ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED - KENT


Company Profile Company Filings

Overview

ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENT and has the status: Active.
ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED was incorporated 34 years ago on 10/08/1989 and has the registered number: 02412455. The accounts status is SMALL and accounts are next due on 31/05/2025.

ST GEORGE'S COMMUNITY CHILDREN'S PROJECT LIMITED - KENT

This company is listed in the following categories:
88910 - Child day-care activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

7 CHILSTON ROAD
KENT
TN4 9LP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/07/2023 21/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JULIE HUGHES Nov 1978 British Director 2020-01-02 CURRENT
MR VIJAY RAY Feb 1987 British Director 2023-09-25 CURRENT
MR STEVEN MARK WHITTLE Sep 1986 British Director 2018-08-24 CURRENT
MRS ANNA YOUNGSON Jul 1985 British Director 2020-12-18 CURRENT
MRS PAULINE ROSE PARKER Jan 1958 British Director 2016-02-09 CURRENT
MR CENYDD BRIAN MILNE Jun 1978 British Director 2007-11-13 CURRENT
ADRIAN PHILIP CROUCH Nov 1971 British Director 2007-11-13 CURRENT
MR JAMES LOWELL Jul 1977 Maltese,British Director 2019-09-26 UNTIL 2022-01-25 RESIGNED
SUSANNAH LOUISE MCLOUGHLIN Mar 1975 British Director 2008-11-19 UNTIL 2009-11-10 RESIGNED
JOANNA ANGELA SINCLAIR Aug 1968 British Director 2008-11-19 UNTIL 2010-11-15 RESIGNED
MRS AMY KEWELL Apr 1978 British Director 2013-11-27 UNTIL 2015-10-13 RESIGNED
JENNIFER CLAIRE JOSEPH Jun 1974 British Director 2012-11-27 UNTIL 2014-04-12 RESIGNED
MELVYN JAMES HOWELL Mar 1940 British Director 2008-11-19 UNTIL 2012-11-27 RESIGNED
MRS KIM GRADY Oct 1985 South African Director 2013-09-17 UNTIL 2015-02-23 RESIGNED
SIOBHAN CATHERINE MCQUADE Jul 1965 British Director RESIGNED
LYNSEY ANNE PENFOUND Dec 1952 Director 1992-12-29 UNTIL 1996-07-29 RESIGNED
MRS JOANNE MARIE STEPHENS Mar 1972 British Director 2008-11-19 UNTIL 2011-06-23 RESIGNED
DIANA FRANCES CATHERINE HIND Oct 1971 British Director 2011-02-15 UNTIL 2013-12-10 RESIGNED
MARGUS HERZ Jul 1969 German Director 2006-10-17 UNTIL 2008-11-17 RESIGNED
MS ANDREA HAYWOOD Oct 1971 British Director 2007-11-13 UNTIL 2010-11-15 RESIGNED
DOMINIC CHARLES SPENCER HALL Mar 1958 British Director 2006-10-17 UNTIL 2009-05-13 RESIGNED
SARAH JAYNE GRAY Jul 1964 British Director 2008-11-21 UNTIL 2009-11-10 RESIGNED
MRS LAURA KATE GUERAN Jul 1985 British Director 2017-10-01 UNTIL 2022-03-23 RESIGNED
MR RICHARD LEON May 1992 British,Romanian Director 2019-04-29 UNTIL 2020-02-26 RESIGNED
JANE ELLIOTT Sep 1962 British Director 2006-10-17 UNTIL 2007-11-13 RESIGNED
PAMELA BRIDGES Mar 1947 Secretary RESIGNED
LYNSEY ANNE PENFOUND Dec 1952 Secretary 2007-11-13 UNTIL 2011-11-14 RESIGNED
MRS SHELLEY JOANNE WRIGHT Aug 1975 British Director 2011-05-25 UNTIL 2011-11-14 RESIGNED
LESLEY MAY BELL Oct 1950 British Director RESIGNED
HELEN CLAIRE DYE Jan 1963 British Director 2003-10-21 UNTIL 2004-10-15 RESIGNED
MRS ANNABEL JANE DAVIES Apr 1974 British Director 2011-10-11 UNTIL 2013-12-10 RESIGNED
KEITH RUSSELL CHALMERS Oct 1962 British Director 1995-10-12 UNTIL 2007-11-13 RESIGNED
MRS INGRID BUSSELL Aug 1979 Slovak Director 2013-10-22 UNTIL 2021-11-03 RESIGNED
MS LAURA BRUNGER Sep 1982 British Director 2013-12-10 UNTIL 2016-06-29 RESIGNED
LOIS BROWNING Jan 1973 British Director 2010-10-15 UNTIL 2013-07-09 RESIGNED
MR NICHOLAS JOHN BROOKER Oct 1961 British Director 1996-06-25 UNTIL 2003-10-14 RESIGNED
PAMELA BRIDGES Mar 1947 Director RESIGNED
NATASHA BREEN Oct 1973 British Director 2011-05-25 UNTIL 2014-04-05 RESIGNED
NORMAN ALBERT BIRCH Jul 1933 British Director RESIGNED
LYNSEY ANNE PENFOUND Dec 1952 Director 1999-09-14 UNTIL 2006-10-17 RESIGNED
AUGUSTUS BRUCE MAXWELL BASSAM Apr 1952 British Director 2006-10-17 UNTIL 2010-11-15 RESIGNED
PAMELA BRIDGES Mar 1947 British Director 2009-06-09 UNTIL 2010-11-15 RESIGNED
MISS HAYLEY REBECCA FORD Dec 1986 British Director 2019-09-26 UNTIL 2022-03-28 RESIGNED
MR JASON FISHER Apr 1967 British Director 2015-08-18 UNTIL 2024-01-29 RESIGNED
MRS LINDSEY GRANT Jul 1983 British Director 2015-08-18 UNTIL 2023-09-25 RESIGNED
MR PETER WILLIAM THOMAS May 1963 British Director 2012-01-17 UNTIL 2014-06-19 RESIGNED
MELANIE CLAIRE INDIRA FARNHAM Nov 1964 British Director 2006-10-17 UNTIL 2008-11-19 RESIGNED
KATHERINE DIANE MILNE Jul 1963 British Director 2006-10-17 UNTIL 2012-11-27 RESIGNED
ISLAY MARY O'HARA Sep 1968 British Director 2006-10-17 UNTIL 2008-09-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TWSG LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED LONDON Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
REPRIMARD LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 55900 - Other accommodation
MANAGEMENT FORUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
FAMILY HOLIDAY CHARITY LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CRIPPS SECRETARIES LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SEVENOAKS & DISTRICT CHAMBER OF COMMERCE LIMITED SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FALCONBURY LIMITED LONDON Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
TREEWORK (TUNBRIDGE WELLS) LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 02400 - Support services to forestry
CENCOM SOLUTIONS LIMITED KENT Active MICRO ENTITY 62020 - Information technology consultancy activities
DYE TABRETT ARCHITECTS LIMITED KENT Active MICRO ENTITY 71111 - Architectural activities
ASHBURTON FINANCIAL CONSULTANTS LIMITED DARTFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BELLA JANE JEWELLERY LTD TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
PYX CONSULTING LTD SEVENOAKS ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GEM CORPORATE FINANCE LIMITED HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JTA TRUSTEES LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COOLING'S NURSERIES EOT TRUSTEES LIMITED NR SEVENOAKS UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CRIPPS LLP TUNBRIDGE WELLS ENGLAND Active FULL None Supplied
MRP ENVIRONMENTAL LLP TONBRIDGE Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST GEORGE'S CHILDCARE LIMITED TUNBRIDGE WELLS ENGLAND Active NO ACCOUNTS FILED 88910 - Child day-care activities