Relate Kent Consortium
- Active
- Incorporated on 2 Nov 2000
Reg Address: 116 Oakhill Road, Sevenoaks TN13 1NU
- Summary The company with name "Relate Kent Consortium" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in 116 Oakhill Road, Sevenoaks TN13 1NU. Relate Kent Consortium is currently in active status and it was incorporated on 2 Nov 2000 (23 years 10 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Relate Kent Consortium.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Rowland Constantine | Director | 13 Jan 2021 | British | Active |
2 | David Dean Bellwood | Director | 31 Dec 2018 | British | Active |
3 | David Dean Bellwood | Secretary | 29 Oct 2015 | - | Active |
4 | Linda Garcia | Director | 5 Feb 2015 | British | Resigned 31 Dec 2018 |
5 | Sarah Anne Georgina Margaret Crookenden | Director | 17 Nov 2009 | British | Active |
6 | Ann Petronella Lake | Director | 19 Oct 2004 | British | Resigned 30 Sep 2015 |
7 | Christopher David Ham | Director | 30 Jun 2004 | British | Resigned 31 Mar 2013 |
8 | Paul Smith | Director | 12 Feb 2003 | British | Resigned 3 Nov 2009 |
9 | Wilhelmina Nina Cooper | Director | 4 Dec 2000 | British | Resigned 4 Nov 2014 |
10 | Janice Sienesi | Director | 4 Dec 2000 | Usa | Resigned 26 Apr 2006 |
11 | Wilhelmina Nina Cooper | Director | 4 Dec 2000 | British | Resigned 4 Nov 2014 |
12 | Massimo Frances Quaranta | Director | 2 Nov 2000 | - | Resigned 12 Sep 2003 |
13 | Michael John Darbyshire | Secretary | 2 Nov 2000 | British | Resigned 30 Sep 2015 |
14 | Alan James Hutchinson | Director | 2 Nov 2000 | British | Resigned 19 Oct 2004 |
15 | Harold Hamilton Tony Kerr | Director | 2 Nov 2000 | British | Resigned 1 Sep 2001 |
16 | Michael John Darbyshire | Director | 2 Nov 2000 | British | Resigned 30 Sep 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 25 Jul 2018 | - | Active |
2 | Mrs Linda Garcia Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 7 Apr 2016 | British | Ceased 1 Jan 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Relate Kent Consortium.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 7 Aug 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 7 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 23 Sep 2022 | Download PDF |
4 | Accounts - Micro Entity | 27 Jul 2022 | Download PDF 3 Pages |
5 | Accounts - Micro Entity | 28 Jul 2021 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2021 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 12 Oct 2020 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 25 Aug 2020 | Download PDF 3 Pages |
9 | Confirmation Statement - No Updates | 17 Oct 2019 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 11 Aug 2019 | Download PDF 2 Pages |
11 | Accounts - Micro Entity | 14 Jan 2019 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 31 Dec 2018 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 31 Dec 2018 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 6 Dec 2018 | Download PDF 3 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 25 Jul 2018 | Download PDF 2 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Dec 2017 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 4 Dec 2017 | Download PDF 3 Pages |
18 | Accounts - Micro Entity | 9 Oct 2017 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 20 Nov 2016 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Small | 20 Nov 2016 | Download PDF 3 Pages |
21 | Address - Change Registered Office Company With Date Old New | 3 Nov 2015 | Download PDF 1 Pages |
22 | Annual Return - Company With Made Up Date No Member List | 3 Nov 2015 | Download PDF 3 Pages |
23 | Address - Change Registered Office Company With Date Old New | 3 Nov 2015 | Download PDF 1 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 3 Nov 2015 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 30 Sep 2015 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2015 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2015 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Full | 29 Sep 2015 | Download PDF 9 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 9 Feb 2015 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Full | 11 Nov 2014 | Download PDF 9 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2014 | Download PDF 1 Pages |
32 | Address - Change Registered Office Company With Date Old New | 7 Nov 2014 | Download PDF 1 Pages |
33 | Annual Return - Company With Made Up Date No Member List | 7 Nov 2014 | Download PDF 6 Pages |
34 | Accounts - Total Exemption Full | 29 Nov 2013 | Download PDF 9 Pages |
35 | Annual Return - Company With Made Up Date No Member List | 27 Nov 2013 | Download PDF 6 Pages |
36 | Officers - Termination Director Company With Name | 27 Nov 2013 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 12 Nov 2012 | Download PDF 7 Pages |
38 | Accounts - Total Exemption Full | 12 Nov 2012 | Download PDF 9 Pages |
39 | Annual Return - Company With Made Up Date No Member List | 17 Nov 2011 | Download PDF 7 Pages |
40 | Accounts - Total Exemption Full | 7 Nov 2011 | Download PDF 9 Pages |
41 | Annual Return - Company With Made Up Date No Member List | 29 Dec 2010 | Download PDF 7 Pages |
42 | Accounts - Total Exemption Full | 7 Oct 2010 | Download PDF 9 Pages |
43 | Accounts - Partial Exemption | 3 Dec 2009 | Download PDF 9 Pages |
44 | Officers - Appoint Person Director Company With Name | 18 Nov 2009 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date No Member List | 17 Nov 2009 | Download PDF 4 Pages |
46 | Officers - Change Person Director Company With Change Date | 5 Nov 2009 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name | 5 Nov 2009 | Download PDF 1 Pages |
48 | Officers - Change Person Director Company With Change Date | 5 Nov 2009 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 5 Nov 2009 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 5 Nov 2009 | Download PDF 2 Pages |
51 | Accounts - Partial Exemption | 15 Jan 2009 | Download PDF 10 Pages |
52 | Annual Return - Legacy | 10 Nov 2008 | Download PDF 3 Pages |
53 | Officers - Legacy | 7 Jan 2008 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 7 Jan 2008 | Download PDF 2 Pages |
55 | Accounts - Partial Exemption | 28 Nov 2007 | Download PDF 10 Pages |
56 | Accounts - Partial Exemption | 22 Nov 2006 | Download PDF 10 Pages |
57 | Officers - Legacy | 16 Nov 2006 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 16 Nov 2006 | Download PDF 2 Pages |
59 | Accounts - Partial Exemption | 22 Dec 2005 | Download PDF 10 Pages |
60 | Annual Return - Legacy | 16 Dec 2005 | Download PDF 2 Pages |
61 | Accounts - Total Exemption Full | 24 Jan 2005 | Download PDF 9 Pages |
62 | Annual Return - Legacy | 11 Nov 2004 | Download PDF 6 Pages |
63 | Officers - Legacy | 27 Oct 2004 | Download PDF 1 Pages |
64 | Officers - Legacy | 27 Oct 2004 | Download PDF 2 Pages |
65 | Officers - Legacy | 15 Sep 2004 | Download PDF 2 Pages |
66 | Annual Return - Legacy | 19 Nov 2003 | Download PDF 5 Pages |
67 | Accounts - Total Exemption Full | 6 Oct 2003 | Download PDF 8 Pages |
68 | Officers - Legacy | 26 Sep 2003 | Download PDF 1 Pages |
69 | Officers - Legacy | 25 Sep 2003 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 12 Nov 2002 | Download PDF 5 Pages |
71 | Accounts - Total Exemption Full | 12 Sep 2002 | Download PDF 8 Pages |
72 | Annual Return - Legacy | 23 Nov 2001 | Download PDF 4 Pages |
73 | Accounts - Legacy | 20 Sep 2001 | Download PDF 1 Pages |
74 | Officers - Legacy | 11 Sep 2001 | Download PDF 1 Pages |
75 | Officers - Legacy | 3 Jan 2001 | Download PDF 2 Pages |
76 | Officers - Legacy | 28 Dec 2000 | Download PDF 2 Pages |
77 | Incorporation - Company | 2 Nov 2000 | Download PDF 36 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.