WHITSTABLE UMBRELLA COMMUNITY SUPPORT CENTRE - WHITSTABLE


Company Profile Company Filings

Overview

WHITSTABLE UMBRELLA COMMUNITY SUPPORT CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WHITSTABLE and has the status: Active.
WHITSTABLE UMBRELLA COMMUNITY SUPPORT CENTRE was incorporated 22 years ago on 19/09/2001 and has the registered number: 04290447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WHITSTABLE UMBRELLA COMMUNITY SUPPORT CENTRE - WHITSTABLE

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
88990 - Other social work activities without accommodation 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

ST MARYS HALL
WHITSTABLE
KENT
CT5 1DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/09/2023 02/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARY EDWIN THOMAS GILBERT Oct 1967 British Director 2022-09-13 CURRENT
MR DAVID JOHN FISHER Jan 1942 British Director 2017-12-22 CURRENT
MS ANNE MARTIN Jun 1959 British Director 2022-07-13 CURRENT
MR DANIEL MOORE Jun 1973 British Director 2022-07-13 CURRENT
MR SIMON PHILIP REES Feb 1957 British Director 2021-10-01 CURRENT
BRENDA DICKERSON Jul 1948 British Director 2004-11-15 UNTIL 2012-10-23 RESIGNED
ANNE CROSS Aug 1940 British Director 2010-10-26 UNTIL 2013-10-22 RESIGNED
PAUL GARDNER Jun 1946 British Director 2001-09-19 UNTIL 2002-02-07 RESIGNED
MR SONNY GAMBIN Aug 1966 British Director 2014-10-28 UNTIL 2016-09-23 RESIGNED
JEANNIE GAINEY Apr 1937 British Director 2003-11-06 UNTIL 2004-08-09 RESIGNED
JO HENDERSON Jul 1961 English Director 2013-10-22 UNTIL 2015-10-27 RESIGNED
MRS ANNA MARY FEWINGS Mar 1962 British Director 2019-08-20 UNTIL 2021-05-17 RESIGNED
ANNE MARY FENWICK May 1944 British Director 2004-11-15 UNTIL 2006-08-21 RESIGNED
VALERIE ANN DYOS Apr 1943 British Director 2004-11-15 UNTIL 2005-05-31 RESIGNED
MR PETER JAMES DYER Jul 1973 British Director 2005-01-10 UNTIL 2011-09-29 RESIGNED
MRS JENNIFER DAWN DUNN Mar 1966 British Director 2020-09-16 UNTIL 2021-10-11 RESIGNED
NAOMI JONES Aug 1983 British Director 2014-10-28 UNTIL 2015-10-27 RESIGNED
GERALDINE DEAS Feb 1950 British Director 2007-12-17 UNTIL 2014-10-28 RESIGNED
GERALDINE DEAS Feb 1950 British Director 2016-11-11 UNTIL 2017-11-30 RESIGNED
MR DAVID JOHN FISHER Jan 1942 British Director 2004-07-01 UNTIL 2013-10-22 RESIGNED
MRS MARILYN IVY RICHARDS Secretary 2017-08-15 UNTIL 2020-04-17 RESIGNED
MR STUART ANTHONY KEMSLEY Secretary 2008-07-09 UNTIL 2010-10-18 RESIGNED
MR ROBERT ISTED Secretary 2010-10-18 UNTIL 2015-01-26 RESIGNED
MICHAEL JONATHAN DRIVER Aug 1960 British Secretary 2001-09-19 UNTIL 2007-08-20 RESIGNED
PAUL COBB Secretary 2007-08-20 UNTIL 2008-07-08 RESIGNED
MR CHRIS CORNELL Secretary 2015-12-10 UNTIL 2017-01-24 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2001-09-19 UNTIL 2001-09-19 RESIGNED
NATASHA ANDREWS Aug 1974 British Director 2013-07-08 UNTIL 2014-10-21 RESIGNED
MR JOE COOPER Apr 1980 England Director 2010-11-12 UNTIL 2011-11-23 RESIGNED
MR PHILIP ALAN CARTWRIGHT Nov 1956 British Director 2016-11-11 UNTIL 2017-03-21 RESIGNED
CHRIS CARR May 1950 British Director 2014-10-28 UNTIL 2016-11-11 RESIGNED
MS STEPHANIE BRUNTON Jul 1954 British Director 2018-01-16 UNTIL 2020-03-14 RESIGNED
MR ROBERT JOHN BROWN May 1949 British Director 2005-10-17 UNTIL 2013-11-21 RESIGNED
MISS CHERYL BROOKS Jan 1977 Uk Director 2011-10-25 UNTIL 2014-10-28 RESIGNED
MS LYNN BLACKMORE Dec 1943 British Director 2018-01-16 UNTIL 2018-03-20 RESIGNED
MR GRAHAM JOHN BICKLEY May 1958 British Director 2020-01-24 UNTIL 2020-04-02 RESIGNED
JANE BEBBINGTON Nov 1946 British Director 2004-11-15 UNTIL 2005-05-09 RESIGNED
COLIN ARTHUR ATKINS Sep 1934 British Director 2001-09-19 UNTIL 2002-12-31 RESIGNED
MRS DIANE MARY ASLETT Nov 1956 British Director 2018-01-30 UNTIL 2021-05-17 RESIGNED
MARILYN HIRST Aug 1951 British Director 2004-11-15 UNTIL 2005-09-14 RESIGNED
MR DAVID MICHAEL ALLEN Feb 1943 British Director 2006-10-16 UNTIL 2011-06-20 RESIGNED
MR DAVID JOHN ALDERMAN Mar 1948 Welsh Director 2018-08-10 UNTIL 2019-05-29 RESIGNED
MR CHRIS CORNELL May 1983 Uk Director 2014-10-21 UNTIL 2017-01-24 RESIGNED
MR CHRISTOPHER JAMES CORNELL May 1983 British Director 2017-12-22 UNTIL 2019-11-29 RESIGNED
HILDA WINIFRED COOPER Jan 1932 British Director 2002-02-07 UNTIL 2004-01-19 RESIGNED
JACQUELINE DANIELS Aug 1971 Dutch Director 2014-10-28 UNTIL 2015-10-27 RESIGNED
MS VALERIE KENNY Feb 1949 British Director 2022-11-07 UNTIL 2023-04-19 RESIGNED
MR ALAN CHARLES KEEN Aug 1936 British Director 2003-11-06 UNTIL 2013-07-08 RESIGNED
MRS PATRICIA KINGSTON Jun 1971 British Director 2009-10-23 UNTIL 2013-10-22 RESIGNED
HELEN MARY HUGHES Nov 1929 British Director 2003-11-06 UNTIL 2012-10-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Marilyn Ivy Richards 2017-09-01 - 2020-04-17 7/1952 Whitstable   Kent Significant influence or control as trust
Mr Christopher James Cornell 2016-04-07 - 2017-09-01 5/1983 Whitstable   Kent Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINDLEY PLAYERS LIMITED(THE) WHITSTABLE Active TOTAL EXEMPTION FULL 90010 - Performing arts
CANTERBURY HOUSING ADVICE CENTRE CANTERBURY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KENT FAMILY MEDIATION SERVICE SITTINGBOURNE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HORSEBRIDGE ARTS AND COMMUNITY CENTRE KENT Active TOTAL EXEMPTION FULL 85520 - Cultural education
SOUTH LODGE RESIDENTS LIMITED WHITSTABLE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PEOPLE UNITED CANTERBURY Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
JOHNNY FEWINGS MEDIA CONSULTANCY LTD CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
POPULO LIVING LIMITED LONDON ENGLAND Active GROUP 41100 - Development of building projects
AND BABY CAME TOO LIMITED WHITSTABLE Dissolved... 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
HAYWARD REES LIMITED WHITSTABLE UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
STARLINGS SUPPORT CIC RAMSGATE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ARCHES LOCAL CIC CHATHAM ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
CHALKHILL PARTNERS LLP CAMBRIDGE ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOUR SEASONS CONSULTANCY LIMITED WHITSTABLE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
YASP HOLDINGS LTD WHITSTABLE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
INVENT HOLDINGS LIMITED WHITSTABLE ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
137 STATION ROAD RTM COMPANY LIMITED WHITSTABLE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE UMBRELLA CAFE CIC WHITSTABLE ENGLAND Active UNAUDITED ABRIDGED 56101 - Licensed restaurants
SR PORTFOLIO LIMITED WHITSTABLE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
135 STATION ROAD RTM COMPANY LIMITED WHITSTABLE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
SUCCESS RESOURCES VENTURES LIMITED WHITSTABLE ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
WE CAN CYCLE CIC WHITSTABLE ENGLAND Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities