Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENT REFUGEE ACTION NETWORK
Company Information for

KENT REFUGEE ACTION NETWORK

UNIT 1, WINCHEAP INDUSTRIAL ESTATE UNIT 1, WINCHEAP INDUSTRIAL ESTATE, 34 SIMMONDS ROAD, CANTERBURY, KENT, CT1 3RA,
Company Registration Number
04738880
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kent Refugee Action Network
KENT REFUGEE ACTION NETWORK was founded on 2003-04-17 and has its registered office in Canterbury. The organisation's status is listed as "Active". Kent Refugee Action Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KENT REFUGEE ACTION NETWORK
 
Legal Registered Office
UNIT 1, WINCHEAP INDUSTRIAL ESTATE UNIT 1, WINCHEAP INDUSTRIAL ESTATE
34 SIMMONDS ROAD
CANTERBURY
KENT
CT1 3RA
Other companies in CT17
 
Charity Registration
Charity Number 1097886
Charity Address 12 MIDDLE STREET, DEAL, CT14 7AG
Charter TO PROMOTE THE BENEFIT OF REFUGEES,ASYLUM SEEKERS AND ETHNIC MINORITIES AND TO PROMOTE RACIAL HARMONY IN THE WIDER COMMUNITY, PARTICULARLY IN KENT, BUT ELSEWHERE WHEN APPROPRIATE, BY SUPPORTING VOLUNTARY GROUPS WORKING WITH SUCH PERSONS AND BY LIAISING WITH STATUTORY AGENCIES, LOCAL AUTHORITIES AND OTHER INTERESTED PARTIES.
Filing Information
Company Number 04738880
Company ID Number 04738880
Date formed 2003-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT REFUGEE ACTION NETWORK
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 KENT REFUGEE ACTION NETWORK

Current Directors
Officer Role Date Appointed
RAZIA SHARIFF
Company Secretary 2016-07-21
PATRICIA CAROLE EDWARDS
Director 2017-04-15
JOSEPH BERNARDUS KERKVLIET
Director 2017-04-15
RUTH MARY MATTHEWS
Director 2013-11-22
ANN DOROTHY WHITBOURN
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PEARSON
Director 2015-12-06 2018-04-15
ANN DOROTHY WHITBOURN
Director 2017-04-13 2017-04-20
JOHN CHARLES CARUANA
Director 2003-04-17 2017-04-16
WARREN HICKSON
Director 2015-12-06 2017-04-16
MUHAMMED SHAFI KHAN
Director 2013-11-22 2017-04-16
ANN DOROTHY WHITBOURN
Director 2016-07-21 2016-08-03
ANN DOROTHY WHITBOURN
Company Secretary 2003-04-17 2016-07-21
BRENDA JEAN HOUNSELL
Director 2013-11-22 2015-12-06
GILLIAN CASEBOURNE
Director 2003-04-17 2011-12-09
MARIE CLAUDE BANO
Director 2003-04-17 2009-12-31
CHARLES EDWARD BOURNER
Director 2003-04-17 2007-11-28
VERONICA MARY STEBBING
Director 2003-04-17 2004-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA CAROLE EDWARDS RISING SUN DOMESTIC VIOLENCE & ABUSE SERVICE LTD Director 1995-10-02 CURRENT 1984-02-22 Active
RUTH MARY MATTHEWS EDWARD VINSON HOLDINGS LIMITED Director 1991-10-02 CURRENT 1947-05-01 Dissolved 2015-08-18

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
2024-07-23Director's details changed for Ms Patricia Carole Edwards on 2024-07-22
2024-07-23APPOINTMENT TERMINATED, DIRECTOR JOSEPH BERNARDUS KERKVLIET
2024-05-02CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2024-03-13DIRECTOR APPOINTED MS CAROLINE BEARD
2024-03-12DIRECTOR APPOINTED MS NADIA HUSEN
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-19Memorandum articles filed
2023-05-02CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-04-18Memorandum articles filed
2023-04-05Statement of company's objects
2023-03-27DIRECTOR APPOINTED MS CAROL LUCIS
2023-03-27DIRECTOR APPOINTED MS CAROL LUCIS
2023-01-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27Director's details changed for Dr Richard Lee Warren on 2022-04-27
2022-04-27CH01Director's details changed for Dr Richard Lee Warren on 2022-04-27
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-13AP01DIRECTOR APPOINTED DR RICHARD LEE WARREN
2022-01-24APPOINTMENT TERMINATED, DIRECTOR SALOME LEGESSE DUNN
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SALOME LEGESSE DUNN
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN DOROTHY WHITBOURN
2021-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-03-18AP01DIRECTOR APPOINTED MR RUPERT JAMES BROWN
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 9 Priory Road Dover Kent CT17 9RQ
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-20AP01DIRECTOR APPOINTED MS PATRICIA CAROLE EDWARDS
2017-04-20AP01DIRECTOR APPOINTED MR JOSEPH BERNARDUS KERKVLIET
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARUANA
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN WHITBOURN
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMED KHAN
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR WARREN HICKSON
2017-04-19AP01DIRECTOR APPOINTED MISS ANN DOROTHY WHITBOURN
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN DOROTHY WHITBOURN
2016-08-04AP01DIRECTOR APPOINTED MISS ANN DOROTHY WHITBOURN
2016-08-03AP03Appointment of Mrs Razia Shariff as company secretary on 2016-07-21
2016-08-03TM02Termination of appointment of Ann Dorothy Whitbourn on 2016-07-21
2016-05-11AR0117/04/16 ANNUAL RETURN FULL LIST
2016-05-11AP01DIRECTOR APPOINTED MR MICHAEL PEARSON
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JEAN HOUNSELL
2016-05-11AP01DIRECTOR APPOINTED MR WARREN HICKSON
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-23AP01DIRECTOR APPOINTED MISS ANN DOROTHY WHITBOURN
2015-05-15AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-14AR0117/04/14 NO MEMBER LIST
2013-12-11AA31/03/13 TOTAL EXEMPTION FULL
2013-12-09AP01DIRECTOR APPOINTED MR MUHAMMED SHAFI KHAN
2013-12-05AP01DIRECTOR APPOINTED MRS RUTH MARY MATTHEWS
2013-11-30AP01DIRECTOR APPOINTED MRS BRENDA JEAN HOUNSELL
2013-04-23AR0117/04/13 NO MEMBER LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION FULL
2012-05-02AR0117/04/12 NO MEMBER LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CASEBOURNE
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-05-03AR0117/04/11 NO MEMBER LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-10-13AA31/03/09 TOTAL EXEMPTION FULL
2010-05-27AR0117/04/10 NO MEMBER LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CASEBOURNE / 17/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CARUANA / 17/04/2010
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIE BANO
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ATINA HOUSE 5 BENCH STREET DOVER KENT CT16 1JH
2009-06-02363aANNUAL RETURN MADE UP TO 17/04/09
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM WHITECLIFF HOUSE POULTON CLOSE COOMBE VALLEY INDUSTRIAL ESTATE DOVER KENT CT17 0HL
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-15363aANNUAL RETURN MADE UP TO 17/04/08
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BOURNER
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-04363sANNUAL RETURN MADE UP TO 17/04/07
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/06
2006-04-28363sANNUAL RETURN MADE UP TO 17/04/06
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 89 FOLKESTONE ROAD DOVER KENT CT17 9SD
2005-05-19363(288)DIRECTOR RESIGNED
2005-05-19363sANNUAL RETURN MADE UP TO 17/04/05
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-30363sANNUAL RETURN MADE UP TO 17/04/04
2004-02-14225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KENT REFUGEE ACTION NETWORK 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 KENT REFUGEE ACTION NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENT REFUGEE ACTION NETWORK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of KENT REFUGEE ACTION NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for KENT REFUGEE ACTION NETWORK
Trademarks
We have not found any records of KENT REFUGEE ACTION NETWORK registering or being granted any trademarks
Income
Government Income

Government spend with KENT REFUGEE ACTION NETWORK

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-4 GBP £18,750 Specialists Fees
Kent County Council 2016-3 GBP £18,750 Specialists Fees
Kent County Council 2016-1 GBP £18,750 Specialists Fees
Kent County Council 2015-12 GBP £18,750 Private Contractors
Kent County Council 2015-5 GBP £18,750 Specialists Fees
Kent County Council 2015-2 GBP £18,750 Specialists Fees
Kent County Council 2014-12 GBP £18,750 Specialists Fees
Kent County Council 2014-8 GBP £18,750 Specialists Fees
Kent County Council 2014-6 GBP £19,161 Specialists Fees
Kent County Council 2014-3 GBP £510 Specialists Fees
Kent County Council 2014-1 GBP £18,750 Specialists Fees
Kent County Council 2013-11 GBP £18,750 Specialists Fees
Canterbury City Council 2013-10 GBP £900 Community Safety Initiatives
Kent County Council 2013-10 GBP £4,409 Grants
Kent County Council 2013-6 GBP £22,085 Specialists Fees
Kent County Council 2013-5 GBP £3,655 Specialists Fees
Kent County Council 2013-3 GBP £20,756 Specialists Fees
Kent County Council 2013-2 GBP £540 External - Rent, Room Hire & Service Charges
Kent County Council 2012-11 GBP £23,471 External - Rent, Room Hire & Service Charges
Kent County Council 2012-10 GBP £23,336 Specialists Fees
Kent County Council 2012-5 GBP £25,315 External - Rent, Room Hire & Service Charges
Kent County Council 2012-3 GBP £643 Personal Expenses/Adaptations
Kent County Council 2011-12 GBP £18,750 Personal Expenses/Adaptations
Kent County Council 2011-10 GBP £940 External - Rent, Room Hire & Service Charges
Kent County Council 2011-8 GBP £1,085 Personal Expenses/Adaptations
Kent County Council 2011-7 GBP £19,750
Kent County Council 2011-6 GBP £1,504
Kent County Council 2011-4 GBP £15,509 Personal Expenses/Adaptations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KENT REFUGEE ACTION NETWORK 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 KENT REFUGEE ACTION NETWORK 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 KENT REFUGEE ACTION NETWORK 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.