Company Information for DANDELION TIME
ELMSCROFT COTTAGE CHARLTON LANE, WEST FARLEIGH, MAIDSTONE, KENT, ME15 0NY,
|
Company Registration Number
04959632
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
DANDELION TIME | ||
Legal Registered Office | ||
ELMSCROFT COTTAGE CHARLTON LANE WEST FARLEIGH MAIDSTONE KENT ME15 0NY Other companies in ME15 | ||
Previous Names | ||
|
Charity Number | 1136613 |
---|---|
Charity Address | PRIORY COTTAGE, ROMFORD ROAD, PEMBURY, TUNBRIDGE WELLS, TN2 4JD |
Charter |
Company Number | 04959632 | |
---|---|---|
Company ID Number | 04959632 | |
Date formed | 2003-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:04:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DANDELION ENTERPRISES LIMITED | HIGH STREET ABBOTS BROMLEY STAFFORDSHIRE WS15 3BW | Active | Company formed on the 2004-07-16 | |
DANDELION & BURDOCK LIMITED | 42 IRONWORKS 58 DACE ROAD LONDON E3 2NX | Active | Company formed on the 2005-09-22 | |
DANDELION BABY LIMITED | UNIT 3 THE COURTYARD STYPE HUNGERFORD BERKSHIRE RG17 0RE | Dissolved | Company formed on the 2008-08-04 | |
DANDELION BUSINESS SOLUTIONS LIMITED | 28 BLOUNTS COURT POTTERNE DEVIZES WILTSHIRE SN10 5QE | Dissolved | Company formed on the 2012-11-05 | |
DANDELION CLOCK EXHIBITIONS LIMITED | 37 Mill Street Bideford DEVON EX39 2JJ | Active - Proposal to Strike off | Company formed on the 2010-05-10 | |
DANDELION CLOCK PUBLISHING LIMITED | 9 PETERSHAM DRIVE ALVASTON DERBY DERBYSHIRE DE24 0JU | Dissolved | Company formed on the 2012-05-04 | |
DANDELION CLOTHING COMPANY LTD | UNIT 5 & 5A MOAT WAY BARWELL LEICESTER LEICESTERSHIRE LE9 8EY | Active | Company formed on the 2002-06-18 | |
DANDELION COMMERCE LIMITED | C/O FROST GROUP LIMITED, COURT HOUSE THE OLD POLICE STATION, SOUTH STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1BS | Liquidation | Company formed on the 2012-11-14 | |
DANDELION CONCEPTS LIMITED | 27 HOLLYBUSH LANE HARPENDEN HERTFORDSHIRE AL5 4AS | Dissolved | Company formed on the 2011-02-16 | |
DANDELION CONSULTANCY LIMITED | 1ST FLOOR SHENSTONE RAILWAY STATION STATION ROAD SHENSTONE STAFFORDSHIRE WS14 0NW | Dissolved | Company formed on the 2009-11-25 | |
DANDELION CONSULTANTS LIMITED | OFFICE SUITE 1 409 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B17 8BL | Dissolved | Company formed on the 2002-07-26 | |
DANDELION CONSULTING LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2013-05-09 | |
DANDELION DESIGN LIMITED | 45 QUEEN STREET DEAL CT14 6EY | Active - Proposal to Strike off | Company formed on the 2002-01-09 | |
DANDELION DEVELOPMENTS LIMITED | 24A MARSH STREET, ROTHWELL LEEDS WEST YORKSHIRE LS26 0BB | Active | Company formed on the 2004-04-21 | |
DANDELION FILMS LTD | 17 MONTROSE AVENUE LONDON NW6 6LE | Active | Company formed on the 2011-08-30 | |
DANDELION FINANCIAL LIMITED | 32 HIGH STREET HIGHWORTH SWINDON SN6 7AQ | Active | Company formed on the 2013-07-25 | |
DANDELION FOODS LTD | 20 HIGH STREET LEWES EAST SUSSEX BN7 2LN | Active - Proposal to Strike off | Company formed on the 2013-05-17 | |
DANDELION GREEN LTD | 9 Leith Close London NW9 8DE | Active | Company formed on the 2013-05-10 | |
DANDELION GREEN POWER LTD | ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ | Active - Proposal to Strike off | Company formed on the 2012-03-27 | |
DANDELION HEALTH LTD | MINSTER HOUSE 126A HIGH STREET WHITTON TWICKENHAM MIDDLESEX TW2 7LL | Dissolved | Company formed on the 2011-03-03 |
Officer | Role | Date Appointed |
---|---|---|
JANE ANGELL-PAYNE |
||
AONGHUS COINN HUNTLY GORDON |
||
NIGEL JOHN JACOBS |
||
CAROLINE ROSEMARY JESSEL |
||
RICHARD LANGFORD HANSLIP LONG |
||
RICHARD JOHN BERRY PARKIN |
||
ELIZABETH MARY VALLANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MICHAEL SUTTON |
Director | ||
MARGARET DAVIS |
Director | ||
ALEXANDRA BROWN |
Director | ||
NICHOLAS PETER GEORGE SAPHIR |
Director | ||
RICHARD JOHN BAGLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEDGEBURY TRADING LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1986-04-10 | Dissolved 2015-01-13 | |
THE BEDGEBURY FOUNDATION TRUSTEE COMPANY | Company Secretary | 2007-09-01 | CURRENT | 2001-07-25 | Active | |
RUSKIN MILL CENTRE FOR RESEARCH | Director | 2017-05-04 | CURRENT | 2014-01-31 | Active | |
GLASSHOUSE TRADING LTD. | Director | 2013-02-14 | CURRENT | 2012-01-24 | Dissolved 2018-05-29 | |
LANTERN TRADING LTD | Director | 2013-01-31 | CURRENT | 2000-10-02 | Active - Proposal to Strike off | |
RUSKIN MILL TRUST LIMITED | Director | 2012-10-04 | CURRENT | 2010-05-13 | Active | |
WEST MIDLANDS EURYTHMY ASSOCIATION LIMITED(THE) | Director | 2012-05-21 | CURRENT | 1984-06-26 | Active | |
THE LIVING EARTH LAND TRUST | Director | 2011-03-14 | CURRENT | 2009-09-25 | Active | |
RUSKIN MILL LAND TRUST LIMITED | Director | 2011-03-10 | CURRENT | 1996-04-30 | Active | |
TRANSFORM RESIDENTIAL LIMITED | Director | 2011-03-01 | CURRENT | 2010-06-07 | Active | |
BRANTWOOD SPECIALIST SCHOOL | Director | 2011-03-01 | CURRENT | 2011-01-04 | Active | |
CUPOLA PRODUCTIONS LTD | Director | 2011-02-11 | CURRENT | 2011-02-11 | Active | |
ACADEMY OF MAKERS LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
RUSKIN GLASS CENTRE LIMITED | Director | 2000-10-02 | CURRENT | 2000-10-02 | Active | |
RUSKIN MILL LIMITED | Director | 1995-10-02 | CURRENT | 1995-10-02 | Active | |
THE ASSOCIATION FOR FAMILY THERAPY | Director | 2016-04-20 | CURRENT | 1995-02-03 | Active | |
THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD | Director | 2018-01-16 | CURRENT | 2010-11-24 | Active | |
KENT WILDLIFE TRUST | Director | 2016-09-24 | CURRENT | 1959-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS BETHAN MORGAN | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BERRY PARKIN | ||
DIRECTOR APPOINTED MISS PHILLIPA DAUGHTREY | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR LESLEY HANNEY | |
AP01 | DIRECTOR APPOINTED MR KARTHIKEYAN VIJAYAKUMAR | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SIR PAUL BENEDICT CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY VALLANCE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/20 FROM Elmscroft, Charlton Lane West Farleigh Maidstone Kent ME15 0NY | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/19 TO 31/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGFORD HANSLIP LONG | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN JACOBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AONGHUS COINN HUNTLY GORDON | |
CH01 | Director's details changed for Dr Nigel John Jacobs on 2019-09-06 | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN MARY ELIZABETH BROWNRIGG WILFORD | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 20/10/2017 | |
RES01 | ADOPT ARTICLES 20/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR NIGEL JOHN JACOBS | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL SUTTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/10/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN BERRY PARKIN | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVIS | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 NO MEMBER LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL SUTTON | |
AR01 | 11/11/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 11/11/10 NO MEMBER LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED LADY ELIZABETH VALLANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BROWN | |
AR01 | 11/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET DAVIS / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BROWN / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE ROSEMARY JESSEL / 14/12/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED THE DANDELION TRUST FOR CHILDREN CERTIFICATE ISSUED ON 08/05/09 | |
363a | ANNUAL RETURN MADE UP TO 11/11/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | ANNUAL RETURN MADE UP TO 11/11/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: WIERTON COTTAGE WIERTON HILL, BOUGHTON MONCHELSEA, MAIDSTONE KENT ME17 4JT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | ANNUAL RETURN MADE UP TO 11/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 11/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due After One Year | 2012-10-01 | £ 69,425 |
---|---|---|
Provisions For Liabilities Charges | 2012-10-01 | £ 35,000 |
Creditors and other liabilities
|
|
|
|
|
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 DANDELION TIME
Cash Bank In Hand | 2012-10-01 | £ 20,903 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 310,073 |
Current Assets | 2012-10-01 | £ 407,701 |
Current Assets | 2011-10-01 | £ 310,073 |
Shareholder Funds | 2012-10-01 | £ 302,914 |
Shareholder Funds | 2011-10-01 | £ 239,215 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Grants |
Kent County Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Services |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Services |
Kent County Council | |
|
Subscriptions |
Kent County Council | |
|
#N/A |
Kent County Council | |
|
Subscriptions |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Capital Grants and Advances |
Kent County Council | |
|
Grants |
Kent County Council | |
|
#N/A |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Maidstone Borough Council | |
|
Payment |
Maidstone Borough Council | |
|
Payment |
Kent County Council | |
|
Specialists Fees |
Maidstone Borough Council | |
|
General Expenses |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Capital Grants and Advances |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Grants |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Grants |
Maidstone Borough Council | |
|
Grants to Outside Bodies |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Kent County Council | social services | 2011/12/08 | |
Families and Social Care is making changes to the way we commission and deliver services for vulnerable children, young people and their families in order to make efficiency savings and reform service delivery. The Multiple Supplier Framework Agreement will enable Commissioners to commission early intervention and prevention services for Kent’s children, young people and families. Along with many other Local Authorities, we already use framework contracts in other areas of Kent County Council. These changes to the commissioning process will make it fairer, less bureaucratic and more transparent for providers while supplying commissioners with an improved choice of service models. |
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. |