Company Information for GRAVESHAM NETWORK DEVELOPMENT COMMUNITY INTEREST COMPANY
4 WILFRED STREET C/O THE METHODIST CHURCH COMMUNITY CTRE, 4-9 WILFRED STREET, GRAVESEND, DA12 2HA,
|
Company Registration Number
07758137
Community Interest Company
Active |
Company Name | |
---|---|
GRAVESHAM NETWORK DEVELOPMENT COMMUNITY INTEREST COMPANY | |
Legal Registered Office | |
4 WILFRED STREET C/O THE METHODIST CHURCH COMMUNITY CTRE 4-9 WILFRED STREET GRAVESEND DA12 2HA Other companies in DA12 | |
Company Number | 07758137 | |
---|---|---|
Company ID Number | 07758137 | |
Date formed | 2011-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-09 00:10:51 |
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 |
---|---|---|
LINDA ANNE EDWARDS |
||
JOHN STEPHEN BRITT |
||
JOHN PATRICK BURDEN |
||
STEPHEN JAMES EDWARDS |
||
DAVID VICTOR MEAD |
||
JOHN RICHARD MILLER |
||
PARESHKUMAR PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HAROLD WINSTON TURNER |
Director | ||
DAVID EDWARD ANSTEY |
Director | ||
SUNIL KUMAR KOCHHAR |
Director | ||
DAVID EDWARD ANSTEY |
Company Secretary | ||
MELANIE NORRIS |
Director | ||
EMMA HARRADEN |
Director | ||
JONATHAN DAVID PIKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RELIANCE SOCIAL HOUSING C.I.C. | Director | 2018-05-12 | CURRENT | 2012-11-27 | Active | |
AGE UK NORTH WEST KENT | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active - Proposal to Strike off | |
SNODLAND DEVELOPMENT LIMITED | Director | 2000-09-13 | CURRENT | 2000-09-13 | Active | |
STROOD ACADEMY | Director | 2009-10-16 | CURRENT | 2009-05-22 | Active - Proposal to Strike off | |
RIVERSIDE COMMUNITY RESOURCE TRUST | Director | 2007-12-18 | CURRENT | 2006-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS MICHELE ANDRULA TERESA YIANNI-ATTARD | ||
APPOINTMENT TERMINATED, DIRECTOR SHAUN DANIEL FISHENDEN | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR SHAUN DANIEL FISHENDEN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
Termination of appointment of Linda Anne Edwards on 2022-09-05 | ||
TM02 | Termination of appointment of Linda Anne Edwards on 2022-09-05 | |
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/09/22 FROM 26 King Street Gravesend Kent DA12 2DU | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/09/22 FROM 26 King Street Gravesend Kent DA12 2DU | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
Director's details changed for Stephen James Edwards on 2022-01-12 | ||
CH01 | Director's details changed for Stephen James Edwards on 2022-01-12 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Councillor Shane Trevor Mochrie-Cox on 2021-02-22 | |
AP01 | DIRECTOR APPOINTED MR ELLIOTT JOHN REID | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN BRITT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED COUNCILLOR SHANE TREVOR MOCHRIE-COX | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Stephen Britt on 2019-06-04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAROLD WINSTON TURNER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED PARESHKUMAR PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD ANSTEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMAR KOCHHAR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED COUNCILLOR JOHN BURDEN | |
AP01 | DIRECTOR APPOINTED COUNCILLOR DAVID HAROLD WINSTON TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE NORRIS | |
AP03 | SECRETARY APPOINTED LINDA ANNE EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ANSTEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE NORRIS | |
AP03 | SECRETARY APPOINTED LINDA ANNE EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ANSTEY | |
AP01 | DIRECTOR APPOINTED MR JOHN STEPHEN BRITT | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES EDWARDS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HARRADEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED EMMA HARRADEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PIKE | |
AR01 | 31/08/13 | |
AP01 | DIRECTOR APPOINTED SUNILK KOCHHAR | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM RIVERSIDE COMMUNITY RESOURCE TRUST DICKENS ROAD GRAVSEND KENT DA12 2JY | |
AR01 | 31/08/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED JONATHAN DAVID PIKE | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED MR DAVID VICTOR MEAD | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
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 GRAVESHAM NETWORK DEVELOPMENT COMMUNITY INTEREST COMPANY
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as GRAVESHAM NETWORK DEVELOPMENT COMMUNITY INTEREST COMPANY are:
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. |