Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED
Company Information for

KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED

KENT COLLEGE, WHITSTABLE ROAD, CANTERBURY, KENT, CT2 9DT,
Company Registration Number
02728990
Private Limited Company
Active

Company Overview

About Kent College (canterbury) Enterprises Ltd
KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED was founded on 1992-07-06 and has its registered office in Canterbury. The organisation's status is listed as "Active". Kent College (canterbury) Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED
 
Legal Registered Office
KENT COLLEGE
WHITSTABLE ROAD
CANTERBURY
KENT
CT2 9DT
Other companies in CT2
 
Filing Information
Company Number 02728990
Company ID Number 02728990
Date formed 1992-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:14:21
Primary Source:Companies House
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 KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA CLARE HENCHER
Company Secretary 2008-09-01
HILARY JANE BRIAN
Director 2014-09-01
LORNA JOAN COCKING
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DUDLEY BRUCE SHIPTON
Director 2010-09-01 2015-12-31
NIGEL WILFRED THORNE
Director 2012-09-01 2014-08-31
KENT COLLEGE (CANTERBURY) ENTERPRISES
Director 2010-09-01 2013-09-01
GEOFFREY ALEXANDER WILLIAM CONNOLLY
Director 2003-11-16 2012-08-31
DAVID MCGIBNEY
Director 2001-08-17 2010-08-31
THOMAS ANDREW WYNDHAM LEWIS
Company Secretary 1997-07-01 2008-08-31
MONTAGU GRAEME MACDONALD
Director 1992-07-06 2003-11-15
DAVID FEATHERSTONE LANDER
Director 1992-12-07 2001-08-17
PETER SELLARS COTES
Company Secretary 1992-07-06 1997-07-01
BRIAN JAMES STOCKER
Director 1992-07-06 1992-12-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-06 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA JOAN COCKING KENT COLLEGE CANTERBURY TRUSTEE COMPANY LIMITED Director 2015-05-15 CURRENT 2005-11-02 Active - Proposal to Strike off

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
2023-11-29DIRECTOR APPOINTED MR ANDREW JOHN GOUGH
2023-03-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-15Change of details for Methodist Independent Schools Trust as a person with significant control on 2022-12-01
2022-12-15PSC05Change of details for Methodist Independent Schools Trust as a person with significant control on 2022-12-01
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-08-17AP03Appointment of Ms Clair Shaw as company secretary on 2022-07-23
2022-08-17TM02Termination of appointment of Stuart Harris on 2022-07-22
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-28TM02Termination of appointment of Christopher Arthur Joy on 2022-02-28
2022-02-28AP03Appointment of Mr Stuart Harris as company secretary on 2022-02-28
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-11-05TM02Termination of appointment of Sarah Emelie Guri on 2021-10-23
2021-11-05AP03Appointment of Mr Christopher Arthur Joy as company secretary on 2021-10-22
2021-10-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN MOORE
2021-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-02TM02Termination of appointment of Angela Clare Hencher on 2019-04-19
2019-05-02AP03Appointment of Mrs Sarah Emelie Guri as company secretary on 2019-04-20
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE BRIAN
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-20PSC02Notification of Methodist Independent Schools Trust as a person with significant control on 2017-09-01
2017-12-20PSC07CESSATION OF DUDLEY BRUCE SHIPTON AS A PSC
2017-12-20PSC07CESSATION OF HILARY JANE BRIAN AS A PSC
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-13AUDAUDITOR'S RESIGNATION
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY BRUCE SHIPTON
2016-03-09AP01DIRECTOR APPOINTED MRS LORNA JOAN COCKING
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MRS HILARY JANE BRIAN
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILFRED THORNE
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-22AP01DIRECTOR APPOINTED MR NIGEL WILFRED THORNE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KENT COLLEGE (CANTERBURY) ENTERPRISES
2013-08-29AR0106/07/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-06-04AR0110/12/12 FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR DUDLEY BRUCE SHIPTON
2013-06-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KENT COLLEGE (CANTERBURY) ENTERPRISES / 01/09/2011
2012-09-19AR0106/07/12 FULL LIST
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CONNOLLY
2012-07-17AR0106/07/11 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-06AR0106/07/10 FULL LIST
2010-10-05AP02CORPORATE DIRECTOR APPOINTED KENT COLLEGE (CANTERBURY) ENTERPRISES
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGIBNEY
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-28363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-09-26288cSECRETARY'S CHANGE OF PARTICULARS / ANGELA HENCHER / 01/09/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-18363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY THOMAS WYNDHAM LEWIS
2008-12-18288aSECRETARY APPOINTED MRS ANGELA CLARE HENCHER
2008-06-17AA31/08/07 TOTAL EXEMPTION FULL
2007-11-13363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-25363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-07-13363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-12288aNEW DIRECTOR APPOINTED
2004-01-25288bDIRECTOR RESIGNED
2003-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-16363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-27363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-06-24288cDIRECTOR'S PARTICULARS CHANGED
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-10-01225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2001-09-03288aNEW DIRECTOR APPOINTED
2001-08-24288bDIRECTOR RESIGNED
2001-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-01363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-04363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-04-27AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-21363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-04288cSECRETARY'S PARTICULARS CHANGED
1997-07-17363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-07-17288aNEW SECRETARY APPOINTED
1997-07-17363(288)SECRETARY RESIGNED
1997-04-28AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-15363sRETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS
1996-04-24AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-18363sRETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED 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 KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED
Trademarks
We have not found any records of KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED. 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 (85590 - Other education n.e.c.) as KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED 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 KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED 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 KENT COLLEGE (CANTERBURY) ENTERPRISES LIMITED 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.