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

WEST KENT DEBT ADVICE

TONBRIDGE BAPTIST CHURCH, DARENTH AVENUE, TONBRIDGE, TN10 3HZ,
Company Registration Number
06669672
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About West Kent Debt Advice
WEST KENT DEBT ADVICE was founded on 2008-08-11 and has its registered office in Tonbridge. The organisation's status is listed as "Active". West Kent Debt Advice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WEST KENT DEBT ADVICE
 
Legal Registered Office
TONBRIDGE BAPTIST CHURCH
DARENTH AVENUE
TONBRIDGE
TN10 3HZ
Other companies in TN10
 
Previous Names
TONBRIDGE DEBT ADVICE CENTRE24/01/2011
Filing Information
Company Number 06669672
Company ID Number 06669672
Date formed 2008-08-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 14:31:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST KENT DEBT ADVICE
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 WEST KENT DEBT ADVICE

Current Directors
Officer Role Date Appointed
HELEN JANE ADAM
Director 2014-11-17
GRAEME MARK CONNELL
Director 2008-08-11
GEORGE GORHAM
Director 2008-11-17
BARRY JOHN LOCK
Director 2008-08-11
MICHAEL JOHN O'DRISCOLL
Director 2011-01-25
GRAHAM JOHN ROPER
Director 2012-02-07
ANDREW NEVILLE RUSSELL
Director 2013-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEONARD FANNER
Director 2009-09-03 2017-11-29
RICHARD MARK LANCE
Company Secretary 2010-02-16 2017-09-04
JOHN ERNEST FLITTON
Director 2013-02-25 2017-08-07
MALCOLM KEITH HONEY
Director 2012-02-07 2016-11-23
CHRISTOPHER JAMES GREGORY
Director 2013-02-25 2015-05-11
MICHAEL KENNETH GRIFFITHS
Director 2013-12-01 2015-05-11
ANTHONY JOHN DENYER
Director 2011-01-25 2013-11-30
WILLOUGHBY JENKINS
Director 2008-11-17 2013-02-25
SHEILA BARBARA PERKINS
Director 2011-01-25 2013-02-25
KAREN JANE ALDRIDGE
Director 2008-11-17 2012-12-31
CHRIS STURDY
Director 2008-11-17 2011-12-01
GRAHAM GARNER
Director 2008-11-17 2011-11-01
VALERIE KITCHEN
Director 2008-11-17 2010-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GORHAM STONECOTT CLOSE MANAGEMENT COMPANY LIMITED Director 2012-01-19 CURRENT 1988-07-06 Active
GEORGE GORHAM C.H. WHITEHOUSE LIMITED Director 1991-05-22 CURRENT 1966-08-01 Dissolved 2016-03-17
MICHAEL JOHN O'DRISCOLL HARTSWORTH LIMITED Director 2016-01-16 CURRENT 2015-11-24 Active
MICHAEL JOHN O'DRISCOLL HYGIENOX LIMITED Director 2008-07-25 CURRENT 1997-10-10 Active
MICHAEL JOHN O'DRISCOLL TEKNOMEK HOLDINGS LIMITED Director 2008-07-25 CURRENT 2004-03-19 Active
MICHAEL JOHN O'DRISCOLL KUBIK LIMITED Director 2008-07-25 CURRENT 2002-06-21 Active
MICHAEL JOHN O'DRISCOLL TEKNOMEK LIMITED Director 2008-07-25 CURRENT 1986-09-12 Active
MICHAEL JOHN O'DRISCOLL FRIARS 577 LIMITED Director 2008-07-09 CURRENT 2008-06-10 Active
GRAHAM JOHN ROPER SALVATION ARMY TRUSTEE COMPANY(THE) Director 2015-11-13 CURRENT 1931-10-01 Active
GRAHAM JOHN ROPER HARTWELL DEVELOPMENTS LIMITED Director 1999-05-24 CURRENT 1997-10-08 Dissolved 2016-12-01
GRAHAM JOHN ROPER HARTWELL CLASSIC CARS LIMITED Director 1999-02-23 CURRENT 1999-02-23 Active
GRAHAM JOHN ROPER BERKELEY GROUP PENSION TRUSTEES LIMITED Director 1997-03-14 CURRENT 1997-03-05 Active
GRAHAM JOHN ROPER SAVEORDER LIMITED Director 1992-07-13 CURRENT 1990-07-13 Active
ANDREW NEVILLE RUSSELL WALFORD HOUSE (EASTBOURNE) LIMITED Director 2017-03-25 CURRENT 2003-02-13 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
2023-09-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-12DIRECTOR APPOINTED MR BENJAMIN SPRING
2021-12-12AP01DIRECTOR APPOINTED MR BENJAMIN SPRING
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROPER
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN LOCK
2020-11-29AP01DIRECTOR APPOINTED MR MICHAEL HARRIS
2020-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MARK CONNELL
2020-06-15AP01DIRECTOR APPOINTED MR PAUL CROUCH
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-09TM01APPOINTMENT TERMINATED, DIRECTOR EVROL IAN SOOKRAM
2020-01-05AP01DIRECTOR APPOINTED MR EVROL IAN SOOKRAM
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEVILLE RUSSELL
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED MRS JANENE HOSIER
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GORHAM
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-29CH01Director's details changed for Helen Jane Adam on 2017-11-29
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONARD FANNER
2017-09-08TM02Termination of appointment of Richard Mark Lance on 2017-09-04
2017-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST FLITTON
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KEITH HONEY
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH GRIFFITHS
2016-06-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-02CH01Director's details changed for Mr Andrew Neville Russell on 2016-01-20
2015-09-07AR0111/08/15 ANNUAL RETURN FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES GREGORY
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-24AP01DIRECTOR APPOINTED HELEN JANE ADAM
2014-09-10AR0111/08/14 ANNUAL RETURN FULL LIST
2014-05-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-12AP01DIRECTOR APPOINTED MICHAEL KENNETH GRIFFITHS
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENYER
2013-08-13AR0111/08/13 NO MEMBER LIST
2013-07-30AA31/12/12 TOTAL EXEMPTION FULL
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA PERKINS
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLOUGHBY JENKINS
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ALDRIDGE
2013-03-10AP01DIRECTOR APPOINTED JOHN ERNEST FLITTON
2013-03-10AP01DIRECTOR APPOINTED CHRISTOPHER JAMES GREGORY
2013-03-10AP01DIRECTOR APPOINTED ANDREW NEVILLE RUSSELL
2012-10-09AA31/12/11 TOTAL EXEMPTION FULL
2012-09-05AR0111/08/12 NO MEMBER LIST
2012-06-14RES01ALTER ARTICLES 08/05/2012
2012-02-09AP01DIRECTOR APPOINTED MR GRAHAM JOHN ROPER
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH HONEY / 07/02/2012
2012-02-08AP01DIRECTOR APPOINTED MALCOLM KEITH HONEY
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GARNER
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS STURDY
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2011-09-14AR0111/08/11 NO MEMBER LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS STURDY / 01/10/2009
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND SHEILA PERKINS / 25/01/2011
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN LOCK / 01/10/2009
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLOUGHBY JENKINS / 01/10/2009
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARNER / 01/10/2009
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD FANNER / 01/10/2009
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE ALDRIDGE / 01/10/2009
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE KITCHEN
2011-01-28AP01DIRECTOR APPOINTED ANTHONY JOHN DENYER
2011-01-28AP01DIRECTOR APPOINTED MICHAEL JOHN O'DRISCOLL
2011-01-28AP01DIRECTOR APPOINTED REVEREND SHEILA PERKINS
2011-01-24RES15CHANGE OF NAME 06/01/2011
2011-01-24CERTNMCOMPANY NAME CHANGED TONBRIDGE DEBT ADVICE CENTRE CERTIFICATE ISSUED ON 24/01/11
2011-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-09AR0111/08/10
2010-05-12AA31/12/09 TOTAL EXEMPTION FULL
2010-04-15AP01DIRECTOR APPOINTED MICHAEL LEONARD FANNER
2010-04-01AP03SECRETARY APPOINTED MR RICHARD MARK LANCE
2009-08-20363aANNUAL RETURN MADE UP TO 11/08/09
2008-12-18288aDIRECTOR APPOINTED CHRIS STURDY
2008-12-18288aDIRECTOR APPOINTED GEORGE GORHAM
2008-12-18288aDIRECTOR APPOINTED WILLOUGHBY JENKINS
2008-12-04288aDIRECTOR APPOINTED KAREN JANE ALDRIDGE
2008-12-04288aDIRECTOR APPOINTED VALERIE KITCHEN
2008-12-04288aDIRECTOR APPOINTED GRAHAM GARNER
2008-11-14225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-08-19RES01ADOPT MEM AND ARTS 11/08/2008
2008-08-11NEWINCINCORPORATION 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 WEST KENT DEBT ADVICE 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 WEST KENT DEBT ADVICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST KENT DEBT ADVICE 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.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 WEST KENT DEBT ADVICE

Intangible Assets
Patents
We have not found any records of WEST KENT DEBT ADVICE registering or being granted any patents
Domain Names
We do not have the domain name information for WEST KENT DEBT ADVICE
Trademarks
We have not found any records of WEST KENT DEBT ADVICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST KENT DEBT ADVICE. 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 (88990 - Other social work activities without accommodation n.e.c.) as WEST KENT DEBT ADVICE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where WEST KENT DEBT ADVICE 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 WEST KENT DEBT ADVICE 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 WEST KENT DEBT ADVICE 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.