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

CANTERBURY HOUSING ADVICE CENTRE

SECOND FLOOR, 24 BURGATE, CANTERBURY, KENT, CT1 2HA,
Company Registration Number
02642776
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Canterbury Housing Advice Centre
CANTERBURY HOUSING ADVICE CENTRE was founded on 1991-09-03 and has its registered office in Canterbury. The organisation's status is listed as "Active". Canterbury Housing Advice Centre 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 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
CANTERBURY HOUSING ADVICE CENTRE
 
Legal Registered Office
SECOND FLOOR
24 BURGATE
CANTERBURY
KENT
CT1 2HA
Other companies in CT1
 
Charity Registration
Charity Number 1006386
Charity Address CANTERBURY HOUSING ADVICE CENTRE, 24 BURGATE, CANTERBURY, CT1 2HA
Charter PROVISION OF AN ADVICE SERVICE ON HOUSING ISSUES INCLUDING MATTERS OF HOUSING LAW
Filing Information
Company Number 02642776
Company ID Number 02642776
Date formed 1991-09-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787209003  
Last Datalog update: 2024-03-07 03:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTERBURY HOUSING ADVICE CENTRE
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 CANTERBURY HOUSING ADVICE CENTRE

Current Directors
Officer Role Date Appointed
VIVIEN RUTH GAMBLING
Company Secretary 2016-03-14
PETER ASH
Director 2018-06-04
VIVIEN RUTH GAMBLING
Director 2015-11-16
NICHOLAS STEPHEN ROGER JACKSON
Director 1998-05-13
JONATHAN WILLIAM KING
Director 2017-11-20
TESSA LOUISE O'SULLIVAN
Director 2017-11-20
NICK PISKA
Director 2015-03-23
MARTA TARANDA
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES DYER
Director 2015-05-18 2017-11-20
SHEILA ANNE KING
Director 2001-09-26 2017-11-20
OWEN PAUL DAVIS
Director 2015-03-23 2017-11-01
ALICE CORFIELD
Director 2012-03-27 2016-11-21
DAVID GETHIN
Director 2009-11-18 2014-09-22
LINDA MARY JENKINS
Director 2008-10-11 2011-11-15
CAROLE RYAN
Company Secretary 2010-11-17 2011-11-01
KENWYN WILLIAM HANDO
Director 2006-09-20 2011-07-01
GARY GRAY
Director 2010-01-20 2011-06-20
CATHERINE MARY CARPENTER
Company Secretary 2003-11-19 2010-11-17
CATHERINE MARY CARPENTER
Director 2002-05-22 2010-11-17
DOREEN ANNE GAY
Director 2007-01-17 2009-11-18
DAVID GEOFFREY CLARK
Director 2001-03-21 2008-07-31
KENNETH JOHN AVERY
Director 2005-11-23 2007-07-31
CHARLOTTE VIVIENNE MACCAUL
Director 2001-09-26 2005-07-31
GABRIELLE MARY WINEFRIDE DAVIS
Director 2003-07-16 2004-06-30
JIM HUNTER
Company Secretary 1999-12-21 2003-11-19
JIM HUNTER
Director 1992-11-04 2003-11-19
ADRIAN LEWIS
Director 2001-09-26 2003-07-01
JUDITH DIMOND
Director 1998-11-25 2002-10-30
GORDON MATTHEWS
Director 1991-09-03 2000-11-15
DEBRA ANN FRAMPTON
Director 1996-03-06 2000-09-27
VELIA ANN COFFEY
Company Secretary 1992-08-26 1999-12-08
GERRY ROBIN GLYDE
Director 1995-09-02 1998-05-13
HEATHER MARIE DICKIE
Director 1991-09-03 1993-07-07
HEATHER MARIE DICKIE
Company Secretary 1991-09-03 1992-08-26
PAUL FREDERICK BRISLEY
Director 1991-09-03 1992-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TESSA LOUISE O'SULLIVAN FUTURE FOUNDRY CIC Director 2012-06-07 CURRENT 2012-06-07 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
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-06-19APPOINTMENT TERMINATED, DIRECTOR JAMES DEREK FLANAGAN
2023-02-08DIRECTOR APPOINTED MR JOHN ANDREW WIGHTMAN
2023-02-07DIRECTOR APPOINTED MR JAMES DEREK FLANAGAN
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICK PISKA
2022-08-30CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRYNNE
2021-11-10AAMDAmended account full exemption
2021-09-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ASH
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ANNE BOWERBANK
2020-01-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTA TARANDA
2019-10-03AP01DIRECTOR APPOINTED MR PAUL MICHAEL WRYNNE
2019-10-03AP01DIRECTOR APPOINTED MR PAUL MICHAEL WRYNNE
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-04-03CH01Director's details changed for Ms Sarah Elizabeth Slowe on 2019-04-03
2019-04-03AP01DIRECTOR APPOINTED MS SARAH ELIZABETH SLOWE
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CH01Director's details changed for Helen Anne Bowerbank on 2018-10-25
2018-10-24AP01DIRECTOR APPOINTED HELEN ANNE BOWERBANK
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-06-07AP01DIRECTOR APPOINTED MR PETER ASH
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN WHITE
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM KING
2017-12-07AP01DIRECTOR APPOINTED MISS MARTA TARANDA
2017-12-01AP01DIRECTOR APPOINTED MS TESSA LOUISE O'SULLIVAN
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SAYNOR
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER DYER
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA KING
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OWEN PAUL DAVIS
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CORFIELD
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-22AP03Appointment of Ms Vivien Ruth Gambling as company secretary on 2016-03-14
2016-07-22AP01DIRECTOR APPOINTED MS VIVIEN RUTH GAMBLING
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SHERRATT
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-09AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MR OWEN PAUL DAVIS
2015-09-09CH01Director's details changed for Mr Peter James Dyer on 2015-06-06
2015-06-05AP01DIRECTOR APPOINTED MR PETER JAMES DYER
2015-06-05AP01DIRECTOR APPOINTED MR NICK PISKA
2014-12-22AA31/03/14 TOTAL EXEMPTION FULL
2014-10-29AR0103/09/14 NO MEMBER LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GETHIN
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GETHIN
2013-10-02AA31/03/13 TOTAL EXEMPTION FULL
2013-09-09AR0103/09/13 NO MEMBER LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITEMORE
2012-12-14AA31/03/12 TOTAL EXEMPTION FULL
2012-09-25AR0103/09/12 NO MEMBER LIST
2012-09-25AP01DIRECTOR APPOINTED MRS ALICE CORFIELD
2012-09-25AP01DIRECTOR APPOINTED MRS JILLIAN WHITE
2012-09-25AP01DIRECTOR APPOINTED MS ELAINE SHERRATT
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE RYAN
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KENWYN HANDO
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY CAROLE RYAN
2011-11-28AA31/03/11 TOTAL EXEMPTION FULL
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JENKINS
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAY
2011-09-12AR0103/09/11 NO MEMBER LIST
2011-09-12AP03SECRETARY APPOINTED MRS CAROLE RYAN
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARPENTER
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE CARPENTER
2010-10-13AA31/03/10 TOTAL EXEMPTION FULL
2010-09-27AR0103/09/10 NO MEMBER LIST
2010-09-27AP01DIRECTOR APPOINTED MR JEREMY SAYNOR
2010-09-27AP01DIRECTOR APPOINTED MR GARY GRAY
2010-09-27AP01DIRECTOR APPOINTED DR DAVID GETHIN
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FREDERICK WHITEMORE / 03/03/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE RYAN / 20/03/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANNE KING / 03/03/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY JENKINS / 20/03/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN ROGER JACKSON / 20/03/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR KENWYN HANDO / 20/03/2010
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN GAY
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY CARPENTER / 20/03/2010
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-09363aANNUAL RETURN MADE UP TO 03/09/09
2008-10-28288aDIRECTOR APPOINTED MRS LINDA MARY JENKINS
2008-10-02AA31/03/08 TOTAL EXEMPTION FULL
2008-09-09363aANNUAL RETURN MADE UP TO 03/09/08
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLARK
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363aANNUAL RETURN MADE UP TO 03/09/07
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aANNUAL RETURN MADE UP TO 03/09/06
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 1ST & 2ND FLOORS 37 WINCHEAP CANTERBURY KENT CT1 3RX
2005-12-05288aNEW DIRECTOR APPOINTED
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363(288)DIRECTOR RESIGNED
2005-09-29363sANNUAL RETURN MADE UP TO 03/09/05
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 2ND FLOOR 24 BURGATE CANTERBURY KENT CT1 2HA
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sANNUAL RETURN MADE UP TO 03/09/04
2004-08-23288aNEW SECRETARY APPOINTED
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07288bDIRECTOR RESIGNED
2004-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18363sANNUAL RETURN MADE UP TO 03/09/03
2003-07-24288bDIRECTOR RESIGNED
2003-07-24288bDIRECTOR RESIGNED
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 CANTERBURY HOUSING ADVICE CENTRE 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 CANTERBURY HOUSING ADVICE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANTERBURY HOUSING ADVICE CENTRE 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 CANTERBURY HOUSING ADVICE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for CANTERBURY HOUSING ADVICE CENTRE
Trademarks
We have not found any records of CANTERBURY HOUSING ADVICE CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with CANTERBURY HOUSING ADVICE CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2016-01-02 GBP £15,389 Grant/Concess Re: Hsg Advice
Kent County Council 2015-10-12 GBP £255 Private Contractors
Kent County Council 2015-10-12 GBP £255 Private Contractors
Canterbury City Council 2015-02-25 GBP £15,389 Grant/Concess Re: Hsg Advice
Canterbury City Council 2014-10-02 GBP £15,389 Grant/Concess Re: Hsg Advice
Canterbury City Council 2014-02-26 GBP £25,000 Grant/Concess Re: Comm Dev
Canterbury City Council 2014-01-08 GBP £16,371 Grant/Concess Re: Hsg Advice
Canterbury City Council 2013-12-17 GBP £10,000 Grants & Contributions
Canterbury City Council 2013-10-07 GBP £16,371 Grant/Concess Re: Hsg Advice
Canterbury City Council 2013-07-25 GBP £16,371 Grant/Concess Re: Hsg Advice

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 CANTERBURY HOUSING ADVICE CENTRE 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 CANTERBURY HOUSING ADVICE CENTRE 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 CANTERBURY HOUSING ADVICE CENTRE 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.