alison Director (Active) Norman House, Beaver Industrial Estate, Beaver Road, Ashford, Kent, England, TN23 7SH February 1952 /
24 September 2015
British /
England
Retired
SENIOR, Stephanie Jane Director (Active) Norman House, Beaver Industrial Estate, Beaver Road, Ashford, Kent, England, TN23 7SH November 1958 /
21 February 2011
British /
England
Retired
SMYTH, Derek Director (Active) 269 Canterbury Road, Kennington, Ashford, Kent, TN24 9QW April 1936 /
13 July 2005
British /
Great Britain
Retired
VIRGO, Katrina Director (Active) Norman House, Beaver Industrial Estate, Beaver Road, Ashford, Kent, England, TN23 7SH May 1966 /
1 December 2014
British /
England
Commercial Assistant
BROOKES, David Secretary (Resigned) 35 Gordon Close, Ashford, Kent, TN24 8RG /
6 July 2004
British /
ANGELL, Michael John Director (Resigned) Magpie House, Magpie Hall Road,, Ashford, Kent, TN26 1HF December 1933 /
13 July 2005
British /
United Kingdom
Retired
BOWDEN, Lisa Jayne Director (Resigned) Norman House, Beaver Industrial Estate, Beaver Road, Ashford, Kent, England, TN23 7SH March 1976 /
1 December 2014
British /
England
School Family Liaison Officer
BROOKES, David Director (Resigned) 35 Gordon Close, Ashford, Kent, TN24 8RG April 1965 /
13 July 2005
British /
United Kingdom
Accountant
BUTLER, Robert Neville Director (Resigned) 5 Russells Yard, Cranbrook, Kent, TN17 3HD September 1938 /
14 January 2009
British /
Retired
DAVEY, Jane Director (Resigned) Bluebells Children's Centre, School Road, Hothfield, Kent September 1964 /
31 January 2013
British /
England
Local Government Officer
FARRELL, Judith Mary Director (Resigned) Bluebells Children's Centre, School Road, Hothfield, Kent January 1966 /
17 January 2012
British /
England
Operations Manager
FINNIS, Diana Lesley Director (Resigned) 15 Park Farm Close, Shadoxhurst, Ashford, Kent, TN26 1LD February 1943 /
13 July 2005
British /
Great Britain
None
GREEN, Brian Robert Director (Resigned) 2 High Ridge, Hythe, Kent, CT21 5TE November 1945 /
8 April 2009
British /
Great Britain
Retired
LAY, Carole Kathleen Director (Resigned) 47 Francis Road, Ashford, Kent, TN23 7UP November 1964 /
11 October 2007
British /
Volunteer Co Ordinator
MARRIOTT, Jane Director (Resigned) New Forest Farm, Old Wives Lees, Chilham, Kent, CT4 8BG September 1948 /
13 July 2005
British /
United Kingdom
Housewife
MAYLAM, Catherine Ann Director (Resigned) Bluebells Children's Centre, School Road, Hothfield, Kent April 1967 /
20 September 2011
British /
England
Health Visitor
PRATT, Marion Christine Director (Resigned) Bell House, Church Road, Willesborough, Ashford, Kent, TN24 OJZ August 1945 /
13 July 2005
British /
Great Britain
Company Director
STUTCHBURY, Joanna Director (Resigned) 47 Violet Way, Kingsnorth, Ashford, Kent, TN23 3GH June 1971 /
14 January 2009
British /
Great Britain
Service Delivery

Competitor

Search similar business entities

Post Town ASHFORD
Post Code TN23 1HU
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on HOME-START ASHFORD & 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