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
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
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 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. |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAZIA SHARIFF |
||
PATRICIA CAROLE EDWARDS |
||
JOSEPH BERNARDUS KERKVLIET |
||
RUTH MARY MATTHEWS |
||
ANN DOROTHY WHITBOURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PEARSON |
Director | ||
ANN DOROTHY WHITBOURN |
Director | ||
JOHN CHARLES CARUANA |
Director | ||
WARREN HICKSON |
Director | ||
MUHAMMED SHAFI KHAN |
Director | ||
ANN DOROTHY WHITBOURN |
Director | ||
ANN DOROTHY WHITBOURN |
Company Secretary | ||
BRENDA JEAN HOUNSELL |
Director | ||
GILLIAN CASEBOURNE |
Director | ||
MARIE CLAUDE BANO |
Director | ||
CHARLES EDWARD BOURNER |
Director | ||
VERONICA MARY STEBBING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RISING SUN DOMESTIC VIOLENCE & ABUSE SERVICE LTD | Director | 1995-10-02 | CURRENT | 1984-02-22 | Active | |
EDWARD VINSON HOLDINGS LIMITED | Director | 1991-10-02 | CURRENT | 1947-05-01 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms Patricia Carole Edwards on 2024-07-22 | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH BERNARDUS KERKVLIET | ||
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS CAROLINE BEARD | ||
DIRECTOR APPOINTED MS NADIA HUSEN | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Statement of company's objects | ||
DIRECTOR APPOINTED MS CAROL LUCIS | ||
DIRECTOR APPOINTED MS CAROL LUCIS | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Dr Richard Lee Warren on 2022-04-27 | ||
CH01 | Director's details changed for Dr Richard Lee Warren on 2022-04-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR RICHARD LEE WARREN | |
APPOINTMENT TERMINATED, DIRECTOR SALOME LEGESSE DUNN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALOME LEGESSE DUNN | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN DOROTHY WHITBOURN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RUPERT JAMES BROWN | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/19 FROM 9 Priory Road Dover Kent CT17 9RQ | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARSON | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS PATRICIA CAROLE EDWARDS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH BERNARDUS KERKVLIET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARUANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN WHITBOURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMED KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN HICKSON | |
AP01 | DIRECTOR APPOINTED MISS ANN DOROTHY WHITBOURN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN DOROTHY WHITBOURN | |
AP01 | DIRECTOR APPOINTED MISS ANN DOROTHY WHITBOURN | |
AP03 | Appointment of Mrs Razia Shariff as company secretary on 2016-07-21 | |
TM02 | Termination of appointment of Ann Dorothy Whitbourn on 2016-07-21 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA JEAN HOUNSELL | |
AP01 | DIRECTOR APPOINTED MR WARREN HICKSON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS ANN DOROTHY WHITBOURN | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/04/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MUHAMMED SHAFI KHAN | |
AP01 | DIRECTOR APPOINTED MRS RUTH MARY MATTHEWS | |
AP01 | DIRECTOR APPOINTED MRS BRENDA JEAN HOUNSELL | |
AR01 | 17/04/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 17/04/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CASEBOURNE | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 17/04/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 17/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CASEBOURNE / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CARUANA / 17/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE BANO | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ATINA HOUSE 5 BENCH STREET DOVER KENT CT16 1JH | |
363a | ANNUAL RETURN MADE UP TO 17/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM WHITECLIFF HOUSE POULTON CLOSE COOMBE VALLEY INDUSTRIAL ESTATE DOVER KENT CT17 0HL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 17/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES BOURNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 17/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/06 | |
363s | ANNUAL RETURN MADE UP TO 17/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 89 FOLKESTONE ROAD DOVER KENT CT17 9SD | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
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.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Canterbury City Council | |
|
Community Safety Initiatives |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Personal Expenses/Adaptations |
Kent County Council | |
|
Personal Expenses/Adaptations |
Kent County Council | |
|
External - Rent, Room Hire & Service Charges |
Kent County Council | |
|
Personal Expenses/Adaptations |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
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.
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. |