LAT ENTERPRISES C.I.C. - ROCHESTER


Company Profile Company Filings

Overview

LAT ENTERPRISES C.I.C. is a Community Interest Company from ROCHESTER ENGLAND and has the status: Active.
LAT ENTERPRISES C.I.C. was incorporated 33 years ago on 05/02/1991 and has the registered number: 02579961. The accounts status is SMALL and accounts are next due on 31/05/2024.

LAT ENTERPRISES C.I.C. - ROCHESTER

This company is listed in the following categories:
85320 - Technical and vocational secondary education
85410 - Post-secondary non-tertiary education
93110 - Operation of sports facilities
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

STROOD ACADEMY
ROCHESTER
ME2 2SX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LAT ENTERPRISES LIMITED (until 17/07/2017)
THE LEIGH ENTERPRISE COMPANY LTD (until 09/01/2013)
THE LEIGH CTC ENTERPRISES CO. LIMITED (until 02/11/2007)

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS FAYE REIZOPOULOU May 1983 Greek Director 2023-11-24 CURRENT
MR NEIL ANDREW SHORTHOUSE Feb 1976 British Director 2019-12-10 CURRENT
MR JAMIE THILTHORPE Aug 1978 British Director 2013-07-11 CURRENT
MISS SIAN MURPHY May 1963 British Director 2022-04-28 CURRENT
MR NEIL WILLIS Secretary 2021-09-14 CURRENT
MR KEITH JOHN ELLIS British Director 2021-07-15 CURRENT
JEREMY STEVEN NEWMAN Sep 1959 British Director 1991-02-28 UNTIL 1996-12-17 RESIGNED
CCS DIRECTORS LIMITED Nov 1990 Corporate Nominee Director 1991-02-05 UNTIL 1991-02-28 RESIGNED
MR GRAHAM SCOTT MITCHELL Jul 1958 British Director 2003-10-09 UNTIL 2013-07-11 RESIGNED
MR STEPHEN JOHN MAYNARD Jan 1955 British Director 2014-02-01 UNTIL 2021-03-29 RESIGNED
CHRISTOPHER ROBERT ROWLAND Mar 1948 Director 1991-02-28 UNTIL 1991-06-30 RESIGNED
MR RACHEL SAMANTHA CAETHOVEN Mar 1970 British Secretary 2003-06-25 UNTIL 2008-11-07 RESIGNED
MR STEPHEN AVIS Secretary 2014-12-19 UNTIL 2021-09-14 RESIGNED
FINANCE DIRECTOR MARION JANE CHARLTON Secretary 2012-01-11 UNTIL 2012-09-05 RESIGNED
MR RICHARD SPENCER-TANNER Secretary 2012-09-05 UNTIL 2014-12-19 RESIGNED
MR JOHN HENRY HILLIER Mar 1938 British Secretary 1999-08-01 UNTIL 2003-06-25 RESIGNED
MR BRIAN FRANCIS PACKWOOD Nov 1940 Secretary 1991-10-14 UNTIL 1996-10-26 RESIGNED
CHRISTOPHER ROBERT ROWLAND Mar 1948 Secretary 1991-02-28 UNTIL 1991-06-30 RESIGNED
RICHARD GEOFFREY TEARE Aug 1946 English Secretary 1997-09-01 UNTIL 1999-07-31 RESIGNED
VIRGINIA ALLEN WATERHOUSE Feb 1943 Secretary 1996-10-26 UNTIL 1997-08-31 RESIGNED
MR DAVID ROY WATLING May 1967 British Secretary 2008-11-07 UNTIL 2012-01-10 RESIGNED
MR PATRICK JAMES GRAY Mar 1951 British Secretary 1997-01-06 UNTIL 1997-05-27 RESIGNED
CCS SECRETARIES LIMITED Corporate Nominee Secretary 1991-02-05 UNTIL 1991-02-28 RESIGNED
KENNETH FRANK MARTIN LEADBEATER Jan 1956 British Director 1996-12-17 UNTIL 2006-02-17 RESIGNED
MR JOHN ARTHUR ATFIELD Mar 1952 British Director 2002-03-22 UNTIL 2003-10-19 RESIGNED
MR SIMON BEAMISH Jul 1977 British Director 2014-03-01 UNTIL 2016-03-23 RESIGNED
ROBERT CABOT ROWSELL BLACKLEDGE Oct 1920 British Director 1997-09-01 UNTIL 2003-06-25 RESIGNED
MARK BROWN Oct 1959 British Director 1999-07-12 UNTIL 2002-02-08 RESIGNED
MS LINDA LUCILLE CLOKE Jul 1958 British Director 2019-12-10 UNTIL 2021-09-18 RESIGNED
TERENCE COOMBES Apr 1952 British Director 2002-03-22 UNTIL 2004-08-18 RESIGNED
MRS SUE CROCKER Nov 1960 British Director 2016-03-23 UNTIL 2021-07-01 RESIGNED
MR ALBAN FRANCIS XAVIER GREEN Aug 1950 British Director 1997-09-01 UNTIL 2014-02-28 RESIGNED
MR BEN BRADLEY Apr 1979 British Director 2015-03-30 UNTIL 2023-11-25 RESIGNED
MARK ANDREW POULTER Sep 1962 British Director 2007-01-25 UNTIL 2013-08-31 RESIGNED
VIRGINIA ALLEN WATERHOUSE Feb 1943 Director 1991-02-28 UNTIL 1997-08-31 RESIGNED
NORMAN KEAN Apr 1939 British Director 2000-10-23 UNTIL 2002-08-06 RESIGNED
JACK MAXWELL WHARF Mar 1941 British Director 1996-12-17 UNTIL 1997-11-01 RESIGNED
MR NEIL JOHN WILLIS Jun 1962 British Director 2016-03-23 UNTIL 2021-07-15 RESIGNED
MR NEIL JOHN WILLIS Jun 1962 British Director 2014-01-01 UNTIL 2021-07-15 RESIGNED
ANTHONY EDWARD SPINKS May 1958 British Director 2005-11-03 UNTIL 2010-01-21 RESIGNED
MR DUNCAN WILLIAM STANNETT Jan 1970 British Director 2004-07-14 UNTIL 2014-11-11 RESIGNED
MARK ANDREW POULTER Sep 1962 British Director 2003-06-25 UNTIL 2005-11-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Leigh Academies Trust 2023-09-01 Rochester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRUSTEES OF THE LONDON CLINIC LIMITED Active GROUP 86101 - Hospital activities
KENARD ENGINEERING (TEWKESBURY) LIMITED KENT Active SMALL 25620 - Machining
KENARD ENGINEERING COMPANY LIMITED DARTFORD Active FULL 25620 - Machining
MANOR FARM ESTATE FARNINGHAM (MANAGEMENT) LIMITED GRAVESEND Active MICRO ENTITY 98000 - Residents property management
CAVELL COURT (MANAGEMENT) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
LEIGH ACADEMIES TRUST ROCHESTER ENGLAND Active GROUP 85100 - Pre-primary education
ROBERT INGRAM AND COMPANY LTD STROOD UNITED KINGDOM Active MICRO ENTITY 68310 - Real estate agencies
CAXTONS COMMERCIAL LIMITED GRAVESEND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ENTERPRISE EDUCATION TRUST ST ALBANS Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DLOG (UK) LTD DARTFORD Active DORMANT 99999 - Dormant Company
SEIKI SYSTEMS LIMITED WALLINGFORD ENGLAND Active SMALL 62090 - Other information technology service activities
STORMCHASERS LIMITED CHATHAM UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
KENARD GROUP LIMITED DARTFORD Active GROUP 70100 - Activities of head offices
THE RUBY MARKETERS LTD CHATHAM Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
WHIPPERSNIPPERS LTD TUNBRIDGE WELLS ENGLAND Dissolved... 96020 - Hairdressing and other beauty treatment
STORMCHASERS EVENTS LIMITED CHATHAM ENGLAND Active MICRO ENTITY 82301 - Activities of exhibition and fair organisers
LAT APPRENTICESHIPS C.I.C. ROCHESTER Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
WOMEN IN BUSINESS EVENTS CIC WHITSTABLE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SHORTHOUSE HOSPITALITY & ASSOCIATES LTD CHATHAM ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEIGH ACADEMIES TRUST ROCHESTER ENGLAND Active GROUP 85100 - Pre-primary education
LAT APPRENTICESHIPS C.I.C. ROCHESTER Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education