THE KENT AUTISTIC TRUST - GILLINGHAM


Company Profile Company Filings

Overview

THE KENT AUTISTIC TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GILLINGHAM and has the status: Active.
THE KENT AUTISTIC TRUST was incorporated 34 years ago on 17/07/1989 and has the registered number: 02404983. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE KENT AUTISTIC TRUST - GILLINGHAM

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 31/03/2023 31/12/2024

Registered Office

14 HIGH STREET
GILLINGHAM
KENT
ME7 5AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NICOLA JANE AUGUST Apr 1967 British Director 2015-09-30 CURRENT
MISS LAURA BLAIR Jun 1989 British Director 2011-10-18 CURRENT
MR MARTIN CONNOLLY Feb 1973 British Director 2018-05-01 CURRENT
MR JOHN EDWIN FOSKER Jul 1957 British Director 2021-08-14 CURRENT
MR PAUL BRYAN FOSKER May 1988 British Director 2022-12-12 CURRENT
MR GARY WARNER May 1975 British Director 2008-11-25 CURRENT
HELEN JONES Nov 1964 British Director 1997-09-08 CURRENT
MR STEPHEN JOHN PASCOE Jul 1938 British Director RESIGNED
MR MICHAEL EDWARD VENTHAM Aug 1937 British Director 1991-11-12 UNTIL 1993-11-25 RESIGNED
VICTORIA LOUISE SAMPSON Jan 1977 British Director 1999-11-10 UNTIL 2022-03-11 RESIGNED
MR RASHEED SAID Oct 1969 British Director 2018-05-01 UNTIL 2020-12-14 RESIGNED
MR GEORGE HASLAM May 1931 British Director 1991-11-12 UNTIL 1993-11-25 RESIGNED
JAMES RICHARDSON Apr 1952 British Director 1999-07-13 UNTIL 2001-06-05 RESIGNED
MR HENRY ROBERTS Sep 1940 British Director 1992-04-27 UNTIL 2007-10-25 RESIGNED
MRS VANESSA KELSEY-JANSEN Dec 1964 British Director 2011-10-18 UNTIL 2021-08-14 RESIGNED
JANICE PASCOE Feb 1945 British Director RESIGNED
JANICE PASCOE Feb 1945 British Director RESIGNED
MARGARET MARY MCGINLEY Jun 1964 British Director 2003-02-17 UNTIL 2004-10-26 RESIGNED
JOHN LESLIE MASLIN Nov 1943 British Director 1997-09-08 UNTIL 2011-04-14 RESIGNED
MRS ANN STEELE KILGARIFF Sep 1948 British Director 1991-11-12 UNTIL 1993-11-25 RESIGNED
MRS DEANNE MARIA PICKERILL Feb 1965 British Director 1991-11-12 UNTIL 1993-11-25 RESIGNED
MRS KAY BRUNNING Jul 1951 British Secretary 1992-04-07 UNTIL 2007-12-12 RESIGNED
JANICE PASCOE Feb 1945 British Secretary RESIGNED
MRS ELLA SARA BAKER Apr 1969 British Director 2011-10-18 UNTIL 2013-07-01 RESIGNED
MR JOHN FERGUSON Jun 1946 British Director 1991-11-12 UNTIL 1993-11-25 RESIGNED
MRS MAUREEN ELIZABETH DUSSART Dec 1946 British Director 2012-09-19 UNTIL 2015-09-30 RESIGNED
PROFESSOR GEORGES DUSSART Oct 1946 British Director 2011-10-18 UNTIL 2019-07-23 RESIGNED
MARGARET CROUCHER Aug 1950 British Director RESIGNED
MR RONALD BURT May 1950 British Director 1992-04-27 UNTIL 1993-11-25 RESIGNED
MRS KAY BRUNNING Jul 1951 British Director 1992-04-07 UNTIL 1992-07-17 RESIGNED
MR JEFFREY ROBERT BROWN Aug 1945 British Director 1991-11-12 UNTIL 1993-11-25 RESIGNED
SEAN BODKIN Sep 1958 British Director 1997-09-08 UNTIL 2001-12-04 RESIGNED
MS ZENIA WAINWRIGHT-MELNYK Oct 1957 British Director RESIGNED
THERESA ANGEL Dec 1944 British Director 2001-02-28 UNTIL 2002-11-25 RESIGNED
PATRICIA MARY BENTLEY British Director 1992-04-27 UNTIL 1993-11-25 RESIGNED
SIMON CHARLES GREEN May 1954 British Director 1999-07-13 UNTIL 2001-07-23 RESIGNED
MR TIMOTHY PAUL GAINSFORD Sep 1961 British Director 2008-11-25 UNTIL 2010-08-03 RESIGNED
MR PHILIP WHITE Sep 1939 British Director 1992-07-24 UNTIL 2022-11-10 RESIGNED
MRS JULIA WARNER May 1950 British Director 1992-04-27 UNTIL 1993-11-25 RESIGNED
MR ANDREW WARNER Jul 1949 British Director 1992-04-27 UNTIL 2021-12-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Nicola August 2018-11-22 4/1967 Significant influence or control as trust
Ms Helen Jones 2018-11-22 11/1964 Significant influence or control as trust
Mr Philip Lawrence White 2016-04-06 - 2018-11-22 9/1939 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES NR HERNE BAY Active FULL 86900 - Other human health activities
ASSOCIATION OF CONFERENCE EXECUTIVES LIMITED ST. IVES Active UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
RAVENSQUAY MANAGEMENT COMPANY LIMITED GRAVESEND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FURLEY PAGE NOMINEES LIMITED KENT Active DORMANT 69102 - Solicitors
EAST KENT RAILWAY TRUST DOVER ENGLAND Active MICRO ENTITY 49100 - Passenger rail transport, interurban
KENT COAST VOLUNTEERING LTD DEAL ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
HOPTON SYSTEMS LTD KENT Active DORMANT 62020 - Information technology consultancy activities
FURLEY PAGE EXECUTOR & TRUSTEE COMPANY LIMITED KENT Active DORMANT 69102 - Solicitors
AUTISM SERVICES GILLINGHAM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
LONDON TAXI INSURANCE LTD. CROYDON Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
HERNE BAY PLUMBING & BATHROOM SUPPLIES LIMITED HERNE BAY Active TOTAL EXEMPTION FULL 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
SPECTRUM TRAINING AND CONSULTANCY LTD GILLINGHAM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
FASTGLASS WINDSCREENS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OCTOBER DIAS SERVICES (UK) LIMITED SOUTH OCKENDON UNITED KINGDOM Active DORMANT 81299 - Other cleaning services
TARVOS HOLDINGS LIMITED CANTERBURY ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
HERNE BAY PLASTICS LIMITED HERNE BAY ENGLAND Active MICRO ENTITY 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
FURLEY PAGE LIMITED LIABILITY PARTNERSHIP CANTERBURY Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LILA NAILS AND SPA LIMITED GILLINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
RETROFIT2035 LTD LTD GILLINGHAM ENGLAND Active NO ACCOUNTS FILED 74902 - Quantity surveying activities