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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
S.01.08 THE CORN STORE DOVER PLACE |
Post Town | ASHFORD |
Post Code | TN23 1HU |
Country | ENGLAND |
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 |
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 |
Post Town | ASHFORD |
Post Code | TN23 1HU |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.