Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEART OF KENT HOSPICE PROMOTIONS LIMITED
Company Information for

HEART OF KENT HOSPICE PROMOTIONS LIMITED

PRESTON HALL AYLESFORD, KENT, ME20 7PU,
Company Registration Number
03233475
Private Limited Company
Active

Company Overview

About Heart Of Kent Hospice Promotions Ltd
HEART OF KENT HOSPICE PROMOTIONS LIMITED was founded on 1996-08-01 and has its registered office in . The organisation's status is listed as "Active". Heart Of Kent Hospice Promotions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEART OF KENT HOSPICE PROMOTIONS LIMITED
 
Legal Registered Office
PRESTON HALL AYLESFORD
KENT
ME20 7PU
Other companies in ME20
 
Filing Information
Company Number 03233475
Company ID Number 03233475
Date formed 1996-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 00:28:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEART OF KENT HOSPICE PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA MARGARET STOODLEY
Company Secretary 2013-10-21
HELEN JANE ELIZABETH CORBETT
Director 2016-11-07
SARAH JANE PUGH
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN PILBEAM
Director 2013-09-25 2017-11-09
MICHAEL JOHN STARTUP
Director 2005-10-25 2016-11-07
KATHRYN ANN BOSLEY
Director 2007-07-23 2014-03-31
PETER DAVID HENRY BURFOOT
Company Secretary 2003-11-17 2013-10-21
JENNIE MARGARET HUBBARD
Director 2007-08-06 2010-08-06
BRIAN THOMAS SEYMOUR
Director 2005-10-25 2006-10-27
ALAN JAMES CHAPMAN
Director 1996-08-01 2006-08-31
WILLIAM BERESFORD OWEN
Director 1996-08-01 2005-10-17
GERALD FREDERICK HUGHES
Director 1996-08-01 2005-09-24
RICHARD JOHN HORTON
Company Secretary 1996-08-01 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN JANE ELIZABETH CORBETT HEART OF KENT HOSPICE TRADING LIMITED Director 2016-11-07 CURRENT 1990-10-11 Active
HELEN JANE ELIZABETH CORBETT THE HEART OF KENT HOSPICE Director 2016-11-07 CURRENT 1987-10-27 Active
HELEN JANE ELIZABETH CORBETT HELSIN FINANCE LTD Director 2011-06-17 CURRENT 2011-06-17 Active - Proposal to Strike off
SARAH JANE PUGH HEART OF KENT HOSPICE TRADING LIMITED Director 2015-09-15 CURRENT 1990-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-09-07Withdrawal of a person with significant control statement on 2023-09-07
2023-09-07Notification of Heart of Kent Hospice as a person with significant control on 2016-08-01
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER-MCCARDLE
2022-05-23DIRECTOR APPOINTED MISS ANN MARGARET MILLINGTON
2022-05-23AP01DIRECTOR APPOINTED MISS ANN MARGARET MILLINGTON
2022-04-26AP01DIRECTOR APPOINTED MRS KATHRYN HEIDI DACKOMBE
2022-02-01Statement of company's objects
2022-02-01Statement of company's objects
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01Memorandum articles filed
2022-02-01Memorandum articles filed
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01RES01ADOPT ARTICLES 01/02/22
2022-02-01CC04Statement of company's objects
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE PUGH
2020-11-17TM02Termination of appointment of Victoria Margaret Stoodley on 2020-11-16
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-05-04AP01DIRECTOR APPOINTED MR JAMES BARKER-MCCARDLE
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE ELIZABETH SINCLAIR
2019-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-20AP01DIRECTOR APPOINTED MS RACHEL JENNIFER STREET
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CH01Director's details changed for Miss Helen Jane Elizabeth Corbett on 2018-09-24
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PILBEAM
2017-08-09AP01DIRECTOR APPOINTED MRS SARAH JANE PUGH
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17AP01DIRECTOR APPOINTED MISS HELEN JANE ELIZABETH CORBETT
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN STARTUP
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-06AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0101/08/14 ANNUAL RETURN FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BOSLEY
2013-11-05AP03Appointment of Mrs Victoria Margaret Stoodley as company secretary
2013-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER BURFOOT
2013-09-25AP01DIRECTOR APPOINTED MR STEPHEN JOHN PILBEAM
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22AR0101/08/13 ANNUAL RETURN FULL LIST
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0101/08/12 ANNUAL RETURN FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17AR0101/08/11 ANNUAL RETURN FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-11AR0101/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIE MARGARET HUBBARD / 31/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN BOSLEY / 31/07/2010
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE HUBBARD
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-29363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIE HUBBARD / 11/02/2008
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-30363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2006-11-21288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12288bDIRECTOR RESIGNED
2006-09-12363(288)DIRECTOR RESIGNED
2006-09-12363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-08-25363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-18288aNEW SECRETARY APPOINTED
2004-08-18363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-18288bSECRETARY RESIGNED
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-04363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-09-04363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-08-26363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-26363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-20363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-01-27225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97
1996-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEART OF KENT HOSPICE PROMOTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEART OF KENT HOSPICE PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEART OF KENT HOSPICE PROMOTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEART OF KENT HOSPICE PROMOTIONS LIMITED

Intangible Assets
Patents
We have not found any records of HEART OF KENT HOSPICE PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEART OF KENT HOSPICE PROMOTIONS LIMITED
Trademarks
We have not found any records of HEART OF KENT HOSPICE PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEART OF KENT HOSPICE PROMOTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HEART OF KENT HOSPICE PROMOTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HEART OF KENT HOSPICE PROMOTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEART OF KENT HOSPICE PROMOTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEART OF KENT HOSPICE PROMOTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.